Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXECUPHARM UK LIMITED
Company Information for

EXECUPHARM UK LIMITED

HART HOUSE, C/O LAWRENCE YOUNG, PRIESTLEY ROAD, BASINGSTOKE, RG24 9PU,
Company Registration Number
08010260
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Execupharm Uk Ltd
EXECUPHARM UK LIMITED was founded on 2012-03-28 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Execupharm Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXECUPHARM UK LIMITED
 
Legal Registered Office
HART HOUSE
C/O LAWRENCE YOUNG, PRIESTLEY ROAD
BASINGSTOKE
RG24 9PU
Other companies in PO19
 
Filing Information
Company Number 08010260
Company ID Number 08010260
Date formed 2012-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 07:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECUPHARM UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN LAWRENCE YOUNG (CAMBERLEY) LIMITED   LAWRENCE YOUNG LIMITED   TONWOOD CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXECUPHARM UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS CROWLEY III
Company Secretary 2017-11-01
MICHAEL FRANCIS CROWLEY III
Director 2017-11-01
DUNCAN JAMIE MACDONALD
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEF HIERONYMOUS VON RICKENBACH
Director 2017-01-30 2018-03-15
DOUGLAS ALEXANDER BATT
Company Secretary 2017-01-30 2017-10-31
DOUGLAS ALEXANDER BATT
Director 2017-01-30 2017-10-31
SCOTT LARSON
Director 2012-03-28 2017-01-30
STEPHEN PORRECCA
Director 2012-03-28 2017-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS CROWLEY III DATAFARM UK LIMITED Director 2017-11-01 CURRENT 2005-05-16 Active
MICHAEL FRANCIS CROWLEY III CLININTEL LTD. Director 2017-11-01 CURRENT 2008-08-15 Active
MICHAEL FRANCIS CROWLEY III LIQUENT LIMITED Director 2017-11-01 CURRENT 1994-07-06 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE ECLINICAL LIMITED Director 2017-11-01 CURRENT 1996-10-17 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE INFORMATICS UK LIMITED Director 2017-11-01 CURRENT 1998-11-27 Active
MICHAEL FRANCIS CROWLEY III HERON GROUP LIMITED Director 2017-11-01 CURRENT 1999-06-29 Active
MICHAEL FRANCIS CROWLEY III LIQUENT HOLDINGS LIMITED Director 2017-11-01 CURRENT 2003-09-30 Active
MICHAEL FRANCIS CROWLEY III CLINPHONE DEVELOPMENT LIMITED Director 2017-11-01 CURRENT 2003-10-09 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL (UK) LIMITED Director 2017-11-01 CURRENT 2003-12-05 Active - Proposal to Strike off
MICHAEL FRANCIS CROWLEY III CLINPHONE LIMITED Director 2017-11-01 CURRENT 2004-08-12 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL HOLDING UK LIMITED Director 2017-11-01 CURRENT 2008-06-03 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL LIMITED Director 2017-11-01 CURRENT 1988-11-29 Active
MICHAEL FRANCIS CROWLEY III PAREXEL MMS EUROPE LIMITED Director 2017-11-01 CURRENT 1980-03-31 Active
MICHAEL FRANCIS CROWLEY III HERON EVIDENCE DEVELOPMENT LIMITED Director 2017-11-01 CURRENT 1999-06-28 Active
DUNCAN JAMIE MACDONALD DATAFARM UK LIMITED Director 2018-03-16 CURRENT 2005-05-16 Active
DUNCAN JAMIE MACDONALD CLININTEL LTD. Director 2018-03-16 CURRENT 2008-08-15 Active
DUNCAN JAMIE MACDONALD LIQUENT LIMITED Director 2018-03-16 CURRENT 1994-07-06 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE ECLINICAL LIMITED Director 2018-03-16 CURRENT 1996-10-17 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE INFORMATICS UK LIMITED Director 2018-03-16 CURRENT 1998-11-27 Active
DUNCAN JAMIE MACDONALD HERON GROUP LIMITED Director 2018-03-16 CURRENT 1999-06-29 Active
DUNCAN JAMIE MACDONALD LIQUENT HOLDINGS LIMITED Director 2018-03-16 CURRENT 2003-09-30 Active
DUNCAN JAMIE MACDONALD CLINPHONE DEVELOPMENT LIMITED Director 2018-03-16 CURRENT 2003-10-09 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL (UK) LIMITED Director 2018-03-16 CURRENT 2003-12-05 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD CLINPHONE LIMITED Director 2018-03-16 CURRENT 2004-08-12 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL HOLDING UK LIMITED Director 2018-03-16 CURRENT 2008-06-03 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL LIMITED Director 2018-03-16 CURRENT 1988-11-29 Active
DUNCAN JAMIE MACDONALD PAREXEL MMS EUROPE LIMITED Director 2018-03-16 CURRENT 1980-03-31 Active
DUNCAN JAMIE MACDONALD HERON EVIDENCE DEVELOPMENT LIMITED Director 2018-03-16 CURRENT 1999-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06SECOND GAZETTE not voluntary dissolution
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-09SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2023-03-03
2023-03-09Director's details changed for Michael Francis Crowley Iii on 2023-03-09
2023-01-10CESSATION OF PAREXEL INTERNATIONAL CORPORATION LTD. AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10Notification of a person with significant control statement
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-12AP01DIRECTOR APPOINTED MR PAUL JOSEPH ARMSTRONG
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLAUDE GRANESE
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-09-21CH01Director's details changed for Michael Francis Crowley Iii on 2020-09-15
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2020-09-15
2020-08-10AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-08-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2019-08-02
2019-08-02CH01Director's details changed for Michael Francis Crowley Iii on 2019-08-02
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL STEPHEN PORRECCA
2019-08-02AP01DIRECTOR APPOINTED MR DAVID CLAUDE GRANESE
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-15AP01DIRECTOR APPOINTED MR SAMUEL STEPHEN PORRECCA
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMIE MACDONALD
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-08-30PSC05Change of details for West Street Intermediate Holdings Limited as a person with significant control on 2018-04-24
2018-04-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-03-27AP01DIRECTOR APPOINTED DUNCAN JAMIE MACDONALD
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF HIERONYMUS VON RICKENBACH
2018-02-23RP04PSC02Second filing of notification of person of significant controlWest Street Intermediate Holdings Limited
2018-02-23ANNOTATIONClarification
2018-02-06PSC07CESSATION OF PAREXEL INTERNATIONAL CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2018-02-06PSC02Notification of Parexel International Corporation as a person with significant control on 2016-10-06
2018-01-09PSC07CESSATION OF EXECUPHARM INTERNATIONAL LLC AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST STREET INTERMEDIATE HOLDINGS LIMITED
2017-12-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST STREET INTERMEDIATE HOLDINGS LIMITED
2017-12-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST STREET INTERMEDIATE HOLDINGS LIMITED
2017-11-14AP01DIRECTOR APPOINTED MICHAEL FRANCIS CROWLEY III
2017-11-13AP03Appointment of Michael Francis Crowley Iii as company secretary on 2017-11-01
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER BATT
2017-11-13TM02Termination of appointment of Douglas Alexander Batt on 2017-10-31
2017-04-25AA01Current accounting period extended from 31/12/16 TO 30/06/17
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Forum House Stirling Road Chichester West Sussex PO19 7DN
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER BATT
2017-02-03AP01DIRECTOR APPOINTED JOSEF HIERONYMUS VON RICKENBACH
2017-02-02AP03Appointment of Douglas Alexander Batt as company secretary on 2017-01-30
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORRECCA
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LARSON
2016-09-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0128/03/16 FULL LIST
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0128/03/15 FULL LIST
2015-03-16AA31/12/14 TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0128/03/14 FULL LIST
2014-01-31AA31/12/13 TOTAL EXEMPTION SMALL
2013-04-04AR0128/03/13 FULL LIST
2013-03-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-02AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND
2012-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to EXECUPHARM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXECUPHARM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXECUPHARM UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Creditors
Creditors Due Within One Year 2013-12-31 £ 545,472
Creditors Due Within One Year 2012-12-31 £ 228,322
Creditors Due Within One Year 2012-12-31 £ 228,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXECUPHARM UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 29,687
Cash Bank In Hand 2012-12-31 £ 12,655
Cash Bank In Hand 2012-12-31 £ 12,655
Current Assets 2013-12-31 £ 53,995
Current Assets 2012-12-31 £ 21,803
Current Assets 2012-12-31 £ 21,803
Debtors 2013-12-31 £ 24,308
Debtors 2012-12-31 £ 9,148
Debtors 2012-12-31 £ 9,148

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXECUPHARM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXECUPHARM UK LIMITED
Trademarks
We have not found any records of EXECUPHARM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXECUPHARM UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72200 - Research and experimental development on social sciences and humanities) as EXECUPHARM UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXECUPHARM UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXECUPHARM UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXECUPHARM UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.