ARCHIMEDES PHARMA UK LIMITED

Register to unlock more data on OkredoRegister

ARCHIMEDES PHARMA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02530982

Incorporation date

14/08/1990

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1990)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon07/02/2024
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2023
Termination of appointment of Alan Fernie King as a director on 2023-09-26
dot icon27/09/2023
Appointment of Antrinkos Andrew Aristidou as a director on 2023-09-26
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon16/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon31/01/2023
Director's details changed for Alan Fernie King on 2023-02-01
dot icon31/01/2023
Director's details changed for Dr Roswitha Reisinger on 2023-02-01
dot icon31/01/2023
Director's details changed for Alan Fernie King on 2023-02-01
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon22/07/2022
Notification of Kyowa Kirin International Plc as a person with significant control on 2021-09-10
dot icon22/07/2022
Cessation of Archimedes Pharma Ltd as a person with significant control on 2021-09-10
dot icon05/01/2022
Director's details changed for Dr Roswitha Reisinger on 2022-01-05
dot icon13/09/2021
Director's details changed for Alan Fernie King on 2021-09-10
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon10/09/2021
Statement by Directors
dot icon10/09/2021
Statement of capital on 2021-09-10
dot icon10/09/2021
Solvency Statement dated 02/08/21
dot icon10/09/2021
Resolutions
dot icon10/12/2020
Director's details changed for Dr Roswitha Reisinger on 2020-12-10
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon29/04/2020
Termination of appointment of Allan Mark Watson as a director on 2020-04-22
dot icon29/04/2020
Termination of appointment of Andrew Firth Mclean as a director on 2020-04-22
dot icon29/04/2020
Appointment of Alan Fernie King as a director on 2020-04-22
dot icon29/04/2020
Appointment of Dr Roswitha Reisinger as a director on 2020-04-22
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Termination of appointment of Harry Thomas Stratford as a director on 2019-03-31
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon17/11/2017
Secretary's details changed for Mcs Formations Limited on 2017-11-17
dot icon16/11/2017
Change of details for Archimedes Pharma Ltd as a person with significant control on 2017-11-14
dot icon14/11/2017
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2017-11-14
dot icon14/11/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2017-11-14
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon29/06/2015
Miscellaneous
dot icon16/06/2015
Auditor's resignation
dot icon03/03/2015
Termination of appointment of Andrew Farrant as a director on 2015-02-13
dot icon03/03/2015
Termination of appointment of Andrew Farrant as a secretary on 2015-02-13
dot icon26/02/2015
Appointment of Mcs Formations Limited as a secretary on 2015-02-17
dot icon26/02/2015
Registered office address changed from 250 South Oak Way Green Park Reading Berkshire RG2 6UG to 235 Old Marylebone Road London NW1 5QT on 2015-02-26
dot icon25/02/2015
Director's details changed for Mr Andrew Firth Mclean on 2015-02-01
dot icon25/02/2015
Director's details changed for Mr Thomas Harry Stratford on 2015-02-01
dot icon15/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon13/08/2014
Appointment of Mr Thomas Harry Stratford as a director on 2014-08-05
dot icon06/08/2014
Appointment of Mr Andrew Firth Mclean as a director on 2014-08-05
dot icon06/08/2014
Appointment of Mr Allan Mark Watson as a director on 2014-08-05
dot icon06/08/2014
Termination of appointment of Nicholas Gordon Rothwell as a director on 2014-08-05
dot icon06/08/2014
Termination of appointment of Charles Augustine Reinhart as a director on 2014-08-05
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Appointment of Mr Nicholas Gordon Rothwell as a director
dot icon16/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon08/08/2013
Termination of appointment of Robert Deluca as a director
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon06/11/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr Andrew Farrant as a secretary
dot icon27/09/2012
Appointment of Mr Andrew Farrant as a director
dot icon26/09/2012
Termination of appointment of Stephen Kanovsky as a secretary
dot icon26/09/2012
Termination of appointment of Stephen Kanovsky as a director
dot icon17/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2012
Full accounts made up to 2010-12-31
dot icon12/10/2011
Appointment of Charles Augustine Reinhart as a director
dot icon03/10/2011
Termination of appointment of Timothy Watts as a director
dot icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Stephen Kanovsky as a director
dot icon27/07/2011
Termination of appointment of Nicholas Benedict as a director
dot icon08/02/2011
Appointment of Mr Robert Deluca as a director
dot icon31/01/2011
Termination of appointment of Michael Clark as a director
dot icon13/10/2010
Auditor's resignation
dot icon05/10/2010
Miscellaneous
dot icon04/10/2010
Appointment of Mr Nicholas Matthew Benedict as a director
dot icon04/10/2010
Appointment of Mr Stephen Kanovsky as a secretary
dot icon01/10/2010
Termination of appointment of Charles Marchetti as a director
dot icon01/10/2010
Termination of appointment of Charles Marchetti as a secretary
dot icon19/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon19/08/2010
Director's details changed for Timothy William Watts on 2009-10-01
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Termination of appointment of Richard De Souza as a director
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 14/08/09; full list of members
dot icon22/10/2008
Director appointed timothy william watts
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 14/08/08; full list of members
dot icon30/08/2007
Return made up to 14/08/07; full list of members
dot icon22/05/2007
Registered office changed on 22/05/07 from: bishops weald house albion way horsham west sussex RH12 1AH
dot icon17/05/2007
Certificate of change of name
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New secretary appointed;new director appointed
dot icon17/11/2006
New director appointed
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Auditor's resignation
dot icon08/11/2006
Memorandum and Articles of Association
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Particulars of mortgage/charge
dot icon27/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Return made up to 14/08/06; full list of members
dot icon11/08/2006
Director's particulars changed
dot icon08/08/2006
Secretary's particulars changed
dot icon19/05/2006
New secretary appointed
dot icon19/05/2006
Secretary resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 14/08/05; full list of members
dot icon14/12/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 14/08/04; full list of members
dot icon17/02/2004
Miscellaneous
dot icon20/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon04/09/2003
Return made up to 14/08/03; full list of members
dot icon22/08/2002
Return made up to 14/08/02; full list of members
dot icon12/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon28/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon24/08/2001
Return made up to 14/08/01; full list of members
dot icon27/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon17/08/2000
Return made up to 14/08/00; full list of members
dot icon05/04/2000
Registered office changed on 05/04/00 from: 7-8 sterling buildings carfax horsham west sussex RH12 1DR
dot icon20/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon26/08/1999
Return made up to 14/08/99; no change of members
dot icon04/09/1998
Accounts for a medium company made up to 1997-12-31
dot icon02/09/1998
Return made up to 14/08/98; no change of members
dot icon04/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon21/08/1997
Return made up to 14/08/97; full list of members
dot icon24/03/1997
Auditor's resignation
dot icon02/01/1997
Declaration of assistance for shares acquisition
dot icon02/01/1997
Director resigned
dot icon07/10/1996
Accounts for a small company made up to 1995-12-31
dot icon04/09/1996
Return made up to 14/08/96; no change of members
dot icon23/04/1996
New secretary appointed
dot icon23/04/1996
Secretary resigned
dot icon22/08/1995
Return made up to 14/08/95; no change of members
dot icon03/08/1995
Director's particulars changed
dot icon10/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Registered office changed on 14/11/94 from: 41 swan walk horsham west sussex RH12 1HQ
dot icon24/08/1994
Return made up to 14/08/94; full list of members
dot icon23/08/1994
Director's particulars changed
dot icon13/07/1994
Accounts for a small company made up to 1993-12-31
dot icon08/06/1994
Registered office changed on 08/06/94 from: enak house redkiln way horsham sussex RH13 5QH
dot icon04/03/1994
Ad 07/02/94--------- £ si 5617@1=5617 £ ic 72160/77777
dot icon04/03/1994
Resolutions
dot icon31/08/1993
Return made up to 14/08/93; no change of members
dot icon28/07/1993
Accounts for a small company made up to 1992-12-31
dot icon28/07/1993
Resolutions
dot icon28/07/1993
Ad 21/07/93--------- £ si 2160@1=2160 £ ic 70000/72160
dot icon17/05/1993
Secretary resigned;new secretary appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
Director resigned;new director appointed
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Ad 01/03/93--------- £ si 35000@1=35000 £ ic 35000/70000
dot icon05/11/1992
Particulars of mortgage/charge
dot icon29/09/1992
Resolutions
dot icon29/09/1992
Resolutions
dot icon29/09/1992
Resolutions
dot icon28/09/1992
Return made up to 14/08/92; full list of members
dot icon24/06/1992
Accounts for a small company made up to 1991-12-31
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Registered office changed on 11/03/92 from: 63 high street crawley west sussex RH10 1BQ
dot icon27/02/1992
New director appointed
dot icon24/02/1992
Ad 11/02/92--------- £ si 34998@1=34998 £ ic 2/35000
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
£ nc 1000/100000 11/02/92
dot icon07/02/1992
Return made up to 14/08/91; full list of members
dot icon19/07/1991
Accounting reference date extended from 31/08 to 31/12
dot icon09/05/1991
Director resigned;new director appointed
dot icon09/05/1991
Secretary resigned;new secretary appointed
dot icon18/03/1991
Registered office changed on 18/03/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon29/01/1991
Certificate of change of name
dot icon14/08/1990
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
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Alan Fernie
Director
22/04/2020 - 26/09/2023
13
Aristidou, Antrinkos Andrew
Director
26/09/2023 - Present
22
Reisinger, Roswitha, Dr
Director
22/04/2020 - Present
5
Farrant, Andrew
Director
21/09/2012 - 13/02/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHIMEDES PHARMA UK LIMITED

ARCHIMEDES PHARMA UK LIMITED is an(a) Active company incorporated on 14/08/1990 with the registered office located at 1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BL. There are currently 2 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 ARCHIMEDES PHARMA UK LIMITED?

toggle

ARCHIMEDES PHARMA UK LIMITED is currently Active. It was registered on 14/08/1990 .

Where is ARCHIMEDES PHARMA UK LIMITED located?

toggle

ARCHIMEDES PHARMA UK LIMITED is registered at 1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BL.

What does ARCHIMEDES PHARMA UK LIMITED do?

toggle

ARCHIMEDES PHARMA UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARCHIMEDES PHARMA UK LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.