Background WavePink WaveYellow Wave

PHARMASERVE (NORTH WEST) DEVELOPMENT COMPANY LIMITED (09863420)

PHARMASERVE (NORTH WEST) DEVELOPMENT COMPANY LIMITED (09863420) is an active UK company. incorporated on 9 November 2015. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. PHARMASERVE (NORTH WEST) DEVELOPMENT COMPANY LIMITED has been registered for 10 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
09863420
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
Ayrton Saunders House Parliament Business Park, Liverpool, L8 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMASERVE (NORTH WEST) DEVELOPMENT COMPANY LIMITED

PHARMASERVE (NORTH WEST) DEVELOPMENT COMPANY LIMITED is an active company incorporated on 9 November 2015 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. PHARMASERVE (NORTH WEST) DEVELOPMENT COMPANY LIMITED was registered 10 years ago.(SIC: 72190)

Status

active

Active since 10 years ago

Company No

09863420

LTD Company

Age

10 Years

Incorporated 9 November 2015

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Ayrton Saunders House Parliament Business Park Commerce Way Liverpool, L8 7BA,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jul 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Director Joined
Jul 21
Loan Cleared
Nov 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DIDLICK, Philip James

Active
Parliament Business Park, LiverpoolL8 7BA
Born June 1976
Director
Appointed 09 Nov 2015

O'BRIEN, Gerald Francis

Active
Jacksmere Lane, OrmskirkL40 9RS
Born January 1949
Director
Appointed 09 Nov 2015

O'BRIEN, Padraic Marc

Active
Parliament Business Park, LiverpoolL8 7BA
Born June 1979
Director
Appointed 09 Nov 2015

BROMILEY, Mark

Resigned
Parliament Business Park, LiverpoolL8 7BA
Secretary
Appointed 02 Jul 2021
Resigned 01 Apr 2025

DIDLICK, Philip

Resigned
Parliament Business Park, LiverpoolL8 7BA
Secretary
Appointed 09 Nov 2015
Resigned 02 Jul 2021

BROMILEY, Mark

Resigned
Parliament Business Park, LiverpoolL8 7BA
Born September 1979
Director
Appointed 02 Jul 2021
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Obg Scientific Division Limited

Active
Commerce Way, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024

Mr Gerald Francis O'Brien

Ceased
Parliament Business Park, LiverpoolL8 7BA
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2016
Ceased 19 Jan 2024

Mrs Brigid Christina Obrien

Ceased
Parliament Business Park, LiverpoolL8 7BA
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2016
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2017
AA01Change of Accounting Reference Date
Memorandum Articles
27 March 2017
MAMA
Resolution
6 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Incorporation Company
9 November 2015
NEWINCIncorporation