MEDPHARM LIMITED

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

    Company NameMEDPHARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03783386
    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 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 AddressNo

    What were the previous names of MEDPHARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDFARM LIMITEDSep 03, 1999Sep 03, 1999
    SUPA CONSULTING LIMITEDJun 07, 1999Jun 07, 1999

    What are the latest accounts for MEDPHARM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MEDPHARM LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for MEDPHARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Patrick D. Walsh as a director on Sep 18, 2025

    1 pagesTM01

    Termination of appointment of Patrick Walsh as a secretary on Sep 18, 2025

    1 pagesTM02

    Termination of appointment of Trevor Wahlbrink as a director on Sep 18, 2025

    1 pagesTM01

    Termination of appointment of Edward Hjerpe as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of William Douglas Humphries as a director on Apr 01, 2025

    2 pagesAP01

    Director's details changed for David John Parker on Sep 18, 2025

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for David John Parker on Aug 13, 2024

    2 pagesCH01

    Director's details changed for Trevor Wahlbrink on Aug 13, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Patrick Walsh as a secretary on Oct 31, 2024

    2 pagesAP03

    Appointment of Patrick D. Walsh as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Michael Kane as a director on Oct 31, 2024

    1 pagesTM01

    Termination of appointment of Michael Kane as a secretary on Oct 31, 2024

    1 pagesTM02

    Registration of charge 037833860011, created on Aug 09, 2024

    54 pagesMR01

    Appointment of Edward Hjerpe as a director on Jun 27, 2024

    2 pagesAP01

    Appointment of Michael Kane as a secretary on Jun 27, 2024

    2 pagesAP03

    Appointment of Michael Kane as a director on Jun 27, 2024

    2 pagesAP01

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for David Parker on May 28, 2024

    2 pagesCH01

    Termination of appointment of Pennsec Limited as a secretary on Oct 08, 2021

    1 pagesTM02

    Termination of appointment of Andrew Gordon Muddle as a director on Jan 17, 2024

    1 pagesTM01

    Termination of appointment of Marc Barry Brown as a director on Jan 17, 2024

    1 pagesTM01

    Who are the officers of MEDPHARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMPHRIES, William Douglas
    Stirrup Creek Drive
    27703 Durham
    4018
    North Carolina
    United States
    Director
    Stirrup Creek Drive
    27703 Durham
    4018
    North Carolina
    United States
    United StatesAmerican340445980001
    PARKER, David John
    Stirrup Creek Drive
    27703 Durham
    4018
    North Carolina
    United States
    Director
    Stirrup Creek Drive
    27703 Durham
    4018
    North Carolina
    United States
    United StatesAmerican243779070005
    BROWN, Marc Barry
    30 Oxhey Road
    WD19 4QQ Watford
    Hertfordshire
    Secretary
    30 Oxhey Road
    WD19 4QQ Watford
    Hertfordshire
    British65013460001
    KANE, Michael
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    Secretary
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    325065070001
    MACDONALD, Katie
    Adderbury Hill Barn
    Milton Road
    OX17 3HN Adderbury
    Oxfordshire
    Secretary
    Adderbury Hill Barn
    Milton Road
    OX17 3HN Adderbury
    Oxfordshire
    British69753390001
    WALSH, Patrick
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    Secretary
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    329077010001
    PENNSEC LIMITED
    Wood Street
    EC2V 7AW London
    125
    England
    Secretary
    Wood Street
    EC2V 7AW London
    125
    England
    Identification TypeUK Limited Company
    Registration Number01751339
    50775150007
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BROWN, Marc Barry, Prof
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    Director
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    EnglandBritish65013460002
    CIOLFI, Eugene Francis
    Suite 335
    Emperor Blvd
    27703 Durham
    4222
    North Carolina
    United States
    Director
    Suite 335
    Emperor Blvd
    27703 Durham
    4222
    North Carolina
    United States
    United StatesAmerican288167420001
    COLEMAN, Maureen Sheila Helen
    Belchers Farm
    Belchers Lane
    EN9 2SA Nazeing
    Essex
    Director
    Belchers Farm
    Belchers Lane
    EN9 2SA Nazeing
    Essex
    EnglandBritish150919220001
    FREEMAN, George William
    13 Warwick Square
    SW1V 2AB London
    Director
    13 Warwick Square
    SW1V 2AB London
    British70152070002
    HJERPE, Edward
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    Director
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    United StatesAmerican325064680001
    KANE, Michael
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    Director
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    United StatesAmerican325064690001
    MARRIOTT, Christopher, Prof
    Glebe House
    Church Street
    NN11 6XN Byfield
    Northants
    Director
    Glebe House
    Church Street
    NN11 6XN Byfield
    Northants
    United KingdomBritish32990190003
    MARTIN, Gary Peter, Dr
    47 South Way
    BN7 1LY Lewes
    East Sussex
    Director
    47 South Way
    BN7 1LY Lewes
    East Sussex
    British66885560001
    MUDDLE, Andrew Gordon, Dr
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    Director
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    EnglandBritish66885570001
    MURLEWSKI, George David
    Capital House
    42 Weston Street
    SE1 3QD London
    Director
    Capital House
    42 Weston Street
    SE1 3QD London
    British87244010002
    NORDSIEK, Michael
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    Director
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    Usa / PennsylvaniaAmerican183580890001
    REDGROVE, Simon George
    50 Occam Road
    Surrey Research Park
    GU2 7YN Guildford
    Unit 3 Chancellor Court
    Surrey
    United Kingdom
    Director
    50 Occam Road
    Surrey Research Park
    GU2 7YN Guildford
    Unit 3 Chancellor Court
    Surrey
    United Kingdom
    United KingdomBritish287592640001
    SIMS, Malcolm Leslie
    23 St Martins Drive
    KT12 3BW Walton On Thames
    Surrey
    Director
    23 St Martins Drive
    KT12 3BW Walton On Thames
    Surrey
    United KingdomBritish64767870001
    VERNON, Geoffrey Nicholas, Dr
    Sampford Spiney
    Sampford Spiney
    PL20 6LD Yelverton
    Sampford Barton
    Devon
    Director
    Sampford Spiney
    Sampford Spiney
    PL20 6LD Yelverton
    Sampford Barton
    Devon
    EnglandBritish55938710005
    WAHLBRINK, Trevor
    One Post Office Square
    Suite 2900
    02109 Boston
    Ampersand Capital Partners
    Massachusetts
    United States
    Director
    One Post Office Square
    Suite 2900
    02109 Boston
    Ampersand Capital Partners
    Massachusetts
    United States
    United StatesAmerican243779060001
    WALSH, Patrick D.
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    Director
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3, Chancellor Court
    Surrey
    United StatesAmerican322749230002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of MEDPHARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3 Chancellor Court
    England
    Mar 15, 2018
    50 Occam Road
    Surrey Research Park
    GU2 7AB Guildford
    Unit 3 Chancellor Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11234758
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Andrew Gordon Muddle
    Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    41
    Oxfordshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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