Background WavePink WaveYellow Wave

LONDON PHARMA & CHEMICALS HOLDINGS LTD (07080124)

LONDON PHARMA & CHEMICALS HOLDINGS LTD (07080124) is an active UK company. incorporated on 18 November 2009. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LONDON PHARMA & CHEMICALS HOLDINGS LTD has been registered for 16 years. Current directors include STRAUS, Claire Joanne Sharon, STRAUS, Daniel Reuben.

Company Number
07080124
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
Unit 10, Delta Court, Borehamwood, WD6 1FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STRAUS, Claire Joanne Sharon, STRAUS, Daniel Reuben
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PHARMA & CHEMICALS HOLDINGS LTD

LONDON PHARMA & CHEMICALS HOLDINGS LTD is an active company incorporated on 18 November 2009 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LONDON PHARMA & CHEMICALS HOLDINGS LTD was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07080124

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

S&D B COMPANY LIMITED
From: 18 November 2009To: 4 July 2011
Contact
Address

Unit 10, Delta Court Manor Way Borehamwood, WD6 1FJ,

Previous Addresses

1St Floor Cunningham House 19-21 Westfield Lane Harrow London HA3 9ED
From: 22 August 2012To: 27 February 2015
Cunningham House Westfield Lane Kenton Harrow London HA3 9ED
From: 18 November 2009To: 22 August 2012
Timeline

12 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
May 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 17
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Funding Round
Mar 20
Capital Update
Mar 20
Capital Reduction
Mar 20
4
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

L P C SECRETARIAL LIMITED

Active
Manor Way, BorehamwoodWD6 1FJ
Corporate secretary
Appointed 18 Aug 2011

STRAUS, Claire Joanne Sharon

Active
Manor Way, BorehamwoodWD6 1FJ
Born May 1969
Director
Appointed 31 Jan 2017

STRAUS, Daniel Reuben

Active
Manor Way, BorehamwoodWD6 1FJ
Born April 1972
Director
Appointed 03 Dec 2011

STRAUS, Daniel Reuben

Resigned
Westfield Lane, HarrowHA3 9ED
Secretary
Appointed 18 Nov 2009
Resigned 18 Aug 2011

STRAUS, Peter Frederick

Resigned
Westfield Lane, HarrowHA3 9ED
Born April 1941
Director
Appointed 18 Nov 2009
Resigned 03 Dec 2011

Persons with significant control

4

2 Active
2 Ceased

Ms Claire Joanne Sharon Straus

Ceased
Manor Way, BorehamwoodWD6 1FJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2019

Mr Daniel Reuben Straus

Ceased
Manor Way, BorehamwoodWD6 1FJ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2019

Mr Daniel Reuben Straus

Active
Manor Way, BorehamwoodWD6 1FJ
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Ms Claire Joanne Sharon Straus

Active
Manor Way, BorehamwoodWD6 1FJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 March 2020
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
10 March 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 March 2020
SH10Notice of Particulars of Variation
Resolution
10 March 2020
RESOLUTIONSResolutions
Resolution
9 March 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
9 March 2020
SH06Cancellation of Shares
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 March 2020
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
6 March 2020
SH19Statement of Capital
Legacy
6 March 2020
CAP-SSCAP-SS
Legacy
5 March 2020
SH20SH20
Resolution
5 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 September 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Group
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
9 March 2012
AAMDAAMD
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
18 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
22 July 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Incorporation Company
18 November 2009
NEWINCIncorporation