Background WavePink WaveYellow Wave

BWT PHARMA & BIOTECH (UK) LTD (12534434)

BWT PHARMA & BIOTECH (UK) LTD (12534434) is an active UK company. incorporated on 25 March 2020. with registered office in Newcastle. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BWT PHARMA & BIOTECH (UK) LTD has been registered for 6 years. Current directors include MANSON, Cay Mikael, MCMAHON, Ada, O'NEILL, Richard and 1 others.

Company Number
12534434
Status
active
Type
ltd
Incorporated
25 March 2020
Age
6 years
Address
Unit 9 Arlington Court, Newcastle, ST5 6SS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MANSON, Cay Mikael, MCMAHON, Ada, O'NEILL, Richard, VAN DEN ENDE, Hans
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWT PHARMA & BIOTECH (UK) LTD

BWT PHARMA & BIOTECH (UK) LTD is an active company incorporated on 25 March 2020 with the registered office located in Newcastle. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BWT PHARMA & BIOTECH (UK) LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12534434

LTD Company

Age

6 Years

Incorporated 25 March 2020

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 7 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Unit 9 Arlington Court Cannel Row Newcastle, ST5 6SS,

Previous Addresses

James House Newport Road Albrighton Wolverhampton WV7 3FA England
From: 3 August 2020To: 16 February 2021
2 the Gateway Centre Coronation Road Cressex Business Park High Wycombe HP12 3SU England
From: 25 March 2020To: 3 August 2020
Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MCMAHON, Ada

Active
Arlington Court, NewcastleST5 6SS
Secretary
Appointed 31 Dec 2021

MANSON, Cay Mikael

Active
Arlington Court, NewcastleST5 6SS
Born July 1965
Director
Appointed 01 Aug 2020

MCMAHON, Ada

Active
Arlington Court Cannel Road, NewcastleST5 6SS
Born February 1982
Director
Appointed 01 Jan 2022

O'NEILL, Richard

Active
Arlington Court, NewcastleST5 6SS
Born May 1975
Director
Appointed 01 Aug 2020

VAN DEN ENDE, Hans

Active
Arlington Court, NewcastleST5 6SS
Born July 1959
Director
Appointed 01 Aug 2020

MARTIN, Richard David

Resigned
Lodge Lane, Great MissendenHP16 0SU
Secretary
Appointed 25 Mar 2020
Resigned 01 Aug 2020

MURTAGH, Michael

Resigned
Arlington Court, NewcastleST5 6SS
Secretary
Appointed 01 Aug 2020
Resigned 31 Dec 2021

MARTIN, Richard David

Resigned
Lodge Lane, Great MissendenHP16 0SU
Born April 1975
Director
Appointed 25 Mar 2020
Resigned 01 Aug 2020

MURTAGH, Michael

Resigned
Arlington Court, NewcastleST5 6SS
Born December 1953
Director
Appointed 01 Aug 2020
Resigned 31 Dec 2021

WICKS, Jonathon Neil

Resigned
Northbrook Copse, BracknellRG12 0UA
Born June 1965
Director
Appointed 25 Mar 2020
Resigned 01 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Duleek Business Park, DuleekA92 DYY2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2020
Coronation Road, High WycombeHP12 3SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2020
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

31

Change Person Secretary Company
26 March 2026
CH03Change of Secretary Details
Change Person Director Company
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 August 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Incorporation Company
25 March 2020
NEWINCIncorporation