Background WavePink WaveYellow Wave

PHAIM PHARMA LTD (09355572)

PHAIM PHARMA LTD (09355572) is an active UK company. incorporated on 15 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PHAIM PHARMA LTD has been registered for 11 years. Current directors include DAUBENEY, Nara, Dr, DAUBENEY, Piers Edward Francis, Prof, GREEN, Jonathan Alexander and 2 others.

Company Number
09355572
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DAUBENEY, Nara, Dr, DAUBENEY, Piers Edward Francis, Prof, GREEN, Jonathan Alexander, JENKINS, Annalisa Mary, Dr, ORBAN, Tihamer, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHAIM PHARMA LTD

PHAIM PHARMA LTD is an active company incorporated on 15 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. PHAIM PHARMA LTD was registered 11 years ago.(SIC: 72110)

Status

active

Active since 11 years ago

Company No

09355572

LTD Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

DMNOMORE LIMITED
From: 15 December 2014To: 13 March 2020
Contact
Address

16 Great Queen Street London, WC2B 5AH,

Previous Addresses

One Bartholomew Close London EC1A 7BL United Kingdom
From: 16 June 2020To: 4 January 2023
50 Broadway London SW1H 0BL England
From: 5 July 2017To: 16 June 2020
Suite 19 London House 266 Fulham Road London SW10 9EL
From: 15 December 2014To: 5 July 2017
Timeline

29 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Dec 17
Director Left
May 19
Director Joined
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Apr 20
Director Left
Jan 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Director Joined
Feb 23
Director Left
May 24
Director Left
May 24
Funding Round
Feb 26
20
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BROADWAY SECRETARIES LIMITED

Active
Bartholomew Close, LondonEC1A 7BL
Corporate secretary
Appointed 31 May 2017

DAUBENEY, Nara, Dr

Active
Great Queen Street, LondonWC2B 5AH
Born February 1976
Director
Appointed 15 Dec 2014

DAUBENEY, Piers Edward Francis, Prof

Active
Great Queen Street, LondonWC2B 5AH
Born March 1964
Director
Appointed 15 Dec 2014

GREEN, Jonathan Alexander

Active
Great Queen Street, LondonWC2B 5AH
Born March 1957
Director
Appointed 01 Sept 2022

JENKINS, Annalisa Mary, Dr

Active
46 St James Place, LondonSW1A 1NS
Born June 1965
Director
Appointed 15 May 2019

ORBAN, Tihamer, Dr

Active
Great Queen Street, LondonWC2B 5AH
Born July 1951
Director
Appointed 15 Dec 2014

DAUBENEY, Nara Timea, Dr

Resigned
Broadway, LondonSW1H 0BL
Secretary
Appointed 15 Dec 2014
Resigned 31 May 2017

GREENHALGH, Edward Scott

Resigned
Broadway, LondonSW1H 0BL
Born July 1963
Director
Appointed 16 Dec 2014
Resigned 07 Feb 2019

JALAHEJ, Heyam, Dr

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1948
Director
Appointed 15 Dec 2014
Resigned 27 Nov 2023

MCNALLY, Andrew Christopher

Resigned
Bartholomew Close, LondonEC1A 7BL
Born March 1968
Director
Appointed 16 Dec 2014
Resigned 01 Dec 2020

Persons with significant control

4

Prof Piers Edward Francis Daubeney

Active
Great Queen Street, LondonWC2B 5AH
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Hiam Orban Nee Jalahey

Active
Great Queen Street, LondonWC2B 5AH
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Nara Daubeney

Active
Great Queen Street, LondonWC2B 5AH
Born February 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Tihamer Orban

Active
Great Queen Street, LondonWC2B 5AH
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
2 December 2020
RP04SH01RP04SH01
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 July 2020
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Certificate Change Of Name Company
13 March 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Resolution
14 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
5 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Resolution
30 September 2015
RESOLUTIONSResolutions
Incorporation Company
15 December 2014
NEWINCIncorporation