Background WavePink WaveYellow Wave

ALMUS PHARMACEUTICALS LIMITED (05037422)

ALMUS PHARMACEUTICALS LIMITED (05037422) is an active UK company. incorporated on 6 February 2004. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALMUS PHARMACEUTICALS LIMITED has been registered for 22 years. Current directors include COSSINS, Nicholas, SNADDEN, Careen Elizabeth, VIAENE, Axel.

Company Number
05037422
Status
active
Type
ltd
Incorporated
6 February 2004
Age
22 years
Address
Space 4th Floor, Woking, GU21 5BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COSSINS, Nicholas, SNADDEN, Careen Elizabeth, VIAENE, Axel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMUS PHARMACEUTICALS LIMITED

ALMUS PHARMACEUTICALS LIMITED is an active company incorporated on 6 February 2004 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALMUS PHARMACEUTICALS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05037422

LTD Company

Age

22 Years

Incorporated 6 February 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Space 4th Floor 68 Chertsey Road Woking, GU21 5BJ,

Previous Addresses

2 the Heights Brooklands Weybridge Surrey KT13 0NY
From: 6 February 2004To: 5 June 2024
Timeline

21 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Mar 10
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Apr 17
Director Joined
May 17
Funding Round
Sept 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Capital Update
Jun 19
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
Jun 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PIROUZ, Kourosh

Active
West First Avenue, Conshohocken19428
Secretary
Appointed 01 Jun 2021

COSSINS, Nicholas

Active
68 Chertsey Road, WokingGU21 5BJ
Born January 1982
Director
Appointed 01 Feb 2023

SNADDEN, Careen Elizabeth

Active
68 Chertsey Road, WokingGU21 5BJ
Born February 1967
Director
Appointed 31 Mar 2017

VIAENE, Axel

Active
68 Chertsey Road, WokingGU21 5BJ
Born May 1973
Director
Appointed 01 Feb 2023

PAGNI, Marco

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Secretary
Appointed 28 Apr 2004
Resigned 04 Aug 2008

STANDISH, Frank

Resigned
4th Floor, LondonW1C 2JL
Secretary
Appointed 04 Aug 2008
Resigned 01 Jun 2021

VERSLUYS, Emma

Resigned
9 Egmont Court, Walton On ThamesKT12 2NN
Secretary
Appointed 06 Feb 2004
Resigned 28 Apr 2004

BARRA, Ornella

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Born December 1953
Director
Appointed 12 Feb 2004
Resigned 30 Aug 2005

COLLINSON, Martin Donald

Resigned
1 St Clements House, Walton On ThamesKT12 2QN
Born May 1966
Director
Appointed 06 Feb 2004
Resigned 28 Apr 2004

DEPAU, Alexandro

Resigned
2 The Heights, WeybridgeKT13 0NY
Born April 1970
Director
Appointed 07 Dec 2018
Resigned 05 Apr 2019

DUANE, Janet Ann

Resigned
2 The Heights, WeybridgeKT13 0NY
Born November 1972
Director
Appointed 03 Mar 2010
Resigned 14 Mar 2014

FOREMAN, Anthony David

Resigned
2 The Heights, WeybridgeKT13 0NY
Born June 1952
Director
Appointed 18 Feb 2004
Resigned 21 Dec 2018

GORSUCH, Richard Joseph Anthony

Resigned
2 The Heights, WeybridgeKT13 0NY
Born February 1970
Director
Appointed 17 Jul 2014
Resigned 31 Jan 2023

GROVER, Jason

Resigned
5 Drakes Way, WokingGU22 0NX
Born January 1966
Director
Appointed 06 Feb 2004
Resigned 30 Aug 2005

GUERRA, Juan Jose Ricardo

Resigned
2 The Heights, WeybridgeKT13 0NY
Born May 1965
Director
Appointed 16 Dec 2013
Resigned 31 Mar 2017

KENNERLEY, Patricia Diane

Resigned
Bidden Grange Cottage, BasingstokeRG25 2RW
Born April 1965
Director
Appointed 12 Feb 2004
Resigned 30 Aug 2005

ROBERTS, Stephen John

Resigned
2 The Heights, WeybridgeKT13 0NY
Born January 1953
Director
Appointed 30 Aug 2005
Resigned 16 Dec 2013

TASSONE, Gianluigi Sergio

Resigned
2 The Heights, WeybridgeKT13 0NY
Born August 1966
Director
Appointed 08 Apr 2019
Resigned 31 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
Plane Tree Crescent, FelthamTW13 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Little Falls Drive, Wilmington19807

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021
Ceased 01 Jun 2021
High Street, FalkirkFK1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 21 May 2021
361 Oxford Street, LondonW1C 2JL

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 18 May 2021
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
27 May 2021
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Legacy
5 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2019
SH19Statement of Capital
Legacy
5 June 2019
CAP-SSCAP-SS
Resolution
5 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Miscellaneous
12 June 2015
MISCMISC
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Auditors Resignation Company
28 April 2014
AUDAUD
Auditors Resignation Company
24 April 2014
AUDAUD
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Auditors Resignation Company
13 December 2007
AUDAUD
Legacy
17 May 2007
363aAnnual Return
Legacy
29 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
6 April 2006
AAMDAAMD
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
7 October 2005
287Change of Registered Office
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288cChange of Particulars
Legacy
10 May 2005
225Change of Accounting Reference Date
Legacy
11 November 2004
288cChange of Particulars
Legacy
11 November 2004
288cChange of Particulars
Legacy
11 August 2004
288cChange of Particulars
Legacy
11 August 2004
288cChange of Particulars
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Incorporation Company
6 February 2004
NEWINCIncorporation