Background WavePink WaveYellow Wave

ARC PHARMA (UK) LIMITED (08758564)

ARC PHARMA (UK) LIMITED (08758564) is an active UK company. incorporated on 1 November 2013. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ARC PHARMA (UK) LIMITED has been registered for 12 years. Current directors include HALL, Jamie John, PATEL, Ayankumar Janubhai, PATEL, Svikrut.

Company Number
08758564
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 years
Address
1 The Forum Minerva Business Park, Peterborough, PE2 6FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HALL, Jamie John, PATEL, Ayankumar Janubhai, PATEL, Svikrut
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC PHARMA (UK) LIMITED

ARC PHARMA (UK) LIMITED is an active company incorporated on 1 November 2013 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ARC PHARMA (UK) LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08758564

LTD Company

Age

12 Years

Incorporated 1 November 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 2 September 2025 (7 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

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

1 The Forum Minerva Business Park Lynchwood Peterborough, PE2 6FT,

Previous Addresses

Unit 3 Curo Park Frogmore St. Albans Hertfordshire AL2 2DD United Kingdom
From: 29 January 2019To: 10 April 2026
Unit 3 Frogmore St. Albans Hertfordshire AL2 2DD United Kingdom
From: 10 January 2019To: 29 January 2019
3 Admiral House Cardinal Way Harrow HA3 5TE England
From: 23 August 2016To: 10 January 2019
Unit 14 Dodson Way Fen Gate Peterborough PE1 5SX
From: 1 November 2013To: 23 August 2016
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Mar 14
Loan Secured
Jan 15
Funding Round
Feb 15
New Owner
Oct 18
Owner Exit
Dec 19
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HALL, Jamie John

Active
Minerva Business Park, PeterboroughPE2 6FT
Born June 1986
Director
Appointed 01 Apr 2026

PATEL, Ayankumar Janubhai

Active
Minerva Business Park, PeterboroughPE2 6FT
Born May 1969
Director
Appointed 01 Apr 2026

PATEL, Svikrut

Active
Minerva Business Park, PeterboroughPE2 6FT
Born April 1980
Director
Appointed 01 Apr 2026

PATEL, Janak Jashbhai

Resigned
Curo Park, St. AlbansAL2 2DD
Secretary
Appointed 01 Feb 2022
Resigned 01 Apr 2026

PATEL, Sejal Divyeshkumar

Resigned
Curo Park, St. AlbansAL2 2DD
Secretary
Appointed 01 Feb 2022
Resigned 01 Apr 2026

PATEL, Ayankumar Janubhai

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born May 1969
Director
Appointed 01 Nov 2013
Resigned 01 Apr 2026

PATEL, Svikrut

Resigned
Frogmore, HertfordshireAL2 2DD
Born April 1980
Director
Appointed 01 Nov 2013
Resigned 01 Apr 2026

PIPALIYA, Sejalben Ketankumar

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born March 1988
Director
Appointed 01 Nov 2013
Resigned 01 Apr 2026

Persons with significant control

3

1 Active
2 Ceased
Minerva Business Park, PeterboroughPE2 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2026

Mr Ayankumar Janubhai Patel

Ceased
Minerva Business Park, PeterboroughPE2 6FT
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 01 Apr 2026
Dodson Way, PeterboroughPE1 5XJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Incorporation Company
1 November 2013
NEWINCIncorporation