Background WavePink WaveYellow Wave

NORDIC PHARMA LIMITED (01489084)

NORDIC PHARMA LIMITED (01489084) is an active UK company. incorporated on 2 April 1980. with registered office in Theale. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). NORDIC PHARMA LIMITED has been registered for 46 years. Current directors include CLARK, Graham James, LOFGREN, Anders Theodor, PHELPS, Charlotte Anne.

Company Number
01489084
Status
active
Type
ltd
Incorporated
2 April 1980
Age
46 years
Address
Building 1410 Arlington Business Park, Theale, RG7 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CLARK, Graham James, LOFGREN, Anders Theodor, PHELPS, Charlotte Anne
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDIC PHARMA LIMITED

NORDIC PHARMA LIMITED is an active company incorporated on 2 April 1980 with the registered office located in Theale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). NORDIC PHARMA LIMITED was registered 46 years ago.(SIC: 46460)

Status

active

Active since 46 years ago

Company No

01489084

LTD Company

Age

46 Years

Incorporated 2 April 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

NORDIC PHARMACEUTICALS LIMITED
From: 2 April 1980To: 7 May 2002
Contact
Address

Building 1410 Arlington Business Park Theale, RG7 4SA,

Previous Addresses

PO Box RG7 4SA 1410 Building 1410 Arlington Business Park Theale Reading RG7 4SA United Kingdom
From: 13 October 2023To: 13 October 2023
PO Box RG7 4SA 1410 1410 Arlington Business Park Theale Reading RG7 4SA United Kingdom
From: 13 October 2023To: 13 October 2023
Unit 3, Commerce Park Brunel Road Theale Reading Berkshire RG7 4AB England
From: 25 April 2019To: 13 October 2023
St. Stephens House Arthur Road Windsor Berkshire SL4 1RU England
From: 10 November 2015To: 25 April 2019
Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN
From: 7 May 2014To: 10 November 2015
2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG
From: 2 April 1980To: 7 May 2014
Timeline

20 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Apr 80
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 18
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Dec 19
Director Left
Mar 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

STEPHENS, Benedict

Active
Green End, WareSG11 2PE
Secretary
Appointed 31 Aug 2023

CLARK, Graham James

Active
Arlington Business Park, ThealeRG7 4SA
Born April 1982
Director
Appointed 16 Jun 2023

LOFGREN, Anders Theodor

Active
Arlington Business Park, ThealeRG7 4SA
Born August 1959
Director
Appointed 16 Jun 2023

PHELPS, Charlotte Anne

Active
Arlington Business Park, ThealeRG7 4SA
Born July 1964
Director
Appointed 16 Jun 2023

ANDREWS, David Charles, Mr.

Resigned
Brunel Road, ReadingRG7 4AB
Secretary
Appointed 06 Feb 2020
Resigned 31 Aug 2023

BRATT, Anthony Brian

Resigned
Brunel Road, ReadingRG7 4AB
Secretary
Appointed 25 Jun 2018
Resigned 06 Feb 2020

DOWLING, Geoffrey Paul

Resigned
17 Earlsfield, MaidenheadSL6 2LZ
Secretary
Appointed 16 Jul 2003
Resigned 11 Nov 2015

HOBBS, Jeffrey David

Resigned
59 Palace Road, East MoleseyKT8 9DN
Secretary
Appointed N/A
Resigned 18 Jan 1999

MOURIK, Dick

Resigned
Abel Tasmankade 11, HaarlemFOREIGN
Secretary
Appointed 18 Jan 1999
Resigned 16 Jul 2003

TALLA, Rita

Resigned
Langley, SloughSL3 7ED
Secretary
Appointed 11 Nov 2015
Resigned 25 Jun 2018

BRATT, Anthony Brian

Resigned
Brunel Road, ReadingRG7 4AB
Born July 1964
Director
Appointed 31 Jan 2017
Resigned 02 Mar 2020

DE LA RUBIA, Enrique Rodriguez

Resigned
Brunel Road, ReadingRG7 4AB
Born July 1977
Director
Appointed 17 Apr 2021
Resigned 17 Jun 2023

DONOVAN, Brian, Dr

Resigned
Arthur Road, WindsorSL4 1RU
Born March 1935
Director
Appointed 31 Jan 2017
Resigned 31 Dec 2017

DONOVAN, Brian, Dr

Resigned
24 Park Avenue, CamberleyGU15 2NG
Born March 1935
Director
Appointed 11 Apr 2002
Resigned 12 Mar 2008

HOBBS, Jeffrey David

Resigned
59 Palace Road, East MoleseyKT8 9DN
Born June 1942
Director
Appointed N/A
Resigned 31 May 1999

LUMBROSO, Alexandre Benjamin

Resigned
17 Boulevard Arago, ParisFOREIGN
Born December 1926
Director
Appointed 30 Nov 1998
Resigned 15 Apr 2002

MELLA, Rafael Guillermo

Resigned
Brunel Road, ReadingRG7 4AB
Born February 1967
Director
Appointed 18 Feb 2021
Resigned 17 Jun 2023

REBOURS-MORY, Veronique Marie, Madeleine, Michele

Resigned
Brunel Road, ReadingRG7 4AB
Born July 1963
Director
Appointed 31 Jan 2017
Resigned 18 Feb 2021

SCHRAM, Hans

Resigned
38 Rue Des Vendangeurs, Marolles En Brie
Born January 1953
Director
Appointed 11 Apr 2002
Resigned 10 Sept 2019

SEMPERE, Thierry

Resigned
Brunel Road, ReadingRG7 4AB
Born March 1962
Director
Appointed 09 Sept 2019
Resigned 16 Apr 2021

TUPHOLME, Michael Edward

Resigned
Thatch House, ChobhamGU24 8LA
Born January 1937
Director
Appointed N/A
Resigned 30 Jun 1998

ARAMBY CONSULTANTS LTD

Resigned
Tectonic Place, MaidenheadSL6 2YE
Corporate director
Appointed 12 Mar 2008
Resigned 23 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Siriusdreef, 2132 Wt Hoofddorp

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2024

Mr Frederik Dag Arfst Paulsen

Ceased
Church Road, West DraytonUB7 7PS
Born October 1950

Nature of Control

Significant influence or control
Notified 19 Dec 2019
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Resolution
14 February 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
20 December 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 December 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 December 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 December 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 April 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Auditors Resignation Company
8 November 2016
AUDAUD
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Corporate Director Company With Change Date
12 November 2015
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
9 October 2013
AAMDAAMD
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 March 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
17 August 2009
287Change of Registered Office
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
29 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
5 October 2003
RESOLUTIONSResolutions
Resolution
5 October 2003
RESOLUTIONSResolutions
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
6 September 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1999
AAAnnual Accounts
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
25 October 1996
AUDAUD
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Legacy
2 October 1990
363aAnnual Return
Accounts With Accounts Type Small
27 June 1990
AAAnnual Accounts
Legacy
9 May 1990
288288
Legacy
30 April 1990
287Change of Registered Office
Legacy
23 January 1990
363363
Legacy
14 June 1989
363363
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
13 January 1989
225(1)225(1)
Accounts With Accounts Type Small
4 January 1989
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Small
4 December 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Accounts With Accounts Type Small
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Legacy
14 October 1986
288288
Legacy
7 May 1986
363363
Incorporation Company
2 April 1980
NEWINCIncorporation