Background WavePink WaveYellow Wave

TENTAMUS PHARMA (UK) LIMITED (05034039)

TENTAMUS PHARMA (UK) LIMITED (05034039) is an active UK company. incorporated on 4 February 2004. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. TENTAMUS PHARMA (UK) LIMITED has been registered for 22 years. Current directors include BERRUTI, Nicola Giovanni.

Company Number
05034039
Status
active
Type
ltd
Incorporated
4 February 2004
Age
22 years
Address
Orbis 3 Riverside Road, Derby, DE24 8HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BERRUTI, Nicola Giovanni
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENTAMUS PHARMA (UK) LIMITED

TENTAMUS PHARMA (UK) LIMITED is an active company incorporated on 4 February 2004 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. TENTAMUS PHARMA (UK) LIMITED was registered 22 years ago.(SIC: 71200)

Status

active

Active since 22 years ago

Company No

05034039

LTD Company

Age

22 Years

Incorporated 4 February 2004

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

FOOD AND DRUG ANALYTICAL SERVICES LIMITED
From: 4 February 2004To: 29 March 2021
Contact
Address

Orbis 3 Riverside Road Pride Park Derby, DE24 8HY,

Previous Addresses

Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF
From: 4 February 2004To: 15 February 2022
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Aug 11
Director Joined
Aug 11
Loan Cleared
Oct 14
Director Left
May 15
Director Joined
May 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Aug 16
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BERRUTI, Nicola Giovanni

Active
Riverside Road, DerbyDE24 8HY
Born December 1970
Director
Appointed 01 Jul 2025

JONES, Stephen Hugh

Resigned
Halls Garth, SilverstoneNN12 8UP
Secretary
Appointed 10 Nov 2004
Resigned 30 Apr 2015

RAY, Trevor Duncan, Dr

Resigned
11 Stewart Drive, TowcesterNN12 8TP
Secretary
Appointed 26 Jul 2004
Resigned 10 Nov 2004

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 04 Feb 2004
Resigned 26 Jul 2004

BARSEYTEN, Abgar

Resigned
Riverside Road, DerbyDE24 8HY
Born August 1980
Director
Appointed 04 Apr 2016
Resigned 20 Jan 2023

BROWN, Ian David

Resigned
Rudding Lane, HarrogateHG3 1DQ
Born February 1959
Director
Appointed 23 Aug 2011
Resigned 04 Apr 2016

HARPER, Paul Bernard, Dr

Resigned
Nugent Road, GuildfordGU2 7AF
Born March 1946
Director
Appointed 10 Nov 2004
Resigned 18 Aug 2011

HERMISTON, Gordon James

Resigned
Highgate Drive, TelfordTF2 9FE
Born April 1969
Director
Appointed 27 Apr 2015
Resigned 04 Apr 2016

JONES, Stephen Hugh

Resigned
Halls Garth, SilverstoneNN12 8UP
Born June 1952
Director
Appointed 23 Aug 2004
Resigned 30 Apr 2015

RAY, Trevor Duncan, Dr

Resigned
11 Stewart Drive, TowcesterNN12 8TP
Born June 1968
Director
Appointed 01 Nov 2004
Resigned 31 May 2008

STUBBINS, Frederick John, Dr

Resigned
Riverside Road, DerbyDE24 8HY
Born August 1988
Director
Appointed 26 Jul 2022
Resigned 01 Jul 2025

TAYLOR, Larissa Jane

Resigned
2 Lees Way, KetteringNN14 1AP
Born December 1969
Director
Appointed 17 Feb 2004
Resigned 06 May 2022

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 04 Feb 2004
Resigned 17 Feb 2004

Persons with significant control

1

Abbott Drive, Kent Science Park, SittingbourneME9 8AZ

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
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Resolution
29 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 May 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Auditors Resignation Company
25 April 2016
AUDAUD
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Legacy
6 December 2011
MG02MG02
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
1 October 2009
123Notice of Increase in Nominal Capital
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
9 November 2007
88(2)R88(2)R
Legacy
9 November 2007
123Notice of Increase in Nominal Capital
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
122122
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
18 August 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
88(2)R88(2)R
Legacy
23 November 2004
88(2)R88(2)R
Legacy
23 November 2004
122122
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
123Notice of Increase in Nominal Capital
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
225Change of Accounting Reference Date
Legacy
23 November 2004
287Change of Registered Office
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
287Change of Registered Office
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Incorporation Company
4 February 2004
NEWINCIncorporation