DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Lexon UK Holdings Limited

Adresa
18-18A
Oxleasow Road
Redditch
Worcestershire
B98 0RE
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
6. květen 2018
Company No. 11217461 Show on Companies House
Accountsfull
last accounts made up to 30. duben 2022
Sector (SIC)46460 Wholesale of pharmaceutical goods
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB Bestway Panacea Holdings Limited Status: Active Notified: 14/04/2023 Companies House Number: 09225479 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 Kericho Holdings Limited Status: Ceased Notified: 19/03/2023 Ceased: 14/04/2023 Companies House Number: 14625250 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: 01/03/2018 Ceased: 09/04/2021 Date of Birth: 06/1962 Nature of Control
  • Significant influence or control
  • Sodha, Nitin Trembaklal Status: Ceased Notified: 01/03/2018 Ceased: 09/04/2021 Date of Birth: 11/1955 Nature of Control
  • Significant influence or control
  • Sodha, Pankaj Status: Ceased Notified: 01/03/2018 Ceased: 09/04/2021 Date of Birth: 04/1953 Nature of Control
  • Significant influence or control
  • Sonpal, Pritesh Ramesh Status: Ceased Notified: 21/02/2018 Ceased: 09/04/2021 Date of Birth: 01/1969 Nature of Control
  • Significant influence or control
  • Officers (3)

    Source: Companies House
    Ferguson, Thomas Richard John Redditch, Worcestershire, England Status: Active Notified: 14/04/2023 Role: Secretary
    Hobbs, Sebastian Redditch, Worcestershire, England Status: Active Notified: 14/04/2023 Date of Birth: 04/1969 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Jacob, Katherine Rebecca 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

    Companies Controlled by This Company (10)

    gb-flag Dispex LTD Status: Active Notified: 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
  • gb-flag KEY Pharmaceuticals Limited Status: Active Notified: 09/09/2019 Companies House Number: 04082308 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Lexon (UK) LTD Status: Active Notified: 01/03/2018 Companies House Number: 03076698 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Pharmdata LTD Status: Active Notified: 01/02/2020 Companies House Number: 11263172 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Healthnet Homecare LTD Status: Ceased Notified: 01/03/2018 Ceased: 07/05/2021 Companies House Number: 09591650 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag LTT Pharma LTD Status: Ceased Notified: 01/03/2018 Ceased: 19/03/2023 Companies House Number: 06596935 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Norchem Healthcare Limited Status: Ceased Notified: 14/04/2023 Ceased: 10/11/2023 Companies House Number: 03465047 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Norchem Healthcare Limited Status: Ceased Notified: 14/04/2023 Ceased: 10/11/2023 Companies House Number: 03465047 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Northamptonshire Healthcare Alliance LTD Status: Ceased Notified: 19/03/2023 Ceased: 19/03/2023 Companies House Number: 06730347 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Pure Health Medical Limited Status: Ceased Notified: 01/03/2018 Ceased: 19/03/2023 Companies House Number: 04242754 Nature of Control
  • Ownership of shares - 75% or more