Background WavePink WaveYellow Wave

CELADON PHARMACEUTICALS LIMITED (11545912)

CELADON PHARMACEUTICALS LIMITED (11545912) is an active UK company. incorporated on 31 August 2018. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. CELADON PHARMACEUTICALS LIMITED has been registered for 7 years. Current directors include PERROTT, Donald Christopher, SHORT, James Gareth.

Company Number
11545912
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
PERROTT, Donald Christopher, SHORT, James Gareth
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELADON PHARMACEUTICALS LIMITED

CELADON PHARMACEUTICALS LIMITED is an active company incorporated on 31 August 2018 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. CELADON PHARMACEUTICALS LIMITED was registered 7 years ago.(SIC: 21100)

Status

active

Active since 7 years ago

Company No

11545912

LTD Company

Age

7 Years

Incorporated 31 August 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

9 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

CELADON PHARMACEUTICALS PLC
From: 25 March 2022To: 14 August 2025
SUMMERWAY CAPITAL PLC
From: 31 August 2018To: 25 March 2022
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 4 February 2025To: 16 June 2025
32-33 Cowcross Street London EC1M 6DF England
From: 2 November 2020To: 4 February 2025
Fleetworks 26 Farringdon Street London EC4A 4AB
From: 31 August 2018To: 2 November 2020
Timeline

43 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Funding Round
Nov 18
Share Issue
Nov 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Director Left
Jan 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Aug 24
Funding Round
Sept 24
New Owner
Sept 24
Director Left
Dec 24
Funding Round
Mar 25
Loan Secured
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Cleared
Apr 25
Loan Secured
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Funding Round
Feb 26
10
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 27 Jun 2025

PERROTT, Donald Christopher

Active
Shelton Street, LondonWC2H 9JQ
Born December 1968
Director
Appointed 11 Aug 2025

SHORT, James Gareth

Active
Shelton Street, LondonWC2H 9JQ
Born March 1968
Director
Appointed 28 Mar 2022

WARREN, Cheryl Margaret

Resigned
Cowcross Street, LondonEC1M 6DF
Secretary
Appointed 31 Aug 2018
Resigned 15 Jan 2021

WILLIAMS, Kerin

Resigned
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 15 Jan 2021
Resigned 27 Jun 2025

ANTON, Ian Alexander

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1959
Director
Appointed 28 Mar 2022
Resigned 08 Aug 2025

ANTON, Ian Alexander

Resigned
Cowcross Street, LondonEC1M 6DF
Born October 1959
Director
Appointed 31 Aug 2018
Resigned 15 Jan 2021

BARR, Robert Nicholas

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1958
Director
Appointed 28 Mar 2022
Resigned 21 Mar 2025

FARMILOE, Mark Kenneth Meakin

Resigned
Cowcross Street, LondonEC1M 6DF
Born June 1980
Director
Appointed 31 Aug 2018
Resigned 15 Jan 2021

FIRTH, David Samuel Peter

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1960
Director
Appointed 17 Sept 2018
Resigned 21 Mar 2025

GIBSON, Paul David

Resigned
Cowcross Street, LondonEC1M 6DF
Born June 1964
Director
Appointed 15 Jan 2021
Resigned 21 Sept 2021

HAJIOFF, Steven, Dr

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1965
Director
Appointed 28 Mar 2022
Resigned 21 Mar 2025

LONG, Kathleen Joy

Resigned
Cowcross Street, LondonEC1M 6DF
Born December 1978
Director
Appointed 28 Mar 2022
Resigned 17 Jan 2023

MORRIS, Anthony John

Resigned
Cowcross Street, LondonEC1M 6DF
Born January 1981
Director
Appointed 15 Jan 2021
Resigned 21 Sept 2021

MURRIA, Vinodka

Resigned
Cowcross Street, LondonEC1M 6DF
Born October 1962
Director
Appointed 15 Jan 2021
Resigned 21 Sept 2021

SHANAHAN, Elizabeth Ann

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1964
Director
Appointed 21 Sept 2021
Resigned 21 Mar 2025

SHAW, Benjamin Howard

Resigned
Cowcross Street, LondonEC1M 6DF
Born October 1968
Director
Appointed 31 Aug 2018
Resigned 28 Mar 2022

TURNER, Jonathan Paul

Resigned
Cowcross Street, LondonEC1M 6DF
Born October 1978
Director
Appointed 17 Jan 2023
Resigned 27 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Mr James Gareth Short

Active
Shelton Street, LondonWC2H 9JQ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2022

Mr Benjamin Howard Shaw

Ceased
26 Farringdon Street, LondonEC4A 4AB
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018
Ceased 19 Oct 2018

Ian Alexander Anton

Ceased
26 Farringdon Street, LondonEC4A 4AB
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018
Ceased 19 Oct 2018

Mr Mark Kenneth Meakin Farmiloe

Ceased
26 Farringdon Street, LondonEC4A 4AB
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

96

Legacy
10 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Resolution
18 August 2025
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
14 August 2025
CERT10CERT10
Reregistration Public To Private Company
14 August 2025
RR02RR02
Re Registration Memorandum Articles
14 August 2025
MARMAR
Resolution
14 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
8 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Change Person Director Company
27 June 2025
CH01Change of Director Details
Change Person Director Company
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2024
PSC09Update to PSC Statements
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Resolution
4 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Allotment Shares
3 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Resolution
21 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
25 October 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Resolution
7 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Memorandum Articles
16 May 2022
MAMA
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Resolution
12 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
3 December 2021
AA01Change of Accounting Reference Date
Resolution
6 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2021
AD02Notification of Single Alternative Inspection Location
Resolution
14 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Resolution
21 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2020
AAAnnual Accounts
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Resolution
4 February 2019
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
19 November 2018
SH07Cancellation of Shares on Redemption
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 November 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Legacy
3 September 2018
CERT8ACERT8A
Application Trading Certificate
3 September 2018
SH50SH50
Incorporation Company
31 August 2018
NEWINCIncorporation