COLONIS PHARMA LIMITED

COLONIS PHARMA LIMITED

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

    Company NameCOLONIS PHARMA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05486832
    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 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 AddressNo

    What were the previous names of COLONIS PHARMA LIMITED?

    Previous Company Names
    Company NameFromUntil
    J M PHARMA LIMITEDJun 21, 2005Jun 21, 2005

    What are the latest accounts for COLONIS PHARMA 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 COLONIS PHARMA LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for COLONIS PHARMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 054868320006, created on Dec 02, 2025

    49 pagesMR01

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    22 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Nihad Hasagic as a director on Jun 19, 2024

    2 pagesAP01

    Appointment of Mr Richard Edward Adair as a secretary on Apr 30, 2024

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    22 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    22 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Richard John Paling as a director on Mar 06, 2023

    2 pagesAP01

    Director's details changed for Ipatia Efraimidou on Jun 24, 2021

    2 pagesCH01

    Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023

    1 pagesTM02

    Registration of charge 054868320005, created on Sep 07, 2022

    12 pagesMR01

    Confirmation statement made on Jun 18, 2022 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    22 pagesAA

    legacy

    146 pagesPARENT_ACC

    Who are the officers of COLONIS PHARMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAIR, Richard Edward
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    Secretary
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    323082640001
    EFRAIMIDOU, Ipatia
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    EnglandGreek251234370003
    HASAGIC, Nihad
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    Director
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    SwitzerlandSwiss324416340001
    PALING, Richard John
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House, Crown Square
    Staffordshire
    England
    Director
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House, Crown Square
    Staffordshire
    England
    EnglandBritish248237150001
    MARTIN, Stephen Jeremy
    Chiltlee Manor, Haslemere Road
    Liphook
    GU30 7AZ Hants
    Secretary
    Chiltlee Manor, Haslemere Road
    Liphook
    GU30 7AZ Hants
    Uk88723700001
    MILLER, Amanda
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    Secretary
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    239729490001
    RAYNOR, Simon Paul
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Secretary
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    174126070001
    SWINHOE, Craig Robert
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Secretary
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    205365060001
    DONALD, Scott Robert John
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    EnglandBritish221801540001
    ENGELEN, Thomas
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    United KingdomDutch159248280001
    FISHER, Brian James
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    EnglandBritish201469060001
    MARTIN, Margaret Elizabeth
    Chiltlee Manor, Haslemere Road
    Liphook
    GU30 7AZ Hants
    Director
    Chiltlee Manor, Haslemere Road
    Liphook
    GU30 7AZ Hants
    United KingdomBritish84530330001
    MARTIN, Stephen Jeremy
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    UkUk88723700001
    MASSEY, Nicola Jayne
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    EnglandBritish202529760001
    MUGGLESTONE, Christopher John
    233 Banstead Road
    SM7 1RB Banstead
    Surrey
    Director
    233 Banstead Road
    SM7 1RB Banstead
    Surrey
    EnglandBritish9589710001
    MURRAY, Gerard Thomas
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United KingdomBritish254907300001
    PARVATANENI, Latha, Dr
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United KingdomBritish137118280002
    RAYNOR, Simon Paul
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    United KingdomBritish140037320001
    RIGG, Christian Alexander
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United KingdomBritish202531540001
    SANSON, David Alan
    Bedford Square
    Bloomsbury
    WC1B 3HW London
    25
    United Kingdom
    Director
    Bedford Square
    Bloomsbury
    WC1B 3HW London
    25
    United Kingdom
    United KingdomBritish181607340001
    SCAIFE, Andrew John
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    BritainBritish100960700004
    SUCH, Martin John
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    United KingdomBritish148239640001
    THOMSON, Graham Ronald
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United KingdomBritish236722570001
    TROUTON, Andrew Gordon
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    EnglandBritish78745040001
    VON SAMSON HIMMELSTJERNA, Julia Carolina
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    Director
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    EnglandGerman237900190001

    Who are the persons with significant control of COLONIS PHARMA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clinigen Healthcare Limited
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    England
    Jun 25, 2021
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, Cardiff, Wales
    Registration Number06252720
    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.
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Jun 19, 2016
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05240304
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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