ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cencora Global Consulting Services UK Limited

Cencora Global Consulting Services UK Limited is an active company incorporated on 18 January 1999 with the registered office located in Tring, Hertfordshire. Cencora Global Consulting Services UK Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03696586
Private limited company
Age
26 years
Incorporated 18 January 1999
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 3 October 2025 (2 months ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
First Floor, St Peters House
Church Yard
Tring
Hertfordshire
HP23 5AE
England
Address changed on 3 Jun 2025 (6 months ago)
Previous address was First Floor, St. Peter’S House Market Place Tring Hertfordshire HP23 5AE United Kingdom
Telephone
01442 890909
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in Germany • Born in Oct 1978
Director • Finance Director • British • Lives in England • Born in Jan 1971
Director • British • Lives in UK • Born in Jun 1974
Cencora Global Consulting Services UK Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Regulis Consulting Limited
Christopher Gauglitz, Jonathan William Smithson Jeffery, and 1 more are mutual people.
Active
Cencora Global Consulting Services UK Holding Limited
Christopher Gauglitz, Jonathan William Smithson Jeffery, and 1 more are mutual people.
Active
Cencora Digital Solutions UK Limited
Christopher Gauglitz and Harjit Singh Samra are mutual people.
Active
Vintura UK Limited
Christopher Gauglitz is a mutual person.
Active
Neohealthhub Limited
Harjit Singh Samra is a mutual person.
Active
Pharmalex UK Bidco Limited
Christopher Gauglitz, Jonathan William Smithson Jeffery, and 1 more are mutual people.
Dissolved
Net Solutions Europe Limited
Christopher Gauglitz and Harjit Singh Samra are mutual people.
Dissolved
Emerald Topco Limited
Christopher Gauglitz and Jonathan William Smithson Jeffery are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£3.48M
Increased by £533K (+18%)
Turnover
£31.96M
Increased by £13.49M (+73%)
Employees
127
Decreased by 1 (-1%)
Total Assets
£10.61M
Increased by £1.22M (+13%)
Total Liabilities
-£16.97M
Increased by £136K (+1%)
Net Assets
-£6.36M
Increased by £1.08M (-15%)
Debt Ratio (%)
160%
Decreased by 19.27% (-11%)
Latest Activity
Confirmation Submitted
1 Month Ago on 27 Oct 2025
Full Accounts Submitted
5 Months Ago on 8 Jul 2025
Registered Address Changed
6 Months Ago on 3 Jun 2025
Pharmalex Uk Holding Limited (PSC) Details Changed
6 Months Ago on 29 May 2025
Mr Harjit Singh Samra Appointed
1 Year 1 Month Ago on 31 Oct 2024
Laurent Maurice Robert Couston Resigned
1 Year 1 Month Ago on 31 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 25 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 9 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 13 Oct 2023
Get Credit Report
Discover Cencora Global Consulting Services UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Pharmalex Uk Holding Limited as a person with significant control on 29 May 2025
Submitted on 27 Oct 2025
Confirmation statement made on 3 October 2025 with updates
Submitted on 27 Oct 2025
Full accounts made up to 30 September 2024
Submitted on 8 Jul 2025
Registered office address changed from First Floor, St. Peter’S House Market Place Tring Hertfordshire HP23 5AE United Kingdom to First Floor, St Peters House Church Yard Tring Hertfordshire HP23 5AE on 3 June 2025
Submitted on 3 Jun 2025
Certificate of change of name
Submitted on 29 May 2025
Appointment of Mr Harjit Singh Samra as a director on 31 October 2024
Submitted on 10 Dec 2024
Termination of appointment of Laurent Maurice Robert Couston as a director on 31 October 2024
Submitted on 10 Dec 2024
Confirmation statement made on 3 October 2024 with no updates
Submitted on 22 Oct 2024
Registered office address changed from C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB United Kingdom to First Floor, St. Peter’S House Market Place Tring Hertfordshire HP23 5AE on 25 March 2024
Submitted on 25 Mar 2024
Full accounts made up to 30 September 2023
Submitted on 9 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year