AAH PHARMACEUTICALS LIMITED

AAH PHARMACEUTICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAAH PHARMACEUTICALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00123458
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AAH PHARMACEUTICALS LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing
    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AAH PHARMACEUTICALS LIMITED located?

    Registered Office Address
    The Woods
    Haywood Road
    CV34 5AH Warwick
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AAH PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWSON & PROCTOR PHARMACEUTICALS LIMITEDJul 27, 1912Jul 27, 1912

    What are the latest accounts for AAH PHARMACEUTICALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AAH PHARMACEUTICALS LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2027
    Next Confirmation Statement DueFeb 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2026
    OverdueNo

    What are the latest filings for AAH PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 25, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Brian Gerard Chambers as a director on Dec 22, 2025

    2 pagesAP01

    Appointment of Mr Michael John Clark as a director on Dec 22, 2025

    2 pagesAP01

    Termination of appointment of David Jonathan Bound as a director on Dec 26, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    66 pagesAA

    Registration of charge 001234580014, created on Sep 03, 2025

    60 pagesMR01

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    64 pagesAA

    Director's details changed for Mrs Wendy Margaret Hall on Jun 28, 2024

    2 pagesCH01

    Change of details for Admenta Uk Limited as a person with significant control on Jun 07, 2024

    2 pagesPSC05

    Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to The Woods Haywood Road Warwick CV34 5AH on Jun 28, 2024

    1 pagesAD01

    Confirmation statement made on Jan 25, 2024 with updates

    5 pagesCS01

    Appointment of Adrian Mark Stubbings as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of James Ian Clarke as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Robin Lindsay Dargue as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    59 pagesAA

    Appointment of Mr James Ian Clarke as a director on Sep 14, 2023

    2 pagesAP01

    Cessation of Admenta Holdings Limited as a person with significant control on Aug 25, 2023

    1 pagesPSC07

    Notification of Admenta Uk Limited as a person with significant control on Aug 25, 2023

    2 pagesPSC02

    Registration of charge 001234580013, created on Sep 01, 2023

    60 pagesMR01

    Statement of capital following an allotment of shares on Aug 29, 2023

    • Capital: GBP 81,623,667
    4 pagesSH01

    Statement of capital on Aug 29, 2023

    • Capital: GBP 500,000
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £31,623,667 29/08/2023
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Who are the officers of AAH PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    Secretary
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    163214890001
    CHAMBERS, Brian Gerard
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    Director
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    ScotlandBritish344308980001
    CLARK, Michael John
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    Director
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    EnglandBritish344102010001
    HALL, Wendy Margaret
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    Director
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    EnglandBritish172979860001
    STUBBINGS, Adrian Mark
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    Director
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    EnglandBritish304791310001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    GOULT, David Alexander
    8 Dawpool Drive
    Moreton
    CH46 0PH Wirral
    Merseyside
    Secretary
    8 Dawpool Drive
    Moreton
    CH46 0PH Wirral
    Merseyside
    British84910240001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    193968580001
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    162658720001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British16898700002
    AGAR-HUTTY, Stephen Andrew
    Shenstone
    32 Victoria Road Bidford On Avon
    B50 4AR Stratford On Avon
    Warwickshire
    Director
    Shenstone
    32 Victoria Road Bidford On Avon
    B50 4AR Stratford On Avon
    Warwickshire
    British54845420003
    ANDERSON, Stephen William
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish215485900001
    ANDERSON, Toby Matthew
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish250289000002
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman172030260001
    BOUND, David Jonathan
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    Director
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    EnglandBritish303016430001
    BRAY, Ian David
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Director
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    British69330020002
    BULMER, Jeffrey Mark
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish169439450001
    CLARKE, James Ian
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish262057030001
    DARGUE, Robin Lindsay
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish278963880001
    DAVIDSON, Ian
    Gable End
    190 Station Road Knowle
    B93 0ER Solihull
    West Midlands
    Director
    Gable End
    190 Station Road Knowle
    B93 0ER Solihull
    West Midlands
    EnglandBritish127506640001
    DAVIES, Jane
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish257277080002
    DOVE, Gilbert Henry
    19 Hillview Gardens
    Woolton
    L25 7XE Liverpool
    Merseyside
    Director
    19 Hillview Gardens
    Woolton
    L25 7XE Liverpool
    Merseyside
    British20438270001
    DRUMMEN, Martin Ludwig
    Four Jays Station Road
    Henley In Arden
    B95 5JP Warwickshire
    Director
    Four Jays Station Road
    Henley In Arden
    B95 5JP Warwickshire
    British50944530002
    DUNN, Stephen Roger
    Leam Terrace
    CV31 1BQ Leamington Spa
    39
    Warwickshire
    Director
    Leam Terrace
    CV31 1BQ Leamington Spa
    39
    Warwickshire
    British57620050004
    FORSTER-JONES, Paul Leslie
    Blounts Lodge
    Chalkpit Lane
    SL7 2JE Marlow
    Buckinghamshire
    Director
    Blounts Lodge
    Chalkpit Lane
    SL7 2JE Marlow
    Buckinghamshire
    British80028830001
    GEE, Christopher Philip
    67 Ashley Way
    Little Bowden
    LE16 7XD Market Harborough
    Leicestershire
    Director
    67 Ashley Way
    Little Bowden
    LE16 7XD Market Harborough
    Leicestershire
    British40404440002
    GRASSO, Angelo Gerald
    86 Kings Road
    Wimbledon
    SW19 8QW London
    Director
    86 Kings Road
    Wimbledon
    SW19 8QW London
    Australian-Italian82015560001
    GREEN, Mark Steven
    Portman House
    Goldicote
    CV37 7NQ Stratford Upon Avon
    Warwickshire
    Director
    Portman House
    Goldicote
    CV37 7NQ Stratford Upon Avon
    Warwickshire
    EnglandBritish172506150001
    GREENHALGH, Gary
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    Director
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    United KingdomBritish1192810001
    HIGGINS, Peter Paul
    Longmead
    Brighton Road
    Foxrock
    Dublin 18
    Director
    Longmead
    Brighton Road
    Foxrock
    Dublin 18
    Irish25299130002
    HILGER, Marcus
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    GermanyGerman238936580003
    JAMES, Mark Litten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingomBritish45716710005
    KEEN, Christian
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish54544790004
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003

    Who are the persons with significant control of AAH PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Admenta Uk Limited
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    Aug 25, 2023
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number3011757
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 06, 2016
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number244282
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0