Background WavePink WaveYellow Wave

R M PHARMACEUTICAL HOLDINGS LIMITED (08638895)

R M PHARMACEUTICAL HOLDINGS LIMITED (08638895) is an active UK company. incorporated on 6 August 2013. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. R M PHARMACEUTICAL HOLDINGS LIMITED has been registered for 12 years. Current directors include RAJJA, Kapil, STREET, Roger Anthony.

Company Number
08638895
Status
active
Type
ltd
Incorporated
6 August 2013
Age
12 years
Address
121 Shady Lane, Birmingham, B44 9ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RAJJA, Kapil, STREET, Roger Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R M PHARMACEUTICAL HOLDINGS LIMITED

R M PHARMACEUTICAL HOLDINGS LIMITED is an active company incorporated on 6 August 2013 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. R M PHARMACEUTICAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08638895

LTD Company

Age

12 Years

Incorporated 6 August 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

121 Shady Lane Great Barr Birmingham, B44 9ET,

Previous Addresses

5 Dwellings Lane Quinton Birmingham B32 1RJ England
From: 2 October 2017To: 19 June 2024
40 Statfold Lane Fradley Lichfield Staffordshire WS13 8NY
From: 6 August 2013To: 2 October 2017
Timeline

10 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Aug 13
Funding Round
Dec 13
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RAJJA, Kapil

Active
Shady Lane, BirminghamB44 9ET
Born June 1959
Director
Appointed 02 Oct 2017

STREET, Roger Anthony

Active
Shady Lane, BirminghamB44 9ET
Born May 1952
Director
Appointed 02 Oct 2017

SHINEBAUM, Martin

Resigned
Statfold Lane, LichfieldWS13 8NY
Born February 1981
Director
Appointed 06 Aug 2013
Resigned 02 Oct 2017

SHINEBAUM, Rachael Marie

Resigned
Statfold Lane, LichfieldWS13 8NY
Born December 1984
Director
Appointed 06 Aug 2013
Resigned 02 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Dwellings Lane, BirminghamB32 1RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017

Mr Martin Shinebaum

Ceased
Dwellings Lane, BirminghamB32 1RJ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 02 Oct 2017

Mrs Rachael Marie Shinebaum

Ceased
Dwellings Lane, BirminghamB32 1RJ
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
19 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Incorporation Company
6 August 2013
NEWINCIncorporation