Medpharm Limited GUILDFORD


Medpharm Limited is a private limited company situated at Unit 3, Chancellor Court 50 Occam Road, Surrey Research Park, Guildford GU2 7AB. Incorporated on 1999-06-07, this 24-year-old company is run by 2 directors.
Director David P., appointed on 08 December 2018. Director Trevor W., appointed on 08 December 2018.
The company is classified as "research and experimental development on biotechnology" (SIC code: 72110). According to Companies House information there was a change of name on 1999-09-13 and their previous name was Medfarm Limited.
The latest confirmation statement was filed on 2023-06-07 and the deadline for the following filing is 2024-06-21. Moreover, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Medpharm Limited Address / Contact

Office Address Unit 3, Chancellor Court 50 Occam Road
Office Address2 Surrey Research Park
Town Guildford
Post code GU2 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03783386
Date of Incorporation Mon, 7th Jun 1999
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

David P.

Position: Director

Appointed: 08 December 2018

Trevor W.

Position: Director

Appointed: 08 December 2018

Eugene C.

Position: Director

Appointed: 13 September 2021

Resigned: 31 March 2023

Simon R.

Position: Director

Appointed: 07 October 2016

Resigned: 01 May 2018

Pennsec Limited

Position: Corporate Secretary

Appointed: 14 July 2015

Resigned: 08 October 2021

Michael N.

Position: Director

Appointed: 25 September 2013

Resigned: 15 March 2018

Geoffrey V.

Position: Director

Appointed: 27 April 2006

Resigned: 30 August 2013

Katie M.

Position: Secretary

Appointed: 30 June 2005

Resigned: 29 April 2015

Maureen C.

Position: Director

Appointed: 01 August 2003

Resigned: 27 October 2005

George M.

Position: Director

Appointed: 20 January 2003

Resigned: 17 January 2008

George F.

Position: Director

Appointed: 28 January 2002

Resigned: 01 July 2002

Malcolm S.

Position: Director

Appointed: 01 August 2001

Resigned: 20 January 2003

Christopher M.

Position: Director

Appointed: 01 August 2001

Resigned: 20 May 2009

Andrew M.

Position: Director

Appointed: 25 June 1999

Resigned: 17 January 2024

Marc B.

Position: Secretary

Appointed: 25 June 1999

Resigned: 30 June 2005

Marc B.

Position: Director

Appointed: 25 June 1999

Resigned: 17 January 2024

Gary M.

Position: Director

Appointed: 25 June 1999

Resigned: 11 August 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1999

Resigned: 25 June 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 June 1999

Resigned: 25 June 1999

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Medpharm Holdco Limited from Guildford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

Medpharm Holdco Limited

Unit 3 Chancellor Court 50 Occam Road, Surrey Research Park, Guildford, GU2 7AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11234758
Notified on 15 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Medfarm September 13, 1999
Supa Consulting September 3, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, November 2023
Free Download (30 pages)

Company search

Advertisements