Background WavePink WaveYellow Wave

PHARMADEALS LIMITED (04381898)

PHARMADEALS LIMITED (04381898) is an active UK company. incorporated on 26 February 2002. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHARMADEALS LIMITED has been registered for 24 years. Current directors include BERKSHIRE, James Grant, SHEPPARD, Timothy Peter.

Company Number
04381898
Status
active
Type
ltd
Incorporated
26 February 2002
Age
24 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERKSHIRE, James Grant, SHEPPARD, Timothy Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMADEALS LIMITED

PHARMADEALS LIMITED is an active company incorporated on 26 February 2002 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHARMADEALS LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04381898

LTD Company

Age

24 Years

Incorporated 26 February 2002

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 14 April 2025 (11 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

PHARMAEQUITY LIMITED
From: 26 February 2002To: 2 May 2012
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

210 Pentonville Road London N1 9JY
From: 21 August 2012To: 31 August 2021
, Florey House Robert Robinson Avenue, Oxford, OX4 4GP, England
From: 6 May 2010To: 21 August 2012
, the Magdalen Centre, Oxford Science Park, Oxford, OX4 4GA
From: 26 February 2002To: 6 May 2010
Timeline

16 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
May 13
Funding Round
Feb 14
Funding Round
Jul 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Capital Update
Jun 22
Owner Exit
Nov 22
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 29 Jun 2023

BERKSHIRE, James Grant

Active
Forbury Place, ReadingRG1 3JH
Born June 1973
Director
Appointed 13 Jun 2022

SHEPPARD, Timothy Peter

Active
Forbury Place, ReadingRG1 3JH
Born January 1971
Director
Appointed 13 Jun 2022

BORROWDALE, Sandra Kay

Resigned
West Winds, CrowellOX39 4RR
Secretary
Appointed 01 Oct 2002
Resigned 05 Sept 2008

BROOKER, Geoffrey Alan

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Secretary
Appointed 03 Dec 2008
Resigned 11 Aug 2012

SKOWRONSKA, Ewa Magdalena

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 11 Aug 2012
Resigned 18 Jul 2013

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 26 Feb 2002
Resigned 07 Mar 2002

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 18 Jul 2013
Resigned 29 Jun 2023

DEAN, Elizabeth Joyce

Resigned
Pentonville Road, LondonN1 9JY
Born January 1972
Director
Appointed 11 Aug 2012
Resigned 23 May 2013

DELANEY, Anne Marie

Resigned
Pentonville Road, LondonN1 9JY
Born September 1968
Director
Appointed 11 Aug 2012
Resigned 30 Jan 2015

GRENFELL, Alistair Roland

Resigned
Forbury Place, ReadingRG1 3JH
Born February 1973
Director
Appointed 30 Jan 2015
Resigned 13 Jun 2022

HAYER, Pavan

Resigned
Forbury Place, ReadingRG1 3JH
Born June 1968
Director
Appointed 30 Jan 2015
Resigned 13 Jun 2022

WALTON, Edward Fintan, Dr

Resigned
44 Bagley Wood Road, OxfordOX1 5LY
Born April 1954
Director
Appointed 01 Oct 2002
Resigned 11 Aug 2012

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 26 Feb 2002
Resigned 07 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Pentonville Road, LondonN1 9JY

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 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 October 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Resolution
24 June 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
17 June 2022
SH19Statement of Capital
Legacy
17 June 2022
SH20SH20
Legacy
17 June 2022
CAP-SSCAP-SS
Resolution
17 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Legacy
11 May 2022
SH20SH20
Legacy
11 May 2022
CAP-SSCAP-SS
Resolution
11 May 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Auditors Resignation Company
6 March 2020
AUDAUD
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 February 2014
SH10Notice of Particulars of Variation
Statement Of Companys Objects
25 February 2014
CC04CC04
Resolution
25 February 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
13 January 2014
RP04RP04
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
19 July 2013
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
19 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
19 July 2013
TM02Termination of Secretary
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
8 March 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2003
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Incorporation Company
26 February 2002
NEWINCIncorporation