PHARM 2 FARM LIMITED

Register to unlock more data on OkredoRegister

PHARM 2 FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09714681

Incorporation date

03/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2015)
dot icon20/08/2025
Liquidators' statement of receipts and payments to 2025-06-13
dot icon23/06/2024
Statement of affairs
dot icon23/06/2024
Resolutions
dot icon23/06/2024
Appointment of a voluntary liquidator
dot icon23/06/2024
Registered office address changed from Old Linen Court Shambles Street Barnsley S70 2SB England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-06-23
dot icon15/02/2024
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Old Linen Court Shambles Street Barnsley S70 2SB on 2024-02-15
dot icon30/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon01/09/2023
Appointment of Mr Gareth Wynn Vaughan Cave as a director on 2023-07-28
dot icon01/09/2023
Termination of appointment of Mark Duffin as a director on 2023-07-28
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon23/03/2022
Appointment of Mr Mark Duffin as a director on 2022-03-23
dot icon23/03/2022
Termination of appointment of Obiajulu Tochukwu Ezenwa as a director on 2022-03-23
dot icon23/03/2022
Termination of appointment of Gareth Wynn Vaughan Cave as a director on 2022-03-23
dot icon03/11/2021
Director's details changed for Remote Monitored Systems Plc on 2021-08-17
dot icon03/11/2021
Change of details for Remote Monitored Systems Plc as a person with significant control on 2021-08-17
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon19/02/2021
Termination of appointment of Alexander Stephen Vergopoulos as a director on 2021-02-18
dot icon09/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon01/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon01/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon01/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon01/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon12/01/2021
Director's details changed for Dr Gareth Wynne Vaughan Cave on 2021-01-12
dot icon12/01/2021
Appointment of Mr Obiajulu Tochukwu Ezenwa as a director on 2021-01-12
dot icon06/12/2020
Appointment of Mr Alexander Stephen Vergopoulos as a director on 2020-12-06
dot icon06/11/2020
Notification of Remote Monitored Systems Plc as a person with significant control on 2020-11-04
dot icon06/11/2020
Cessation of Gareth Wynne Vaughan Cave as a person with significant control on 2020-11-04
dot icon06/11/2020
Cessation of Braveheart Investment Group Plc as a person with significant control on 2020-11-04
dot icon06/11/2020
Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England to 27-28 Eastcastle Street London W1W 8DH on 2020-11-06
dot icon06/11/2020
Termination of appointment of Vivian David Hallam as a director on 2020-11-04
dot icon06/11/2020
Appointment of Remote Monitored Systems Plc as a director on 2020-11-04
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon08/06/2020
Change of details for Dr Gareth Wynne Vaughan Cave as a person with significant control on 2019-12-10
dot icon08/06/2020
Change of details for Braveheart Investment Group Plc as a person with significant control on 2019-12-10
dot icon08/06/2020
Statement of capital following an allotment of shares on 2019-12-10
dot icon20/03/2020
Current accounting period shortened from 2020-08-31 to 2020-03-31
dot icon18/03/2020
Registered office address changed from 10 Great Northern Way Unit 6 Netherfield Nottingham Nottinghamshire NG4 2HD England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2020-03-18
dot icon17/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/01/2020
Sub-division of shares on 2019-12-10
dot icon17/01/2020
Resolutions
dot icon16/08/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-07-05
dot icon15/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon15/08/2019
Notification of Braveheart Investment Group Plc as a person with significant control on 2019-07-05
dot icon18/07/2019
Registered office address changed from Erasmus Darwin 231, Clifton Lane Clifton Lane Nottingham Nottinghamshire NG11 8NS England to 10 Great Northern Way Unit 6 Netherfield Nottingham Nottinghamshire NG4 2HD on 2019-07-18
dot icon10/07/2019
Appointment of Mr Vivian David Hallam as a director on 2019-07-05
dot icon10/07/2019
Termination of appointment of Michael Francis Carr as a director on 2019-07-05
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/11/2017
Appointment of Mr Michael Francis Carr as a director on 2017-11-02
dot icon08/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/05/2017
Registered office address changed from Easmus Darwin 231 Clifton Lane Nottingham Nottinghamshire NG11 8NS England to Erasmus Darwin 231, Clifton Lane Clifton Lane Nottingham Nottinghamshire NG11 8NS on 2017-05-02
dot icon17/03/2017
Registered office address changed from C/O Gareth Cave D6 Building Medicity Nottingham Thane Road Nottingham Nottinghamshire NG90 6BH England to Easmus Darwin 231 Clifton Lane Nottingham Nottinghamshire NG11 8NS on 2017-03-17
dot icon05/08/2016
Registered office address changed from College of Science & Technology Clifton Campus Clifton Nottingham NG11 8NS United Kingdom to C/O Gareth Cave D6 Building Medicity Nottingham Thane Road Nottingham Nottinghamshire NG90 6BH on 2016-08-05
dot icon05/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon03/08/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
02/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.91M
-
0.00
41.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Carr, Michael Francis
Director
02/11/2017 - 05/07/2019
13
NANOSYNTH GROUP PLC
Corporate Director
04/11/2020 - Present
-
Duffin, Mark
Director
23/03/2022 - 28/07/2023
36
Hallam, Vivian David
Director
05/07/2019 - 04/11/2020
25
Vergopoulos, Alexander Stephen
Director
06/12/2020 - 18/02/2021
50

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHARM 2 FARM LIMITED

PHARM 2 FARM LIMITED is an(a) Liquidation company incorporated on 03/08/2015 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. 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 PHARM 2 FARM LIMITED?

toggle

PHARM 2 FARM LIMITED is currently Liquidation. It was registered on 03/08/2015 .

Where is PHARM 2 FARM LIMITED located?

toggle

PHARM 2 FARM LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does PHARM 2 FARM LIMITED do?

toggle

PHARM 2 FARM LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for PHARM 2 FARM LIMITED?

toggle

The latest filing was on 20/08/2025: Liquidators' statement of receipts and payments to 2025-06-13.