PHARMALEX UK BIDCO LIMITED

Register to unlock more data on OkredoRegister

PHARMALEX UK BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13804804

Incorporation date

16/12/2021

Size

Full

Contacts

Registered address

Registered address

St Peters House, Church Yard, Tring, Buckinghamshire HP23 5AECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon30/06/2025
Application to strike the company off the register
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon18/11/2024
Appointment of Mr Harjit Singh Samra as a director on 2024-10-31
dot icon15/11/2024
Termination of appointment of Laurent Maurice Robert Couston as a director on 2024-10-31
dot icon07/08/2024
Full accounts made up to 2023-12-31
dot icon04/03/2024
Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on 2024-03-04
dot icon29/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon27/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-11-16
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-11-16
dot icon03/11/2023
Solvency Statement dated 31/10/23
dot icon03/11/2023
Resolutions
dot icon03/11/2023
Statement by Directors
dot icon03/11/2023
Statement of capital on 2023-11-03
dot icon13/07/2023
Appointment of Laurent Maurice Robert Couston as a director on 2023-03-31
dot icon13/07/2023
Termination of appointment of Thomas Stefan Dobmeyer as a director on 2023-03-31
dot icon13/07/2023
Appointment of Mr Christopher Gauglitz as a director on 2023-03-31
dot icon13/07/2023
Termination of appointment of Dipesh Jethwa as a director on 2023-03-31
dot icon28/04/2023
Satisfaction of charge 138048040001 in full
dot icon28/04/2023
Satisfaction of charge 138048040002 in full
dot icon13/03/2023
Termination of appointment of John Mcneill as a director on 2023-03-01
dot icon13/03/2023
Appointment of Mr Dipesh Jethwa as a director on 2023-03-01
dot icon19/01/2023
Confirmation statement made on 2022-12-15 with updates
dot icon18/01/2023
Registered office address changed from C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB England to Chesham House Deansway Chesham HP5 2FW on 2023-01-19
dot icon04/01/2023
Registered office address changed from C/O Mcdermott Will & Emery Uk Llp 110 Bishopsgate London EC2N 4AY United Kingdom to C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB on 2023-01-04
dot icon25/10/2022
Registration of charge 138048040002, created on 2022-10-25

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
15/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jethwa, Dipesh
Director
01/03/2023 - 31/03/2023
15
Jeffery, Jonathan William Smithson
Director
24/01/2022 - Present
14
Dobmeyer, Thomas Stefan
Director
16/12/2021 - 31/03/2023
18
Mcneill, John
Director
24/01/2022 - 01/03/2023
12
Couston, Laurent Maurice Robert
Director
31/03/2023 - 31/10/2024
15

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHARMALEX UK BIDCO LIMITED

PHARMALEX UK BIDCO LIMITED is an(a) Dissolved company incorporated on 16/12/2021 with the registered office located at St Peters House, Church Yard, Tring, Buckinghamshire HP23 5AE. There are currently 3 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 PHARMALEX UK BIDCO LIMITED?

toggle

PHARMALEX UK BIDCO LIMITED is currently Dissolved. It was registered on 16/12/2021 and dissolved on 23/09/2025.

Where is PHARMALEX UK BIDCO LIMITED located?

toggle

PHARMALEX UK BIDCO LIMITED is registered at St Peters House, Church Yard, Tring, Buckinghamshire HP23 5AE.

What does PHARMALEX UK BIDCO LIMITED do?

toggle

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

What is the latest filing for PHARMALEX UK BIDCO LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.