Background WavePink WaveYellow Wave

FORMICOR PHARMACEUTICALS LTD (16033908)

FORMICOR PHARMACEUTICALS LTD (16033908) is an active UK company. incorporated on 22 October 2024. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 1 other business activities. FORMICOR PHARMACEUTICALS LTD has been registered for 1 year. Current directors include BRODY, Leigh Pauline, Dr, BRYSON, Simon Peter.

Company Number
16033908
Status
active
Type
ltd
Incorporated
22 October 2024
Age
1 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
BRODY, Leigh Pauline, Dr, BRYSON, Simon Peter
SIC Codes
21200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMICOR PHARMACEUTICALS LTD

FORMICOR PHARMACEUTICALS LTD is an active company incorporated on 22 October 2024 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 1 other business activity. FORMICOR PHARMACEUTICALS LTD was registered 1 year ago.(SIC: 21200, 72190)

Status

active

Active since 1 years ago

Company No

16033908

LTD Company

Age

1 Years

Incorporated 22 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 22 July 2026
Period: 22 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

1 Benjamin Street London, EC1M 5QL,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
New Owner
Mar 25
Funding Round
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Share Issue
Mar 25
Funding Round
Apr 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRODY, Leigh Pauline, Dr

Active
Benjamin Street, LondonEC1M 5QL
Born September 1983
Director
Appointed 22 Oct 2024

BRYSON, Simon Peter

Active
One St. Peters Square, ManchesterM2 3DE
Born November 1968
Director
Appointed 11 Mar 2025

PEAKER, William James

Resigned
Benjamin Street, LondonEC1M 5QL
Born August 1949
Director
Appointed 22 Oct 2024
Resigned 11 Mar 2025

RUEDIG, Christoph Oliver

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1976
Director
Appointed 22 Oct 2024
Resigned 11 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Peter Bryson

Active
One St. Peters Square, ManchesterM2 3DE
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 11 Mar 2025

Mr William James Peaker

Ceased
Benjamin Street, LondonEC1M 5QL
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024
Ceased 11 Mar 2025
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 April 2025
SH10Notice of Particulars of Variation
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 March 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
31 March 2025
RESOLUTIONSResolutions
Resolution
31 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Incorporation Company
22 October 2024
NEWINCIncorporation