Background WavePink WaveYellow Wave

RICHMOND PHARMACOLOGY LIMITED (04269261)

RICHMOND PHARMACOLOGY LIMITED (04269261) is an active UK company. incorporated on 13 August 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. RICHMOND PHARMACOLOGY LIMITED has been registered for 24 years. Current directors include BROGHAMMER, Martin, LORCH, Christa Ulrike, Dr, TAUBEL, Jorg, Dr.

Company Number
04269261
Status
active
Type
ltd
Incorporated
13 August 2001
Age
24 years
Address
1a Newcomen Street, London, SE1 1YR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BROGHAMMER, Martin, LORCH, Christa Ulrike, Dr, TAUBEL, Jorg, Dr
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND PHARMACOLOGY LIMITED

RICHMOND PHARMACOLOGY LIMITED is an active company incorporated on 13 August 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. RICHMOND PHARMACOLOGY LIMITED was registered 24 years ago.(SIC: 71200)

Status

active

Active since 24 years ago

Company No

04269261

LTD Company

Age

24 Years

Incorporated 13 August 2001

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 6 June 2025 (9 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 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

1a Newcomen Street London, SE1 1YR,

Previous Addresses

Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH
From: 22 July 2015To: 15 June 2017
Suite 18, 5th Floor Victoria House Victoria Road Aldershot GU11 1EJ
From: 8 December 2014To: 22 July 2015
Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG
From: 13 August 2001To: 8 December 2014
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Jun 13
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Funding Round
Jan 18
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Mar 22
Funding Round
Feb 24
Loan Secured
Mar 24
Director Left
Oct 24
Director Left
Oct 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BROGHAMMER, Martin

Active
Newcomen Street, LondonSE1 1YR
Born April 1960
Director
Appointed 23 Feb 2022

LORCH, Christa Ulrike, Dr

Active
Newcomen Street, LondonSE1 1YR
Born December 1964
Director
Appointed 13 Aug 2001

TAUBEL, Jorg, Dr

Active
Newcomen Street, LondonSE1 1YR
Born January 1960
Director
Appointed 01 Jan 2002

AREZINA, Radivoj, Dr

Resigned
Coxbridge Business Park, SurreyGU10 5EH
Secretary
Appointed 13 Aug 2001
Resigned 17 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 2001
Resigned 13 Aug 2001

AREZINA, Radivoj, Dr

Resigned
Coxbridge Business Park, SurreyGU10 5EH
Born July 1961
Director
Appointed 13 Aug 2001
Resigned 17 May 2016

BERELOWITZ, Keith Sean

Resigned
Newcomen Street, LondonSE1 1YR
Born September 1976
Director
Appointed 17 May 2016
Resigned 10 Oct 2024

LEVINE, Larry

Resigned
Ground Floor Interpower House, AldershotGU11 1JG
Born May 1954
Director
Appointed 01 Mar 2002
Resigned 15 Jul 2010

LEVINE, Milton Zevi

Resigned
Ground Floor Interpower House, AldershotGU11 1JG
Born December 1951
Director
Appointed 01 Mar 2002
Resigned 15 Jul 2010

MAGNESS, Peter Richard

Resigned
Eatons 43 Muster Green, Haywards HeathRH16 4AJ
Born January 1950
Director
Appointed 28 Apr 2005
Resigned 09 Jul 2007

PRICHARD, Brian Norman Christopher, Professor

Resigned
Ground Floor Interpower House, AldershotGU11 1JG
Born November 1932
Director
Appointed 08 Aug 2002
Resigned 06 Apr 2010

STIEFEL, Barry Abraham

Resigned
Newcomen Street, LondonSE1 1YR
Born December 1949
Director
Appointed 17 May 2016
Resigned 09 Oct 2024

VAUGHAN, Mark Andrew

Resigned
Ground Floor Interpower House, AldershotGU11 1JG
Born November 1960
Director
Appointed 10 Jul 2007
Resigned 20 May 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Aug 2001
Resigned 13 Aug 2001

Persons with significant control

2

Ms Christa Ulrike Lorch

Active
Newcomen Street, LondonSE1 1YR
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016

Dr. Jorg Taubel

Active
Newcomen Street, LondonSE1 1YR
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Resolution
15 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 January 2018
SH10Notice of Particulars of Variation
Resolution
15 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
31 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Legacy
6 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts