ROSEMONT PHARMACEUTICALS LIMITED
Overview
| Company Name | ROSEMONT PHARMACEUTICALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00924648 |
| 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 ROSEMONT PHARMACEUTICALS LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is ROSEMONT PHARMACEUTICALS LIMITED located?
| Registered Office Address | Rosemont House Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROSEMONT PHARMACEUTICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| R. P. DRUGS LIMITED | Dec 14, 1967 | Dec 14, 1967 |
What are the latest accounts for ROSEMONT PHARMACEUTICALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROSEMONT PHARMACEUTICALS LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for ROSEMONT PHARMACEUTICALS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Gavin Wood as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 009246480005 in full | 1 pages | MR04 | ||
Satisfaction of charge 009246480006 in full | 1 pages | MR04 | ||
Satisfaction of charge 009246480007 in full | 1 pages | MR04 | ||
Satisfaction of charge 009246480008 in full | 1 pages | MR04 | ||
Satisfaction of charge 009246480009 in full | 1 pages | MR04 | ||
Satisfaction of charge 009246480010 in full | 1 pages | MR04 | ||
Notification of Primrose Midco 1 Limited as a person with significant control on Nov 19, 2025 | 2 pages | PSC02 | ||
Cessation of Primrose Bidco Limited as a person with significant control on Nov 19, 2025 | 1 pages | PSC07 | ||
Registration of charge 009246480011, created on Oct 29, 2025 | 63 pages | MR01 | ||
Registration of charge 009246480012, created on Oct 29, 2025 | 64 pages | MR01 | ||
Change of details for Primrose Bidco Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Howard Langton Taylor as a director on Jul 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||
Registration of charge 009246480010, created on Oct 09, 2024 | 77 pages | MR01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Registration of charge 009246480009, created on Jan 25, 2023 | 60 pages | MR01 | ||
Registration of charge 009246480008, created on Aug 10, 2022 | 62 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 009246480007, created on Oct 25, 2021 | 62 pages | MR01 | ||
Who are the officers of ROSEMONT PHARMACEUTICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSBY, Timothy Mark | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British | 274908920002 | |||||
| FAWCETT, Iain | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British | 263383650001 | |||||
| WOOD, Gavin | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British | 343639540001 | |||||
| CLEMENT, Christopher | Secretary | 25 Fords Crossing Norwell Massachusetts 02061 Usa | American | 84663550001 | ||||||
| CORCORAN, Annette | Secretary | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | 232223570001 | |||||||
| FLETCHER, Michael Cole | Secretary | 7 Arundel House Courtlands TW10 5AS Richmond Surrey | British | 13419040002 | ||||||
| KAVANAGH, Niall Patrick | Secretary | Wrafton EX33 2DL Braunton Devon | British | 188498450001 | ||||||
| POMEROY, Valerie Ann | Secretary | PO BOX 20980 Oriel House 16 Connaught Place W2 2ZB London | British | 662030003 | ||||||
| SALVIN, Neil Andrew | Secretary | Wrafton EX33 2DL Braunton Devon | British | 86592930002 | ||||||
| SHAW, Robert Morrow | Secretary | 55 Waters Edge FOREIGN Sparta New Jersey 07871 United States | American | 85057490001 | ||||||
| TUCKER, Michael Andrew | Secretary | Wrafton EX33 2DL Braunton Devon | British | 175938280001 | ||||||
| BLYTHE, John Malcolm | Director | Wrafton EX33 2DL Braunton Devon | England | British | 48915770001 | |||||
| BLYTHE, John Malcolm | Director | 4 Wensley Crescent LS7 3QT Leeds | England | British | 48915770001 | |||||
| BROWN, Judy Lynne | Director | Wrafton EX33 2DL Braunton Devon | Usa | Us | 114442400001 | |||||
| CLEMENT, Christopher | Director | 25 Fords Crossing Norwell Massachusetts 02061 Usa | American | 84663550001 | ||||||
| DOSE, Sheenagh | Director | Wrafton EX33 2DL Braunton Devon | England | British | 244353020001 | |||||
| ENGELEN, Thomas | Director | Markgravenstraat 19 2387 Baarle-Hertog Belgium | Dutch | 34164470001 | ||||||
| EVERS, Johannes Cornelius Claudius Bernardus | Director | Burg Van Ersptraat 57 5351 As Berghem The Netherlands | Dutch | 47390690001 | ||||||
| FASS, Simcha, Dr | Director | 8 Hamlin Road FOREIGN Edison New Jersey 08817-2906 Usa | American | 98127240001 | ||||||
| FASS, Simcha, Dr | Director | 8 Hamlin Road FOREIGN Edison New Jersey 08817-2906 Usa | American | 98127240001 | ||||||
| GROENEWEGEN, Andre, Doctor | Director | Rosemont House Braithwaite Street LS11 9XE Leeds West Yorkshire | Dutch | 77312020001 | ||||||
| HAASNOOT, Cornelis Albert Gruson, Dr | Director | Zesakkers 2146 Wijchen 6605 Tg The Netherlands | Dutch | 84910110001 | ||||||
| HAMELIN, Paul | Director | 42e Park Square North LS1 2NP Leeds West Yorkshire | American | 112442450001 | ||||||
| HENDRICKSON, John Thomas | Director | Wrafton EX33 2DL Braunton Devon | Usa | United States | 86081240001 | |||||
| HOWARD, Russell Peter | Director | Wrafton EX33 2DL Braunton Devon | England | British | 163667780001 | |||||
| JALINK, Gustaaf Henri | Director | Coornhertlaan 8 5615 Ek FOREIGN Einhoven The Netherlands | British | 39312910001 | ||||||
| KOCHAN, Sharon Gershon | Director | Wrafton EX33 2DL Braunton Devon | Usa | Israeli | 176413810001 | |||||
| LISTER, Neil Thomas | Director | Wrafton EX33 2DL Braunton Devon | United Kingdom | British | 205378810001 | |||||
| O'SULLIVAN, Patrick Michael | Director | Wrafton EX33 2DL Braunton Devon | England | British | 77030410003 | |||||
| PEGT, Abraham Johannes Hyacinthus | Director | Velmolenweg 127 5404 Lb Uden Netherlands | Dutch | 84910030001 | ||||||
| RIVERS, Dominic James | Director | Wrafton EX33 2DL Braunton Devon | England | British | 194291420001 | |||||
| RUDD, Christopher Allan | Director | Wrafton EX33 2DL Braunton Devon | England | British | 244852740001 | |||||
| SALVIN, Neil Andrew | Director | Wrafton EX33 2DL Braunton Devon | United Kingdom | British | 86592930002 | |||||
| SHAW, Robert Morrow | Director | 55 Waters Edge FOREIGN Sparta New Jersey 07871 United States | American | 85057490001 | ||||||
| SMITH, Andrew Leonard | Director | Ivy Cottage Water Lane Bovingdon Green HP3 0NA Hemel Hempstead Hertfordshire | British | 105924000001 |
Who are the persons with significant control of ROSEMONT PHARMACEUTICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Primrose Midco 1 Limited | Nov 19, 2025 | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Primrose Bidco Limited | Jun 19, 2020 | Yorkdale Industrial Estate Braithwaite Street LS11 9XE Leeds Rosemont House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Perrigo Uk Acquisition Limited | Mar 08, 2019 | Wrafton EX33 2DL Braunton Wrafton England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rosemont Group Limited | Mar 08, 2019 | Wrafton EX33 2DL Braunton Wrafton England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rosemont Holdings Limited | Mar 08, 2019 | Wrafton EX33 2DL Braunton Wrafton England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Acacia Biopharma Limited | Apr 06, 2016 | Wrafton EX33 2DL Braunton Perrigo Company 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