ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hilton Pharmacy Group Ltd

Hilton Pharmacy Group Ltd is an active company incorporated on 24 October 2022 with the registered office located in London, Greater London. Hilton Pharmacy Group Ltd was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 11 months ago
Company No
14439675
Private limited company
Age
2 years 10 months
Incorporated 24 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2024 (10 months ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 24 Oct31 Oct 2023 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 25 Oct 2022 (2 years 10 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
07946 248280
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1991
Director • British • Lives in England • Born in Jul 1958
Mr Ashokkumar Ramanbhai Patel
PSC • British • Lives in England • Born in Jul 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medimpo Limited
Ashokkumar Ramanbhai Patel and Kishan Narendra Patel are mutual people.
Active
Exchanging Limited
Ashokkumar Ramanbhai Patel and Kishan Narendra Patel are mutual people.
Active
Medimpo Holdings Limited
Ashokkumar Ramanbhai Patel and Kishan Narendra Patel are mutual people.
Active
Ace Pharma Ltd
Ashokkumar Ramanbhai Patel and Kishan Narendra Patel are mutual people.
Active
Kavm Limited
Kishan Narendra Patel is a mutual person.
Active
4alpha Limited
Ashokkumar Ramanbhai Patel is a mutual person.
Active
Gloucester House (Development) Ltd
Kishan Narendra Patel is a mutual person.
Active
Asquire Group Ltd
Kishan Narendra Patel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£4
Turnover
Unreported
Employees
Unreported
Total Assets
£1.11M
Total Liabilities
-£1.16M
Net Assets
-£52.4K
Debt Ratio (%)
105%
Latest Activity
Accounting Period Extended
1 Month Ago on 16 Jul 2025
Full Accounts Submitted
7 Months Ago on 3 Feb 2025
Confirmation Submitted
9 Months Ago on 11 Nov 2024
Compulsory Strike-Off Discontinued
11 Months Ago on 28 Sep 2024
Compulsory Gazette Notice
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 10 Nov 2023
New Charge Registered
2 Years 4 Months Ago on 9 May 2023
New Charge Registered
2 Years 4 Months Ago on 9 May 2023
Registered Address Changed
2 Years 10 Months Ago on 25 Oct 2022
Registered Address Changed
2 Years 10 Months Ago on 25 Oct 2022
Get Credit Report
Discover Hilton Pharmacy Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 October 2024 to 31 March 2025
Submitted on 16 Jul 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 3 Feb 2025
Confirmation statement made on 23 October 2024 with no updates
Submitted on 11 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 28 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 24 Sep 2024
Confirmation statement made on 23 October 2023 with no updates
Submitted on 10 Nov 2023
Registration of charge 144396750002, created on 9 May 2023
Submitted on 15 May 2023
Registration of charge 144396750001, created on 9 May 2023
Submitted on 15 May 2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 25 October 2022
Submitted on 25 Oct 2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 25 October 2022
Submitted on 25 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year