AMO PHARMA LIMITED

Register to unlock more data on OkredoRegister

AMO PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09431909

Incorporation date

10/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PINSENT MASONS LLP, 1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2015)
dot icon04/03/2026
Confirmation statement made on 2026-02-10 with updates
dot icon12/08/2025
Memorandum and Articles of Association
dot icon12/08/2025
Resolutions
dot icon11/08/2025
Statement of capital following an allotment of shares on 2025-07-24
dot icon28/07/2025
Registration of charge 094319090003, created on 2025-07-24
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Termination of appointment of Julia Frances Jones as a director on 2025-05-21
dot icon07/04/2025
Termination of appointment of Joseph Horrigan as a director on 2025-03-21
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon08/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/05/2024
Termination of appointment of Saiyed Ibraheem Mahmood as a director on 2024-05-02
dot icon13/05/2024
Appointment of Mr John Bateson as a director on 2024-05-08
dot icon13/05/2024
Appointment of Mr Martin Doyle, Jr Mcnulty as a director on 2024-05-08
dot icon13/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon02/08/2023
Memorandum and Articles of Association
dot icon02/08/2023
Resolutions
dot icon01/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon31/05/2023
Registration of charge 094319090002, created on 2023-05-30
dot icon04/04/2023
Registration of charge 094319090001, created on 2023-03-31
dot icon30/03/2023
Notification of Dermot Desmond as a person with significant control on 2020-02-04
dot icon30/03/2023
Cessation of Iiu Nominees Limited as a person with significant control on 2020-02-04
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon04/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/09/2022
Cancellation of shares. Statement of capital on 2022-06-10
dot icon09/09/2022
Purchase of own shares.
dot icon04/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-06
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-06-09
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-05-06
dot icon16/06/2022
Memorandum and Articles of Association
dot icon15/06/2022
Resolutions
dot icon25/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon07/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/09/2021
Appointment of Mrs Julia Jones as a director on 2021-09-23
dot icon19/08/2021
Appointment of Mr Alan Louis Rubino as a director on 2021-08-16
dot icon19/08/2021
Termination of appointment of Martyn Williams as a director on 2021-08-12
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon23/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/12/2020
Director's details changed for Martyn Williams on 2020-10-10
dot icon10/11/2020
Registered office address changed from Throwsters the Street Wonersh Guildford GU5 0PF England to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 2020-11-10
dot icon19/06/2020
Resolutions
dot icon19/06/2020
Memorandum and Articles of Association
dot icon06/03/2020
Notification of Iiu Nominees Limited as a person with significant control on 2020-02-04
dot icon02/03/2020
Sub-division of shares on 2020-01-08
dot icon25/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon23/02/2020
Cessation of Woodford Patient Capital Trust Plc as a person with significant control on 2020-01-08
dot icon21/02/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon21/02/2020
Particulars of variation of rights attached to shares
dot icon21/02/2020
Change of share class name or designation
dot icon21/02/2020
Resolutions
dot icon04/02/2020
Group of companies' accounts made up to 2018-12-31
dot icon12/12/2019
Registered office address changed from Burnham House Splash Lane Wyton Huntingdon Cambridgeshire PE28 2AF England to Throwsters the Street Wonersh Guildford GU5 0PF on 2019-12-12
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon20/08/2019
Memorandum and Articles of Association
dot icon20/08/2019
Resolutions
dot icon21/02/2019
Statement of capital following an allotment of shares on 2018-09-24
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon18/02/2019
Statement of capital following an allotment of shares on 2018-09-24
dot icon03/12/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon04/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon25/01/2017
Termination of appointment of Lisa Wittmer as a director on 2016-11-30
dot icon18/01/2017
Statement of capital following an allotment of shares on 2016-10-10
dot icon24/11/2016
Resolutions
dot icon14/11/2016
Memorandum and Articles of Association
dot icon28/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon09/09/2016
Memorandum and Articles of Association
dot icon05/09/2016
Resolutions
dot icon02/03/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon29/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon24/02/2016
Appointment of Lisa Wittmer as a director on 2015-12-21
dot icon24/02/2016
Appointment of Joseph Horrigan as a director on 2015-12-21
dot icon11/02/2016
Resolutions
dot icon03/11/2015
Registered office address changed from C/O Haggards Crowther 19 Heathmans Road London SW6 4TJ England to Burnham House Splash Lane Wyton Huntingdon Cambridgeshire PE28 2AF on 2015-11-03
dot icon08/07/2015
Registered office address changed from Throwsters the Street Wonersh Surrey GU5 0PF United Kingdom to C/O Haggards Crowther 19 Heathmans Road London SW6 4TJ on 2015-07-08
dot icon08/07/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon06/07/2015
Appointment of Saiyed Ibraheem Mahmood as a director on 2015-06-26
dot icon30/06/2015
Appointment of Martyn Williams as a director on 2015-06-08
dot icon10/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snape, Michael Frederick, Dr
Director
10/02/2015 - Present
9
Mahmood, Saiyed Ibraheem
Director
26/06/2015 - 02/05/2024
12
Jones, Julia Frances
Director
23/09/2021 - 21/05/2025
3
Williams, Martyn
Director
08/06/2015 - 12/08/2021
-
Bateson, John
Director
08/05/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMO PHARMA LIMITED

AMO PHARMA LIMITED is an(a) Active company incorporated on 10/02/2015 with the registered office located at C/O PINSENT MASONS LLP, 1 Park Row, Leeds LS1 5AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMO PHARMA LIMITED?

toggle

AMO PHARMA LIMITED is currently Active. It was registered on 10/02/2015 .

Where is AMO PHARMA LIMITED located?

toggle

AMO PHARMA LIMITED is registered at C/O PINSENT MASONS LLP, 1 Park Row, Leeds LS1 5AB.

What does AMO PHARMA LIMITED do?

toggle

AMO PHARMA LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AMO PHARMA LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-10 with updates.