Background WavePink WaveYellow Wave

RPH PHARMA LTD (11330646)

RPH PHARMA LTD (11330646) is an active UK company. incorporated on 26 April 2018. with registered office in Cheadle Royal Business Park. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). RPH PHARMA LTD has been registered for 7 years. Current directors include CHOUHAN, Kieran Charles, DAWSON, Andrew Robert Anthony, GRAND, Emmanuel Nicolas.

Company Number
11330646
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
C/O Pure Offices Suite 71, Cheadle Royal Business Park, SK8 3TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CHOUHAN, Kieran Charles, DAWSON, Andrew Robert Anthony, GRAND, Emmanuel Nicolas
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPH PHARMA LTD

RPH PHARMA LTD is an active company incorporated on 26 April 2018 with the registered office located in Cheadle Royal Business Park. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). RPH PHARMA LTD was registered 7 years ago.(SIC: 46460)

Status

active

Active since 7 years ago

Company No

11330646

LTD Company

Age

7 Years

Incorporated 26 April 2018

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 26 September 2025 (7 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

18 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

C/O Pure Offices Suite 71 Brooks Drive Cheadle Royal Business Park, SK8 3TD,

Previous Addresses

Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England
From: 4 December 2019To: 19 December 2019
Recipharm Ltd Vale of Bardsley Ashton Under Lyne Lancashire OL7 9RR United Kingdom
From: 26 April 2018To: 4 December 2019
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHOUHAN, Kieran Charles

Active
Suite 71, Cheadle Royal Business ParkSK8 3TD
Born June 1985
Director
Appointed 01 Sept 2023

DAWSON, Andrew Robert Anthony

Active
Suite 71, Cheadle Royal Business ParkSK8 3TD
Born January 1980
Director
Appointed 01 Feb 2023

GRAND, Emmanuel Nicolas

Active
Suite 71, Cheadle Royal Business ParkSK8 3TD
Born February 1974
Director
Appointed 01 Apr 2024

HILAIRE, Jean-Francois

Resigned
Vale Of Bardsley, LancashireOL7 9RR
Born July 1964
Director
Appointed 16 Jul 2018
Resigned 01 Nov 2022

HIRST, Christopher Anthony

Resigned
Vale Of Bardsley, LancashireOL7 9RR
Born April 1977
Director
Appointed 26 Apr 2018
Resigned 01 Apr 2024

KAWALETZ, Gregor Johann

Resigned
Suite 71, Cheadle Royal Business ParkSK8 3TD
Born March 1967
Director
Appointed 01 Apr 2024
Resigned 16 May 2025

KLUG, Oren

Resigned
Suite 71, Cheadle Royal Business ParkSK8 3TD
Born September 1984
Director
Appointed 11 May 2022
Resigned 01 Apr 2024

LODGE, Lisa

Resigned
Suite 71, Cheadle Royal Business ParkSK8 3TD
Born October 1986
Director
Appointed 11 May 2022
Resigned 01 Feb 2023

SPAK, Carl-Johan

Resigned
Box 603, Se-101-32 Stockholm
Born June 1956
Director
Appointed 26 Apr 2018
Resigned 16 Jul 2018

Persons with significant control

1

Box 16409, StockholmSE11153

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
28 April 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2018
NEWINCIncorporation