Background WavePink WaveYellow Wave

REM PHARMA LTD (12931778)

REM PHARMA LTD (12931778) is an active UK company. incorporated on 6 October 2020. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. REM PHARMA LTD has been registered for 5 years. Current directors include BALASUBRAMANIAM, Mayuragoban, Dr, WEBSTER, Michael Anthony.

Company Number
12931778
Status
active
Type
ltd
Incorporated
6 October 2020
Age
5 years
Address
Pharmaethical, Workshop 4, Maidstone Innovation Centre, Maidstone, ME14 5FY
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BALASUBRAMANIAM, Mayuragoban, Dr, WEBSTER, Michael Anthony
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REM PHARMA LTD

REM PHARMA LTD is an active company incorporated on 6 October 2020 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. REM PHARMA LTD was registered 5 years ago.(SIC: 86210)

Status

active

Active since 5 years ago

Company No

12931778

LTD Company

Age

5 Years

Incorporated 6 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Pharmaethical, Workshop 4, Maidstone Innovation Centre Gidds Pond Way,Weavering Maidstone, ME14 5FY,

Previous Addresses

4 Buckland Road Leicester LE5 0NT England
From: 6 October 2020To: 10 February 2025
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Owner Exit
Apr 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
1
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BALASUBRAMANIAM, Mayuragoban, Dr

Active
Maidstone Innovation Centre, MaidstoneME14 5FY
Born September 1981
Director
Appointed 10 Feb 2025

WEBSTER, Michael Anthony

Active
Maidstone Innovation Centre, MaidstoneME14 5FY
Born September 1964
Director
Appointed 28 Nov 2025

AZIZ, Ebrahim Farook

Resigned
Maidstone Innovation Centre, MaidstoneME14 5FY
Born October 1979
Director
Appointed 02 Nov 2022
Resigned 10 Feb 2025

AZIZ, Ebrahim Farook

Resigned
Buckland Road, LeicesterLE5 0NT
Born October 1979
Director
Appointed 06 Oct 2020
Resigned 01 Jan 2022

LAD, Mukeshbhai Chhaganlal

Resigned
Buckland Road, LeicesterLE5 0NT
Born September 1965
Director
Appointed 06 Oct 2020
Resigned 10 Feb 2025

OMAR, Riaz Ahamed Abdul Sattar

Resigned
Maidstone Innovation Centre, MaidstoneME14 5FY
Born June 1966
Director
Appointed 02 Nov 2022
Resigned 10 Feb 2025

OMAR, Riaz Ahamed Abdul Sattar

Resigned
Buckland Road, LeicesterLE5 0NT
Born June 1966
Director
Appointed 06 Oct 2020
Resigned 31 Jan 2022

Persons with significant control

8

2 Active
6 Ceased
Gidds Pond Way, MaidstoneME14 5FY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2025
Osprey Gardens, WhitfieldCT16 3FP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2025
Loughborough Road, LeicesterLE4 5LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2023
Ceased 10 Feb 2025
Berrymoor Court, WellingboroughNN8 2DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2023
Ceased 10 Feb 2025
Coleman Road, LeicesterLE5 4LE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2023
Ceased 10 Feb 2025

Mr Mukeshbhai Chhaganlal Lad

Ceased
Buckland Road, LeicesterLE5 0NT
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2020
Ceased 17 Dec 2023

Mr Ebrahim Farook Aziz

Ceased
Buckland Road, LeicesterLE5 0NT
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2020
Ceased 01 Jan 2022

Mr Riaz Ahamed Abdul Sattar Omar

Ceased
Buckland Road, LeicesterLE5 0NT
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2020
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Incorporation Company
6 October 2020
NEWINCIncorporation