Background WavePink WaveYellow Wave

ANGEL PHARMACIES LIMITED (06879301)

ANGEL PHARMACIES LIMITED (06879301) is an active UK company. incorporated on 16 April 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ANGEL PHARMACIES LIMITED has been registered for 16 years. Current directors include FOREMAN, John White, GANVIR, Sanjay Pralhad.

Company Number
06879301
Status
active
Type
ltd
Incorporated
16 April 2009
Age
16 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
FOREMAN, John White, GANVIR, Sanjay Pralhad
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL PHARMACIES LIMITED

ANGEL PHARMACIES LIMITED is an active company incorporated on 16 April 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ANGEL PHARMACIES LIMITED was registered 16 years ago.(SIC: 47730)

Status

active

Active since 16 years ago

Company No

06879301

LTD Company

Age

16 Years

Incorporated 16 April 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

, 37 Warren Street, London, W1T 6AD, England
From: 19 December 2023To: 13 June 2024
, 34 Ritchie Street, London, N1 0DG
From: 16 April 2009To: 19 December 2023
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Oct 20
Owner Exit
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Sept 25
Loan Secured
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FOREMAN, John White

Active
Uxbridge Road, LondonW12 7JD
Secretary
Appointed 12 Dec 2023

FOREMAN, John White

Active
Uxbridge Road, LondonW12 7JD
Born November 1966
Director
Appointed 30 Mar 2022

GANVIR, Sanjay Pralhad

Active
228-230 Uxbridge Road, LondonW12 7JD
Born February 1969
Director
Appointed 05 Jul 2022

LIMAYE, Sunil Viniak, Dr

Resigned
1 Elyne Road, LondonN4 4RA
Secretary
Appointed 28 Apr 2009
Resigned 12 Dec 2023

BEREZA, Andrzej Josef

Resigned
8 St Stephens Road, CanterburyCT2 7XD
Born July 1949
Director
Appointed 01 Dec 2019
Resigned 30 Mar 2022

BEREZA, Barbara Christine

Resigned
33-35 Corsica Street, LondonN5 1JT
Born December 1952
Director
Appointed 28 Apr 2009
Resigned 01 Dec 2019

HAZELWOOD, Simon Richard, Dr

Resigned
34 Ritchie Street, LondonN1 0DG
Born October 1969
Director
Appointed 05 Jul 2022
Resigned 12 Dec 2023

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 16 Apr 2009
Resigned 16 Apr 2009

LIMAYE, Sunil Viniak, Dr

Resigned
1 Elyne Road, LondonN4 4RA
Born June 1963
Director
Appointed 28 Apr 2009
Resigned 12 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Maple House, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 30 Mar 2022

Dr Sunil Limaye

Ceased
Elyne Road, LondonN4 4RA
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2023
Corsica Street, LondonN5 1JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 December 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Legacy
19 January 2010
MG01MG01
Legacy
15 January 2010
MG01MG01
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Incorporation Company
16 April 2009
NEWINCIncorporation