Background WavePink WaveYellow Wave

I-PHARM CONSULTING INTERNATIONAL LIMITED (08389470)

I-PHARM CONSULTING INTERNATIONAL LIMITED (08389470) is an active UK company. incorporated on 5 February 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. I-PHARM CONSULTING INTERNATIONAL LIMITED has been registered for 13 years. Current directors include AL-TARAFI, Issam Adil, LAMPORT-WENT, Steven James, MCANANEY, Stephen Peter.

Company Number
08389470
Status
active
Type
ltd
Incorporated
5 February 2013
Age
13 years
Address
Moor Place 1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AL-TARAFI, Issam Adil, LAMPORT-WENT, Steven James, MCANANEY, Stephen Peter
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-PHARM CONSULTING INTERNATIONAL LIMITED

I-PHARM CONSULTING INTERNATIONAL LIMITED is an active company incorporated on 5 February 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. I-PHARM CONSULTING INTERNATIONAL LIMITED was registered 13 years ago.(SIC: 64209, 74990)

Status

active

Active since 13 years ago

Company No

08389470

LTD Company

Age

13 Years

Incorporated 5 February 2013

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Moor Place 1 Fore Street Avenue Fore Street Avenue London, EC2Y 9DT,

Previous Addresses

Level 7 8 Devonshire Square London EC2M 4YJ England
From: 18 October 2023To: 7 February 2025
3rd Floor, 52 Bedford Row London WC1R 4LR England
From: 24 October 2022To: 18 October 2023
3rd Floor 22 Long Acre London WC2E 9LY England
From: 1 December 2021To: 24 October 2022
3rd Floor, 22 Long Acre London WC2E 9LY England
From: 1 December 2021To: 1 December 2021
3rd Floor 22 Long Acre London WC2E 9LY England
From: 1 December 2021To: 1 December 2021
The Warehouse 212 New King’S Road London SW6 4NZ United Kingdom
From: 28 September 2015To: 1 December 2021
Grayton House, 498-504 Fulham Road London SW6 5NH
From: 17 March 2014To: 28 September 2015
Grayton House 498 Fulham Road London SW6 5NH United Kingdom
From: 5 February 2013To: 17 March 2014
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 13
Owner Exit
Feb 22
Director Left
Feb 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LAMPORT-WENT, Steven James

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Secretary
Appointed 05 Feb 2013

AL-TARAFI, Issam Adil

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born May 1975
Director
Appointed 05 Feb 2013

LAMPORT-WENT, Steven James

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born April 1964
Director
Appointed 05 Feb 2013

MCANANEY, Stephen Peter

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born June 1979
Director
Appointed 05 Feb 2013

LYNAM, Colin John

Resigned
1 Fore Street Avenue, LondonEC2Y 9DT
Born December 1982
Director
Appointed 05 Feb 2013
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Colin John Lynam

Ceased
22 Long Acre, LondonWC2E 9LY
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2021
1 Fore Street Avenue, LondonEC2Y 9DT

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

66

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Auditors Resignation Company
9 March 2020
AUDAUD
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
26 February 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Incorporation Company
5 February 2013
NEWINCIncorporation