Background WavePink WaveYellow Wave

RECIPHARM UK LIMITED (08174911)

RECIPHARM UK LIMITED (08174911) is an active UK company. incorporated on 10 August 2012. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. RECIPHARM UK LIMITED has been registered for 13 years. Current directors include DAWSON, Andrew Robert Anthony, GRAND, Emmanuel Nicolas, GRIFFITHS, Jackie and 1 others.

Company Number
08174911
Status
active
Type
ltd
Incorporated
10 August 2012
Age
13 years
Address
Pure Offices, Suite 71 Brooks Drive, Cheadle, SK8 3TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DAWSON, Andrew Robert Anthony, GRAND, Emmanuel Nicolas, GRIFFITHS, Jackie, HOLLOWAY, Guenaelle
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECIPHARM UK LIMITED

RECIPHARM UK LIMITED is an active company incorporated on 10 August 2012 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. RECIPHARM UK LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08174911

LTD Company

Age

13 Years

Incorporated 10 August 2012

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 18 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

RECIPHARM HOLDINGS LIMITED
From: 31 October 2012To: 8 December 2025
TP COMPANY 1 LIMITED
From: 10 August 2012To: 31 October 2012
Contact
Address

Pure Offices, Suite 71 Brooks Drive Cheadle Royal Business Park Cheadle, SK8 3TD,

Previous Addresses

Recipharm Hc Ltd London Road Holmes Chapel Cheshire CW4 8BE United Kingdom
From: 30 March 2020To: 30 October 2024
Bardsley Vale Mills Oldham Road Ashton-Under-Lyne Lancashire OL7 9RR
From: 12 November 2012To: 30 March 2020
Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom
From: 10 August 2012To: 12 November 2012
Timeline

31 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Nov 12
Funding Round
Nov 12
Funding Round
Jul 15
New Owner
Jan 18
Funding Round
May 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Cleared
Sept 21
Loan Secured
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Apr 23
Loan Cleared
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Cleared
Apr 24
3
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DAWSON, Andrew Robert Anthony

Active
Brooks Drive, CheadleSK8 3TD
Born January 1980
Director
Appointed 01 Feb 2023

GRAND, Emmanuel Nicolas

Active
Brooks Drive, CheadleSK8 3TD
Born February 1974
Director
Appointed 01 Apr 2024

GRIFFITHS, Jackie

Active
Brooks Drive, CheadleSK8 3TD
Born July 1966
Director
Appointed 01 Apr 2024

HOLLOWAY, Guenaelle

Active
Brooks Drive, CheadleSK8 3TD
Born November 1973
Director
Appointed 01 Apr 2024

ELDERED, Thomas Bengt

Resigned
London Road, Holmes ChapelCW4 8BE
Born October 1960
Director
Appointed 10 Aug 2012
Resigned 26 May 2021

HIRST, Christopher Anthony

Resigned
London Road, Holmes ChapelCW4 8BE
Born April 1977
Director
Appointed 01 Nov 2022
Resigned 01 Apr 2024

KLUG, Oren

Resigned
London Road, Holmes ChapelCW4 8BE
Born September 1984
Director
Appointed 24 Feb 2022
Resigned 01 Apr 2024

LODGE, Lisa

Resigned
London Road, Holmes ChapelCW4 8BE
Born October 1986
Director
Appointed 06 May 2022
Resigned 01 Feb 2023

QUICK, Mark Royston

Resigned
London Road, Holmes ChapelCW4 8BE
Born May 1966
Director
Appointed 12 Oct 2012
Resigned 24 Feb 2022

ROXIN, Daniela Sylvia Beate, Dr.

Resigned
Freilgrathstrasse 19a, Dusseldorf
Born March 1968
Director
Appointed 26 May 2021
Resigned 01 Nov 2022

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 10 Aug 2012
Resigned 10 Aug 2012

Persons with significant control

4

1 Active
3 Ceased
Box 16409, StockholmSE11153

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2021

Recipharm Ab (Publ)

Ceased
Lagervagen, Se-136 50 Jordbro

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jun 2022

Mr Lars Rickard Backsell

Ceased
Box603, Stockholm
Born April 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 May 2021

Mr Thomas Bengt Eldered

Ceased
Box 603, Stockholm
Born October 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 May 2021
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Memorandum Articles
12 December 2025
MAMA
Resolution
12 December 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
3 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Resolution
11 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Resolution
7 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Legacy
14 November 2012
MG01MG01
Change Account Reference Date Company Current Extended
12 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Resolution
12 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Legacy
8 November 2012
MG01MG01
Certificate Change Of Name Company
31 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Incorporation Company
10 August 2012
NEWINCIncorporation