Background WavePink WaveYellow Wave

PHARMA ENGINEERING HOLDINGS LIMITED (08707100)

PHARMA ENGINEERING HOLDINGS LIMITED (08707100) is an active UK company. incorporated on 26 September 2013. with registered office in Kennington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PHARMA ENGINEERING HOLDINGS LIMITED has been registered for 12 years. Current directors include LOADMAN, John Michael, WRIGHT, David North.

Company Number
08707100
Status
active
Type
ltd
Incorporated
26 September 2013
Age
12 years
Address
C/O Pharma Engineering Limited Unit 66, Kennington, OX1 5RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOADMAN, John Michael, WRIGHT, David North
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMA ENGINEERING HOLDINGS LIMITED

PHARMA ENGINEERING HOLDINGS LIMITED is an active company incorporated on 26 September 2013 with the registered office located in Kennington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PHARMA ENGINEERING HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08707100

LTD Company

Age

12 Years

Incorporated 26 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 October 2025 (7 months ago)
Submitted on 25 November 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

SG104 LIMITED
From: 26 September 2013To: 28 October 2013
Contact
Address

C/O Pharma Engineering Limited Unit 66 Sandford Lane Kennington, OX1 5RP,

Timeline

16 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Nov 13
Share Issue
Dec 13
Funding Round
Dec 13
New Owner
Oct 17
Owner Exit
Oct 19
Funding Round
Sept 21
Capital Reduction
Sept 21
Capital Reduction
Sept 21
Capital Reduction
Sept 21
Capital Reduction
Sept 21
Owner Exit
Nov 21
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
12
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

LOADMAN, John Michael

Active
Unit 66, KenningtonOX1 5RP
Born October 1967
Director
Appointed 26 Sept 2013

WRIGHT, David North

Active
Unit 66, KenningtonOX1 5RP
Born August 1948
Director
Appointed 26 Sept 2013

Persons with significant control

3

1 Active
2 Ceased

Mr David North Wright

Ceased
Unit 66, KenningtonOX1 5RP
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 24 Aug 2021

Mr John Michael Loadman

Active
Unit 66, KenningtonOX1 5RP
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2016

Mrs Victoria Wright

Ceased
Sandford Lane, OxfordOX1 5RP
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

48

Second Filing Of Confirmation Statement With Made Up Date
2 December 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
23 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Capital Cancellation Shares
13 September 2021
SH06Cancellation of Shares
Capital Cancellation Shares
13 September 2021
SH06Cancellation of Shares
Capital Cancellation Shares
13 September 2021
SH06Cancellation of Shares
Capital Cancellation Shares
13 September 2021
SH06Cancellation of Shares
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
3 April 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
18 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Certificate Change Of Name Company
28 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
26 September 2013
NEWINCIncorporation