UKBizDB.co.uk

PHARM 2 FARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pharm 2 Farm Limited. The company was founded 8 years ago and was given the registration number 09714681. The firm's registered office is in LONDON. You can find them at 27-28 Eastcastle Street, , London, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:PHARM 2 FARM LIMITED
Company Number:09714681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director28 July 2023Active
27-28, Eastcastle Street, London, England, W1W 8DH

Corporate Director04 November 2020Active
Easmus Darwin 231, Clifton Lane, Nottingham, England, NG11 8NS

Director02 November 2017Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director03 August 2015Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director23 March 2022Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director12 January 2021Active
Fininace Yorkshire Equity, 1 Capitol Court, Dodworth, Barnsley, England, S75 3TZ

Director05 July 2019Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director06 December 2020Active

People with Significant Control

Nanosynth Group Plc
Notified on:04 November 2020
Status:Active
Country of residence:England
Address:27-28, Eastcastle Street, London, England, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Braveheart Investment Group Plc
Notified on:05 July 2019
Status:Active
Country of residence:Scotland
Address:1, George Square, Glasgow, Scotland, G2 1AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Gareth Wynne Vaughan Cave
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:32, Trent Boulevard, Nottingham, England, NG2 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Address

Change registered office address company with date old address new address.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Change corporate director company with change date.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Change account reference date company previous shortened.

Download
2021-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-01Accounts

Legacy.

Download
2021-02-01Other

Legacy.

Download
2021-02-01Other

Legacy.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-12-06Officers

Appoint person director company with name date.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.