Background WavePink WaveYellow Wave

PHARMA VALUE DEMONSTRATION BIDCO LIMITED (12674221)

PHARMA VALUE DEMONSTRATION BIDCO LIMITED (12674221) is an active UK company. incorporated on 16 June 2020. 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.. PHARMA VALUE DEMONSTRATION BIDCO LIMITED has been registered for 5 years. Current directors include MADDEN, Michael, WILLIAMS, Jon.

Company Number
12674221
Status
active
Type
ltd
Incorporated
16 June 2020
Age
5 years
Address
Great Suffolk Yard, London, SE1 1PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MADDEN, Michael, WILLIAMS, Jon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMA VALUE DEMONSTRATION BIDCO LIMITED

PHARMA VALUE DEMONSTRATION BIDCO LIMITED is an active company incorporated on 16 June 2020 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.. PHARMA VALUE DEMONSTRATION BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12674221

LTD Company

Age

5 Years

Incorporated 16 June 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 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Great Suffolk Yard 127-131 Great Suffolk Street London, SE1 1PP,

Previous Addresses

31 Old Nichol Street London E2 7HR England
From: 13 September 2022To: 25 April 2023
Queens House 8-9 Queen Street London EC4N 1SP England
From: 24 March 2021To: 13 September 2022
First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 16 June 2020To: 24 March 2021
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Owner Exit
Oct 20
Loan Secured
Oct 20
Funding Round
Jan 21
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MADDEN, Michael

Active
127-131 Great Suffolk Street, LondonSE1 1PP
Born March 1979
Director
Appointed 15 Dec 2023

WILLIAMS, Jon

Active
10 Temple Back, BristolBS1 6FL
Born June 1975
Director
Appointed 16 Jun 2020

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 16 Jun 2020
Resigned 15 Mar 2021

BENTLEY, Mark

Resigned
127-131 Great Suffolk Street, LondonSE1 1PP
Born December 1970
Director
Appointed 10 Mar 2022
Resigned 31 Dec 2023

BERNSTEIN, Michael

Resigned
10 Temple Back, BristolBS1 6FL
Born July 1960
Director
Appointed 16 Jun 2020
Resigned 31 Dec 2023

GORBACH, Eugene

Resigned
10 Temple Back, BristolBS1 6FL
Born July 1977
Director
Appointed 16 Jun 2020
Resigned 15 Dec 2023

MCLEAN, Stephen

Resigned
10 Temple Back, BristolBS1 6FL
Born November 1957
Director
Appointed 16 Jun 2020
Resigned 31 Dec 2021

Persons with significant control

4

3 Active
1 Ceased
Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2020
Templeback, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2020
Ceased 21 Oct 2020

Mr Terrance Mullen

Active
10 Temple Back, BristolBS1 6FL
Born November 1966

Nature of Control

Significant influence or control
Notified 16 Jun 2020

Mr Jeffrey Kovach

Active
10 Temple Back, BristolBS1 6FL
Born August 1973

Nature of Control

Significant influence or control
Notified 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Resolution
14 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Resolution
3 November 2020
RESOLUTIONSResolutions
Memorandum Articles
3 November 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Resolution
29 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Incorporation Company
16 June 2020
NEWINCIncorporation