Background WavePink WaveYellow Wave

THE PRIVATE PHARMA HEALTH COMPANY LTD (10317579)

THE PRIVATE PHARMA HEALTH COMPANY LTD (10317579) is an active UK company. incorporated on 8 August 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. THE PRIVATE PHARMA HEALTH COMPANY LTD has been registered for 9 years. Current directors include FINLAY, Ross Frazer, GILBERT, Daniel Anthony.

Company Number
10317579
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
FINLAY, Ross Frazer, GILBERT, Daniel Anthony
SIC Codes
46460, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRIVATE PHARMA HEALTH COMPANY LTD

THE PRIVATE PHARMA HEALTH COMPANY LTD is an active company incorporated on 8 August 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. THE PRIVATE PHARMA HEALTH COMPANY LTD was registered 9 years ago.(SIC: 46460, 47910)

Status

active

Active since 9 years ago

Company No

10317579

LTD Company

Age

9 Years

Incorporated 8 August 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England
From: 20 November 2023To: 11 August 2025
5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 22 February 2021To: 20 November 2023
62 Wilson Street London EC2A 2BU United Kingdom
From: 8 August 2016To: 22 February 2021
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Aug 20
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINLAY, Ross Frazer

Active
95 Gresham Street, LondonEC2V 7AB
Born March 1971
Director
Appointed 03 Mar 2025

GILBERT, Daniel Anthony

Active
95 Gresham Street, LondonEC2V 7AB
Born February 1976
Director
Appointed 08 Aug 2016

BLOOM, Adam Simon

Resigned
Wilson Street, LondonEC2A 2BU
Born January 1973
Director
Appointed 08 Aug 2016
Resigned 31 Jul 2020

Persons with significant control

1

95 Gresham Street, LondonEC2V 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Resolution
25 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
15 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2016
NEWINCIncorporation