MEDPHARM LIMITED
Overview
| Company Name | MEDPHARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03783386 |
| 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 MEDPHARM LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is MEDPHARM LIMITED located?
| Registered Office Address | Unit 3, Chancellor Court 50 Occam Road Surrey Research Park GU2 7AB Guildford Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDPHARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDFARM LIMITED | Sep 03, 1999 | Sep 03, 1999 |
| SUPA CONSULTING LIMITED | Jun 07, 1999 | Jun 07, 1999 |
What are the latest accounts for MEDPHARM LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MEDPHARM LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for MEDPHARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick D. Walsh as a director on Sep 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Patrick Walsh as a secretary on Sep 18, 2025 | 1 pages | TM02 | ||
Termination of appointment of Trevor Wahlbrink as a director on Sep 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Edward Hjerpe as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of William Douglas Humphries as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Director's details changed for David John Parker on Sep 18, 2025 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for David John Parker on Aug 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Trevor Wahlbrink on Aug 13, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Appointment of Patrick Walsh as a secretary on Oct 31, 2024 | 2 pages | AP03 | ||
Appointment of Patrick D. Walsh as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Kane as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Kane as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||
Registration of charge 037833860011, created on Aug 09, 2024 | 54 pages | MR01 | ||
Appointment of Edward Hjerpe as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Appointment of Michael Kane as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||
Appointment of Michael Kane as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for David Parker on May 28, 2024 | 2 pages | CH01 | ||
Termination of appointment of Pennsec Limited as a secretary on Oct 08, 2021 | 1 pages | TM02 | ||
Termination of appointment of Andrew Gordon Muddle as a director on Jan 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Marc Barry Brown as a director on Jan 17, 2024 | 1 pages | TM01 | ||
Who are the officers of MEDPHARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUMPHRIES, William Douglas | Director | Stirrup Creek Drive 27703 Durham 4018 North Carolina United States | United States | American | 340445980001 | |||||||||
| PARKER, David John | Director | Stirrup Creek Drive 27703 Durham 4018 North Carolina United States | United States | American | 243779070005 | |||||||||
| BROWN, Marc Barry | Secretary | 30 Oxhey Road WD19 4QQ Watford Hertfordshire | British | 65013460001 | ||||||||||
| KANE, Michael | Secretary | 50 Occam Road Surrey Research Park GU2 7AB Guildford Unit 3, Chancellor Court Surrey | 325065070001 | |||||||||||
| MACDONALD, Katie | Secretary | Adderbury Hill Barn Milton Road OX17 3HN Adderbury Oxfordshire | British | 69753390001 | ||||||||||
| WALSH, Patrick | Secretary | 50 Occam Road Surrey Research Park GU2 7AB Guildford Unit 3, Chancellor Court Surrey | 329077010001 | |||||||||||
| PENNSEC LIMITED | Secretary | Wood Street EC2V 7AW London 125 England |
| 50775150007 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BROWN, Marc Barry, Prof | Director | 50 Occam Road Surrey Research Park GU2 7AB Guildford Unit 3, Chancellor Court Surrey | England | British | 65013460002 | |||||||||
| CIOLFI, Eugene Francis | Director | Suite 335 Emperor Blvd 27703 Durham 4222 North Carolina United States | United States | American | 288167420001 | |||||||||
| COLEMAN, Maureen Sheila Helen | Director | Belchers Farm Belchers Lane EN9 2SA Nazeing Essex | England | British | 150919220001 | |||||||||
| FREEMAN, George William | Director | 13 Warwick Square SW1V 2AB London | British | 70152070002 | ||||||||||
| HJERPE, Edward | Director | 50 Occam Road Surrey Research Park GU2 7AB Guildford Unit 3, Chancellor Court Surrey | United States | American | 325064680001 | |||||||||
| KANE, Michael | Director | 50 Occam Road Surrey Research Park GU2 7AB Guildford Unit 3, Chancellor Court Surrey | United States | American | 325064690001 | |||||||||
| MARRIOTT, Christopher, Prof | Director | Glebe House Church Street NN11 6XN Byfield Northants | United Kingdom | British | 32990190003 | |||||||||
| MARTIN, Gary Peter, Dr | Director | 47 South Way BN7 1LY Lewes East Sussex | British | 66885560001 | ||||||||||
| MUDDLE, Andrew Gordon, Dr | Director | 50 Occam Road Surrey Research Park GU2 7AB Guildford Unit 3, Chancellor Court Surrey | England | British | 66885570001 | |||||||||
| MURLEWSKI, George David | Director | Capital House 42 Weston Street SE1 3QD London | British | 87244010002 | ||||||||||
| NORDSIEK, Michael | Director | 50 Occam Road Surrey Research Park GU2 7AB Guildford Unit 3, Chancellor Court Surrey | Usa / Pennsylvania | American | 183580890001 | |||||||||
| REDGROVE, Simon George | Director | 50 Occam Road Surrey Research Park GU2 7YN Guildford Unit 3 Chancellor Court Surrey United Kingdom | United Kingdom | British | 287592640001 | |||||||||
| SIMS, Malcolm Leslie | Director | 23 St Martins Drive KT12 3BW Walton On Thames Surrey | United Kingdom | British | 64767870001 | |||||||||
| VERNON, Geoffrey Nicholas, Dr | Director | Sampford Spiney Sampford Spiney PL20 6LD Yelverton Sampford Barton Devon | England | British | 55938710005 | |||||||||
| WAHLBRINK, Trevor | Director | One Post Office Square Suite 2900 02109 Boston Ampersand Capital Partners Massachusetts United States | United States | American | 243779060001 | |||||||||
| WALSH, Patrick D. | Director | 50 Occam Road Surrey Research Park GU2 7AB Guildford Unit 3, Chancellor Court Surrey | United States | American | 322749230002 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MEDPHARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medpharm Holdco Limited | Mar 15, 2018 | 50 Occam Road Surrey Research Park GU2 7AB Guildford Unit 3 Chancellor Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Andrew Gordon Muddle | Apr 06, 2016 | Sinnels Field Shipton Under Wychwood OX7 6EJ Chipping Norton 41 Oxfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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