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

PHARMEXX UK HOLDINGS LIMITED

ASHFIELD HOUSE, RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1HW,
Company Registration Number
05980202
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pharmexx Uk Holdings Ltd
PHARMEXX UK HOLDINGS LIMITED was founded on 2006-10-27 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active - Proposal to Strike off". Pharmexx Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHARMEXX UK HOLDINGS LIMITED
 
Legal Registered Office
ASHFIELD HOUSE
RESOLUTION ROAD
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 1HW
Other companies in LE65
 
Previous Names
PHARMEXX UK LIMITED04/01/2011
PHARMEXX INTERNATIONAL LIMITED23/01/2009
Filing Information
Company Number 05980202
Company ID Number 05980202
Date formed 2006-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
Last Datalog update: 2022-01-06 21:34:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHARMEXX UK HOLDINGS 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 PHARMEXX UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CORBIN
Director 2013-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE JANE BATES
Director 2013-04-05 2016-07-01
NIGEL MANSFORD
Company Secretary 2008-07-01 2015-12-01
NIGEL MANSFORD
Director 2008-07-01 2015-12-01
PHARMEXX GMBH
Director 2007-01-02 2013-07-05
JONATHAN NICHOLAS HAMILTON HUGHES
Director 2008-11-27 2010-04-16
HELEN CAROLYN MORGAN
Director 2008-11-27 2010-04-16
STEPHEN WHITE
Director 2008-11-27 2009-11-12
MICHAEL STOWE
Company Secretary 2007-01-02 2008-07-01
BSDR CORPORATE SERVICES LIMITED
Company Secretary 2006-10-27 2007-01-02
BSDR NOMINEES LIMITED
Director 2006-10-27 2007-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CORBIN STEM MARKETING FINANCIAL SERVICES LIMITED Director 2016-10-21 CURRENT 2013-06-25 Active - Proposal to Strike off
CHRISTOPHER CORBIN UDG HEALTHCARE UK (HOLDCO) LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
CHRISTOPHER CORBIN NYXEON LTD Director 2014-07-07 CURRENT 2013-10-11 Active - Proposal to Strike off
CHRISTOPHER CORBIN EVOKE GALLIARD LIMITED Director 2014-07-07 CURRENT 1999-12-22 Active
CHRISTOPHER CORBIN MFRHRC HOLDINGS LTD Director 2014-07-07 CURRENT 2013-10-10 Active
CHRISTOPHER CORBIN KNOWLEDGEPOINT360 UK ACQUISITIONCO LIMITED Director 2014-03-07 CURRENT 2007-03-14 Active
CHRISTOPHER CORBIN WATERMEADOW MEDICAL LIMITED Director 2014-03-07 CURRENT 1998-12-14 Active - Proposal to Strike off
CHRISTOPHER CORBIN MEDICAL VIEWPOINT (HOLDINGS) LIMITED Director 2014-03-07 CURRENT 1987-06-18 Active
CHRISTOPHER CORBIN ASHFIELD HEALTH LIMITED Director 2014-03-07 CURRENT 1985-02-19 Active
CHRISTOPHER CORBIN EMED-MEDIA LIMITED Director 2014-03-07 CURRENT 2000-09-13 Active
CHRISTOPHER CORBIN GARDINER-CALDWELL BIOTECH LIMITED Director 2014-03-07 CURRENT 1987-11-03 Active
CHRISTOPHER CORBIN GARDCALD LIMITED Director 2014-03-07 CURRENT 1937-07-31 Active - Proposal to Strike off
CHRISTOPHER CORBIN KNOWLEDGEPOINT360 GROUP (HOLDINGS) LIMITED Director 2014-03-07 CURRENT 1982-12-29 Active
CHRISTOPHER CORBIN MEDICAL VIEWPOINT LIMITED Director 2014-03-07 CURRENT 1983-07-01 Active
CHRISTOPHER CORBIN VIEWPOINT PUBLISHING LIMITED Director 2014-03-07 CURRENT 1985-01-07 Active
CHRISTOPHER CORBIN G.J. GOODWIN LIMITED Director 2014-02-07 CURRENT 1950-03-06 Active - Proposal to Strike off
CHRISTOPHER CORBIN ASHFIELD MEETINGS & EVENTS GROUP LIMITED Director 2010-11-30 CURRENT 2006-11-30 Active
CHRISTOPHER CORBIN UDG HEALTHCARE (UK) HOLDINGS LIMITED Director 2010-11-29 CURRENT 1997-06-10 Active
CHRISTOPHER CORBIN PROCON CONFERENCES LIMITED Director 2007-11-19 CURRENT 1996-11-12 Active - Proposal to Strike off
CHRISTOPHER CORBIN ASHFIELD IN2FOCUS LIMITED Director 2007-08-20 CURRENT 2007-06-12 Active
CHRISTOPHER CORBIN ASHFIELD ALLIANCE (ASHBY) LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active - Proposal to Strike off
CHRISTOPHER CORBIN IN2FOCUS SALES DEVELOPMENT SERVICES LIMITED Director 2005-06-02 CURRENT 2000-07-21 Active - Proposal to Strike off
CHRISTOPHER CORBIN ASHFIELD HEALTHCARE LIMITED Director 1996-12-18 CURRENT 1996-12-02 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
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-02DS01Application to strike the company off the register
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-10-01SH19Statement of capital on 2021-10-01 GBP 1
2021-09-30SH20Statement by Directors
2021-09-30CAP-SSSolvency Statement dated 28/09/21
2021-09-30RES13Resolutions passed:
  • Share premium account cancelled 28/09/2021
  • Resolution of reduction in issued share capital
2021-03-24AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN MANSFORD
2019-06-10AP01DIRECTOR APPOINTED MR MICHEAL O'LEARY
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BAINBRIDGE
2019-04-11AP03Appointment of Dervala Leahy as company secretary on 2019-03-29
2019-04-11AP01DIRECTOR APPOINTED MR ALBERT JOSEPH PAVUCEK
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORBIN
2018-10-09AP01DIRECTOR APPOINTED MR NIGEL JOHN MANSFORD
2018-10-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-09-26DISS40Compulsory strike-off action has been discontinued
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-01AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BAINBRIDGE
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BATES
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MANSFORD
2016-02-15TM02Termination of appointment of Nigel Mansford on 2015-12-01
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0127/10/15 ANNUAL RETURN FULL LIST
2015-05-28AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-31AR0127/10/14 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-15AR0127/10/13 FULL LIST
2013-09-20MISCSECTION 519
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PHARMEXX GMBH
2013-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER CORBIN
2013-05-17AP01DIRECTOR APPOINTED MRS CLARE BATES
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM HOME FARM WELFORD NEWBURY BERKSHIRE RG20 8HR UNITED KINGDOM
2013-03-14AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-01-21RP04SECOND FILING WITH MUD 27/10/12 FOR FORM AR01
2013-01-21ANNOTATIONClarification
2012-11-07AR0127/10/12 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22AR0127/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM, ALCHEMY HOUSE 38 EAST STREET, ANDOVER, HAMPSHIRE, SP10 1ES
2011-05-11AUDAUDITOR'S RESIGNATION
2011-01-04RES15CHANGE OF NAME 20/12/2010
2011-01-04CERTNMCOMPANY NAME CHANGED PHARMEXX UK LIMITED CERTIFICATE ISSUED ON 04/01/11
2011-01-04RES15CHANGE OF NAME 20/12/2010
2011-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-25AR0127/10/10 FULL LIST
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MORGAN
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGHES
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM, 98 BATTLE BARNS PRESTON CROWMARSH, WALLINGFORD, OXFORDSHIRE, OX10 6SL
2009-12-09AR0127/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHITE / 27/10/2009
2009-12-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PHARMEXX GMBH / 27/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN CAROLYN MORGAN / 27/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MANSFORD / 27/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS HAMILTON HUGHES / 27/10/2009
2009-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-13288aDIRECTOR APPOINTED HELEN CAROLYN MORGAN
2009-01-22CERTNMCOMPANY NAME CHANGED PHARMEXX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/01/09
2008-12-31288aDIRECTOR APPOINTED JONATHAN NICHOLAS HAMILTON HUGHES
2008-12-31288aDIRECTOR APPOINTED STEPHEN WHITE
2008-12-21RES01ADOPT ARTICLES 21/10/2008
2008-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-21RES04GBP NC 100/1000 21/10/2008
2008-12-21123NC INC ALREADY ADJUSTED 27/11/08
2008-12-2188(2)AD 27/11/08 GBP SI 15@1=15 GBP IC 985/1000
2008-12-2188(2)AD 27/11/08 GBP SI 899@1=899 GBP IC 1/900
2008-12-2188(2)AD 27/11/08 GBP SI 85@1=85 GBP IC 900/985
2008-11-27363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-26225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM, 28A NEW YATT ROAD, WITNEY, OXFORDSHIRE, OX28 1NZ
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY MICHAEL STOWE
2008-07-15288aDIRECTOR AND SECRETARY APPOINTED NIGEL MANSFORD
2007-11-16363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-01-15288bSECRETARY RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 1 DES ROCHES SQUARE, WITAN WAY, WITNEY, OXFORDSHIRE, OX28 4LF
2006-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHARMEXX UK HOLDINGS 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 PHARMEXX UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHARMEXX UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of PHARMEXX UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHARMEXX UK HOLDINGS LIMITED
Trademarks
We have not found any records of PHARMEXX UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHARMEXX UK HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as PHARMEXX UK HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PHARMEXX UK HOLDINGS 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
The Technology Strategy Board has not awarded PHARMEXX UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHARMEXX UK HOLDINGS 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.