Background WavePink WaveYellow Wave

AZIMUTH PHARMA LIMITED (07916512)

AZIMUTH PHARMA LIMITED (07916512) is an active UK company. incorporated on 19 January 2012. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AZIMUTH PHARMA LIMITED has been registered for 14 years. Current directors include MAXWELL, James, SILVER, Gabrielle Alison.

Company Number
07916512
Status
active
Type
ltd
Incorporated
19 January 2012
Age
14 years
Address
Suite A, Greenway House Larkwood Way, Macclesfield, SK10 2XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAXWELL, James, SILVER, Gabrielle Alison
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZIMUTH PHARMA LIMITED

AZIMUTH PHARMA LIMITED is an active company incorporated on 19 January 2012 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AZIMUTH PHARMA LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07916512

LTD Company

Age

14 Years

Incorporated 19 January 2012

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 27 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 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

AZIMUTH MEDICAL LIMITED
From: 19 January 2012To: 23 January 2012
Contact
Address

Suite A, Greenway House Larkwood Way Tytherington Business Park Macclesfield, SK10 2XR,

Previous Addresses

Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom
From: 29 October 2021To: 24 September 2024
22 Great James Street London WC1N 3ES
From: 19 January 2012To: 29 October 2021
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
May 12
Share Issue
May 12
Director Left
Dec 19
Owner Exit
Dec 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Director Left
Sept 22
Director Left
Sept 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAXWELL, James

Active
Larkwood Way, MacclesfieldSK10 2XR
Born December 1984
Director
Appointed 15 Feb 2024

SILVER, Gabrielle Alison

Active
Larkwood Way, MacclesfieldSK10 2XR
Born September 1973
Director
Appointed 15 Feb 2024

BENNETT, Stephen William

Resigned
Great James Street, LondonWC1N 3ES
Born January 1948
Director
Appointed 21 May 2012
Resigned 13 Jul 2021

CHAFFER, Daniel

Resigned
Newton St, MacclesfieldSK11 6QJ
Born August 1977
Director
Appointed 13 Jul 2021
Resigned 14 Jul 2023

GORDON, James Douglas Strachan

Resigned
Great James Street, LondonWC1N 3ES
Born July 1961
Director
Appointed 19 Jan 2012
Resigned 21 May 2012

MEDLEY, Andrew John

Resigned
Newton St, MacclesfieldSK11 6QJ
Born December 1967
Director
Appointed 13 Jul 2021
Resigned 19 Apr 2024

SMITH, Graeme David

Resigned
Newton St, MacclesfieldSK11 6QJ
Born February 1964
Director
Appointed 21 May 2012
Resigned 01 Sept 2022

STANTON, Matthew James

Resigned
Great James Street, LondonWC1N 3ES
Born August 1967
Director
Appointed 21 May 2012
Resigned 07 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Larkwood Way, MacclesfieldSK10 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2021

Mr Graeme David Smith

Ceased
Great James Street, LondonWC1N 3ES
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2021

Mr Matthew James Stanton

Ceased
Great James Street, LondonWC1N 3ES
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Resolution
22 August 2021
RESOLUTIONSResolutions
Memorandum Articles
22 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 December 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 December 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 June 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
1 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2012
NEWINCIncorporation