Background WavePink WaveYellow Wave

BEAUMONT PHARMA LTD (12518247)

BEAUMONT PHARMA LTD (12518247) is an active UK company. incorporated on 16 March 2020. with registered office in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). BEAUMONT PHARMA LTD has been registered for 6 years. Current directors include SHAFIQ, Robina, SHARPLES, Jane Anne, Dr.

Company Number
12518247
Status
active
Type
ltd
Incorporated
16 March 2020
Age
6 years
Address
Lashbrook Lodge New Road, Henley-On-Thames, RG9 3LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
SHAFIQ, Robina, SHARPLES, Jane Anne, Dr
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT PHARMA LTD

BEAUMONT PHARMA LTD is an active company incorporated on 16 March 2020 with the registered office located in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). BEAUMONT PHARMA LTD was registered 6 years ago.(SIC: 46460)

Status

active

Active since 6 years ago

Company No

12518247

LTD Company

Age

6 Years

Incorporated 16 March 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Lashbrook Lodge New Road Shiplake Henley-On-Thames, RG9 3LH,

Previous Addresses

Beaumont Pharma Ltd Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG United Kingdom
From: 16 March 2020To: 6 June 2022
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jun 21
Director Left
Jun 21
New Owner
May 23
Owner Exit
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHARPLES, Jane, Dr

Active
New Road, Henley-On-ThamesRG9 3LH
Secretary
Appointed 16 Mar 2020

SHAFIQ, Robina

Active
New Road, Henley-On-ThamesRG9 3LH
Born March 1973
Director
Appointed 16 Jun 2021

SHARPLES, Jane Anne, Dr

Active
New Road, Henley-On-ThamesRG9 3LH
Born October 1964
Director
Appointed 16 Mar 2020

MAHER, Mineza

Resigned
Block C, The Wharf, BurnleyBB11 1JG
Born June 1972
Director
Appointed 16 Mar 2020
Resigned 16 Jun 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Robina Shafiq

Active
New Road, Henley-On-ThamesRG9 3LH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2023

Mrs Mineza Maher

Ceased
New Road, Henley-On-ThamesRG9 3LH
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2020
Ceased 12 May 2023

Dr Jane Anne Sharples

Active
New Road, Henley-On-ThamesRG9 3LH
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 February 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Incorporation Company
16 March 2020
NEWINCIncorporation