Background WavePink WaveYellow Wave

RAYNER PHARMACEUTICALS LIMITED (08283451)

RAYNER PHARMACEUTICALS LIMITED (08283451) is an active UK company. incorporated on 6 November 2012. with registered office in Worthing. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). RAYNER PHARMACEUTICALS LIMITED has been registered for 13 years. Current directors include ALLAN, David Geoffrey, CLOVER, Timothy James, Mr , HEMMANT, Alan John.

Company Number
08283451
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 years
Address
The Ridley Innovation Centre, Worthing, BN14 8AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ALLAN, David Geoffrey, CLOVER, Timothy James, Mr , HEMMANT, Alan John
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYNER PHARMACEUTICALS LIMITED

RAYNER PHARMACEUTICALS LIMITED is an active company incorporated on 6 November 2012 with the registered office located in Worthing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). RAYNER PHARMACEUTICALS LIMITED was registered 13 years ago.(SIC: 46460)

Status

active

Active since 13 years ago

Company No

08283451

LTD Company

Age

13 Years

Incorporated 6 November 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 2 September 2025 (7 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 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

RAYNER & KEELER LIMITED
From: 28 August 2014To: 17 September 2016
RAYNER & KEELER LIMITED LIMITED
From: 8 August 2014To: 28 August 2014
RAYNER SURGICAL GROUP LIMITED
From: 21 March 2014To: 8 August 2014
STEPHEN ROWE LIMITED
From: 6 November 2012To: 21 March 2014
Contact
Address

The Ridley Innovation Centre 10 Dominion Way Worthing, BN14 8AQ,

Previous Addresses

1-2 Sackville Trading Estate Sackville Road Hove East Sussex BN3 7AN
From: 12 May 2014To: 18 October 2016
Lowndes House the Bury, Church Street Chesham Buckinghamshire HP5 1DJ
From: 8 November 2012To: 12 May 2014
C/O 2 Foxglove Close Lowndes House the Bury, Church Street Chesham Buckinghamshire HP5 1DJ United Kingdom
From: 6 November 2012To: 8 November 2012
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Oct 16
Loan Cleared
Dec 21
Loan Secured
Feb 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Jan 24
Loan Secured
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HEMMANT, Alan

Active
10 Dominion Way, WorthingBN14 8AQ
Secretary
Appointed 24 Jun 2022

ALLAN, David Geoffrey

Active
10 Dominion Way, WorthingBN14 8AQ
Born August 1964
Director
Appointed 12 May 2023

CLOVER, Timothy James, Mr

Active
10 Dominion Way, WorthingBN14 8AQ
Born November 1966
Director
Appointed 22 Mar 2023

HEMMANT, Alan John

Active
10 Dominion Way, WorthingBN14 8AQ
Born March 1982
Director
Appointed 22 Mar 2023

BAXTER, Jonathan Mark

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Secretary
Appointed 06 Nov 2012
Resigned 14 Mar 2014

KELLY, Cepta

Resigned
Sackville Trading Estate, HoveBN3 7AN
Secretary
Appointed 14 Mar 2014
Resigned 24 Jun 2022

ALLEN, Martin James

Resigned
Sackville Trading Estate, HoveBN3 7AN
Born June 1960
Director
Appointed 01 Aug 2013
Resigned 31 Aug 2014

DICKSON, Robert Alan

Resigned
The Bury, Church Street, CheshamHP5 1DJ
Born October 1952
Director
Appointed 06 Nov 2012
Resigned 31 Jul 2013

MILLINGTON, Darren Michael

Resigned
10 Dominion Way, WorthingBN14 8AQ
Born May 1976
Director
Appointed 31 Aug 2014
Resigned 22 Mar 2023

MILLINGTON, Darren Michael

Resigned
10 Dominion Way, WorthingBN14 8AQ
Born May 1976
Director
Appointed 11 Jul 2014
Resigned 12 May 2023

Persons with significant control

1

Sackville Road, HoveBN3 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Memorandum Articles
7 December 2021
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Memorandum Articles
8 February 2019
MAMA
Resolution
3 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Certificate Change Of Name Company
17 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
17 September 2016
NM06NM06
Change Of Name Notice
17 September 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Appoint Person Director Company With Name Date
25 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2015
TM01Termination of Director
Certificate Change Of Name Company
28 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
14 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
29 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Incorporation Company
6 November 2012
NEWINCIncorporation