Background WavePink WaveYellow Wave

LIBERO PHARMA LIMITED (SC615523)

LIBERO PHARMA LIMITED (SC615523) is an active UK company. incorporated on 5 December 2018. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIBERO PHARMA LIMITED has been registered for 7 years. Current directors include GARDINER, Andrew, STAPLETON, Martin Gordon Robert.

Company Number
SC615523
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
International House, Edinburgh, EH2 1EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARDINER, Andrew, STAPLETON, Martin Gordon Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERO PHARMA LIMITED

LIBERO PHARMA LIMITED is an active company incorporated on 5 December 2018 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIBERO PHARMA LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

SC615523

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

International House 38 Thistle Street Edinburgh, EH2 1EN,

Previous Addresses

38 International House 38 Thistle Street Edinburgh EH2 1EN Scotland
From: 5 February 2021To: 5 February 2021
30 Semple Street Edinburgh EH3 8BL United Kingdom
From: 5 December 2018To: 5 February 2021
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Share Issue
Dec 18
Owner Exit
Dec 18
Funding Round
Jan 19
Director Joined
Apr 19
Funding Round
May 19
Director Left
Jun 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Nov 22
Funding Round
Feb 23
8
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GARDINER, Andrew

Active
38 Thistle Street, EdinburghEH2 1EN
Born September 1965
Director
Appointed 05 Dec 2018

STAPLETON, Martin Gordon Robert

Active
38 Thistle Street, EdinburghEH2 1EN
Born July 1969
Director
Appointed 29 Apr 2019

SCOTT, Iain John Gosman

Resigned
Semple Street, EdinburghEH3 8BL
Born June 1953
Director
Appointed 05 Dec 2018
Resigned 23 Jun 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Gardiner

Ceased
Semple Street, EdinburghEH3 8BL
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Resolution
22 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Resolution
7 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 December 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
27 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 December 2018
RESOLUTIONSResolutions
Incorporation Company
5 December 2018
NEWINCIncorporation