Background WavePink WaveYellow Wave

RICHARD ADAMS PHARMA LIMITED (08517620)

RICHARD ADAMS PHARMA LIMITED (08517620) is an active UK company. incorporated on 7 May 2013. with registered office in Gerrards Cross. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RICHARD ADAMS PHARMA LIMITED has been registered for 12 years. Current directors include BHAMRA, Damanjeet Singh, BHAMRA, Gurmeet Kaur, Mrs., BHAMRA, Satvinder Singh.

Company Number
08517620
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
Wychwood, Gerrards Cross, SL9 8AR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BHAMRA, Damanjeet Singh, BHAMRA, Gurmeet Kaur, Mrs., BHAMRA, Satvinder Singh
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD ADAMS PHARMA LIMITED

RICHARD ADAMS PHARMA LIMITED is an active company incorporated on 7 May 2013 with the registered office located in Gerrards Cross. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RICHARD ADAMS PHARMA LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08517620

LTD Company

Age

12 Years

Incorporated 7 May 2013

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 June 2024 - 29 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

RICHARD ADAMS PHARMER LIMITED
From: 7 May 2013To: 13 May 2013
Contact
Address

Wychwood 15 Vicarage Way Gerrards Cross, SL9 8AR,

Previous Addresses

Dillons Pharmacy 17 Church Road London W3 8PU England
From: 10 January 2019To: 11 December 2023
Acorn Hosue 33 Churchfield Road Acton London W3 6AY
From: 7 May 2013To: 10 January 2019
Timeline

40 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Funding Round
Sept 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Director Joined
Oct 18
Director Joined
Nov 18
Loan Secured
Jan 19
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Director Left
Feb 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Nov 24
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BHAMRA, Gurmeet Kaur

Active
15 Vicarage Way, Gerrards CrossSL9 8AR
Secretary
Appointed 07 May 2013

BHAMRA, Damanjeet Singh

Active
15 Vicarage Way, Gerrards CrossSL9 8AR
Born July 1986
Director
Appointed 01 Oct 2018

BHAMRA, Gurmeet Kaur, Mrs.

Active
Church Road, LondonW3 8PU
Born June 1959
Director
Appointed 07 May 2013

BHAMRA, Satvinder Singh

Active
15 Vicarage Way, Gerrards CrossSL9 8AR
Born December 1957
Director
Appointed 07 May 2013

BHAMRA, Harmanjit Singh

Resigned
Church Road, LondonW3 8PU
Born March 1983
Director
Appointed 14 Nov 2018
Resigned 15 Jan 2023

Persons with significant control

1

Mr Satvinder Singh Bhamra

Active
Gerrards CrossSL9 8AR
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Account Reference Date Company Previous Extended
26 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Resolution
9 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 May 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 2013
NEWINCIncorporation