Background WavePink WaveYellow Wave

PHARMASPECTRA MIDCO 2 LTD (12131217)

PHARMASPECTRA MIDCO 2 LTD (12131217) is a liquidation UK company. incorporated on 31 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHARMASPECTRA MIDCO 2 LTD has been registered for 6 years. Current directors include KOTCHIE, Robert, PARK, Graham Russell.

Company Number
12131217
Status
liquidation
Type
ltd
Incorporated
31 July 2019
Age
6 years
Address
C/O Interpath Ltd 10, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KOTCHIE, Robert, PARK, Graham Russell
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMASPECTRA MIDCO 2 LTD

PHARMASPECTRA MIDCO 2 LTD is an liquidation company incorporated on 31 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHARMASPECTRA MIDCO 2 LTD was registered 6 years ago.(SIC: 64209)

Status

liquidation

Active since 6 years ago

Company No

12131217

LTD Company

Age

6 Years

Incorporated 31 July 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

3 Forbury Place 23 Forbury Road Reading RG1 3JH United Kingdom
From: 14 September 2022To: 21 October 2025
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
47 Queen Anne Street London W1G 9JG England
From: 31 July 2019To: 7 November 2019
Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Loan Secured
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
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
Aug 22
0
Funding
9
Officers
0
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
Fleet Place, LondonEC4M 7RB
Born September 1974
Director
Appointed 01 Aug 2022

LONG, Ben

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born January 1981
Director
Appointed 31 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 01 Oct 2019
Resigned 01 Aug 2022

Persons with significant control

1

Pharmaspectra Midco 1 Ltd

Active
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 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
10 October 2025
600600
Resolution
10 October 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
10 October 2025
LIQ01LIQ01
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 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
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 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
12 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
9 October 2019
AP01Appointment of Director
Incorporation Company
31 July 2019
NEWINCIncorporation