Background WavePink WaveYellow Wave

PHARMASPACE (AYLESBURY) LIMITED (09022106)

PHARMASPACE (AYLESBURY) LIMITED (09022106) is an active UK company. incorporated on 1 May 2014. with registered office in Thame. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PHARMASPACE (AYLESBURY) LIMITED has been registered for 11 years. Current directors include GAINSLEY, Dean Russell, LANGLEY, Benjamin Thomas, MCANASPIE, Dominic and 1 others.

Company Number
09022106
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
73 Southern Road, Thame, OX9 2ED
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GAINSLEY, Dean Russell, LANGLEY, Benjamin Thomas, MCANASPIE, Dominic, PATEL, Shailesh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMASPACE (AYLESBURY) LIMITED

PHARMASPACE (AYLESBURY) LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Thame. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PHARMASPACE (AYLESBURY) LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09022106

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

73 Southern Road Thame, OX9 2ED,

Previous Addresses

, 73 Southern Road, Thame, OX9 2ED, United Kingdom
From: 27 June 2022To: 27 June 2022
, 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX, United Kingdom
From: 28 November 2017To: 27 June 2022
, Verna House 9 Bicester Road, Aylesbury, Buckinghamshire, HP19 9AG
From: 1 May 2014To: 28 November 2017
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Nov 15
New Owner
Jun 22
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GAINSLEY, Dean Russell

Active
Southern Road, ThameOX9 2ED
Born July 1979
Director
Appointed 05 Sept 2025

LANGLEY, Benjamin Thomas

Active
Kings Avenue, LondonN21 3NA
Born February 1983
Director
Appointed 22 May 2024

MCANASPIE, Dominic

Active
Southern Road, ThameOX9 2ED
Born January 1975
Director
Appointed 05 Sept 2025

PATEL, Shailesh

Active
Southern Road, ThameOX9 2ED
Born August 1972
Director
Appointed 01 May 2014

PATEL, Sinead Mary

Resigned
Southern Road, ThameOX9 2ED
Born August 1974
Director
Appointed 01 May 2015
Resigned 22 May 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Dean Russell Gainsley

Active
Southern Road, ThameOX9 2ED
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2025
Mountbatten Business Centre, SouthamptonSO15 1HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2025

Laitwood Capital Ltd

Active
Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2024

Mrs Sinead Mary Patel

Ceased
Southern Road, ThameOX9 2ED
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2024

Mr Shailesh Patel

Ceased
Southern Road, ThameOX9 2ED
Born August 1972

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 22 May 2024
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Memorandum Articles
6 June 2024
MAMA
Resolution
6 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Incorporation Company
1 May 2014
NEWINCIncorporation