PHOREMOST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePHOREMOST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08969798
    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 PHOREMOST LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is PHOREMOST LIMITED located?

    Registered Office Address
    Building 280, Moneta Babraham Research Campus
    CB22 3AT Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHOREMOST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToApr 01, 2027
    Next Confirmation Statement DueApr 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2026
    OverdueNo

    What are the latest filings for PHOREMOST LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unit 7 the Works Unity Campus Pampisford CB22 3FT United Kingdom to Building 280, Moneta Babraham Research Campus Cambridge CB22 3AT on May 08, 2026

    1 pagesAD01

    Statement of capital following an allotment of shares on Apr 08, 2026

    • Capital: GBP 665.52
    4 pagesSH01

    Confirmation statement made on Apr 01, 2026 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Jan 06, 2026

    • Capital: GBP 665.1044
    4 pagesSH01

    Termination of appointment of Jonathan Simon Milner as a director on Feb 04, 2026

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Appointment of Dr Stephen George Dilly as a director on Apr 07, 2025

    2 pagesAP01

    Appointment of Barbara Duncan as a director on Apr 07, 2025

    2 pagesAP01

    Confirmation statement made on Apr 01, 2025 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: GBP 664.1741
    4 pagesSH01

    Second filing for the appointment of Dr Jonathan Simon Milner as a director

    3 pagesRP04AP01

    Termination of appointment of Christopher John Torrance as a secretary on Sep 17, 2024

    1 pagesTM02

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Issue of shares 27/08/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 03, 2024

    • Capital: GBP 657.5547
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 28, 2024

    • Capital: GBP 624.6297
    4 pagesSH01

    Termination of appointment of Xiaolu Huang as a director on Aug 28, 2024

    1 pagesTM01

    Termination of appointment of Jason Robert Dinges as a director on Aug 28, 2024

    1 pagesTM01

    Termination of appointment of Hermann Maria Hauser as a director on Aug 28, 2024

    1 pagesTM01

    Sub-division of shares on Aug 27, 2024

    4 pagesSH02

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Termination of appointment of Catherine Susan Minshull-Beech as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Lorenz Martin Mayr as a director on May 08, 2024

    1 pagesTM01

    Appointment of Dr Jonathan Simon Milner as a director on Apr 09, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 26, 2024Clarification A second filed AP01 was registered on 26/09/2024.

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Who are the officers of PHOREMOST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    DILLY, Stephen George, Dr
    Penobscot Drive
    94063 Redwood City
    200
    California
    United States
    Director
    Penobscot Drive
    94063 Redwood City
    200
    California
    United States
    United StatesBritish,American197078640001
    DUNCAN, Barbara
    Babraham Research Campus
    CB22 3AT Cambridge
    Building 280, Moneta
    United Kingdom
    Director
    Babraham Research Campus
    CB22 3AT Cambridge
    Building 280, Moneta
    United Kingdom
    United StatesAmerican335077880001
    REA, Timothy Shan
    WC2N 6JU London
    Bgf, 13-15 York Buildings
    United Kingdom
    Director
    WC2N 6JU London
    Bgf, 13-15 York Buildings
    United Kingdom
    United KingdomBritish243786690001
    TORBETT, Neil Edward, Dr
    Babraham Research Campus
    CB22 3AT Cambridge
    Building 280, Moneta
    United Kingdom
    Director
    Babraham Research Campus
    CB22 3AT Cambridge
    Building 280, Moneta
    United Kingdom
    United KingdomBritish297350570001
    TORRANCE, Christopher John, Dr
    Babraham Research Campus
    CB22 3AT Cambridge
    Building 280, Moneta
    United Kingdom
    Director
    Babraham Research Campus
    CB22 3AT Cambridge
    Building 280, Moneta
    United Kingdom
    United KingdomBritish147498320001
    PARKWALK ADVISORS LTD
    Pancras Square
    Kings Cross
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    Kings Cross
    N1C 4AG London
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6925696
    199420510002
    TORRANCE, Christopher John
    The Works
    Unity Campus
    CB22 3FT Pampisford
    Unit 7
    United Kingdom
    Secretary
    The Works
    Unity Campus
    CB22 3FT Pampisford
    Unit 7
    United Kingdom
    186449560001
    DINGES, Jason Robert, Dr
    1188 Centre Street
    02459 Newton Centre
    C/O Morningside Technology Advisory Llc
    Massachusetts
    United States
    Director
    1188 Centre Street
    02459 Newton Centre
    C/O Morningside Technology Advisory Llc
    Massachusetts
    United States
    United StatesAmerican254479230001
    HAUSER, Hermann Maria
    2 Mount Pleasant
    CB3 0RN Cambridge
    Mount Pleasant House
    Cambridgeshire
    Director
    2 Mount Pleasant
    CB3 0RN Cambridge
    Mount Pleasant House
    Cambridgeshire
    EnglandAustrian12152120001
    HUANG, Xiaolu
    218 Xinghu Street
    Suzhou Industrial Park
    Jiangsu Province
    Room B09, Block 3, Biobay
    China
    Director
    218 Xinghu Street
    Suzhou Industrial Park
    Jiangsu Province
    Room B09, Block 3, Biobay
    China
    ChinaChinese302990150001
    JIANG, Yide Alan
    Main Street
    02142 Cambridge
    245
    Massachusetts
    United States
    Director
    Main Street
    02142 Cambridge
    245
    Massachusetts
    United States
    United StatesAmerican281512500001
    KILGOUR, Alastair Hugh Lowell
    Building 250
    Babraham Research Campus
    CB22 3AT Cambridge
    Office 2055
    Cambridgeshire
    United Kingdom
    Director
    Building 250
    Babraham Research Campus
    CB22 3AT Cambridge
    Office 2055
    Cambridgeshire
    United Kingdom
    United KingdomBritish142818070001
    MAYR, Lorenz Martin
    CH-4057 Basel
    Hochbergerstrasse 70
    Switzerland
    Director
    CH-4057 Basel
    Hochbergerstrasse 70
    Switzerland
    GermanyGerman281512490001
    MILNER, Jonathan Simon, Dr
    The Works
    Unity Campus
    CB22 3FT Pampisford
    Unit 7
    United Kingdom
    Director
    The Works
    Unity Campus
    CB22 3FT Pampisford
    Unit 7
    United Kingdom
    United KingdomBritish78693300005
    MILNER, Jonathan Simon, Dr
    The Works
    Unity Campus
    CB22 3FT Pampisford
    Unit 7
    United Kingdom
    Director
    The Works
    Unity Campus
    CB22 3FT Pampisford
    Unit 7
    United Kingdom
    EnglandBritish78693300003
    MINSHULL-BEECH, Catherine Susan, Dr
    The Works
    Unity Campus
    CB22 3FT Pampisford
    Unit 7
    United Kingdom
    Director
    The Works
    Unity Campus
    CB22 3FT Pampisford
    Unit 7
    United Kingdom
    United KingdomBritish161164630001
    PEGG, Neil Anthony, Dr
    The Works
    Unity Campus
    CB22 3FT Pampisford
    Unit 7
    United Kingdom
    Director
    The Works
    Unity Campus
    CB22 3FT Pampisford
    Unit 7
    United Kingdom
    United KingdomBritish191546190001
    VENKITARAMAN, Ashok, Professor
    The Works
    Unity Campus
    CB22 3FT Pampisford
    Unit 7
    United Kingdom
    Director
    The Works
    Unity Campus
    CB22 3FT Pampisford
    Unit 7
    United Kingdom
    United KingdomBritish111917010001

    Who are the persons with significant control of PHOREMOST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Christopher John Torrance
    Babraham Research Campus
    Babraham
    CB22 3AT Cambridge
    B580 Room 2011
    United Kingdom
    Apr 06, 2016
    Babraham Research Campus
    Babraham
    CB22 3AT Cambridge
    B580 Room 2011
    United Kingdom
    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.
    Professor Ashok Venkitaraman
    Babraham Research Campus
    Babraham
    CB22 3AT Cambridge
    B580 Room 2011
    United Kingdom
    Apr 06, 2016
    Babraham Research Campus
    Babraham
    CB22 3AT Cambridge
    B580 Room 2011
    United Kingdom
    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 voting rights in the company.

    What are the latest statements on persons with significant control for PHOREMOST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 24, 2017Apr 04, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Apr 01, 2017Oct 05, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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