Background WavePink WaveYellow Wave

MEDPHARM HOLDCO LIMITED (11234758)

MEDPHARM HOLDCO LIMITED (11234758) is an active UK company. incorporated on 5 March 2018. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEDPHARM HOLDCO LIMITED has been registered for 8 years. Current directors include HUMPHRIES, William Douglas, PARKER, David John.

Company Number
11234758
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
Unit 3, Chancellor Court 50 Occam Road, Guildford, GU2 7AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUMPHRIES, William Douglas, PARKER, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDPHARM HOLDCO LIMITED

MEDPHARM HOLDCO LIMITED is an active company incorporated on 5 March 2018 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEDPHARM HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11234758

LTD Company

Age

8 Years

Incorporated 5 March 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

Unit 3, Chancellor Court 50 Occam Road Surrey Research Park Guildford, GU2 7AB,

Previous Addresses

First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 5 March 2018To: 20 March 2018
Timeline

47 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Apr 18
New Owner
Apr 18
Funding Round
Apr 18
Director Joined
Oct 18
Director Joined
Nov 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Jan 20
Loan Secured
Jan 21
Director Joined
Oct 21
Funding Round
Sept 22
Funding Round
Nov 22
Loan Secured
Jan 23
Funding Round
May 23
Director Left
May 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
Director Joined
Feb 24
New Owner
Mar 24
Share Issue
Apr 24
Share Issue
Apr 24
Capital Update
Apr 24
Director Joined
May 24
Director Left
Jun 24
Funding Round
Jun 24
Capital Update
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
10
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HUMPHRIES, William Douglas

Active
Stirrup Creek Drive, Durham27703
Born August 1966
Director
Appointed 01 Apr 2025

PARKER, David John

Active
Stirrup Creek Drive, Durham27703
Born August 1960
Director
Appointed 05 Mar 2018

KANE, Michael

Resigned
50 Occam Road, GuildfordGU2 7AB
Secretary
Appointed 27 Jun 2024
Resigned 31 Oct 2024

WALSH, Patrick

Resigned
50 Occam Road, GuildfordGU2 7AB
Secretary
Appointed 31 Oct 2024
Resigned 18 Sept 2025

ALLEN, Lynn

Resigned
Suite 335, DurhamNC 27703
Born November 1970
Director
Appointed 17 Jan 2024
Resigned 07 Jun 2024

BARRAS, Norman

Resigned
8 Northleigh, Bradford On AvonBA15 2RG
Born April 1955
Director
Appointed 17 Sept 2018
Resigned 17 Jan 2024

BROWN, Marc Barry, Prof

Resigned
50 Occam Road, GuildfordGU2 7AB
Born June 1968
Director
Appointed 15 Mar 2018
Resigned 17 Jan 2024

CIOLFI, Eugene Francis

Resigned
Suite 335, Durham27703
Born April 1966
Director
Appointed 13 Sept 2021
Resigned 31 Mar 2023

HINSON, Minor

Resigned
550 South Caldwell Street, Charlotte28202
Born December 1961
Director
Appointed 17 Jan 2024
Resigned 27 Jun 2024

HJERPE, Edward

Resigned
50 Occam Road, GuildfordGU2 7AB
Born February 1991
Director
Appointed 27 Jun 2024
Resigned 31 Mar 2025

JOHNSON, Paul Harold

Resigned
Haverhill Way, San Antonio78209
Born June 1958
Director
Appointed 01 Nov 2018
Resigned 17 Jan 2024

KANE, Michael

Resigned
50 Occam Road, GuildfordGU2 7AB
Born November 1967
Director
Appointed 27 Jun 2024
Resigned 31 Oct 2024

MUDDLE, Andrew Gordon, Dr

Resigned
50 Occam Road, GuildfordGU2 7AB
Born April 1960
Director
Appointed 15 Mar 2018
Resigned 17 Jan 2024

WAHLBRINK, Trevor

Resigned
One Post Office Square, Boston02109
Born August 1983
Director
Appointed 05 Mar 2018
Resigned 18 Sept 2025

WALSH, Patrick D.

Resigned
50 Occam Road, GuildfordGU2 7AB
Born October 1960
Director
Appointed 31 Oct 2024
Resigned 18 Sept 2025

WALSH, Patrick D.

Resigned
Emperor Blvd, Durham27703
Born October 1960
Director
Appointed 17 Jan 2024
Resigned 27 Jun 2024

WALSH, Patrick D

Resigned
Perfect Moment Drive, Durham27713
Born October 1960
Director
Appointed 28 Jun 2018
Resigned 08 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Herbert Hooper

Active
50 Occam Road, GuildfordGU2 7AB
Born September 1963

Nature of Control

Significant influence or control
Notified 17 Jan 2024

Dr Andrew Gordon Muddle

Ceased
50 Occam Road, GuildfordGU2 7AB
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2018
Ceased 17 Jan 2024

Prof Marc Barry Brown

Ceased
50 Occam Road, GuildfordGU2 7AB
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2018
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

104

Termination Secretary Company With Name Termination Date
25 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Resolution
18 September 2024
RESOLUTIONSResolutions
Memorandum Articles
18 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Memorandum Articles
9 July 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
28 June 2024
SH19Statement of Capital
Legacy
28 June 2024
SH20SH20
Legacy
28 June 2024
CAP-SSCAP-SS
Resolution
28 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
30 April 2024
SH19Statement of Capital
Legacy
30 April 2024
CAP-SSCAP-SS
Legacy
30 April 2024
SH20SH20
Resolution
30 April 2024
RESOLUTIONSResolutions
Resolution
24 April 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
23 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
23 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Memorandum Articles
2 March 2024
MAMA
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Resolution
19 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Resolution
31 March 2023
RESOLUTIONSResolutions
Memorandum Articles
31 March 2023
MAMA
Second Filing Capital Allotment Shares
10 March 2023
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Memorandum Articles
4 August 2022
MAMA
Resolution
4 August 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Resolution
5 December 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Resolution
2 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Incorporation Company
5 March 2018
NEWINCIncorporation