Background WavePink WaveYellow Wave

PHARMARON UK LIMITED (08755111)

PHARMARON UK LIMITED (08755111) is an active UK company. incorporated on 30 October 2013. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PHARMARON UK LIMITED has been registered for 12 years. Current directors include LEWINTON, Stephen Christopher, Mr., LOU, Boliang, Dr.

Company Number
08755111
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 years
Address
The Old Glassworks, Cardiff, CF24 5JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
LEWINTON, Stephen Christopher, Mr., LOU, Boliang, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMARON UK LIMITED

PHARMARON UK LIMITED is an active company incorporated on 30 October 2013 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. PHARMARON UK LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08755111

LTD Company

Age

12 Years

Incorporated 30 October 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 8 May 2025 (11 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

QUOTIENT BIORESEARCH GROUP LIMITED
From: 11 April 2014To: 1 September 2016
QBRG LIMITED
From: 30 October 2013To: 11 April 2014
Contact
Address

The Old Glassworks Nettlefold Road Cardiff, CF24 5JQ,

Timeline

36 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Capital Update
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Jan 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
May 16
Loan Secured
Mar 17
Loan Secured
May 17
Loan Secured
Jul 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Aug 18
Funding Round
Jun 19
Loan Cleared
Dec 20
Loan Cleared
Feb 21
Funding Round
Apr 22
Director Joined
Nov 22
Owner Exit
Dec 22
Funding Round
Apr 24
Funding Round
Aug 24
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Funding Round
Apr 26
10
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LEWINTON, Stephen Christopher

Active
Hertford Road, HoddesdonEN11 9FH
Secretary
Appointed 02 Feb 2016

LEWINTON, Stephen Christopher, Mr.

Active
Hertford Road, HoddesdonEN11 9FH
Born April 1966
Director
Appointed 04 Nov 2022

LOU, Boliang, Dr

Active
Nettlefold Road, CardiffCF24 5JQ
Born September 1963
Director
Appointed 02 Feb 2016

BURDETT, Roger Leonard

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born September 1950
Director
Appointed 30 Oct 2013
Resigned 02 Feb 2016

CAMERON, Gordon

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born March 1966
Director
Appointed 30 Oct 2013
Resigned 02 Feb 2016

CARTER, Mark

Resigned
John Hancock Tower 56th Floor, Boston02116
Born November 1975
Director
Appointed 10 Dec 2013
Resigned 02 Feb 2016

EGERTON, Mark, Dr.

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born December 1963
Director
Appointed 10 Dec 2013
Resigned 02 Feb 2016

GOLDSTEIN, Jonathan

Resigned
John Hancock Tower, 56th Floor, Boston
Born September 1961
Director
Appointed 10 Dec 2013
Resigned 02 Feb 2016

HEMMINGS, Simon Robert

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born September 1976
Director
Appointed 05 Jan 2015
Resigned 02 Feb 2016

LEWINTON, Stephen Christopher, Mr.

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born April 1966
Director
Appointed 10 Dec 2013
Resigned 23 Mar 2016

PLEASANCE, Stephen, Dr

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born December 1961
Director
Appointed 10 Dec 2013
Resigned 02 Feb 2016

Persons with significant control

4

3 Active
1 Ceased

Dr. Boliang Lou

Active
Hertford Road, HoddesdonEN11 9FH
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020

Xiaoqiang Lou

Active
Hertford Road, HoddesdonEN11 9FH
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020

Bei Zheng

Active
Hertford Road, HoddesdonEN11 9FH
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020

Mr Boliang Lou

Ceased
Nettlefold Road, CardiffCF24 5JQ
Born September 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

93

Capital Allotment Shares
24 April 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 July 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Resolution
7 April 2024
RESOLUTIONSResolutions
Resolution
7 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 December 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
22 December 2022
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control Statement
22 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
13 December 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2016
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
10 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 May 2016
SH10Notice of Particulars of Variation
Resolution
10 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Auditors Resignation Company
19 March 2015
AUDAUD
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
13 January 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Resolution
9 January 2014
RESOLUTIONSResolutions
Legacy
6 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2013
SH19Statement of Capital
Legacy
6 December 2013
CAP-SSCAP-SS
Resolution
6 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
6 December 2013
RESOLUTIONSResolutions
Incorporation Company
30 October 2013
NEWINCIncorporation