UKBizDB.co.uk

TMC PHARMA SERVICES LIMITED

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

This company is commonly known as Tmc Pharma Services Limited. The company was founded 22 years ago and was given the registration number 04241825. The firm's registered office is in HARTLEY WINTNEY. You can find them at Lodge Farm Barn, Elvetham Park Estate, Hartley Wintney, Hampshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:TMC PHARMA SERVICES LIMITED
Company Number:04241825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Lodge Farm Barn, Elvetham Park Estate, Hartley Wintney, Hampshire, RG27 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Farm, Barn, Elvetham Park Estate, Hartley Wintney, RG27 8AS

Secretary23 August 2022Active
Lodge Farm, Barn, Elvetham Park Estate, Hartley Wintney, RG27 8AS

Director23 August 2022Active
Lodge Farm, Barn, Elvetham Park Estate, Hartley Wintney, RG27 8AS

Director27 June 2001Active
Lodge Farm, Barn, Elvetham Park Estate, Hartley Wintney, United Kingdom, RG27 8AS

Director27 September 2023Active
Lodge Farm, Barn, Elvetham Park Estate, Hartley Wintney, RG27 8AS

Director23 August 2022Active
Lodge Farm, Barn, Elvetham Park Estate, Hartley Wintney, RG27 8AS

Secretary27 June 2001Active
17 Ivy Crescent, Slough, SL1 5DA

Secretary27 June 2001Active
Lodge Farm, Barn, Elvetham Park Estate, Hartley Wintney, RG27 8AS

Director27 June 2001Active
32 Wheatfield Close, Maidenhead, SL6 3PS

Director27 June 2001Active

People with Significant Control

Topco Coffee Limited
Notified on:22 August 2022
Status:Active
Country of residence:England
Address:Lodge Farm Barn, Elvetham, Hook, England, RG27 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Julie Anne Matthews
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Lodge Farm, Barn, Hartley Wintney, RG27 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Doctor Michael James Matthews
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Lodge Farm, Barn, Hartley Wintney, RG27 8AS
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 (7 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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Accounts

Accounts with accounts type group.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-26Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Incorporation

Memorandum articles.

Download
2022-08-24Resolution

Resolution.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Change person secretary company with change date.

Download
2022-02-16Capital

Capital allotment shares.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.