Background WavePink WaveYellow Wave

PHARMA PROFESSIONALS GROUP LTD (07832198)

PHARMA PROFESSIONALS GROUP LTD (07832198) is an active UK company. incorporated on 2 November 2011. 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.. PHARMA PROFESSIONALS GROUP LTD has been registered for 14 years. Current directors include CONN, Lorna.

Company Number
07832198
Status
active
Type
ltd
Incorporated
2 November 2011
Age
14 years
Address
The Brick Works, 35 - 43 Greyfriars Road, Reading, RG1 1NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONN, Lorna
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMA PROFESSIONALS GROUP LTD

PHARMA PROFESSIONALS GROUP LTD is an active company incorporated on 2 November 2011 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.. PHARMA PROFESSIONALS GROUP LTD was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07832198

LTD Company

Age

14 Years

Incorporated 2 November 2011

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 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

The Brick Works, 35 - 43 Greyfriars Road Reading, RG1 1NP,

Previous Addresses

R+ 2 Blagrave Street Reading Berkshire RG1 1AZ England
From: 19 April 2021To: 1 April 2022
First Floor, 33 Blagrave Street Reading Berkshire RG1 1PW England
From: 15 April 2016To: 19 April 2021
First Floo,33 Blagrave Street Reading Berkshire RG1 1PW England
From: 15 April 2016To: 15 April 2016
Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW
From: 18 August 2014To: 15 April 2016
33 Blagrave Street 3Rd Floor Reading Berkshire RG1 1PW
From: 22 March 2013To: 18 August 2014
, Overdene House 49 Church Street ,Theale, Reading, Berkshire, RG7 5BX, United Kingdom
From: 2 November 2011To: 22 March 2013
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
May 13
Share Issue
Aug 13
Funding Round
Aug 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 24
Director Left
Jun 24
Director Left
Feb 26
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CONN, Lorna

Active
Greyfriars Road, ReadingRG1 1NP
Born January 1980
Director
Appointed 30 Sept 2019

BUCKLEY, Mark

Resigned
Blagrave Street, ReadingRG1 1PW
Born February 1973
Director
Appointed 02 Sept 2015
Resigned 30 Sept 2019

CLELAND, Yvette Marie

Resigned
Greyfriars Road, ReadingRG1 1NP
Born November 1966
Director
Appointed 02 Sept 2015
Resigned 03 Apr 2024

HALL, Glen

Resigned
Greyfriars Road, ReadingRG1 1NP
Born October 1971
Director
Appointed 02 Sept 2015
Resigned 02 Feb 2024

HERATY, Anne

Resigned
Greyfriars Road, ReadingRG1 1NP
Born April 1960
Director
Appointed 02 Sept 2015
Resigned 01 Feb 2022

LEECH, Seána Brigid

Resigned
Greyfriars Road, ReadingRG1 1NP
Born September 1971
Director
Appointed 24 Mar 2023
Resigned 19 Feb 2026

NYSSEN, James

Resigned
Floor, ReadingRG1 1PW
Born May 1976
Director
Appointed 02 Nov 2011
Resigned 02 Sept 2015

NYSSEN, Vicky Louise

Resigned
Floor, ReadingRG1 1PW
Born October 1976
Director
Appointed 02 Nov 2011
Resigned 02 Sept 2015

Persons with significant control

1

Haddington Road, Dublin 4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
26 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Auditors Resignation Company
2 December 2015
AUDAUD
Resolution
2 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Resolution
2 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
12 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
2 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
2 August 2013
RESOLUTIONSResolutions
Resolution
2 August 2013
RESOLUTIONSResolutions
Resolution
2 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
20 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2011
NEWINCIncorporation