PHOREMOST LIMITED
Overview
| Company Name | PHOREMOST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08969798 |
| 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 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 Address | No |
What are the latest accounts for PHOREMOST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PHOREMOST LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2026 |
| Overdue | No |
What are the latest filings for PHOREMOST LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2026
| 4 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Apr 01, 2026 with updates | 9 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 06, 2026
| 4 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Jonathan Simon Milner as a director on Feb 04, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||||||||||||||||||||||
Appointment of Dr Stephen George Dilly as a director on Apr 07, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Barbara Duncan as a director on Apr 07, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Apr 01, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 27, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Second filing for the appointment of Dr Jonathan Simon Milner as a director | 3 pages | RP04AP01 | ||||||||||||||||||||||
Termination of appointment of Christopher John Torrance as a secretary on Sep 17, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 03, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 28, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Xiaolu Huang as a director on Aug 28, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Jason Robert Dinges as a director on Aug 28, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Hermann Maria Hauser as a director on Aug 28, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Sub-division of shares on Aug 27, 2024 | 4 pages | SH02 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||||||||||||||
Termination of appointment of Catherine Susan Minshull-Beech as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Lorenz Martin Mayr as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Dr Jonathan Simon Milner as a director on Apr 09, 2024 | 3 pages | AP01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Who are the officers of PHOREMOST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| DILLY, Stephen George, Dr | Director | Penobscot Drive 94063 Redwood City 200 California United States | United States | British,American | 197078640001 | |||||||||
| DUNCAN, Barbara | Director | Babraham Research Campus CB22 3AT Cambridge Building 280, Moneta United Kingdom | United States | American | 335077880001 | |||||||||
| REA, Timothy Shan | Director | WC2N 6JU London Bgf, 13-15 York Buildings United Kingdom | United Kingdom | British | 243786690001 | |||||||||
| TORBETT, Neil Edward, Dr | Director | Babraham Research Campus CB22 3AT Cambridge Building 280, Moneta United Kingdom | United Kingdom | British | 297350570001 | |||||||||
| TORRANCE, Christopher John, Dr | Director | Babraham Research Campus CB22 3AT Cambridge Building 280, Moneta United Kingdom | United Kingdom | British | 147498320001 | |||||||||
| PARKWALK ADVISORS LTD | Director | Pancras Square Kings Cross N1C 4AG London 3 United Kingdom |
| 199420510002 | ||||||||||
| TORRANCE, Christopher John | Secretary | The Works Unity Campus CB22 3FT Pampisford Unit 7 United Kingdom | 186449560001 | |||||||||||
| DINGES, Jason Robert, Dr | Director | 1188 Centre Street 02459 Newton Centre C/O Morningside Technology Advisory Llc Massachusetts United States | United States | American | 254479230001 | |||||||||
| HAUSER, Hermann Maria | Director | 2 Mount Pleasant CB3 0RN Cambridge Mount Pleasant House Cambridgeshire | England | Austrian | 12152120001 | |||||||||
| HUANG, Xiaolu | Director | 218 Xinghu Street Suzhou Industrial Park Jiangsu Province Room B09, Block 3, Biobay China | China | Chinese | 302990150001 | |||||||||
| JIANG, Yide Alan | Director | Main Street 02142 Cambridge 245 Massachusetts United States | United States | American | 281512500001 | |||||||||
| KILGOUR, Alastair Hugh Lowell | Director | Building 250 Babraham Research Campus CB22 3AT Cambridge Office 2055 Cambridgeshire United Kingdom | United Kingdom | British | 142818070001 | |||||||||
| MAYR, Lorenz Martin | Director | CH-4057 Basel Hochbergerstrasse 70 Switzerland | Germany | German | 281512490001 | |||||||||
| MILNER, Jonathan Simon, Dr | Director | The Works Unity Campus CB22 3FT Pampisford Unit 7 United Kingdom | United Kingdom | British | 78693300005 | |||||||||
| MILNER, Jonathan Simon, Dr | Director | The Works Unity Campus CB22 3FT Pampisford Unit 7 United Kingdom | England | British | 78693300003 | |||||||||
| MINSHULL-BEECH, Catherine Susan, Dr | Director | The Works Unity Campus CB22 3FT Pampisford Unit 7 United Kingdom | United Kingdom | British | 161164630001 | |||||||||
| PEGG, Neil Anthony, Dr | Director | The Works Unity Campus CB22 3FT Pampisford Unit 7 United Kingdom | United Kingdom | British | 191546190001 | |||||||||
| VENKITARAMAN, Ashok, Professor | Director | The Works Unity Campus CB22 3FT Pampisford Unit 7 United Kingdom | United Kingdom | British | 111917010001 |
Who are the persons with significant control of PHOREMOST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Christopher John Torrance | 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
| |||
| Professor Ashok Venkitaraman | 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
| |||
What are the latest statements on persons with significant control for PHOREMOST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 04, 2018 | The 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, 2017 | Apr 04, 2018 | The 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, 2017 | Oct 05, 2016 | The 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