Background WavePink WaveYellow Wave

EXMOOR PHARMA CONCEPTS LIMITED (05062865)

EXMOOR PHARMA CONCEPTS LIMITED (05062865) is an active UK company. incorporated on 3 March 2004. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 3 other business activities. EXMOOR PHARMA CONCEPTS LIMITED has been registered for 22 years. Current directors include CASDAGLI, Thomas Theodore, FOLEY, Lucy, Dr, MAINGI, Shailesh and 4 others.

Company Number
05062865
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
Blackbrook Gate 1, Taunton, TA1 2PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CASDAGLI, Thomas Theodore, FOLEY, Lucy, Dr, MAINGI, Shailesh, MISKIN, James Edward, Dr, OSBORNE, Angela Jane, Dr, RHODES, Ian, TANAKA, Jack Yuuki
SIC Codes
70100, 71121, 71122, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXMOOR PHARMA CONCEPTS LIMITED

EXMOOR PHARMA CONCEPTS LIMITED is an active company incorporated on 3 March 2004 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 3 other business activities. EXMOOR PHARMA CONCEPTS LIMITED was registered 22 years ago.(SIC: 70100, 71121, 71122, 72110)

Status

active

Active since 22 years ago

Company No

05062865

LTD Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Blackbrook Gate 1 Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom
From: 12 August 2019To: 1 December 2025
R Plus 2 Blagrave Street Reading Berkshire RG1 1AZ England
From: 2 January 2019To: 12 August 2019
Prospect House 58 Queens Road Reading Berkshire RG1 4RP
From: 22 March 2012To: 2 January 2019
6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS
From: 3 March 2004To: 22 March 2012
Timeline

28 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Sept 11
Director Left
Oct 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Joined
Nov 11
Director Joined
Jan 21
Owner Exit
Mar 21
Director Joined
Mar 21
Share Issue
Mar 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Left
May 23
Funding Round
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Loan Secured
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Funding Round
Sept 25
Director Joined
Feb 26
9
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

CASDAGLI, Thomas Theodore

Active
St. George Street, LondonW1S 2FH
Born July 1976
Director
Appointed 26 Feb 2021

FOLEY, Lucy, Dr

Active
Blackbrook Gate 1, TauntonTA1 2PX
Born October 1980
Director
Appointed 01 Aug 2023

MAINGI, Shailesh

Active
Blackbrook Gate 1, TauntonTA1 2PX
Born February 1964
Director
Appointed 28 Aug 2025

MISKIN, James Edward, Dr

Active
Blackbrook Gate 1, TauntonTA1 2PX
Born February 1970
Director
Appointed 13 Jan 2026

OSBORNE, Angela Jane, Dr

Active
Blackbrook Gate 1, TauntonTA1 2PX
Born June 1963
Director
Appointed 03 Mar 2004

RHODES, Ian

Active
Blackbrook Gate 1, TauntonTA1 2PX
Born September 1964
Director
Appointed 01 Sept 2020

TANAKA, Jack Yuuki

Active
St George Street, LondonW1S 2FH
Born August 1985
Director
Appointed 12 May 2023

DOYLE, David James

Resigned
Old Stocks, CheshamHP5 2RT
Secretary
Appointed 03 Mar 2004
Resigned 18 May 2009

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 03 Mar 2004
Resigned 03 Mar 2004

DOYLE, David James

Resigned
Old Stocks, CheshamHP5 2RT
Born October 1950
Director
Appointed 03 Mar 2004
Resigned 18 May 2009

LINNELL, Richard Ernest

Resigned
Glanymor Road, GoodwickSA64 0ER
Born September 1946
Director
Appointed 03 Mar 2004
Resigned 27 Sept 2011

LIS, Frank

Resigned
9131 Anson Way, Raleigh27615
Born October 1962
Director
Appointed 12 May 2023
Resigned 28 Aug 2025

NICHOLLS, Timothy

Resigned
11 Chiltern Manor Park, Great MissendenHP16 9BL
Born April 1957
Director
Appointed 03 Mar 2004
Resigned 07 Oct 2011

SUTTON, Gavin Charles William

Resigned
Blackbrook Gate 1, TauntonTA1 2PX
Born September 1962
Director
Appointed 02 Nov 2004
Resigned 01 Aug 2023

VINCENT, John Robert

Resigned
Blackbrook Gate 1, TauntonTA1 2PX
Born November 1953
Director
Appointed 11 Nov 2011
Resigned 12 May 2023

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 03 Mar 2004
Resigned 03 Mar 2004

Persons with significant control

4

1 Active
3 Ceased

Mvm V Lp

Active
St. George Street, LondonW1S 2FH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2021

Dr Angela Jane Osborne

Ceased
Blackbrook Gate 1, TauntonTA1 2PX
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2021

Mr Gavin Charles William Sutton

Ceased
Blackbrook Gate 1, TauntonTA1 2PX
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2021

Mr John Robert Vincent

Ceased
Blackbrook Gate 1, TauntonTA1 2PX
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Resolution
26 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Resolution
18 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
24 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Memorandum Articles
22 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Resolution
10 June 2023
RESOLUTIONSResolutions
Resolution
10 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Resolution
2 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Capital Cancellation Shares
31 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
2 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
88(2)R88(2)R
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
88(2)R88(2)R
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Incorporation Company
3 March 2004
NEWINCIncorporation