Background WavePink WaveYellow Wave

PHARMASPECTRA GROUP LTD (12084283)

PHARMASPECTRA GROUP LTD (12084283) is an active UK company. incorporated on 3 July 2019. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. PHARMASPECTRA GROUP LTD has been registered for 6 years. Current directors include KOTCHIE, Robert, PARK, Graham Russell.

Company Number
12084283
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KOTCHIE, Robert, PARK, Graham Russell
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMASPECTRA GROUP LTD

PHARMASPECTRA GROUP LTD is an active company incorporated on 3 July 2019 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PHARMASPECTRA GROUP LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12084283

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ England
From: 1 October 2021To: 14 September 2022
2 Eastbourne Terrace London W2 6LG England
From: 7 November 2019To: 1 October 2021
C/O Trowers & Hamlins Llp 3 Bunhill Row London EC1Y 8YZ England
From: 3 July 2019To: 7 November 2019
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Sept 20
Loan Cleared
Sept 20
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Cleared
Oct 22
Owner Exit
Dec 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 29 Jun 2023

KOTCHIE, Robert

Active
37 North Wharf Road, LondonW2 1AF
Born January 1979
Director
Appointed 01 Aug 2022

PARK, Graham Russell

Active
Forbury Place, ReadingRG1 3JH
Born September 1974
Director
Appointed 01 Aug 2022

LONG, Ben

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born January 1981
Director
Appointed 03 Jul 2019
Resigned 01 Aug 2022

MOULDING, Jeremy Charles

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born November 1968
Director
Appointed 04 Oct 2019
Resigned 01 Aug 2022

MURRELL, Andrew John

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born August 1969
Director
Appointed 04 Oct 2019
Resigned 01 Aug 2022

NIGHTINGALE, Saloshnee

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born June 1990
Director
Appointed 20 Sept 2019
Resigned 01 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2024
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 02 Dec 2024

Mr Ben Long

Ceased
3 Bunhill Row, LondonEC1Y 8YZ
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
10 September 2020
MR05Certification of Charge
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 April 2020
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
13 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 February 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 July 2019
NEWINCIncorporation