Background WavePink WaveYellow Wave

RICHMOND PHARMACEUTICAL SERVICES LIMITED (06424997)

RICHMOND PHARMACEUTICAL SERVICES LIMITED (06424997) is an active UK company. incorporated on 13 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. RICHMOND PHARMACEUTICAL SERVICES LIMITED has been registered for 18 years. Current directors include LORCH, Ulrike, Dr, TAUBEL, Jorg, Dr.

Company Number
06424997
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
1a Newcomen Street, London, SE1 1YR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
LORCH, 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 PHARMACEUTICAL SERVICES LIMITED

RICHMOND PHARMACEUTICAL SERVICES LIMITED is an active company incorporated on 13 November 2007 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 PHARMACEUTICAL SERVICES LIMITED was registered 18 years ago.(SIC: 71200)

Status

active

Active since 18 years ago

Company No

06424997

LTD Company

Age

18 Years

Incorporated 13 November 2007

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 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 Hants GU11 1EJ
From: 18 November 2014To: 22 July 2015
C/O Gilroy & Brookes Interpower House Windsor Way, Aldershot Hampshire GU11 1JG
From: 13 November 2007To: 18 November 2014
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Director Left
Jun 13
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LORCH, Ulrike, Dr

Active
Newcomen Street, LondonSE1 1YR
Born December 1964
Director
Appointed 13 Nov 2007

TAUBEL, Jorg, Dr

Active
Newcomen Street, LondonSE1 1YR
Born January 1960
Director
Appointed 13 Nov 2007

AREZINA, Radivoj, Dr

Resigned
Coxbridge Business Park, SurreyGU10 5EH
Secretary
Appointed 13 Nov 2007
Resigned 17 May 2016

BERELOWITZ, Keith Sean, Mr.

Resigned
Newcomen Street, LondonSE1 1YR
Secretary
Appointed 17 May 2016
Resigned 10 Oct 2024

AREZINA, Radivoj, Dr

Resigned
Coxbridge Business Park, SurreyGU10 5EH
Born July 1961
Director
Appointed 13 Nov 2007
Resigned 17 May 2016

BERELOWITZ, Keith Sean

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

BERELOWITZ, Keith Sean

Resigned
196 Falloden Way, LondonNW11 6JE
Born September 1976
Director
Appointed 13 Nov 2007
Resigned 25 Feb 2009

LEVINE, Larry

Resigned
C/O Gilroy & Brookes, Windsor Way, AldershotGU11 1JG
Born May 1954
Director
Appointed 13 Nov 2007
Resigned 05 Aug 2010

LEVINE, Milton Zevi

Resigned
C/O Gilroy & Brookes, Windsor Way, AldershotGU11 1JG
Born December 1951
Director
Appointed 13 Nov 2007
Resigned 05 Aug 2010

PRITCHARD, Brian Norman Christopher

Resigned
C/O Gilroy & Brookes, Windsor Way, AldershotGU11 1JG
Born November 1932
Director
Appointed 13 Nov 2007
Resigned 06 Apr 2010

VAUGHAN, Mark Andrew

Resigned
C/O Gilroy & Brookes, Windsor Way, AldershotGU11 1JG
Born November 1960
Director
Appointed 13 Nov 2007
Resigned 20 May 2013

Persons with significant control

1

Newcomen Street, LondonSE1 1YR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
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
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Termination Director Company
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
6 August 2009
225Change of Accounting Reference Date
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Incorporation Company
13 November 2007
NEWINCIncorporation