PHARMARON UK LIMITED

The Old Glassworks The Old Glassworks, Cardiff, CF24 5JQ
StatusACTIVE
Company No.08755111
CategoryPrivate Limited Company
Incorporated30 Oct 2013
Age10 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

PHARMARON UK LIMITED is an active private limited company with number 08755111. It was incorporated 10 years, 7 months, 17 days ago, on 30 October 2013. The company address is The Old Glassworks The Old Glassworks, Cardiff, CF24 5JQ.



Company Fillings

Resolution

Date: 07 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2024

Action Date: 27 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-27

Capital : 20,102.233634 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Dec 2022

Category: Address

Type: AD02

Old address: Fleming Building Hertford Road Hoddesdon Hertfordshire EN11 9BU England

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Dec 2022

Category: Address

Type: AD04

New address: The Old Glassworks Nettlefold Road Cardiff CF24 5JQ

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Boliang Lou

Cessation date: 2022-11-04

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Boliang Lou

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-04

Officer name: Mr. Stephen Christopher Lewinton

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-07

Officer name: Mr Stephen Christopher Lewinton

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Dr Boliang Lou

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Capital : 19,686.225734 GBP

Date: 2022-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087551110002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087551110003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Dec 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 087551110002

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-26

Capital : 17,431.91 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Capital

Type: SH01

Capital : 16,583 GBP

Date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Nov 2017

Category: Address

Type: AD03

New address: Fleming Building Hertford Road Hoddesdon Hertfordshire EN11 9BU

Documents

View document PDF

Change sail address company with new address

Date: 09 Nov 2017

Category: Address

Type: AD02

New address: Fleming Building Hertford Road Hoddesdon Hertfordshire EN11 9BU

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Capital : 16,100 GBP

Date: 2017-10-25

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-06

Capital : 15,983.6399 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2017

Action Date: 10 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-10

Charge number: 087551110003

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2017

Action Date: 09 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087551110002

Charge creation date: 2017-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2017

Action Date: 14 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087551110001

Charge creation date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quotient bioresearch group LIMITED\certificate issued on 01/09/16

Documents

View document PDF

Change of name notice

Date: 01 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Christopher Lewinton

Termination date: 2016-03-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Boliang Lou

Appointment date: 2016-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Goldstein

Termination date: 2016-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-02

Officer name: Mark Egerton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-02

Officer name: Gordon Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Carter

Termination date: 2016-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-02

Officer name: Stephen Pleasance

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-02

Officer name: Roger Leonard Burdett

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-02

Officer name: Simon Robert Hemmings

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Christopher Lewinton

Appointment date: 2016-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Hemmings

Appointment date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-20

Officer name: Jonathan Goldstein

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Egerton

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Goldstein

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qbrg LIMITED\certificate issued on 11/04/14

Documents

View document PDF

Resolution

Date: 13 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Lewinton

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Carter

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Pleasance

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2014

Action Date: 10 Dec 2013

Category: Capital

Type: SH01

Capital : 14,990.69 GBP

Date: 2013-12-10

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Capital

Type: SH19

Date: 2013-12-06

Capital : 0.000322 GBP

Documents

View document PDF

Legacy

Date: 06 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/12/13

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEYOND THE TREES LIMITED

PARKGATE HOUSE,LONDON,NW1 0BG

Number:08419906
Status:ACTIVE
Category:Private Limited Company

BROOKROHAN LTD

56 THORNHILL AVENUE,HUDDERSFIELD,HD3 3DN

Number:08000338
Status:ACTIVE
Category:Private Limited Company

EDWARD LEAR FOUNDATION

60 BONHAM ROAD,,SW2 5HG

Number:04500527
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J & N SONS LTD

6 MINTON RISE,MAIDENHEAD,SL6 0PD

Number:10657990
Status:ACTIVE
Category:Private Limited Company

JETON SYSTEMS LTD

COMMERCE HOUSE COMMERCE PARK,BIRKENHEAD,CH41 9HP

Number:08200593
Status:ACTIVE
Category:Private Limited Company

KELVIN TOP-SET LIMITED

ANNICKBANK INNOVATION CAMPUS,IRVINE,KA11 4LF

Number:SC342121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source