IPHARMA 2 LTD - LEEDS
Company Profile | Company Filings |
Overview
IPHARMA 2 LTD is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
IPHARMA 2 LTD was incorporated 10 years ago on 29/04/2014 and has the registered number: 09016820. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
IPHARMA 2 LTD was incorporated 10 years ago on 29/04/2014 and has the registered number: 09016820. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
IPHARMA 2 LTD - LEEDS
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
2-3 HILL SIDE BUILDINGS
LEEDS
LS11 6AY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL NIYI OLAWEPO | Dec 1972 | British | Director | 2018-11-30 | CURRENT |
MRS GRACE OLAWEPO | Secretary | 2019-02-20 | CURRENT | ||
MR NATHANIEL AMOAH | Aug 1978 | British | Director | 2018-11-30 UNTIL 2023-12-18 | RESIGNED |
MR MOHAMMAD ZAKI UDDIN | Secretary | 2014-04-29 UNTIL 2018-11-30 | RESIGNED | ||
MR KHALID HUSSAIN | Secretary | 2015-01-22 UNTIL 2017-07-07 | RESIGNED | ||
MRS ANGARJU AMOAH | Secretary | 2019-02-20 UNTIL 2023-12-18 | RESIGNED | ||
MR JAWAD MIRZA | Mar 1984 | British | Director | 2014-04-29 UNTIL 2018-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nathaniel Amoah | 2023-06-30 - 2023-06-30 | 8/1978 | Rotherham | Significant influence or control |
Mr Micheal Niyi Olawepo | 2023-06-30 - 2023-06-30 | 12/1972 | Scunthorpe | Significant influence or control |
Mrs Angarju Amoah | 2023-06-30 - 2023-06-30 | 6/1985 | Rotherham | Significant influence or control |
El-Horeb Limited | 2023-06-30 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
El-Horeb Limited | 2018-11-30 - 2023-06-30 | Rotherham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Khalid Hussain | 2017-01-08 - 2018-11-30 | 9/1981 | Rotherham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
IPHARMA 2 LTD | 2024-06-22 | 30-06-2023 | £72,802 Cash £190,905 equity |
Ipharma 2 Ltd | 2023-07-01 | 30-06-2022 | £347,474 Cash £228,298 equity |
Ipharma 2 Ltd | 2022-04-01 | 30-06-2021 | £165,084 Cash £110,197 equity |
Ipharma 2 Ltd | 2021-07-01 | 30-06-2020 | £72,483 Cash £134,740 equity |
Ipharma 2 Ltd | 2020-07-02 | 30-06-2019 | £1,488 Cash £68,233 equity |
Ipharma 2 Ltd - Filleted accounts | 2018-11-06 | 30-06-2018 | £73,411 Cash £17,233 equity |
Ipharma 2 Ltd - Filleted accounts | 2018-03-30 | 30-06-2017 | £87,232 Cash £81,607 equity |
Ipharma 2 Ltd - Abbreviated accounts | 2017-04-01 | 30-06-2016 | £22,077 Cash |
Abbreviated Company Accounts - IPHARMA 2 LTD | 2016-04-01 | 30-06-2015 | £2,280 Cash £9,021 equity |
Dormant Company Accounts - IPHARMA 2 LTD | 2015-03-17 | 30-06-2014 | £200 Cash £200 equity |