AZIMUTH PHARMA LIMITED

Register to unlock more data on OkredoRegister

AZIMUTH PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07916512

Incorporation date

19/01/2012

Size

Full

Contacts

Registered address

Registered address

Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XRCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2012)
dot icon05/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon07/02/2025
Director's details changed for Mr James Maxwell on 2025-02-06
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon06/02/2025
Director's details changed for Mr James Maxwell on 2025-02-06
dot icon06/02/2025
Director's details changed for Dr Gabrielle Alison Silver on 2025-02-06
dot icon06/02/2025
Change of details for Bioscript Limited as a person with significant control on 2025-02-06
dot icon30/09/2024
Full accounts made up to 2023-09-30
dot icon24/09/2024
Registered office address changed from Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom to Suite a, Greenway House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 2024-09-24
dot icon13/05/2024
Appointment of Mr James Maxwell as a director on 2024-02-15
dot icon10/05/2024
Termination of appointment of Andrew John Medley as a director on 2024-04-19
dot icon10/05/2024
Appointment of Dr Gabrielle Alison Silver as a director on 2024-02-15
dot icon07/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon23/01/2024
Change of details for Libretto Bidco Limited as a person with significant control on 2021-10-29
dot icon05/09/2023
Termination of appointment of Daniel Chaffer as a director on 2023-07-14
dot icon21/06/2023
Full accounts made up to 2022-09-30
dot icon06/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon06/02/2023
Director's details changed for Mr Andrew John Medley on 2023-02-06
dot icon15/09/2022
Termination of appointment of Graeme David Smith as a director on 2022-09-01
dot icon11/07/2022
Full accounts made up to 2021-09-30
dot icon27/01/2022
Director's details changed for Mr Graeme David Smith on 2022-01-01
dot icon27/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon29/10/2021
Previous accounting period shortened from 2022-03-31 to 2021-09-30
dot icon29/10/2021
Registered office address changed from 22 Great James Street London WC1N 3ES to Ropewalks Newton St Macclesfield SK11 6QJ on 2021-10-29
dot icon22/08/2021
Resolutions
dot icon22/08/2021
Memorandum and Articles of Association
dot icon10/08/2021
Registration of charge 079165120001, created on 2021-08-06
dot icon31/07/2021
Resolutions
dot icon31/07/2021
Memorandum and Articles of Association
dot icon21/07/2021
Notification of Libretto Bidco Limited as a person with significant control on 2021-07-13
dot icon21/07/2021
Cessation of Graeme David Smith as a person with significant control on 2021-07-13
dot icon21/07/2021
Appointment of Mr Daniel Chaffer as a director on 2021-07-13
dot icon21/07/2021
Appointment of Mr Andrew John Medley as a director on 2021-07-13
dot icon21/07/2021
Termination of appointment of Stephen William Bennett as a director on 2021-07-13
dot icon16/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon17/12/2019
Purchase of own shares.
dot icon16/12/2019
Cancellation of shares. Statement of capital on 2019-11-08
dot icon04/12/2019
Termination of appointment of Matthew James Stanton as a director on 2019-11-07
dot icon04/12/2019
Change of details for Mr Graeme David Smith as a person with significant control on 2019-11-07
dot icon04/12/2019
Cessation of Matthew James Stanton as a person with significant control on 2019-11-07
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon11/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Director's details changed for Mr Graeme David Smith on 2014-11-01
dot icon28/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon19/09/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon01/06/2012
Termination of appointment of James Gordon as a director
dot icon01/06/2012
Appointment of Mr Graeme David Smith as a director
dot icon01/06/2012
Appointment of Mr Stephen William Bennett as a director
dot icon01/06/2012
Appointment of Matthew James Stanton as a director
dot icon01/06/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon01/06/2012
Sub-division of shares on 2012-05-21
dot icon01/06/2012
Resolutions
dot icon23/01/2012
Certificate of change of name
dot icon19/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£94.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
456.17K
-
0.00
94.00
-
2022
0
456.17K
-
0.00
94.00
-
2022
0
456.17K
-
0.00
94.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

456.17K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanton, Matthew James
Director
21/05/2012 - 07/11/2019
9
Mr Graeme David Smith
Director
21/05/2012 - 01/09/2022
4
Silver, Gabrielle Alison
Director
15/02/2024 - Present
19
Chaffer, Daniel
Director
13/07/2021 - 14/07/2023
20
Medley, Andrew John
Director
13/07/2021 - 19/04/2024
18

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZIMUTH PHARMA LIMITED

AZIMUTH PHARMA LIMITED is an(a) Active company incorporated on 19/01/2012 with the registered office located at Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AZIMUTH PHARMA LIMITED?

toggle

AZIMUTH PHARMA LIMITED is currently Active. It was registered on 19/01/2012 .

Where is AZIMUTH PHARMA LIMITED located?

toggle

AZIMUTH PHARMA LIMITED is registered at Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XR.

What does AZIMUTH PHARMA LIMITED do?

toggle

AZIMUTH PHARMA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AZIMUTH PHARMA LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-23 with no updates.