Background WavePink WaveYellow Wave

HAMELN PHARMA LTD (01034697)

HAMELN PHARMA LTD (01034697) is an active UK company. incorporated on 14 December 1971. with registered office in Gloucester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). HAMELN PHARMA LTD has been registered for 54 years. Current directors include KUETER, Beate, WATKIN, Stephen Allen.

Company Number
01034697
Status
active
Type
ltd
Incorporated
14 December 1971
Age
54 years
Address
Nexus Hurricane Road, Gloucester, GL3 4AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
KUETER, Beate, WATKIN, Stephen Allen
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMELN PHARMA LTD

HAMELN PHARMA LTD is an active company incorporated on 14 December 1971 with the registered office located in Gloucester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). HAMELN PHARMA LTD was registered 54 years ago.(SIC: 46460)

Status

active

Active since 54 years ago

Company No

01034697

LTD Company

Age

54 Years

Incorporated 14 December 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

HAMELN PHARMACEUTICALS LTD
From: 1 October 2004To: 1 April 2020
PHOENIX PHARMA LTD.
From: 20 August 1998To: 1 October 2004
PHOENIX PHARMACEUTICALS LIMITED
From: 14 December 1971To: 20 August 1998
Contact
Address

Nexus Hurricane Road Gloucester Business Park Gloucester, GL3 4AG,

Timeline

6 key events • 1971 - 2022

Funding Officers Ownership
Company Founded
Dec 71
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KUETER, Beate

Active
Nexus Hurricane Road, GloucesterGL3 4AG
Born November 1966
Director
Appointed 01 Apr 2022

WATKIN, Stephen Allen

Active
Nexus Court, GloucesterGL3 4AG
Born March 1967
Director
Appointed 28 Sept 2022

CHISHOLM, David Murray

Resigned
59 Frensham Road, FarnhamGU10 3HL
Secretary
Appointed 21 Apr 1994
Resigned 31 Dec 1997

FORBES, Drummond Romary

Resigned
Bishop House Bishop Road, ClaverhamBS49 4NF
Secretary
Appointed 01 Jan 1998
Resigned 07 May 2002

KERSTEIN, Christoph

Resigned
Hoppenhof 11, HamelnD31787
Secretary
Appointed 08 May 2002
Resigned 03 Feb 2003

SEFTON, Susan Margaret

Resigned
Old College Farm, TewkesburyGL20 7EL
Secretary
Appointed N/A
Resigned 21 Apr 1993

WATKIN, Stephen Allen

Resigned
9 Appleton Way, GloucesterGL3 3RP
Secretary
Appointed 03 Feb 2003
Resigned 31 Mar 2022

CHISHOLM, David Murray

Resigned
59 Frensham Road, FarnhamGU10 3HL
Born December 1931
Director
Appointed N/A
Resigned 31 Dec 1997

FORBES, Drummond Romary

Resigned
Bishop House Bishop Road, ClaverhamBS49 4NF
Born May 1947
Director
Appointed 01 Jan 1998
Resigned 07 May 2002

KERSTEIN, Christoph

Resigned
Hoppenhof 11, HamelnD31787
Born February 1961
Director
Appointed 23 Jan 1997
Resigned 28 Sept 2022

KERSTEIN, Eike

Resigned
Zum Borberg 4, Hess OldendorfD31840
Born September 1938
Director
Appointed N/A
Resigned 30 Sept 2003

WATKIN, Stephen Allen

Resigned
9 Appleton Way, GloucesterGL3 3RP
Born March 1967
Director
Appointed 03 Feb 2003
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Allen Watkin

Ceased
Nexus Hurricane Road, GloucesterGL3 4AG
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Christoph Kerstein

Active
Nexus Hurricane Road, GloucesterGL3 4AG
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Memorandum Articles
25 April 2022
MAMA
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Resolution
1 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Small
16 September 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2005
AAAnnual Accounts
Legacy
26 August 2005
287Change of Registered Office
Legacy
1 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
15 May 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Auditors Resignation Company
15 January 1999
AUDAUD
Legacy
8 December 1998
363sAnnual Return (shuttle)
Resolution
19 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1998
288cChange of Particulars
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
25 July 1995
288288
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
27 September 1994
287Change of Registered Office
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
12 August 1994
287Change of Registered Office
Legacy
4 August 1994
287Change of Registered Office
Legacy
17 May 1994
288288
Resolution
17 May 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
225(1)225(1)
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Resolution
14 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Resolution
12 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
23 July 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Accounts With Accounts Type Small
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363363
Legacy
2 November 1989
363363
Accounts With Accounts Type Small
2 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Small
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 December 1986
AAAnnual Accounts
Legacy
29 November 1986
363363
Incorporation Company
14 December 1971
NEWINCIncorporation