Get an alert when STERLING PHARMA SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-11 (in 9mo)

Last made up 2026-01-28

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. STERLING PHARMA SOLUTIONS LIMITED 2016-09-14 → present
  2. SHASUN PHARMA SOLUTIONS LIMITED 2006-02-16 → 2016-09-14

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The annual report and financial statements have been prepared on a going concern basis. Having reviewed the company's current position and cash flow projections, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future.”

Group structure

  1. STERLING PHARMA SOLUTIONS LIMITED · parent
    1. Sterling Pharma Solutions Incorporated 100% · Delaware, USA
    2. Sterling Pharma USA LLC 100% · North Carolina, USA
    3. Sterling Wisconsin LLC 100% · Wisconsin, USA
    4. Sterling Deeside Limited 100% · England & Wales
    5. Sterling Bidco Ireland Limited 100% · Republic of Ireland
    6. Sterling Pharma Ringaskiddy Limited 100% · Republic of Ireland
    7. Saffron Newco Limited 100% · England & Wales
    8. Sterling Newcastle Limited 100% · England & Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 27 resigned

Name Role Appointed Born Nationality
MAGUIRE, Septima Director 2026-05-05 May 1977 Irish
ROTTHIER, Karl Director 2025-11-03 May 1967 Belgian
Show 27 resigned officers
Name Role Appointed Resigned
COOK, Kevin Peter Secretary 2008-02-01 2011-04-01
GOVINDARANJAN, Narayanan Secretary 2006-02-16 2006-07-06
RAJASEKAR, Visvanathan Secretary 2006-07-06 2008-01-31
QA REGISTRARS LIMITED Corporate Nominee Secretary 2006-02-16 2006-02-16
ANDERSON, Matthew David Director 2024-11-22 2026-05-05
ARUMUGHAM, Mahendran Director 2009-07-18 2011-07-28
BAHADUR, Tushar Jain Director 2019-02-27 2024-11-21
BARBHAIYA, Rashmi, Dr Director 2017-01-01 2019-02-27
COOK, Kevin Peter Director 2014-10-29 2025-10-31
COOK, Kevin Peter Director 2006-07-06 2011-04-01
DIETERICH, Norbert, Dr Director 2008-04-14 2008-07-21
FINCH, Anthony Peter Director 2006-04-10 2007-11-12
GOVINDARANJAN, Narayanan Director 2006-02-16 2010-07-23
GREEN, Nicholas Stewart Director 2006-04-10 2007-01-18
JAIN, Chhaganlal Director 2006-02-16 2009-08-10
NANCHAND SHETH, Jagdish Director 2006-02-16 2009-07-18
PUDHUCODE, Kannan Radhakrishnan Director 2017-02-24 2018-05-09
RANGASWAMY, Sundara Rajan Director 2011-07-28 2017-01-01
RAY, Tapan Jyothi Director 2009-07-18 2011-08-19
SHAH, Bharat Dhirajlal Director 2017-01-01 2019-02-27
SHANKARLAL, Abhaya Kumar Director 2011-01-11 2016-01-23
SHANKARLAL, Devendra, Dr Director 2011-07-28 2016-01-23
SHANKARLAL, Vimal Kumar Director 2006-02-16 2016-01-23
SHOTT, Ian Dermot, Doctor Director 2017-02-24 2019-02-27
VAIDYA, Deepak Calian Director 2017-01-01 2019-02-27
WIPER, John Director 2011-07-28 2019-02-27
QA NOMINEES LIMITED Corporate Nominee Director 2006-02-16 2006-02-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Saffron Bidco Limited Legal person Shares 75–100%, Voting 75–100%, Appoints directors 2019-02-27 Ceased 2019-02-27
Saffron Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-02-27 Active
Mr Arun Kumar Pillai Individual Shares 50–75% 2016-10-12 Ceased 2019-02-27

Filing timeline

Last 20 of 172 total filings

Date Type Category Description
2026-05-07 AP01 officers Appoint person director company with name date PDF
2026-05-07 TM01 officers Termination director company with name termination date PDF
2026-04-02 SH01 capital Capital allotment shares PDF
2026-01-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-18 AA accounts Accounts with accounts type full
2025-11-12 AP01 officers Appoint person director company with name date PDF
2025-11-12 TM01 officers Termination director company with name termination date PDF
2025-07-18 AD01 address Change registered office address company with date old address new address PDF
2025-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-04 AA accounts Accounts with accounts type full
2024-11-28 AP01 officers Appoint person director company with name date PDF
2024-11-28 TM01 officers Termination director company with name termination date PDF
2024-11-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-30 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-30 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-30 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-30 MR04 mortgage Mortgage satisfy charge full PDF
2024-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
1

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page