Background WavePink WaveYellow Wave

ARCHIMEDES PHARMA UK LIMITED (02530982)

ARCHIMEDES PHARMA UK LIMITED (02530982) is an active UK company. incorporated on 14 August 1990. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARCHIMEDES PHARMA UK LIMITED has been registered for 35 years. Current directors include ARISTIDOU, Antrinkos Andrew, REISINGER, Roswitha, Dr.

Company Number
02530982
Status
active
Type
ltd
Incorporated
14 August 1990
Age
35 years
Address
1st Floor Sackville House, London, EC3M 6BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARISTIDOU, Antrinkos Andrew, REISINGER, Roswitha, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIMEDES PHARMA UK LIMITED

ARCHIMEDES PHARMA UK LIMITED is an active company incorporated on 14 August 1990 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARCHIMEDES PHARMA UK LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02530982

LTD Company

Age

35 Years

Incorporated 14 August 1990

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

LINK PHARMACEUTICALS LIMITED
From: 30 January 1991To: 17 May 2007
DENACROFT LIMITED
From: 14 August 1990To: 30 January 1991
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England
From: 14 November 2017To: 14 November 2017
235 Old Marylebone Road London NW1 5QT
From: 26 February 2015To: 14 November 2017
250 South Oak Way Green Park Reading Berkshire RG2 6UG
From: 14 August 1990To: 26 February 2015
Timeline

29 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
Jan 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Apr 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Capital Update
Sept 21
Owner Exit
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

MCS FORMATIONS LIMITED

Active
Sackville House, LondonEC3M 6BL
Corporate secretary
Appointed 17 Feb 2015

ARISTIDOU, Antrinkos Andrew

Active
Sackville House, LondonEC3M 6BL
Born June 1968
Director
Appointed 26 Sept 2023

REISINGER, Roswitha, Dr

Active
Sackville House, LondonEC3M 6BL
Born May 1970
Director
Appointed 22 Apr 2020

FARRANT, Andrew

Resigned
Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 21 Sept 2012
Resigned 13 Feb 2015

GROVER, Marie Annette

Resigned
40 Earles Meadow, HorshamRH12 4HP
Secretary
Appointed 10 Apr 1996
Resigned 28 Apr 2006

KANOVSKY, Stephen

Resigned
250 South Oak Way, ReadingRG2 6UG
Secretary
Appointed 30 Sept 2010
Resigned 21 Sept 2012

LAFLIN, John Hammond

Resigned
The White Cottage, HitchinSG4 7ET
Secretary
Appointed 07 May 1993
Resigned 09 Apr 1996

MARCHETTI, Charles

Resigned
Albert Einstein Centre Nottingham, University Boulevard NottinghamNG7 2TN
Secretary
Appointed 20 Oct 2006
Resigned 30 Sept 2010

MOUNTAIN, Steven Thomas

Resigned
Hunters Hill Side, HorshamRH12 1NG
Secretary
Appointed 20 Mar 1992
Resigned 07 May 1993

REDWOOD, Peter Kevin

Resigned
89 Lambs Farm Road, HorshamRH12 4LP
Secretary
Appointed 28 Apr 2006
Resigned 20 Oct 2006

BENEDICT, Nicholas Matthew

Resigned
250 South Oak Way, ReadingRG2 6UG
Born October 1963
Director
Appointed 30 Sept 2010
Resigned 21 Jun 2011

CLARK, Michael Leslie

Resigned
Albert Einstein Centre, University BoulevardNG7 2TN
Born July 1963
Director
Appointed 20 Oct 2006
Resigned 31 Jan 2011

DE SOUZA, Richard Anthony

Resigned
Albert Einstein Centre, NottinghamNG7 2TN
Born October 1952
Director
Appointed 20 Oct 2006
Resigned 15 Feb 2010

DELUCA, Robert

Resigned
250 South Oak Way, ReadingRG2 6UG
Born January 1961
Director
Appointed 01 Feb 2011
Resigned 22 May 2013

FARRANT, Andrew David

Resigned
Old Marylebone Road, LondonNW1 5QT
Born April 1965
Director
Appointed 21 Sept 2012
Resigned 13 Feb 2015

HALLWOOD, Philip Malcolm, Dr

Resigned
41 London Road, Bishops StortfordCM23 5NA
Born February 1957
Director
Appointed 22 Mar 1993
Resigned 13 Dec 1996

KANOVSKY, Stephen

Resigned
250 South Oak Way, ReadingRG2 6UG
Born June 1962
Director
Appointed 21 Jun 2011
Resigned 21 Sept 2012

KING, Alan Fernie

Resigned
Galabank Business Park, GalashielsTD1 1QH
Born August 1973
Director
Appointed 22 Apr 2020
Resigned 26 Sept 2023

LAFLIN, John Hammond

Resigned
The White Cottage, HitchinSG4 7ET
Born April 1941
Director
Appointed 11 Feb 1992
Resigned 22 Mar 1993

MARCHETTI, Charles

Resigned
Albert Einstein Centre Nottingham, University Boulevard NottinghamNG7 2TN
Born April 1951
Director
Appointed 20 Oct 2006
Resigned 30 Sept 2010

MCLEAN, Andrew Firth

Resigned
Sackville House, LondonEC3M 6BL
Born August 1965
Director
Appointed 05 Aug 2014
Resigned 22 Apr 2020

MOUNTAIN, Steven Thomas

Resigned
10 Springfield Park, North Parade, HorshamRH12 2BF
Born February 1961
Director
Appointed N/A
Resigned 20 Oct 2006

PETERS, Michael Paul

Resigned
Cardwells Farm Treales Road, PrestonPR4 3SR
Born December 1954
Director
Appointed 22 Mar 1993
Resigned 20 Oct 2006

REINHART, Charles Augustine

Resigned
250 South Oak Way, ReadingRG2 6UG
Born June 1960
Director
Appointed 23 Sept 2011
Resigned 05 Aug 2014

ROTHWELL, Nicholas Gordon

Resigned
250 South Oak Way, ReadingRG2 6UG
Born January 1954
Director
Appointed 01 Jan 2014
Resigned 05 Aug 2014

STRATFORD, Harry Thomas, Dr

Resigned
Sackville House, LondonEC3M 6BL
Born November 1970
Director
Appointed 05 Aug 2014
Resigned 31 Mar 2019

WATSON, Allan Mark

Resigned
Sackville House, LondonEC3M 6BL
Born January 1967
Director
Appointed 05 Aug 2014
Resigned 22 Apr 2020

WATTS, Timothy William

Resigned
250 South Oak Way, ReadingRG2 6UG
Born July 1957
Director
Appointed 01 Oct 2008
Resigned 22 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
GalashielsTD1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Sackville House, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Legacy
10 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 September 2021
SH19Statement of Capital
Legacy
10 September 2021
CAP-SSCAP-SS
Resolution
10 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Miscellaneous
29 June 2015
MISCMISC
Auditors Resignation Company
16 June 2015
AUDAUD
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Legacy
18 April 2012
MG02MG02
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Auditors Resignation Company
13 October 2010
AUDAUD
Miscellaneous
5 October 2010
MISCMISC
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
30 August 2007
363aAnnual Return
Legacy
22 May 2007
287Change of Registered Office
Certificate Change Of Name Company
17 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Resolution
15 November 2006
RESOLUTIONSResolutions
Auditors Resignation Company
15 November 2006
AUDAUD
Memorandum Articles
8 November 2006
MEM/ARTSMEM/ARTS
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
155(6)a155(6)a
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
30 October 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 September 2006
363aAnnual Return
Legacy
11 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Miscellaneous
17 February 2004
MISCMISC
Accounts With Accounts Type Medium
20 October 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 August 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
28 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
287Change of Registered Office
Accounts With Accounts Type Medium
20 October 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
24 March 1997
AUDAUD
Legacy
2 January 1997
155(6)a155(6)a
Legacy
2 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
288288
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 November 1994
287Change of Registered Office
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
23 August 1994
288288
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
8 June 1994
287Change of Registered Office
Legacy
4 March 1994
88(2)R88(2)R
Resolution
4 March 1994
RESOLUTIONSResolutions
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Resolution
28 July 1993
RESOLUTIONSResolutions
Legacy
28 July 1993
88(2)R88(2)R
Legacy
17 May 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Resolution
16 March 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
88(2)R88(2)R
Legacy
5 November 1992
395Particulars of Mortgage or Charge
Resolution
29 September 1992
RESOLUTIONSResolutions
Resolution
29 September 1992
RESOLUTIONSResolutions
Resolution
29 September 1992
RESOLUTIONSResolutions
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
25 March 1992
288288
Legacy
11 March 1992
287Change of Registered Office
Legacy
27 February 1992
288288
Legacy
24 February 1992
88(2)R88(2)R
Resolution
24 February 1992
RESOLUTIONSResolutions
Resolution
24 February 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
123Notice of Increase in Nominal Capital
Legacy
7 February 1992
363x363x
Legacy
19 July 1991
225(1)225(1)
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
18 March 1991
287Change of Registered Office
Certificate Change Of Name Company
29 January 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 1990
NEWINCIncorporation