Background WavePink WaveYellow Wave

MEDPHARM LIMITED (03783386)

MEDPHARM LIMITED (03783386) is an active UK company. incorporated on 7 June 1999. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MEDPHARM LIMITED has been registered for 26 years. Current directors include HUMPHRIES, William Douglas, PARKER, David John.

Company Number
03783386
Status
active
Type
ltd
Incorporated
7 June 1999
Age
26 years
Address
Unit 3, Chancellor Court 50 Occam Road, Guildford, GU2 7AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
HUMPHRIES, William Douglas, PARKER, David John
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDPHARM LIMITED

MEDPHARM LIMITED is an active company incorporated on 7 June 1999 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MEDPHARM LIMITED was registered 26 years ago.(SIC: 72110)

Status

active

Active since 26 years ago

Company No

03783386

LTD Company

Age

26 Years

Incorporated 7 June 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

MEDFARM LIMITED
From: 3 September 1999To: 13 September 1999
SUPA CONSULTING LIMITED
From: 7 June 1999To: 3 September 1999
Contact
Address

Unit 3, Chancellor Court 50 Occam Road Surrey Research Park Guildford, GU2 7AB,

Previous Addresses

Unit 3 Chancellor Court 50 Occam Road Surrey Research Park Guildford Surrey GU2 7YN
From: 7 June 1999To: 31 January 2018
Timeline

49 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Funding Round
Mar 13
Director Left
Sept 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Director Joined
Dec 13
Capital Reduction
Nov 14
Share Buyback
Nov 14
Capital Reduction
Mar 16
Share Buyback
Mar 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Dec 16
Funding Round
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Oct 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Oct 21
Loan Secured
Jan 23
Director Left
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
15
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HUMPHRIES, William Douglas

Active
Stirrup Creek Drive, Durham27703
Born August 1966
Director
Appointed 01 Apr 2025

PARKER, David John

Active
Stirrup Creek Drive, Durham27703
Born August 1960
Director
Appointed 08 Dec 2018

BROWN, Marc Barry

Resigned
30 Oxhey Road, WatfordWD19 4QQ
Secretary
Appointed 25 Jun 1999
Resigned 30 Jun 2005

KANE, Michael

Resigned
50 Occam Road, GuildfordGU2 7AB
Secretary
Appointed 27 Jun 2024
Resigned 31 Oct 2024

MACDONALD, Katie

Resigned
Adderbury Hill Barn, AdderburyOX17 3HN
Secretary
Appointed 30 Jun 2005
Resigned 29 Apr 2015

WALSH, Patrick

Resigned
50 Occam Road, GuildfordGU2 7AB
Secretary
Appointed 31 Oct 2024
Resigned 18 Sept 2025

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 14 Jul 2015
Resigned 08 Oct 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Jun 1999
Resigned 25 Jun 1999

BROWN, Marc Barry, Prof

Resigned
50 Occam Road, GuildfordGU2 7AB
Born June 1968
Director
Appointed 25 Jun 1999
Resigned 17 Jan 2024

CIOLFI, Eugene Francis

Resigned
Suite 335, Durham27703
Born April 1966
Director
Appointed 13 Sept 2021
Resigned 31 Mar 2023

COLEMAN, Maureen Sheila Helen

Resigned
Belchers Farm, NazeingEN9 2SA
Born April 1953
Director
Appointed 01 Aug 2003
Resigned 27 Oct 2005

FREEMAN, George William

Resigned
13 Warwick Square, LondonSW1V 2AB
Born July 1967
Director
Appointed 28 Jan 2002
Resigned 01 Jul 2002

HJERPE, Edward

Resigned
50 Occam Road, GuildfordGU2 7AB
Born February 1991
Director
Appointed 27 Jun 2024
Resigned 31 Mar 2025

KANE, Michael

Resigned
50 Occam Road, GuildfordGU2 7AB
Born November 1967
Director
Appointed 27 Jun 2024
Resigned 31 Oct 2024

MARRIOTT, Christopher, Prof

Resigned
Glebe House, ByfieldNN11 6XN
Born October 1944
Director
Appointed 01 Aug 2001
Resigned 20 May 2009

MARTIN, Gary Peter, Dr

Resigned
47 South Way, LewesBN7 1LY
Born May 1954
Director
Appointed 25 Jun 1999
Resigned 11 Aug 2003

MUDDLE, Andrew Gordon, Dr

Resigned
50 Occam Road, GuildfordGU2 7AB
Born April 1960
Director
Appointed 25 Jun 1999
Resigned 17 Jan 2024

MURLEWSKI, George David

Resigned
Capital House, LondonSE1 3QD
Born November 1955
Director
Appointed 20 Jan 2003
Resigned 17 Jan 2008

NORDSIEK, Michael

Resigned
50 Occam Road, GuildfordGU2 7AB
Born November 1958
Director
Appointed 25 Sept 2013
Resigned 15 Mar 2018

REDGROVE, Simon George

Resigned
50 Occam Road, GuildfordGU2 7YN
Born May 1965
Director
Appointed 07 Oct 2016
Resigned 01 May 2018

SIMS, Malcolm Leslie

Resigned
23 St Martins Drive, Walton On ThamesKT12 3BW
Born July 1946
Director
Appointed 01 Aug 2001
Resigned 20 Jan 2003

VERNON, Geoffrey Nicholas, Dr

Resigned
Sampford Spiney, YelvertonPL20 6LD
Born March 1952
Director
Appointed 27 Apr 2006
Resigned 30 Aug 2013

WAHLBRINK, Trevor

Resigned
One Post Office Square, Boston02109
Born August 1983
Director
Appointed 08 Dec 2018
Resigned 18 Sept 2025

WALSH, Patrick D.

Resigned
50 Occam Road, GuildfordGU2 7AB
Born October 1960
Director
Appointed 31 Oct 2024
Resigned 18 Sept 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Jun 1999
Resigned 25 Jun 1999

Persons with significant control

2

1 Active
1 Ceased
50 Occam Road, GuildfordGU2 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018

Dr Andrew Gordon Muddle

Ceased
Sinnels Field, Chipping NortonOX7 6EJ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

194

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Resolution
4 January 2023
RESOLUTIONSResolutions
Memorandum Articles
4 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 July 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement
21 June 2018
CS01Confirmation Statement
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Resolution
28 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Capital Cancellation Shares
12 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 June 2016
AP04Appointment of Corporate Secretary
Capital Cancellation Shares
22 March 2016
SH06Cancellation of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 March 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Capital Cancellation Shares
13 November 2014
SH06Cancellation of Shares
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Capital Cancellation Shares
12 November 2013
SH06Cancellation of Shares
Resolution
12 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 November 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Legacy
28 March 2013
MG01MG01
Legacy
27 March 2013
MG02MG02
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Legacy
5 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Legacy
1 February 2011
MG01MG01
Legacy
6 January 2011
MG01MG01
Memorandum Articles
5 October 2010
MEM/ARTSMEM/ARTS
Resolution
5 October 2010
RESOLUTIONSResolutions
Resolution
7 September 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
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 Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
6 June 2009
288bResignation of Director or Secretary
Memorandum Articles
27 May 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
88(2)R88(2)R
Legacy
9 September 2007
88(2)R88(2)R
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
28 April 2007
287Change of Registered Office
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
19 August 2004
288cChange of Particulars
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2003
AAAnnual Accounts
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
123Notice of Increase in Nominal Capital
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
88(2)R88(2)R
Legacy
29 August 2000
122122
Legacy
29 August 2000
123Notice of Increase in Nominal Capital
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
287Change of Registered Office
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
20 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 September 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1999
287Change of Registered Office
Incorporation Company
7 June 1999
NEWINCIncorporation