About

Registered Number: 05314578
Date of Incorporation: 16/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: Aurora House, Deltic Avenue,, Rooksley, Milton Keynes,, Buckinghamshire, MK13 8LW,

 

Pharmasys Ltd was registered on 16 December 2004 with its registered office in Rooksley, Milton Keynes,, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Lane, Erin, Henderson, Angela Dawn, Lennon, Ronan, Morgan-doyle, Jeanne, O'sullivan, Donal, O'sullivan, Dónal, Roe, Emma, Henderson, Brian Leighton, Hughes, Jennifer, Kruger, Jamie, O'sullivan, Dónal. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Brian Leighton 16 December 2004 03 February 2017 1
HUGHES, Jennifer 30 October 2019 01 November 2019 1
KRUGER, Jamie 16 December 2004 16 December 2005 1
O'SULLIVAN, Dónal 03 February 2017 18 January 2018 1
Secretary Name Appointed Resigned Total Appointments
LANE, Erin 30 September 2019 - 1
HENDERSON, Angela Dawn 01 March 2013 03 February 2017 1
LENNON, Ronan 01 January 2018 01 August 2018 1
MORGAN-DOYLE, Jeanne 19 August 2019 30 September 2019 1
O'SULLIVAN, Donal 09 May 2017 09 May 2017 1
O'SULLIVAN, Dónal 09 May 2017 18 January 2018 1
ROE, Emma 03 February 2017 09 May 2017 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 18 August 2020
CH01 - Change of particulars for director 26 May 2020
AD01 - Change of registered office address 25 May 2020
CH01 - Change of particulars for director 03 March 2020
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 06 December 2019
AP03 - Appointment of secretary 06 December 2019
TM02 - Termination of appointment of secretary 10 October 2019
AA - Annual Accounts 02 October 2019
TM02 - Termination of appointment of secretary 19 August 2019
AP03 - Appointment of secretary 19 August 2019
CS01 - N/A 18 July 2019
MR04 - N/A 02 November 2018
MR04 - N/A 02 November 2018
AP03 - Appointment of secretary 22 October 2018
TM02 - Termination of appointment of secretary 22 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 13 July 2018
AA01 - Change of accounting reference date 10 May 2018
AA - Annual Accounts 09 May 2018
AP01 - Appointment of director 31 January 2018
AP03 - Appointment of secretary 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
AA01 - Change of accounting reference date 05 September 2017
CS01 - N/A 20 July 2017
CH01 - Change of particulars for director 20 July 2017
PSC02 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
AP03 - Appointment of secretary 23 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
MR01 - N/A 19 May 2017
AP03 - Appointment of secretary 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
AA01 - Change of accounting reference date 17 February 2017
SH01 - Return of Allotment of shares 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AP03 - Appointment of secretary 16 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
AD01 - Change of registered office address 16 February 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 14 November 2013
AR01 - Annual Return 06 August 2013
SH06 - Notice of cancellation of shares 21 March 2013
AD01 - Change of registered office address 14 March 2013
AP03 - Appointment of secretary 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
RESOLUTIONS - N/A 11 March 2013
SH03 - Return of purchase of own shares 11 March 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 19 November 2012
CH04 - Change of particulars for corporate secretary 23 July 2012
AR01 - Annual Return 20 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 25 November 2010
SH01 - Return of Allotment of shares 25 November 2010
SH01 - Return of Allotment of shares 22 November 2010
RESOLUTIONS - N/A 19 July 2010
AR01 - Annual Return 12 July 2010
SH01 - Return of Allotment of shares 21 May 2010
RESOLUTIONS - N/A 11 May 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 10 March 2009
225 - Change of Accounting Reference Date 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
363a - Annual Return 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2007
123 - Notice of increase in nominal capital 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
MEM/ARTS - N/A 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
363a - Annual Return 07 June 2007
363a - Annual Return 25 May 2007
AAMD - Amended Accounts 25 May 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Fully Satisfied

N/A

Rent deposit deed 27 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.