Background WavePink WaveYellow Wave

PHARMACEUTICAL SECURITIES LIMITED (13340191)

PHARMACEUTICAL SECURITIES LIMITED (13340191) is an active UK company. incorporated on 16 April 2021. with registered office in Oldham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. PHARMACEUTICAL SECURITIES LIMITED has been registered for 4 years. Current directors include KALIAS, Marko.

Company Number
13340191
Status
active
Type
ltd
Incorporated
16 April 2021
Age
4 years
Address
Apartment 5 Havelock Street, Oldham, OL8 1JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
KALIAS, Marko
SIC Codes
46460, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMACEUTICAL SECURITIES LIMITED

PHARMACEUTICAL SECURITIES LIMITED is an active company incorporated on 16 April 2021 with the registered office located in Oldham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. PHARMACEUTICAL SECURITIES LIMITED was registered 4 years ago.(SIC: 46460, 70229)

Status

active

Active since 4 years ago

Company No

13340191

LTD Company

Age

4 Years

Incorporated 16 April 2021

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Apartment 5 Havelock Street Oldham, OL8 1JR,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU England
From: 16 April 2021To: 9 June 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Jun 22
New Owner
Jun 22
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Apr 25
Owner Exit
Apr 25
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KALIAS, Marko

Active
Havelock Street, OldhamOL8 1JR
Born August 2001
Director
Appointed 16 Apr 2021

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 16 Apr 2021
Resigned 15 Apr 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Marko Kalias

Active
Havelock Street, OldhamOL8 1JR
Born August 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2021
Ceased 15 Apr 2022

Miss Alisha Sehrish Khan

Ceased
Havelock Street, OldhamOL8 1JR
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2021
Ceased 10 Dec 2024

Mr Marko Kalias

Ceased
Havelock Street, OldhamOL8 1JR
Born August 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2021
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2021
PSC09Update to PSC Statements
Incorporation Company
16 April 2021
NEWINCIncorporation