Company NameTepnel Pharma Services Limited
Company StatusActive
Company NumberSC635641
CategoryPrivate Limited Company
Incorporation Date9 July 2019(4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David George Scott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMrs Elaine Ferguson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Alexander Perez
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMrs Neringa Pritchard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(4 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressTepnel Pharma Services Limited Appleton Place
Appleton Parkway
Livingston
West Lothian
EH54 7EZ
Scotland
Director NameMr Peter Kevin Moore
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

5 August 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
15 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
18 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 March 2020Second filing of a statement of capital following an allotment of shares on 18 February 2020
  • GBP 145
(7 pages)
5 March 2020Appointment of Mr Alexander Perez as a director on 18 February 2020 (2 pages)
5 March 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/03/2020
(3 pages)
5 March 2020Change of details for Mr David Scott as a person with significant control on 18 February 2020 (2 pages)
5 March 2020Appointment of Mrs Elaine Ferguson as a director on 18 February 2020 (2 pages)
5 March 2020Appointment of Mr Peter Kevin Moore as a director on 18 February 2020 (2 pages)
9 July 2019Incorporation
Statement of capital on 2019-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)