TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Lexon (UK) LTD

Adresse
18 Oxleasow Road
Moons Moat
Redditch
Worcestershire
B98 0RE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name Lexon (UK) Limited
Société Numéro de Registre 03076698 Show on Companies House
Accountsfull
last accounts made up to 30 avril 2022
Activité (Code NAF)46460 - Commerce de gros de produits pharmaceutiques
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (5)

Source: Companies House
gb-flag GB Lexon Uk Holdings Limited Status: Active Notified: 01/03/2018 Companies House Number: 11217461 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Sodha, Anup Status: Ceased Notified: 06/04/2016 Ceased: 01/03/2018 Date of Birth: 06/1962 Nature of Control
  • Significant influence or control
  • Sodha, Nitin Trembaklal Status: Ceased Notified: 06/04/2016 Ceased: 01/03/2018 Date of Birth: 11/1955 Nature of Control
  • Significant influence or control
  • Sodha, Pankaj Status: Ceased Notified: 06/04/2016 Ceased: 01/03/2018 Date of Birth: 04/1953 Nature of Control
  • Significant influence or control
  • Sonpal, Pritesh Ramesh Status: Ceased Notified: 06/04/2016 Ceased: 01/03/2018 Date of Birth: 01/1969 Nature of Control
  • Significant influence or control
  • Officers (7)

    Source: Companies House
    Ferguson, Thomas Richard John Moons Moat East, Redditch, Worcestershire, England Status: Active Notified: 14/04/2023 Role: Secretary
    Jacob, Katherine Rebecca Moons Moat East, Redditch, Worcestershire, England Status: Active Notified: 14/04/2023 Date of Birth: 10/1977 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Pateras, Gregory Vincent Manchester, England Status: Active Notified: 09/09/2024 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Hobbs, Sebastian Moons Moat East, Redditch, England Status: Ceased Notified: 14/04/2023 Ceased: 09/09/2024 Date of Birth: 04/1969 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Sodha, Anup Moons Moat East, Redditch Status: Ceased Notified: 14/12/2000 Ceased: 14/04/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Sonpal, Pritesh Ramesh Stoke Prior, Bromsgrove Status: Ceased Notified: 30/03/1996 Ceased: 28/02/2005 Occupation: Buyer Role: Secretary Nationality: British
    Sonpal, Pritesh Ramesh Moons Moat East, Redditch Status: Ceased Notified: 14/12/2000 Ceased: 09/04/2021 Occupation: Buyer Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag Dispex LTD Status: Ceased Notified: 06/04/2016 Ceased: 01/03/2018 Companies House Number: 04203677 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • gb-flag Healthnet LTD Status: Ceased Notified: 19/06/2016 Ceased: 01/03/2018 Companies House Number: 03069973 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Knights Pharmacy Limited Status: Ceased Notified: 29/03/2017 Ceased: 01/03/2018 Companies House Number: 10697506 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Norchem Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2018 Companies House Number: 00658976 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Northamptonshire Healthcare Alliance LTD Status: Ceased Notified: 01/02/2020 Ceased: 19/03/2023 Companies House Number: 06730347 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag Pure Health Medical Limited Status: Ceased Notified: 28/06/2016 Ceased: 01/03/2018 Companies House Number: 04242754 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Pure Health Medical Limited Status: Ceased Notified: 28/06/2016 Ceased: 01/03/2018 Companies House Number: 04242754 Nature of Control
  • Ownership of shares - 75% or more