TMC PHARMA SERVICES LIMITED

TMC PHARMA SERVICES LIMITED

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

    Company NameTMC PHARMA SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04241825
    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 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 AddressNo

    What were the previous names of TMC PHARMA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MATTHEWS CONSULTANCY LIMITEDJun 27, 2001Jun 27, 2001

    What are the latest accounts for TMC PHARMA SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TMC PHARMA SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for TMC PHARMA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 27, 2025 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2024

    36 pagesAA

    Termination of appointment of Julie Anne Matthews as a director on Nov 21, 2024

    1 pagesTM01

    Appointment of Mr Simon Estcourt as a director on Jul 26, 2024

    2 pagesAP01

    Appointment of Mr Jose Robert Lopez as a director on Jul 26, 2024

    2 pagesAP01

    Appointment of Mr Jose Robert Lopez as a secretary on Jul 26, 2024

    2 pagesAP03

    Termination of appointment of Andrew David Green as a director on Jun 04, 2024

    1 pagesTM01

    Termination of appointment of Andrew David Green as a secretary on Jun 04, 2024

    1 pagesTM02

    Confirmation statement made on Jun 27, 2024 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2023

    33 pagesAA

    Appointment of Mr Stewart Charles Sharpe as a director on Sep 27, 2023

    2 pagesAP01

    Confirmation statement made on Jun 27, 2023 with updates

    5 pagesCS01

    Registration of charge 042418250003, created on Mar 31, 2023

    4 pagesMR01

    Registration of charge 042418250002, created on Mar 31, 2023

    8 pagesMR01

    Group of companies' accounts made up to Jun 30, 2022

    41 pagesAA

    Registration of charge 042418250001, created on Aug 22, 2022

    21 pagesMR01

    Appointment of Mr Andrew David Green as a secretary on Aug 23, 2022

    2 pagesAP03

    Appointment of Mr Andrew David Green as a director on Aug 23, 2022

    2 pagesAP01

    Appointment of Mrs Carol Louise Woodward as a director on Aug 23, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Topco Coffee Limited as a person with significant control on Aug 22, 2022

    2 pagesPSC02

    Cessation of Michael James Matthews as a person with significant control on Aug 22, 2022

    1 pagesPSC07

    Cessation of Julie Anne Matthews as a person with significant control on Aug 22, 2022

    1 pagesPSC07

    Termination of appointment of Michael James Matthews as a director on Aug 22, 2022

    1 pagesTM01

    Who are the officers of TMC PHARMA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOPEZ, Jose Robert
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    Secretary
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    326613090001
    ESTCOURT, Simon
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    Director
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    EnglandBritishDirector326613180001
    LOPEZ, Jose Robert
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    Director
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    EnglandBritishChief Financial Officer236550890001
    SHARPE, Stewart Charles
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    United Kingdom
    Director
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    United Kingdom
    United KingdomBritishChief Commerical Officer161602850001
    WOODWARD, Carol Louise
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    Director
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    EnglandBritishChief Operating Officer299410990001
    GREEN, Andrew David
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    Secretary
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    299466350001
    MATTHEWS, Julie Anne
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    Secretary
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    BritishConsultant77076850001
    WHITE, Christine Margaret
    17 Ivy Crescent
    SL1 5DA Slough
    Berkshire
    Secretary
    17 Ivy Crescent
    SL1 5DA Slough
    Berkshire
    British73032210001
    GREEN, Andrew David
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    Director
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    EnglandBritishFinance Director269681170001
    MATTHEWS, Julie Anne
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    Director
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    United KingdomBritishConsultant77076850002
    MATTHEWS, Michael James, Doctor
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    Director
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    United KingdomBritishConsultant77076910002
    SLOAN, Anne
    32 Wheatfield Close
    SL6 3PS Maidenhead
    Berkshire
    Director
    32 Wheatfield Close
    SL6 3PS Maidenhead
    Berkshire
    BritishSecretary76610820001

    Who are the persons with significant control of TMC PHARMA SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elvetham
    RG27 8AS Hook
    Lodge Farm Barn
    England
    Aug 22, 2022
    Elvetham
    RG27 8AS Hook
    Lodge Farm Barn
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14155024
    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.
    Julie Anne Matthews
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    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
    • 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.
    Doctor Michael James Matthews
    Barn
    Elvetham Park Estate
    RG27 8AS Hartley Wintney
    Lodge Farm
    Hampshire
    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
    • 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