Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACOPHARMA (UK) LIMITED
Company Information for

MACOPHARMA (UK) LIMITED

11 OLD JEWRY, 8TH FLOOR, LONDON, EC2R 8DU,
Company Registration Number
01986987
Private Limited Company
Active

Company Overview

About Macopharma (uk) Ltd
MACOPHARMA (UK) LIMITED was founded on 1986-02-07 and has its registered office in London. The organisation's status is listed as "Active". Macopharma (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MACOPHARMA (UK) LIMITED
 
Legal Registered Office
11 OLD JEWRY
8TH FLOOR
LONDON
EC2R 8DU
Other companies in EC2R
 
Filing Information
Company Number 01986987
Company ID Number 01986987
Date formed 1986-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB626877105  
Last Datalog update: 2023-08-06 10:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACOPHARMA (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACOPHARMA (UK) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE CHRISTIANE PAULE HERNU
Company Secretary 2013-07-08
PRAMEX INTERNATIONAL LTD
Company Secretary 2014-04-07
YVANN MALEPART
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD HENRI FRANCOIS DE LAGRANGE-CHANCEL
Director 2009-02-13 2018-03-05
CHRISTIAN BOUTEMY
Company Secretary 2010-11-01 2013-07-08
BENEDICTE FREMAUX
Director 2008-07-04 2013-07-08
CHRISTIAN THOMASIN
Company Secretary 2008-07-15 2010-11-01
ANDRE REGIS MARIE GHISLAIN POLLET
Director 2005-06-28 2009-02-13
MARCEL ALAIN BAUDSON
Company Secretary 2006-09-01 2008-07-15
YOHANN CARLES
Company Secretary 2004-10-13 2006-09-01
HERVE DUBLY
Director 1996-05-31 2005-06-28
HERVE DUBLY
Company Secretary 1996-05-31 2004-10-13
CHARLES LIENARD
Director 2000-01-10 2004-10-13
FRANCIS BAERT
Director 2000-01-10 2003-01-01
SERGE DEMAY
Director 2000-01-10 2003-01-01
SYLVIE DEMAY
Director 2000-01-10 2003-01-01
FRANCIS GOUDALIEZ
Director 2000-01-10 2003-01-01
PHILIPPE MULLIEZ
Director 1996-05-31 2003-01-01
JEAN-ELOI MARCHANT
Director 1991-05-09 1997-11-24
PHILLIPPE VAN DE PUTTE
Company Secretary 1991-05-09 1996-01-31
GERARD VAN DE PUTTE
Director 1991-05-09 1996-01-31
PHILLIPPE VAN DE PUTTE
Director 1991-05-09 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAMEX INTERNATIONAL LTD ATEMPO LTD Company Secretary 2018-05-30 CURRENT 2018-05-30 Active
PRAMEX INTERNATIONAL LTD INVIVOO LTD Company Secretary 2018-05-14 CURRENT 2012-05-17 Active
PRAMEX INTERNATIONAL LTD FFED UK LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD LYLO MEDIA GROUP UK LTD Company Secretary 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD GROUPE MAYET CONSULTANT INTERNATIONAL LTD Company Secretary 2018-01-17 CURRENT 2015-01-30 Active
PRAMEX INTERNATIONAL LTD GROUPE MAYET CONSULTANT INTERNATIONAL HOLDING LTD Company Secretary 2018-01-17 CURRENT 2015-01-29 Active
PRAMEX INTERNATIONAL LTD SCHMIDT GROUPE UK LIMITED Company Secretary 2018-01-01 CURRENT 1985-08-12 Active
PRAMEX INTERNATIONAL LTD AXODEL LTD Company Secretary 2017-12-15 CURRENT 2017-12-15 Active
PRAMEX INTERNATIONAL LTD BASTIDE DEVCO LTD Company Secretary 2017-10-30 CURRENT 2017-10-30 Active
PRAMEX INTERNATIONAL LTD PHYSIDIA UK LTD Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD OPTEVEN UK LIMITED Company Secretary 2017-10-20 CURRENT 2016-04-26 Active
PRAMEX INTERNATIONAL LTD SUNCROPS UK LIMITED Company Secretary 2017-10-01 CURRENT 2015-10-03 Active
PRAMEX INTERNATIONAL LTD SHIFT TECHNOLOGY UK LTD Company Secretary 2017-08-08 CURRENT 2017-08-08 Active
PRAMEX INTERNATIONAL LTD SMC2 LTD Company Secretary 2017-07-21 CURRENT 2017-07-21 Active
PRAMEX INTERNATIONAL LTD ODALIX LONDON LTD Company Secretary 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD WE LIKE TRAVEL LTD Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
PRAMEX INTERNATIONAL LTD SUN CITY CLOTHING LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PRAMEX INTERNATIONAL LTD AVENT MEDIA UK LTD Company Secretary 2016-12-28 CURRENT 2016-12-28 Active
PRAMEX INTERNATIONAL LTD AMPHIPRION TRADING LTD Company Secretary 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD BASTIDE HOMECARE DEVELOPMENT LTD Company Secretary 2016-09-30 CURRENT 2016-09-30 Active
PRAMEX INTERNATIONAL LTD MSG STONE LTD Company Secretary 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD EPRESSPACK LTD Company Secretary 2016-04-19 CURRENT 2016-04-19 Active
PRAMEX INTERNATIONAL LTD G. MAGYAR UK LTD Company Secretary 2016-04-15 CURRENT 2016-04-15 Active
PRAMEX INTERNATIONAL LTD KB LONDON LTD Company Secretary 2016-04-04 CURRENT 2016-04-04 Active
PRAMEX INTERNATIONAL LTD LYSIS STUDIO LTD Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRAMEX INTERNATIONAL LTD POTEL ET CHABOT LTD Company Secretary 2016-03-01 CURRENT 2016-03-01 Active
PRAMEX INTERNATIONAL LTD LEMONWAY PAYMENTS LTD Company Secretary 2016-02-22 CURRENT 2016-02-22 Active
PRAMEX INTERNATIONAL LTD HAWK PLATFORM LTD Company Secretary 2016-01-25 CURRENT 2016-01-25 Active
PRAMEX INTERNATIONAL LTD ADVENTORI LONDON LTD Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
PRAMEX INTERNATIONAL LTD EYSSAUTIER LIMITED Company Secretary 2015-11-09 CURRENT 2002-10-18 Active
PRAMEX INTERNATIONAL LTD SCHOMEI LTD Company Secretary 2015-11-05 CURRENT 2015-11-05 Active
PRAMEX INTERNATIONAL LTD AB TASTY LTD Company Secretary 2015-10-14 CURRENT 2015-10-14 Active
PRAMEX INTERNATIONAL LTD PEOPLEDOC UK LTD Company Secretary 2015-10-14 CURRENT 2015-10-14 Active
PRAMEX INTERNATIONAL LTD SPORTS & EVENT EXPERIENCE LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-03 Dissolved 2018-01-16
PRAMEX INTERNATIONAL LTD UTW LTD Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PRAMEX INTERNATIONAL LTD WISEMBLY LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD SAVE MY SMARTPHONE LTD Company Secretary 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-03-20
PRAMEX INTERNATIONAL LTD TIMBERWOOD SYSTEMS LTD Company Secretary 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD SATISFACTORY SOLUTION LTD Company Secretary 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD ADVINI UK LIMITED Company Secretary 2014-12-02 CURRENT 1985-11-01 Active
PRAMEX INTERNATIONAL LTD KONBINI UK LIMITED Company Secretary 2014-12-01 CURRENT 2014-05-27 Active
PRAMEX INTERNATIONAL LTD UK ENERGY SOLUTION LTD Company Secretary 2014-08-29 CURRENT 2014-08-29 Liquidation
PRAMEX INTERNATIONAL LTD PERCALL LONDON UK LTD Company Secretary 2014-08-28 CURRENT 2014-08-28 Active
PRAMEX INTERNATIONAL LTD HEMODIA UK LTD Company Secretary 2014-08-11 CURRENT 2014-08-11 Active
PRAMEX INTERNATIONAL LTD TVTY UK LTD Company Secretary 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD NETEVEN UK LTD Company Secretary 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD MC2I UK LTD Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD FIFTY-FIVE UK LTD Company Secretary 2014-02-11 CURRENT 2014-02-11 Active
PRAMEX INTERNATIONAL LTD VEXIM UK LTD Company Secretary 2014-01-14 CURRENT 2013-01-30 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD COMBIER UK LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active
PRAMEX INTERNATIONAL LTD COTE MAS LONDON LIMITED Company Secretary 2013-10-14 CURRENT 2012-10-10 Active
PRAMEX INTERNATIONAL LTD LA PATATERIE UK LTD Company Secretary 2013-03-27 CURRENT 2013-03-27 Dissolved 2018-02-13
PRAMEX INTERNATIONAL LTD CAVAION UK LTD Company Secretary 2012-06-07 CURRENT 2012-06-07 Dissolved 2016-04-19
PRAMEX INTERNATIONAL LTD KYRIBA UK LTD Company Secretary 2012-01-16 CURRENT 2012-01-16 Active
PRAMEX INTERNATIONAL LTD UNIFORM TJ UK LTD Company Secretary 2011-11-08 CURRENT 2011-11-08 Active
PRAMEX INTERNATIONAL LTD ARLETTIE LONDON LTD Company Secretary 2011-10-04 CURRENT 2011-10-04 Active
PRAMEX INTERNATIONAL LTD TERRADUE UK LTD Company Secretary 2011-08-22 CURRENT 2011-06-17 Active
PRAMEX INTERNATIONAL LTD TENESOL UK LTD Company Secretary 2011-03-11 CURRENT 2011-03-11 Dissolved 2013-08-27
PRAMEX INTERNATIONAL LTD CLEMESSY UK LIMITED Company Secretary 2011-01-24 CURRENT 2011-01-24 Active
PRAMEX INTERNATIONAL LTD PELLENC ST UK LTD Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
PRAMEX INTERNATIONAL LTD LE COQ SPORTIF UK LTD Company Secretary 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD FEEDER UK LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Active
PRAMEX INTERNATIONAL LTD COFRAD UK LTD Company Secretary 2010-04-19 CURRENT 2010-04-19 Active
PRAMEX INTERNATIONAL LTD BACHET LTD Company Secretary 2009-10-13 CURRENT 2009-10-13 Dissolved 2014-09-11
PRAMEX INTERNATIONAL LTD MAGELLIUM LTD Company Secretary 2009-10-09 CURRENT 2009-10-09 Dissolved 2017-05-21
PRAMEX INTERNATIONAL LTD PIANO SOFTWARE LTD Company Secretary 2008-11-04 CURRENT 2008-11-04 Active
PRAMEX INTERNATIONAL LTD LOUISE DIFFUSION LONDON LTD Company Secretary 2008-07-11 CURRENT 2008-07-11 Dissolved 2013-11-12
PRAMEX INTERNATIONAL LTD G2J.COM UK LTD Company Secretary 2008-01-24 CURRENT 2008-01-24 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD AMPERE UK LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Active
PRAMEX INTERNATIONAL LTD SERVICES LOGICIELS D'INTEGRATION BOURSIERE UK (SLIB UK) LTD Company Secretary 2006-07-26 CURRENT 2006-07-26 Active
PRAMEX INTERNATIONAL LTD IMS UK & CO LTD Company Secretary 2003-12-04 CURRENT 2003-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-11-09AP01DIRECTOR APPOINTED MRS CAROLINE CHRISTIANE PAULE HERNU
2021-11-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR YVANN MALEPART
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-07-19AP01DIRECTOR APPOINTED MR FRANK JOACHIM SCHOENFELD
2021-07-19TM02Termination of appointment of Franck Joachim Schoenfeld on 2021-07-19
2021-05-13DISS40Compulsory strike-off action has been discontinued
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-05AP03Appointment of Mr Franck Joachim Schoenfeld as company secretary on 2020-11-01
2020-11-05TM02Termination of appointment of Caroline Christiane Paule Hernu on 2020-11-01
2020-10-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GéRARD PAUL LOUIS MARIE-JOSEPH MULLIEZ
2020-10-28PSC09Withdrawal of a person with significant control statement on 2020-10-28
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HENRI FRANCOIS DE LAGRANGE-CHANCEL
2018-03-15AP01DIRECTOR APPOINTED MR YVANN MALEPART
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 200000
2016-04-28AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-28CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE CHRISTIANE PAULE HERNU on 2016-04-01
2016-03-29SH19Statement of capital on 2016-03-29 GBP 200,000
2016-03-11SH20Statement by Directors
2016-03-11CAP-SSSolvency Statement dated 24/02/16
2016-03-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 3769897
2015-04-23AR0103/04/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 3769897
2014-04-09AR0103/04/14 ANNUAL RETURN FULL LIST
2014-04-09AP04Appointment of corporate company secretary Pramex International Limited
2014-04-09CH01Director's details changed for Ronald Henri Francois De Lagrange-Chancel on 2014-04-09
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM 26 Red Lion Square London WC1R 4AG United Kingdom
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM Fairfax House 15 Fulwood Place London WC1V 6AY
2013-09-12AP03Appointment of Caroline Christiane Paule Hernu as company secretary
2013-09-11RES01ADOPT ARTICLES 22/07/2013
2013-09-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN BOUTEMY
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICTE FREMAUX
2013-06-26AR0109/05/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0109/05/12 FULL LIST
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN THOMASIN
2012-01-05AP03SECRETARY APPOINTED CHRISTIAN BOUTEMY
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0109/05/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0109/05/10 FULL LIST
2010-02-06RES01ALTER ARTICLES 31/10/2009
2010-02-06SH0131/10/09 STATEMENT OF CAPITAL GBP 3769897
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR ANDRE POLLET
2009-04-09288aDIRECTOR APPOINTED RONALD HENRI FRANCOIS DE LAGRANGE-CHANCEL
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21288aSECRETARY APPOINTED CHRISTIAN THOMASIN
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY MARCEL BAUDSON
2008-07-14RES01ALTER ARTICLES 04/07/2008
2008-07-14288aDIRECTOR APPOINTED BENEDICTE FREMAUX
2008-06-09363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-17288cSECRETARY'S CHANGE OF PARTICULARS / MARCEL BAUDSON / 01/04/2008
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-07288bSECRETARY RESIGNED
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29RES13RE REMOVAL OF DIRECTOR 28/06/05
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07288bDIRECTOR RESIGNED
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363aRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-01-26288bSECRETARY RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2004-12-03288bDIRECTOR RESIGNED
2004-12-03RES13TO REMOVE A DIRECTOR 13/10/04
2004-08-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363aRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30363aRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-07-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to MACOPHARMA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACOPHARMA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACOPHARMA (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACOPHARMA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MACOPHARMA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACOPHARMA (UK) LIMITED
Trademarks
We have not found any records of MACOPHARMA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACOPHARMA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as MACOPHARMA (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACOPHARMA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
MACOPHARMA (UK) LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 74,000

CategoryAward Date Award/Grant
New filtration technologies for antibody removal from donated blood components (SANGUIS) : Collaborative Research and Development 2012-12-01 £ 74,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MACOPHARMA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.