UKBizDB.co.uk

PHARMAKURE LIMITED

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

This company is commonly known as Pharmakure Limited. The company was founded 12 years ago and was given the registration number 07898244. The firm's registered office is in MANCHESTER. You can find them at Ctf, 46 Grafton Street, Manchester, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:PHARMAKURE LIMITED
Company Number:07898244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2012
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Ctf, 46 Grafton Street, Manchester, United Kingdom, M13 9NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Foreland, Canterbury, England, CT1 3NT

Director31 March 2021Active
C/O Jack Ross, Salford Approach, Manchester, England, M3 7BX

Director05 January 2012Active
C/O Jack Ross, Salford Approach, Manchester, England, M3 7BX

Director25 January 2022Active
C/O Jack Ross, Salford Approach, Manchester, England, M3 7BX

Director05 January 2012Active
15, Alverstone Road, London, England, NW2 5JS

Director31 March 2021Active
Biospace, Greenheys Building Unit 51, Manchester Science Park, Pencroft Way, Manchester, England, M15 6JJ

Director12 April 2021Active
Ctf, 46 Grafton Street, Manchester, United Kingdom, M13 9NT

Director02 December 2013Active

People with Significant Control

Dr Mohammad Farid Khan
Notified on:19 July 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:C/O Jack Ross, Salford Approach, Manchester, England, M3 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Mohammed Farid Kahn
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Ctf, 46 Grafton Street, Manchester, United Kingdom, M13 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor Andrew James Doig
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Ctf, 46 Grafton Street, Manchester, United Kingdom, M13 9NT
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Address

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

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-19Incorporation

Memorandum articles.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-04-30Address

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

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.