MEDPHARM HOLDCO LIMITED

Register to unlock more data on OkredoRegister

MEDPHARM HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11234758

Incorporation date

05/03/2018

Size

Group

Contacts

Registered address

Registered address

Unit 3, Chancellor Court 50 Occam Road, Surrey Research Park, Guildford GU2 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2022)
dot icon26/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon25/03/2026
Termination of appointment of Patrick Walsh as a secretary on 2025-09-18
dot icon25/03/2026
Termination of appointment of Patrick D. Walsh as a director on 2025-09-18
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon19/09/2025
Director's details changed for David John Parker on 2025-09-18
dot icon19/09/2025
Termination of appointment of Trevor Wahlbrink as a director on 2025-09-18
dot icon19/09/2025
Appointment of William Douglas Humphries as a director on 2025-04-01
dot icon19/09/2025
Termination of appointment of Edward Hjerpe as a director on 2025-03-31
dot icon09/05/2025
Director's details changed for David John Parker on 2024-08-13
dot icon09/05/2025
Director's details changed for Trevor Wahlbrink on 2024-08-13
dot icon09/05/2025
Confirmation statement made on 2025-03-04 with updates
dot icon14/04/2025
Group of companies' accounts made up to 2023-12-31
dot icon07/11/2024
Appointment of Patrick Walsh as a secretary on 2024-10-31
dot icon06/11/2024
Termination of appointment of Michael Kane as a director on 2024-10-31
dot icon06/11/2024
Termination of appointment of Michael Kane as a secretary on 2024-10-31
dot icon06/11/2024
Appointment of Patrick D. Walsh as a director on 2024-10-31
dot icon18/09/2024
Memorandum and Articles of Association
dot icon18/09/2024
Resolutions
dot icon10/08/2024
Registration of charge 112347580003, created on 2024-08-09
dot icon12/07/2024
Appointment of Michael Kane as a secretary on 2024-06-27
dot icon12/07/2024
Appointment of Edward Hjerpe as a director on 2024-06-27
dot icon12/07/2024
Appointment of Michael Kane as a director on 2024-06-27
dot icon12/07/2024
Termination of appointment of Minor Hinson as a director on 2024-06-27
dot icon12/07/2024
Termination of appointment of Patrick D. Walsh as a director on 2024-06-27
dot icon09/07/2024
Memorandum and Articles of Association
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Solvency Statement dated 25/06/24
dot icon28/06/2024
Statement by Directors
dot icon28/06/2024
Statement of capital on 2024-06-28
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon24/06/2024
Termination of appointment of Lynn Allen as a director on 2024-06-07
dot icon29/05/2024
Director's details changed for David Parker on 2024-05-28
dot icon29/05/2024
Director's details changed for David Parker on 2024-05-28
dot icon22/05/2024
Director's details changed for Patrick D. Walsh on 2024-01-17
dot icon07/05/2024
Appointment of Patrick D. Walsh as a director on 2024-01-17
dot icon02/05/2024
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon02/05/2024
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Statement by Directors
dot icon30/04/2024
Solvency Statement dated 05/04/24
dot icon30/04/2024
Statement of capital on 2024-04-30
dot icon24/04/2024
Sub-division of shares on 2024-01-17
dot icon24/04/2024
Resolutions
dot icon23/04/2024
Confirmation statement made on 2024-03-04 with updates
dot icon23/04/2024
Change of share class name or designation
dot icon23/04/2024
Particulars of variation of rights attached to shares
dot icon23/04/2024
Consolidation of shares on 2024-01-17
dot icon06/03/2024
Notification of Herbert Hooper as a person with significant control on 2024-01-17
dot icon02/03/2024
Memorandum and Articles of Association
dot icon27/02/2024
Appointment of Mr Minor Hinson as a director on 2024-01-17
dot icon26/02/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon26/02/2024
Cessation of Andrew Gordon Muddle as a person with significant control on 2024-01-17
dot icon23/02/2024
Termination of appointment of Marc Barry Brown as a director on 2024-01-17
dot icon23/02/2024
Termination of appointment of Andrew Gordon Muddle as a director on 2024-01-17
dot icon23/02/2024
Termination of appointment of Paul Harold Johnson as a director on 2024-01-17
dot icon23/02/2024
Termination of appointment of Norman Barras as a director on 2024-01-17
dot icon23/02/2024
Appointment of Ms Lynn Allen as a director on 2024-01-17
dot icon19/01/2024
Satisfaction of charge 112347580001 in full
dot icon19/01/2024
Satisfaction of charge 112347580002 in full
dot icon15/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/05/2023
Change of share class name or designation
dot icon19/05/2023
Resolutions
dot icon10/05/2023
Termination of appointment of Eugene Francis Ciolfi as a director on 2023-03-31
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-02-10
dot icon09/05/2023
Confirmation statement made on 2023-03-04 with updates
dot icon31/03/2023
Memorandum and Articles of Association
dot icon31/03/2023
Resolutions
dot icon10/03/2023
Second filing of a statement of capital following an allotment of shares on 2021-12-22
dot icon03/01/2023
Registration of charge 112347580002, created on 2022-12-29
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-03-10
dot icon02/09/2022
Statement of capital following an allotment of shares on 2021-12-22

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wahlbrink, Trevor
Director
05/03/2018 - 18/09/2025
1
Walsh, Patrick D.
Director
28/06/2018 - 08/12/2019
2
Parker, David
Director
05/03/2018 - Present
1
Johnson, Paul Harold
Director
01/11/2018 - 17/01/2024
-
Kane, Michael
Director
27/06/2024 - 31/10/2024
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 MEDPHARM HOLDCO LIMITED

MEDPHARM HOLDCO LIMITED is an(a) Active company incorporated on 05/03/2018 with the registered office located at Unit 3, Chancellor Court 50 Occam Road, Surrey Research Park, Guildford GU2 7AB. 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 MEDPHARM HOLDCO LIMITED?

toggle

MEDPHARM HOLDCO LIMITED is currently Active. It was registered on 05/03/2018 .

Where is MEDPHARM HOLDCO LIMITED located?

toggle

MEDPHARM HOLDCO LIMITED is registered at Unit 3, Chancellor Court 50 Occam Road, Surrey Research Park, Guildford GU2 7AB.

What does MEDPHARM HOLDCO LIMITED do?

toggle

MEDPHARM HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MEDPHARM HOLDCO LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-04 with no updates.