Background WavePink WaveYellow Wave

PIRAMAL CRITICAL CARE LIMITED (05160306)

PIRAMAL CRITICAL CARE LIMITED (05160306) is an active UK company. incorporated on 22 June 2004. with registered office in West Drayton. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 1 other business activities. PIRAMAL CRITICAL CARE LIMITED has been registered for 21 years. Current directors include DEYOUNG, Peter Daniel, KALLAPIRAN, Magesh, PONTOPPIDAN TOMS, Sven Peter.

Company Number
05160306
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
Suite 4, Ground Floor Heathrow Boulevard - East Wing, West Drayton, UB7 0DQ
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
DEYOUNG, Peter Daniel, KALLAPIRAN, Magesh, PONTOPPIDAN TOMS, Sven Peter
SIC Codes
21100, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIRAMAL CRITICAL CARE LIMITED

PIRAMAL CRITICAL CARE LIMITED is an active company incorporated on 22 June 2004 with the registered office located in West Drayton. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 1 other business activity. PIRAMAL CRITICAL CARE LIMITED was registered 21 years ago.(SIC: 21100, 46460)

Status

active

Active since 21 years ago

Company No

05160306

LTD Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

PIRAMAL LIFE SCIENCES (UK) LIMITED
From: 12 March 2010To: 17 December 2015
NPIL LIFE SCIENCES LTD
From: 22 June 2004To: 12 March 2010
Contact
Address

Suite 4, Ground Floor Heathrow Boulevard - East Wing 280 Bath Road West Drayton, UB7 0DQ,

Previous Addresses

450 Bath Road, Longford Heathrow London England UB7 0EB England
From: 6 July 2016To: 6 February 2017
Whalton Road Morpeth Northumberland NE61 3YA
From: 28 September 2010To: 6 July 2016
1St Floor,, Alpine House Unit 2 Honeypot Lane London NW9 9RX
From: 22 June 2004To: 28 September 2010
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
May 12
Director Left
May 12
Director Left
Jan 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Nov 17
Loan Secured
Jun 18
Loan Secured
Sept 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Feb 20
Director Joined
Sept 20
Loan Secured
Dec 20
Loan Secured
Oct 22
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Apr 25
Loan Secured
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DEYOUNG, Peter Daniel

Active
Heathrow Boulevard - East Wing, West DraytonUB7 0DQ
Born April 1978
Director
Appointed 22 Jun 2017

KALLAPIRAN, Magesh

Active
Heathrow Boulevard - East Wing, West DraytonUB7 0DQ
Born June 1973
Director
Appointed 08 Sept 2020

PONTOPPIDAN TOMS, Sven Peter

Active
Heathrow Boulevard - East Wing, West DraytonUB7 0DQ
Born August 1967
Director
Appointed 31 Oct 2025

LADDHA, Rajesh

Resigned
30, Keshavrao Khadye Marg, Mumbai400 011
Secretary
Appointed 01 Jan 2012
Resigned 07 Apr 2016

SANTHANAM, Narayanaswamy

Resigned
17th Floor, B-Wing, Mumbai 400 025
Secretary
Appointed 08 Sept 2010
Resigned 31 Dec 2011

UPADHYAY, Kaushik

Resigned
Langstone Road, HampshirePO9 1SA
Secretary
Appointed 06 May 2016
Resigned 19 Dec 2025

ABC SECRETARIES LIMITED

Resigned
Unit 2 Honeypot Lane, LondonNW9 9RX
Corporate secretary
Appointed 22 Jun 2004
Resigned 08 Sept 2010

HARGAN, William John

Resigned
Heathrow Boulevard - East Wing, West DraytonUB7 0DQ
Born August 1958
Director
Appointed 03 Feb 2017
Resigned 31 Mar 2025

LADDHA, Rajesh

Resigned
30, Keshavrao Khadye Marg, Mumbai400 011
Born May 1967
Director
Appointed 01 Jan 2012
Resigned 07 Apr 2016

PIRAMAL, Swati Ajay, Dr

Resigned
61 Pochkhanawala Road, Mumbai 400 025
Born March 1956
Director
Appointed 22 Jun 2004
Resigned 07 Apr 2016

SAMPAT, Piyush

Resigned
13353 Berlin
Born April 1981
Director
Appointed 06 Apr 2016
Resigned 22 Jun 2017

SANTHANAM, Narayanaswamy

Resigned
Tower "D", 16th Floor, Dr. S.S. Road
Born November 1948
Director
Appointed 22 Jun 2004
Resigned 31 Dec 2011

SHARMA, Somesh Datt, Dr

Resigned
High Street, Hiranandani Gardens, Mumbai400 076
Born December 1943
Director
Appointed 22 Jun 2004
Resigned 15 Oct 2013

UPADHYAY, Kaushik

Resigned
Langstone Road, HampshirePO9 1SA
Born May 1980
Director
Appointed 06 Apr 2016
Resigned 19 Dec 2025

VALSARAJ, Vivek

Resigned
Lbs Marg, Vikhroli (W)400083
Born August 1973
Director
Appointed 06 Apr 2016
Resigned 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

116

Termination Secretary Company With Name Termination Date
28 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 April 2024
AAMDAAMD
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Resolution
27 November 2020
RESOLUTIONSResolutions
Memorandum Articles
27 November 2020
MAMA
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
29 August 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Resolution
22 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Resolution
24 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Move Registers To Sail Company
5 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
5 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
5 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 July 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
9 January 2006
88(2)R88(2)R
Legacy
9 January 2006
88(2)R88(2)R
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
16 December 2005
123Notice of Increase in Nominal Capital
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
21 April 2005
88(2)R88(2)R
Legacy
21 April 2005
225Change of Accounting Reference Date
Incorporation Company
22 June 2004
NEWINCIncorporation