Background WavePink WaveYellow Wave

PYRAMID PHARMA 7 LTD (13467502)

PYRAMID PHARMA 7 LTD (13467502) is an active UK company. incorporated on 21 June 2021. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PYRAMID PHARMA 7 LTD has been registered for 4 years. Current directors include SCIPIONI-QURESHI, Xavier, TAN, Boon Mean.

Company Number
13467502
Status
active
Type
ltd
Incorporated
21 June 2021
Age
4 years
Address
C/O Ask Accountants The Grainger Suite, Dobson House, Newcastle Upon Tyne, NE3 3PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SCIPIONI-QURESHI, Xavier, TAN, Boon Mean
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYRAMID PHARMA 7 LTD

PYRAMID PHARMA 7 LTD is an active company incorporated on 21 June 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PYRAMID PHARMA 7 LTD was registered 4 years ago.(SIC: 47730)

Status

active

Active since 4 years ago

Company No

13467502

LTD Company

Age

4 Years

Incorporated 21 June 2021

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 18 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

C/O Ask Accountants The Grainger Suite, Dobson House Regent Farm Road Newcastle Upon Tyne, NE3 3PF,

Previous Addresses

181 Coatsworth Road Gateshead NE8 1SQ England
From: 4 March 2022To: 31 March 2026
167 Uxbridge Road London W7 3th England
From: 1 February 2022To: 4 March 2022
97 Carlton Avenue East Wembley Middlesex HA9 8LZ United Kingdom
From: 21 June 2021To: 1 February 2022
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCIPIONI-QURESHI, Xavier

Active
The Grainger Suite, Dobson House, Newcastle Upon TyneNE3 3PF
Born March 1992
Director
Appointed 31 Jan 2022

TAN, Boon Mean

Active
The Grainger Suite, Dobson House, Newcastle Upon TyneNE3 3PF
Born December 1990
Director
Appointed 31 Jan 2022

BHOGAL, Jagjeet Singh

Resigned
Carlton Avenue East, WembleyHA9 8LZ
Born April 1965
Director
Appointed 21 Jun 2021
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
The Grainger Suite, Dobson House, Newcastle Upon TyneNE3 3PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
High Street, LondonNW10 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Incorporation Company
21 June 2021
NEWINCIncorporation