Curium Pharma Uk Ltd. PORTSMOUTH


Curium Pharma Uk started in year 2014 as Private Limited Company with registration number 09347432. The Curium Pharma Uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Portsmouth at Ground Floor Building 1000 Lakeside North Harbour. Postal code: PO6 3EZ. Since 26th April 2018 Curium Pharma Uk Ltd. is no longer carrying the name Mallinckrodt Rp Uk.

The firm has 3 directors, namely Ruairi O., Benoît W. and Xavier D.. Of them, Xavier D. has been with the company the longest, being appointed on 3 April 2018 and Ruairi O. has been with the company for the least time - from 2 January 2023. As of 18 April 2024, there were 8 ex directors - John S., Francois L. and others listed below. There were no ex secretaries.

Curium Pharma Uk Ltd. Address / Contact

Office Address Ground Floor Building 1000 Lakeside North Harbour
Office Address2 Western Road
Town Portsmouth
Post code PO6 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09347432
Date of Incorporation Tue, 9th Dec 2014
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Ruairi O.

Position: Director

Appointed: 02 January 2023

Benoît W.

Position: Director

Appointed: 31 October 2022

Xavier D.

Position: Director

Appointed: 03 April 2018

John S.

Position: Director

Appointed: 25 January 2021

Resigned: 31 October 2022

Francois L.

Position: Director

Appointed: 03 April 2018

Resigned: 06 October 2021

Renaud D.

Position: Director

Appointed: 03 April 2018

Resigned: 25 January 2021

Chaitanya T.

Position: Director

Appointed: 28 January 2017

Resigned: 03 April 2018

Robert B.

Position: Director

Appointed: 09 December 2014

Resigned: 28 January 2017

Kathryn T.

Position: Director

Appointed: 09 December 2014

Resigned: 14 January 2016

John C.

Position: Director

Appointed: 09 December 2014

Resigned: 26 February 2018

Sina R.

Position: Director

Appointed: 09 December 2014

Resigned: 31 July 2017

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Christopher C. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Penelope B. This PSC and has 25-50% voting rights. Then there is Seamus F., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Christopher C.

Notified on 7 July 2021
Nature of control: 25-50% voting rights

Penelope B.

Notified on 7 July 2021
Nature of control: 25-50% voting rights

Seamus F.

Notified on 27 January 2017
Nature of control: significiant influence or control

Mallinckrodt Chemical Holdings (U.K.) Limited

Perth House Millennium Way, Chesterfield, S41 8ND, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02678467
Notified on 6 April 2016
Ceased on 27 January 2017
Nature of control: significiant influence or control

Company previous names

Mallinckrodt Rp Uk April 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand125 850119 515269 802
Current Assets3 929 4746 811 5626 907 712
Debtors3 776 0546 638 1706 600 420
Net Assets Liabilities1 091 7132 257 6182 625 296
Other Debtors1 174 1394 604 8064 238 980
Property Plant Equipment390 888452 9422 202 657
Total Inventories27 57053 87737 490
Other
Accrued Liabilities Deferred Income334 308706 9912 265 743
Accrued Liabilities Not Expressed Within Creditors Subtotal 38 18822 710
Accumulated Depreciation Impairment Property Plant Equipment419 481578 787755 878
Administrative Expenses3 204 6075 099 1745 519 150
Average Number Employees During Period313450
Cost Sales8 965 6058 579 7138 622 792
Creditors3 212 5634 968 6986 462 363
Fixed Assets390 888452 9422 202 657
Gross Profit Loss3 780 1726 508 6696 056 291
Increase From Depreciation Charge For Year Property Plant Equipment 159 307177 091
Interest Payable Similar Charges Finance Costs4852 8529 090
Net Current Assets Liabilities716 9111 842 864445 349
Operating Profit Loss576 0891 409 495537 141
Other Creditors1 931 5163 258 1662 323 391
Other Interest Receivable Similar Income Finance Income1 8446 9832 505
Other Inventories27 57053 87737 490
Other Operating Income524  
Prepayments Accrued Income258 027127 472426 382
Profit Loss On Ordinary Activities After Tax467 0341 165 905367 678
Profit Loss On Ordinary Activities Before Tax577 4481 413 626530 556
Property Plant Equipment Gross Cost810 3691 031 7302 958 535
Provisions For Liabilities Balance Sheet Subtotal16 08638 188 
Taxation Social Security Payable511 533613 181998 318
Tax Tax Credit On Profit Or Loss On Ordinary Activities110 414247 721162 878
Total Additions Including From Business Combinations Property Plant Equipment 221 3611 926 806
Total Assets Less Current Liabilities1 107 7992 295 8062 648 006
Trade Creditors Trade Payables435 206390 360874 911
Trade Debtors Trade Receivables2 343 8881 905 8921 935 058
Turnover Revenue12 745 77715 088 38214 679 083

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Register inspection address change date: 1st January 1970. New Address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 20th, March 2024
Free Download (1 page)

Company search

Advertisements