Background WavePink WaveYellow Wave

HQEM PHARMA LIMITED (10517180)

HQEM PHARMA LIMITED (10517180) is an active UK company. incorporated on 8 December 2016. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). HQEM PHARMA LIMITED has been registered for 9 years. Current directors include PATEL, Jayanti Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai.

Company Number
10517180
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
Unit 1 Rothley Lodge Loughborough Road, Leicester, LE7 7NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
PATEL, Jayanti Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HQEM PHARMA LIMITED

HQEM PHARMA LIMITED is an active company incorporated on 8 December 2016 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). HQEM PHARMA LIMITED was registered 9 years ago.(SIC: 46460)

Status

active

Active since 9 years ago

Company No

10517180

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Unit 1 Rothley Lodge Loughborough Road Rothley Leicester, LE7 7NL,

Previous Addresses

Unit 2a Old Dalby Trading Estate Station Road Old Dalby Leicestershire LE14 3NJ England
From: 20 January 2017To: 20 September 2023
Unit 2a Old Dalby Trading Estate Station Road Old Dalby LE14 3NJ England
From: 20 January 2017To: 20 January 2017
Unit 2 Falcon Court Manners Industrial Estate Ilkeston DE7 8EF United Kingdom
From: 8 December 2016To: 20 January 2017
Timeline

10 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PATEL, Jayanti Chimanbhai

Active
Peterwood Way, CroydonCR0 4UQ
Born November 1984
Director
Appointed 26 Feb 2018

PATEL, Kirit Chimanbhai Tulsibhai

Active
Peterwood Way, CroydonCR0 4UQ
Born March 1980
Director
Appointed 18 Jun 2018

ABLEY, Gillian Lesley

Resigned
Station Road, LeicestershireLE14 3NJ
Born July 1959
Director
Appointed 08 Dec 2016
Resigned 18 Jun 2018

ABLEY, Kevan

Resigned
Station Road, LeicestershireLE14 3NJ
Born April 1963
Director
Appointed 08 Dec 2016
Resigned 18 Jun 2018

HOPKINSON, Beverley Gail

Resigned
Manners Industrial Estate, IlkestonDE7 8EF
Born February 1969
Director
Appointed 08 Dec 2016
Resigned 22 Jan 2019

HOPKINSON, Ronald Ian

Resigned
Manners Industrial Estate, IlkestonDE7 8EF
Born August 1966
Director
Appointed 08 Dec 2016
Resigned 22 Jan 2019

PATEL, Kirit Chimanbhai Tulsibhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Born March 1980
Director
Appointed 26 Feb 2018
Resigned 18 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Manners Industrial Estate, Ilkeston

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2016
Ceased 22 Jan 2019
Loughborough Road, LeicesterLE7 7NL

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Legacy
9 November 2022
AGREEMENT2AGREEMENT2
Legacy
9 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 December 2016
NEWINCIncorporation