Background WavePink WaveYellow Wave

MSN PHARM LTD (08089515)

MSN PHARM LTD (08089515) is an active UK company. incorporated on 30 May 2012. with registered office in Tipton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MSN PHARM LTD has been registered for 13 years. Current directors include NAGRA, Anjana, NAGRA, Ravinder Singh.

Company Number
08089515
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
30 Great Bridge, Tipton, DY4 7EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NAGRA, Anjana, NAGRA, Ravinder Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSN PHARM LTD

MSN PHARM LTD is an active company incorporated on 30 May 2012 with the registered office located in Tipton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MSN PHARM LTD was registered 13 years ago.(SIC: 47730)

Status

active

Active since 13 years ago

Company No

08089515

LTD Company

Age

13 Years

Incorporated 30 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

30 Great Bridge Tipton, DY4 7EW,

Previous Addresses

28 Claremont Hill Shrewsbury SY1 1rd England
From: 22 April 2016To: 13 July 2018
366 Hagley Road Edgbaston Birmingham West Midlands B17 8BJ
From: 30 May 2012To: 22 April 2016
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Loan Secured
May 18
Loan Secured
Apr 19
Loan Secured
Dec 20
Loan Secured
Feb 23
Loan Secured
Nov 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

NAGRA, Anjana

Active
Hagley Road, BirminghamB17 8BJ
Born November 1978
Director
Appointed 30 May 2012

NAGRA, Ravinder Singh

Active
Hagley Road, BirminghamB17 8BJ
Born August 1978
Director
Appointed 30 May 2012

Persons with significant control

2

Mrs Anjana Nagra

Active
Great Bridge, TiptonDY4 7EW
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016

Mr Ravinder Singh Nagra

Active
Great Bridge, TiptonDY4 7EW
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 30 May 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
30 September 2021
MR05Certification of Charge
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2013
AR01AR01
Legacy
16 October 2012
MG01MG01
Legacy
11 October 2012
MG01MG01
Incorporation Company
30 May 2012
NEWINCIncorporation