Background WavePink WaveYellow Wave

CURIUM PHARMA UK LTD. (09347432)

CURIUM PHARMA UK LTD. (09347432) is an active UK company. incorporated on 9 December 2014. with registered office in Portsmouth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). CURIUM PHARMA UK LTD. has been registered for 11 years. Current directors include BATTLE, Vianney Pierre, DEFOURT, Xavier Anne Jean-Louis, O’DONNELL, Ruairi.

Company Number
09347432
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
211b Central, Portsmouth, PO6 3EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BATTLE, Vianney Pierre, DEFOURT, Xavier Anne Jean-Louis, O’DONNELL, Ruairi
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURIUM PHARMA UK LTD.

CURIUM PHARMA UK LTD. is an active company incorporated on 9 December 2014 with the registered office located in Portsmouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). CURIUM PHARMA UK LTD. was registered 11 years ago.(SIC: 46460)

Status

active

Active since 11 years ago

Company No

09347432

LTD Company

Age

11 Years

Incorporated 9 December 2014

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 4 October 2025 (5 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

MALLINCKRODT RP UK LTD
From: 9 December 2014To: 26 April 2018
Contact
Address

211b Central 2nd Floor, Building 1000 Lakeside North Harbour Portsmouth, PO6 3EN,

Previous Addresses

Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ
From: 14 April 2015To: 18 July 2024
4500 Parkway Whiteley Fareham Hampshire PO15 7NY United Kingdom
From: 9 December 2014To: 14 April 2015
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 21
New Owner
Dec 21
New Owner
Dec 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BATTLE, Vianney Pierre

Active
Central, PortsmouthPO6 3EN
Born March 1976
Director
Appointed 09 Jan 2026

DEFOURT, Xavier Anne Jean-Louis

Active
Central, PortsmouthPO6 3EN
Born February 1968
Director
Appointed 03 Apr 2018

O’DONNELL, Ruairi

Active
Central, PortsmouthPO6 3EN
Born October 1969
Director
Appointed 02 Jan 2023

BARLOW, Robert Gordon

Resigned
Lakeside North Harbour, PortsmouthPO6 3EZ
Born February 1954
Director
Appointed 09 Dec 2014
Resigned 28 Jan 2017

CARNEY, John Charles

Resigned
Lakeside North Harbour, PortsmouthPO6 3EZ
Born December 1976
Director
Appointed 09 Dec 2014
Resigned 26 Feb 2018

DEHARENG, Renaud Albert Gaston

Resigned
Lakeside North Harbour, PortsmouthPO6 3EZ
Born August 1973
Director
Appointed 03 Apr 2018
Resigned 25 Jan 2021

LABARRE, Francois Paul Pierre

Resigned
Lakeside North Harbour, PortsmouthPO6 3EZ
Born September 1963
Director
Appointed 03 Apr 2018
Resigned 06 Oct 2021

RENNER, Sina Alexa

Resigned
Lakeside North Harbour, PortsmouthPO6 3EZ
Born March 1978
Director
Appointed 09 Dec 2014
Resigned 31 Jul 2017

SYLVESTER, John Richard

Resigned
Lakeside North Harbour, PortsmouthPO6 3EZ
Born February 1964
Director
Appointed 25 Jan 2021
Resigned 31 Oct 2022

TATINENI, Chaitanya

Resigned
20, Rue Quentin Bauchart, Paris75008
Born February 1982
Director
Appointed 28 Jan 2017
Resigned 03 Apr 2018

THOMAS, Kathryn Anna Morgan

Resigned
Lakeside North Harbour, PortsmouthPO6 3EZ
Born February 1970
Director
Appointed 09 Dec 2014
Resigned 14 Jan 2016

WOESSMER, Benoît

Resigned
Central, PortsmouthPO6 3EN
Born July 1962
Director
Appointed 31 Oct 2022
Resigned 09 Jan 2026

Persons with significant control

4

3 Active
1 Ceased

Mr Christopher John Campbell

Active
Pall Mall, LondonSW1Y 5NQ
Born March 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jul 2021

Mrs Penelope Kate Briant

Active
Pall Mall, LondonSW1Y 5NQ
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jul 2021

Mr Seamus Philip Fitzpatrick

Active
Pall Mall, LondonSW1Y 5NQ
Born November 1966

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Millennium Way, ChesterfieldS41 8ND

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 March 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 March 2024
AD03Change of Location of Company Records
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Legacy
14 December 2020
AGREEMENT2AGREEMENT2
Legacy
14 December 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
13 February 2020
AD04Change of Accounting Records Location
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Legacy
21 January 2020
AGREEMENT2AGREEMENT2
Legacy
21 January 2020
GUARANTEE2GUARANTEE2
Legacy
23 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Resolution
26 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 December 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
5 August 2016
AD03Change of Location of Company Records
Accounts Amended With Accounts Type Full
5 August 2016
AAMDAAMD
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Change Sail Address Company With New Address
6 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2014
NEWINCIncorporation