PHARMAGEN LIMITED
Overview
| Company Name | PHARMAGEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00506647 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PHARMAGEN LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PHARMAGEN LIMITED located?
| Registered Office Address | The Woods Haywood Road CV34 5AH Warwick England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHARMAGEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| MATBURN LIMITED | Apr 04, 1952 | Apr 04, 1952 |
What are the latest accounts for PHARMAGEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PHARMAGEN LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for PHARMAGEN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||||||||||||||
Director's details changed for Mrs Wendy Margaret Hall on Jun 28, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Aah Pharmaceuticals Limited as a person with significant control on Jun 28, 2024 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Adrian Mark Stubbings as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Ian Clarke as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robin Lindsay Dargue as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Ian Clarke as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||||||
Notification of Aah Pharmaceuticals Limited as a person with significant control on Aug 25, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Admenta Holdings Limited as a person with significant control on Aug 25, 2023 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Aug 29, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Satisfaction of charge 005066470002 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 23 pages | AA | ||||||||||||||
Registration of charge 005066470002, created on Jan 31, 2023 | 64 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Registration of charge 005066470001, created on Jan 31, 2023 | 73 pages | MR01 | ||||||||||||||
Who are the officers of PHARMAGEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEGG, Nichola Louise | Secretary | Haywood Road CV34 5AH Warwick The Woods England | 163214890001 | |||||||
| BOUND, David Jonathan | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 303016430001 | |||||
| HALL, Wendy Margaret | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 172979860001 | |||||
| STUBBINGS, Adrian Mark | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 304791310001 | |||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| HALL, Wendy Margaret | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 193974860001 | |||||||
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| MURPHY, Francis Joseph | Secretary | Oakmere Murieston Road WA15 9SU Hale Cheshire | British | 32866430003 | ||||||
| SHEPHERD, William | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 162658400001 | |||||||
| SMERDON, Peter | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 16898700002 | ||||||
| ANDERSON, Stephen William | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 215485900001 | |||||
| ANDERSON, Toby Matthew | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 250289000002 | |||||
| ASH, Justinian Joseph | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 98141870002 | ||||||
| BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 172030260001 | |||||
| CLARKE, James Ian | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 262057030001 | |||||
| DARGUE, Robin Lindsay | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 278963880001 | |||||
| DAVIES, Jane | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 257277080002 | |||||
| DUNN, Stephen Roger | Director | 13 Lansdowne Circus CV32 4SW Leamington Spa Warwickshire | British | 57620050003 | ||||||
| FROST, Chritopher | Director | 5 Teal Close PE16 6PR Chatteris Cambridgeshire | British | 78733250001 | ||||||
| GREENHALGH, Gary | Director | Washdyke Farm Lincoln Road NG32 3HY Fulbeck Lincolnshire | United Kingdom | British | 1192810001 | |||||
| HILGER, Marcus | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | Germany | German | 238936580003 | |||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| JAMES, Mark Litten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingom | British | 45716710005 | |||||
| KEEN, Christian | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 54544790004 | |||||
| KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | 8991780003 | |||||
| LIPP, Hanns Martin | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 220582440001 | |||||
| MCDERMOTT, Catherine | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | British | 216034480001 | |||||
| MCSORLEY, Ciaran | Director | 68 Kenilworth Road Balsall Common CV7 7EX Coventry | British | 8270260002 | ||||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | 62107000001 | ||||||
| MITTERMEIER, Ronald Armin | Director | 501 Millennium Apartments Newhall Street B3 1BA Birmingham West Midlands | Germany | 71790580001 | ||||||
| MURDOCK, Andrew Mark | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 49930640003 | |||||
| PAGE, Anthony Robert | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 158813140001 | |||||
| POOLE, Jennifer Ruth | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | British | 70448020003 | |||||
| POOLE, Jeremy Frederick | Director | 5 Birch View Lutterworth Road Kimcote LE17 5SD Lutterworth Leicestershire | England | British | 34237410003 |
Who are the persons with significant control of PHARMAGEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aah Pharmaceuticals Limited | Aug 25, 2023 | Haywood Road CV34 5AH Warwick The Woods England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Admenta Holdings Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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