UKBizDB.co.uk

PHARMENABLE LIMITED

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

This company is commonly known as Pharmenable Limited. The company was founded 7 years ago and was given the registration number 10430444. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hazlewell Court Bar Road, Lolworth, Cambridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PHARMENABLE LIMITED
Company Number:10430444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Hazlewell Court Bar Road, Lolworth, Cambridge, United Kingdom, CB23 8DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Compass House, Vision Park, Histon, United Kingdom, CB24 9AD

Director18 November 2022Active
C/O Azets, Compass House, Vision Park, Histon, United Kingdom, CB24 9AD

Director19 December 2023Active
C/O Azets, Compass House,, Vision Park, Histon, Cambridge, United Kingdom, CB24 9AD

Director11 December 2019Active
C/O Azets, Compass House,, Vision Park, Histon, Cambridge, United Kingdom, CB24 9AD

Director29 April 2020Active
Mp Healthcare Venture Management, 31st Floor, 33, Arch Street, Boston, United States, 02130

Director18 November 2022Active
C/O Azets, Compass House,, Vision Park, Histon, Cambridge, United Kingdom, CB24 9AD

Director17 October 2016Active
C/O Azets, Compass House,, Vision Park, Histon, Cambridge, United Kingdom, CB24 9AD

Director06 April 2019Active
C/O Azets, Compass House,, Vision Park, Histon, Cambridge, United Kingdom, CB24 9AD

Director29 April 2020Active
C/O Azets, Compass House,, Vision Park, Histon, Cambridge, United Kingdom, CB24 9AD

Director18 July 2017Active

People with Significant Control

Dr Natalie Mateu
Notified on:18 July 2017
Status:Active
Date of birth:August 1983
Nationality:Spanish
Country of residence:United Kingdom
Address:2 Hazlewell Court, Bar Road, Cambridge, United Kingdom, CB23 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Hannah Fiona Sore
Notified on:17 October 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:2 Hazlewell Court, Bar Road, Cambridge, United Kingdom, CB23 8DS
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 (5 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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Incorporation

Memorandum articles.

Download
2024-01-05Capital

Capital allotment shares.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-08Miscellaneous

Miscellaneous.

Download
2023-11-08Incorporation

Memorandum articles.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-07Resolution

Resolution.

Download
2023-07-27Capital

Capital allotment shares.

Download
2023-07-20Change of name

Certificate change of name company.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Capital

Capital allotment shares.

Download
2022-11-28Capital

Capital allotment shares.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Address

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

Download

Copyright © 2024. All rights reserved.