Background WavePink WaveYellow Wave

ABACUS MEDICINE PHARMA SERVICES LTD (08809922)

ABACUS MEDICINE PHARMA SERVICES LTD (08809922) is an active UK company. incorporated on 11 December 2013. with registered office in Farnborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ABACUS MEDICINE PHARMA SERVICES LTD has been registered for 12 years. Current directors include HAMILTON, Maxine, WAGNER, Flemming, Director.

Company Number
08809922
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
Abbey House, Farnborough, GU14 7NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
HAMILTON, Maxine, WAGNER, Flemming, Director
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACUS MEDICINE PHARMA SERVICES LTD

ABACUS MEDICINE PHARMA SERVICES LTD is an active company incorporated on 11 December 2013 with the registered office located in Farnborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ABACUS MEDICINE PHARMA SERVICES LTD was registered 12 years ago.(SIC: 46460)

Status

active

Active since 12 years ago

Company No

08809922

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

APOSAVE LTD
From: 1 July 2014To: 5 January 2022
ORIGINALIS LTD
From: 11 December 2013To: 1 July 2014
Contact
Address

Abbey House 282 Farnborough Road Farnborough, GU14 7NA,

Previous Addresses

Floor 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
From: 16 October 2017To: 3 October 2019
107-111 Fleet Street Fleet Street 107-111 London EC4A 2AB
From: 30 June 2014To: 16 October 2017
Accounting Freedom 53 West Street Sittingbourne Kent ME10 1AN England
From: 22 April 2014To: 30 June 2014
Accounting Freedom House . Dartford Business Park Dartford Kent DA1 5FS United Kingdom
From: 11 December 2013To: 22 April 2014
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Dec 18
Director Left
Jan 20
Owner Exit
Dec 21
New Owner
Dec 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAMILTON, Maxine

Active
282 Farnborough Road, FarnboroughGU14 7NA
Born February 1970
Director
Appointed 01 May 2024

WAGNER, Flemming, Director

Active
Kalvebod Brygge 35, Copenhagen VDK1560
Born November 1964
Director
Appointed 01 Apr 2024

ESTCOURT, Simon

Resigned
282 Farnborough Road, FarnboroughGU14 7NA
Born July 1969
Director
Appointed 01 Nov 2018
Resigned 31 Mar 2024

HAMILTON, Maxine, Mrs.

Resigned
282 Farnborough Road, FarnboroughGU14 7NA
Born February 1970
Director
Appointed 01 May 2024
Resigned 01 May 2024

WAGNER, Flemming

Resigned
282 Farnborough Road, FarnboroughGU14 7NA
Born November 1964
Director
Appointed 18 Jan 2017
Resigned 01 Jan 2020

WAGNER, John

Resigned
Fleet Street 107-111, LondonEC4A 2AB
Born April 1932
Director
Appointed 11 Dec 2013
Resigned 18 Jan 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Flemming Wagner

Active
282 Farnborough Road, FarnboroughGU14 7NA
Born November 1964

Nature of Control

Significant influence or control
Notified 01 Jan 2020

Abacus Medicine Pharma Services Aps

Active
1560 Kobenhavn V

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2017

Flemming Wagner

Ceased
5 Tv, 1850 Frederiksberg C
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Certificate Change Of Name Company
1 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Incorporation Company
11 December 2013
NEWINCIncorporation