Background WavePink WaveYellow Wave

MILLICENT PHARMA (NI) LIMITED (NI653555)

MILLICENT PHARMA (NI) LIMITED (NI653555) is an active UK company. incorporated on 7 June 2018. with registered office in Larne. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. MILLICENT PHARMA (NI) LIMITED has been registered for 7 years. Current directors include LOUGHLIN, Ryan Gerald, Dr.

Company Number
NI653555
Status
active
Type
ltd
Incorporated
7 June 2018
Age
7 years
Address
Old Belfast Road, Larne, BT40 2SH
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
LOUGHLIN, Ryan Gerald, Dr
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLICENT PHARMA (NI) LIMITED

MILLICENT PHARMA (NI) LIMITED is an active company incorporated on 7 June 2018 with the registered office located in Larne. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. MILLICENT PHARMA (NI) LIMITED was registered 7 years ago.(SIC: 21100)

Status

active

Active since 7 years ago

Company No

NI653555

LTD Company

Age

7 Years

Incorporated 7 June 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Old Belfast Road Millbrook Larne, BT40 2SH,

Previous Addresses

, 19 Church Road, Portadown, Craigavon, BT63 5HT, United Kingdom
From: 7 June 2018To: 5 March 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Feb 22
Director Left
Apr 22
Owner Exit
Mar 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LOUGHLIN, Ryan Gerald, Dr

Active
Oakdale, BanbridgeBT32 4RW
Born September 1981
Director
Appointed 21 Feb 2022

JACKSON, Anthony John David, Dr

Resigned
Church Road, CraigavonBT63 5HT
Born November 1957
Director
Appointed 07 Jun 2018
Resigned 01 Mar 2021

MCILROY, James William, Dr

Resigned
Millbrook, LarneBT40 2SH
Born February 1970
Director
Appointed 01 Mar 2021
Resigned 01 Apr 2022

Persons with significant control

1

0 Active
1 Ceased
25-28 North Wall Quay, Dublin 1

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Jun 2018
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Incorporation Company
7 June 2018
NEWINCIncorporation