COLONIS PHARMA LIMITED
Overview
| Company Name | COLONIS PHARMA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05486832 |
| 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 COLONIS PHARMA LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COLONIS PHARMA LIMITED located?
| Registered Office Address | 25 Bedford Square WC1B 3HH Bloomsbury London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLONIS PHARMA LIMITED?
| Company Name | From | Until |
|---|---|---|
| J M PHARMA LIMITED | Jun 21, 2005 | Jun 21, 2005 |
What are the latest accounts for COLONIS PHARMA 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 COLONIS PHARMA LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for COLONIS PHARMA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 054868320006, created on Dec 02, 2025 | 49 pages | MR01 | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 22 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nihad Hasagic as a director on Jun 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Edward Adair as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 22 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 22 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Richard John Paling as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Director's details changed for Ipatia Efraimidou on Jun 24, 2021 | 2 pages | CH01 | ||
Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||
Registration of charge 054868320005, created on Sep 07, 2022 | 12 pages | MR01 | ||
Confirmation statement made on Jun 18, 2022 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 22 pages | AA | ||
legacy | 146 pages | PARENT_ACC | ||
Who are the officers of COLONIS PHARMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAIR, Richard Edward | Secretary | Bedford Square WC1B 3HH Bloomsbury 25 London United Kingdom | 323082640001 | |||||||
| EFRAIMIDOU, Ipatia | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | England | Greek | 251234370003 | |||||
| HASAGIC, Nihad | Director | Bedford Square WC1B 3HH Bloomsbury 25 London United Kingdom | Switzerland | Swiss | 324416340001 | |||||
| PALING, Richard John | Director | Centrum 100 DE14 2WW Burton-On-Trent Pitcairn House, Crown Square Staffordshire England | England | British | 248237150001 | |||||
| MARTIN, Stephen Jeremy | Secretary | Chiltlee Manor, Haslemere Road Liphook GU30 7AZ Hants | Uk | 88723700001 | ||||||
| MILLER, Amanda | Secretary | Bedford Square WC1B 3HH Bloomsbury 25 London United Kingdom | 239729490001 | |||||||
| RAYNOR, Simon Paul | Secretary | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | 174126070001 | |||||||
| SWINHOE, Craig Robert | Secretary | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | 205365060001 | |||||||
| DONALD, Scott Robert John | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | England | British | 221801540001 | |||||
| ENGELEN, Thomas | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | United Kingdom | Dutch | 159248280001 | |||||
| FISHER, Brian James | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | England | British | 201469060001 | |||||
| MARTIN, Margaret Elizabeth | Director | Chiltlee Manor, Haslemere Road Liphook GU30 7AZ Hants | United Kingdom | British | 84530330001 | |||||
| MARTIN, Stephen Jeremy | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | Uk | Uk | 88723700001 | |||||
| MASSEY, Nicola Jayne | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | England | British | 202529760001 | |||||
| MUGGLESTONE, Christopher John | Director | 233 Banstead Road SM7 1RB Banstead Surrey | England | British | 9589710001 | |||||
| MURRAY, Gerard Thomas | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | 254907300001 | |||||
| PARVATANENI, Latha, Dr | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | 137118280002 | |||||
| RAYNOR, Simon Paul | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | United Kingdom | British | 140037320001 | |||||
| RIGG, Christian Alexander | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | 202531540001 | |||||
| SANSON, David Alan | Director | Bedford Square Bloomsbury WC1B 3HW London 25 United Kingdom | United Kingdom | British | 181607340001 | |||||
| SCAIFE, Andrew John | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | Britain | British | 100960700004 | |||||
| SUCH, Martin John | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | United Kingdom | British | 148239640001 | |||||
| THOMSON, Graham Ronald | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | 236722570001 | |||||
| TROUTON, Andrew Gordon | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | England | British | 78745040001 | |||||
| VON SAMSON HIMMELSTJERNA, Julia Carolina | Director | Bedford Square WC1B 3HH Bloomsbury 25 London United Kingdom | England | German | 237900190001 |
Who are the persons with significant control of COLONIS PHARMA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clinigen Healthcare Limited | Jun 25, 2021 | First Avenue DE14 2WW Burton-On-Trent Pitcairn House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Quantum Pharmaceutical Limited | Jun 19, 2016 | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | 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