TMC PHARMA SERVICES LIMITED
Overview
Company Name | TMC PHARMA SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04241825 |
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 TMC PHARMA SERVICES LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is TMC PHARMA SERVICES LIMITED located?
Registered Office Address | Lodge Farm Barn Elvetham Park Estate RG27 8AS Hartley Wintney Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TMC PHARMA SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
THE MATTHEWS CONSULTANCY LIMITED | Jun 27, 2001 | Jun 27, 2001 |
What are the latest accounts for TMC PHARMA SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TMC PHARMA SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2026 |
---|---|
Next Confirmation Statement Due | Jul 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2025 |
Overdue | No |
What are the latest filings for TMC PHARMA SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 27, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 36 pages | AA | ||||||||||
Termination of appointment of Julie Anne Matthews as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Estcourt as a director on Jul 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jose Robert Lopez as a director on Jul 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jose Robert Lopez as a secretary on Jul 26, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew David Green as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew David Green as a secretary on Jun 04, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 27, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 33 pages | AA | ||||||||||
Appointment of Mr Stewart Charles Sharpe as a director on Sep 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 27, 2023 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 042418250003, created on Mar 31, 2023 | 4 pages | MR01 | ||||||||||
Registration of charge 042418250002, created on Mar 31, 2023 | 8 pages | MR01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 41 pages | AA | ||||||||||
Registration of charge 042418250001, created on Aug 22, 2022 | 21 pages | MR01 | ||||||||||
Appointment of Mr Andrew David Green as a secretary on Aug 23, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew David Green as a director on Aug 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Carol Louise Woodward as a director on Aug 23, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Topco Coffee Limited as a person with significant control on Aug 22, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Michael James Matthews as a person with significant control on Aug 22, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Julie Anne Matthews as a person with significant control on Aug 22, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael James Matthews as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of TMC PHARMA SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOPEZ, Jose Robert | Secretary | Barn Elvetham Park Estate RG27 8AS Hartley Wintney Lodge Farm Hampshire | 326613090001 | |||||||
ESTCOURT, Simon | Director | Barn Elvetham Park Estate RG27 8AS Hartley Wintney Lodge Farm Hampshire | England | British | Director | 326613180001 | ||||
LOPEZ, Jose Robert | Director | Barn Elvetham Park Estate RG27 8AS Hartley Wintney Lodge Farm Hampshire | England | British | Chief Financial Officer | 236550890001 | ||||
SHARPE, Stewart Charles | Director | Barn Elvetham Park Estate RG27 8AS Hartley Wintney Lodge Farm Hampshire United Kingdom | United Kingdom | British | Chief Commerical Officer | 161602850001 | ||||
WOODWARD, Carol Louise | Director | Barn Elvetham Park Estate RG27 8AS Hartley Wintney Lodge Farm Hampshire | England | British | Chief Operating Officer | 299410990001 | ||||
GREEN, Andrew David | Secretary | Barn Elvetham Park Estate RG27 8AS Hartley Wintney Lodge Farm Hampshire | 299466350001 | |||||||
MATTHEWS, Julie Anne | Secretary | Barn Elvetham Park Estate RG27 8AS Hartley Wintney Lodge Farm Hampshire | British | Consultant | 77076850001 | |||||
WHITE, Christine Margaret | Secretary | 17 Ivy Crescent SL1 5DA Slough Berkshire | British | 73032210001 | ||||||
GREEN, Andrew David | Director | Barn Elvetham Park Estate RG27 8AS Hartley Wintney Lodge Farm Hampshire | England | British | Finance Director | 269681170001 | ||||
MATTHEWS, Julie Anne | Director | Barn Elvetham Park Estate RG27 8AS Hartley Wintney Lodge Farm Hampshire | United Kingdom | British | Consultant | 77076850002 | ||||
MATTHEWS, Michael James, Doctor | Director | Barn Elvetham Park Estate RG27 8AS Hartley Wintney Lodge Farm Hampshire | United Kingdom | British | Consultant | 77076910002 | ||||
SLOAN, Anne | Director | 32 Wheatfield Close SL6 3PS Maidenhead Berkshire | British | Secretary | 76610820001 |
Who are the persons with significant control of TMC PHARMA SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Topco Coffee Limited | Aug 22, 2022 | Elvetham RG27 8AS Hook Lodge Farm Barn England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Julie Anne Matthews | Apr 06, 2016 | Barn Elvetham Park Estate RG27 8AS Hartley Wintney Lodge Farm Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Doctor Michael James Matthews | Apr 06, 2016 | Barn Elvetham Park Estate RG27 8AS Hartley Wintney Lodge Farm Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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