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

PHAIM PHARMA LTD

16 GREAT QUEEN STREET, LONDON, WC2B 5AH,
Company Registration Number
09355572
Private Limited Company
Active

Company Overview

About Phaim Pharma Ltd
PHAIM PHARMA LTD was founded on 2014-12-15 and has its registered office in London. The organisation's status is listed as "Active". Phaim Pharma Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHAIM PHARMA LTD
 
Legal Registered Office
16 GREAT QUEEN STREET
LONDON
WC2B 5AH
 
Previous Names
DMNOMORE LIMITED13/03/2020
Filing Information
Company Number 09355572
Company ID Number 09355572
Date formed 2014-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:43:58
Primary Source:Companies House
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 PHAIM PHARMA LTD

Current Directors
Officer Role Date Appointed
BROADWAY SECRETARIES LIMITED
Company Secretary 2017-05-31
NARA TIMEA DAUBENEY
Director 2014-12-15
PIERS EDWARD FRANCIS DAUBENEY
Director 2014-12-15
EDWARD SCOTT GREENHALGH
Director 2014-12-16
HEYAM JALAHEJ
Director 2014-12-15
ANDREW CHRISTOPHER MCNALLY
Director 2014-12-16
TIHAMER ORBAN
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
NARA TIMEA DAUBENEY
Company Secretary 2014-12-15 2017-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROADWAY SECRETARIES LIMITED TELLES FOUNDATION Company Secretary 2017-08-22 CURRENT 2015-05-07 Active
BROADWAY SECRETARIES LIMITED PRINCE MOHAMMAD BIN FAHD INTERNATIONAL FOUNDATION Company Secretary 2017-08-22 CURRENT 2015-11-24 Active
BROADWAY SECRETARIES LIMITED CI&T UK LIMITED Company Secretary 2017-06-30 CURRENT 2016-06-29 Active
BROADWAY SECRETARIES LIMITED BIRCHAMS NEWCO LIMITED Company Secretary 2017-02-27 CURRENT 2017-02-27 Dissolved 2017-10-03
BROADWAY SECRETARIES LIMITED FELLOWSHIP OF POSTGRADUATE MEDICINE(THE) Company Secretary 2017-01-18 CURRENT 1962-04-11 Active
BROADWAY SECRETARIES LIMITED 100 WF LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED LINCOLN HOUSE FREEHOLD LIMITED Company Secretary 2016-09-29 CURRENT 2008-10-29 Active
BROADWAY SECRETARIES LIMITED LINCOLN HOUSE (BASIL STREET) LIMITED Company Secretary 2016-09-29 CURRENT 1978-05-05 Active
BROADWAY SECRETARIES LIMITED 18 EGERTON GARDENS FREEHOLD LIMITED Company Secretary 2016-09-20 CURRENT 2012-12-04 Active
BROADWAY SECRETARIES LIMITED VALE RESIDUAL LIMITED Company Secretary 2016-09-20 CURRENT 2012-12-07 Active
BROADWAY SECRETARIES LIMITED TARNBROOK COURT FREEHOLD LIMITED Company Secretary 2016-09-05 CURRENT 2012-09-13 Active
BROADWAY SECRETARIES LIMITED GIO XUAN UK COMPANY LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active
BROADWAY SECRETARIES LIMITED NEIGHBOUR SHANGHAI LIMITED Company Secretary 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED PROPANC (UK) LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED NEIGHBOUR COMMUNICATIONS LIMITED Company Secretary 2016-07-19 CURRENT 2009-10-31 Active
BROADWAY SECRETARIES LIMITED NEIGHBOUR HOLDINGS LIMITED Company Secretary 2016-07-19 CURRENT 2016-01-14 Active
BROADWAY SECRETARIES LIMITED PARDYCO LIMITED Company Secretary 2016-07-04 CURRENT 2016-07-04 Active
BROADWAY SECRETARIES LIMITED FOULIS TERRACE TRADING LIMITED Company Secretary 2016-06-01 CURRENT 2016-06-01 Active
BROADWAY SECRETARIES LIMITED 250 KING'S ROAD AND 151 SYDNEY STREET TRADING LIMITED Company Secretary 2016-05-27 CURRENT 2016-05-27 Active
BROADWAY SECRETARIES LIMITED RBHC PROPERTIES TRADING LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
BROADWAY SECRETARIES LIMITED MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Company Secretary 2016-05-10 CURRENT 1992-07-15 Active
BROADWAY SECRETARIES LIMITED LEXWORK INTERNATIONAL ADMINISTRATION LTD Company Secretary 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-07-25
BROADWAY SECRETARIES LIMITED 6 ENNISMORE GARDENS FREEHOLD LIMITED Company Secretary 2016-04-22 CURRENT 2013-03-06 Active
BROADWAY SECRETARIES LIMITED 4-6 CADOGAN SQUARE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2016-04-01 Active
BROADWAY SECRETARIES LIMITED RAPID LITIGATION MANAGEMENT LTD Company Secretary 2016-02-04 CURRENT 2015-06-08 Dissolved 2017-07-04
BROADWAY SECRETARIES LIMITED RSAS TRADING LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
BROADWAY SECRETARIES LIMITED CRL2 LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED CR2 LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED ROLLGUARD EUROPE LIMITED Company Secretary 2015-03-09 CURRENT 2015-03-09 Liquidation
BROADWAY SECRETARIES LIMITED BDBCO NO. 828 LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-04-05
BROADWAY SECRETARIES LIMITED THE CROSSRAIL ART FOUNDATION Company Secretary 2014-09-02 CURRENT 2014-09-02 Active
BROADWAY SECRETARIES LIMITED ASIACITI TRUSTEES EUROPE LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Liquidation
BROADWAY SECRETARIES LIMITED GARDEN BRIDGE TRUST Company Secretary 2013-10-30 CURRENT 2013-10-30 Liquidation
BROADWAY SECRETARIES LIMITED PBR LEISURE LIMITED Company Secretary 2013-10-20 CURRENT 2009-11-06 Liquidation
BROADWAY SECRETARIES LIMITED THE W H SMITH ARCHIVE Company Secretary 2013-08-07 CURRENT 1997-10-02 Active
BROADWAY SECRETARIES LIMITED GANDHI WORLD HUNGER FUND Company Secretary 2013-05-06 CURRENT 2007-04-23 Dissolved 2016-11-15
BROADWAY SECRETARIES LIMITED CHILD SURVIVAL FUND Company Secretary 2013-04-11 CURRENT 2006-05-30 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED GEM TRUSTEES LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED PROFESSIONAL COST MANAGEMENT GROUP LIMITED Company Secretary 2012-05-24 CURRENT 2008-02-21 Active
BROADWAY SECRETARIES LIMITED MOTHER TERESA CHILDREN'S FOUNDATION Company Secretary 2012-05-04 CURRENT 2006-05-24 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HOTCHILLEE LIMITED Company Secretary 2012-03-23 CURRENT 2004-03-10 Active
BROADWAY SECRETARIES LIMITED MARK KRUEGER & ASSOCIATES EUROPE LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED THE COMPLIANCE INSTITUTE Company Secretary 2011-12-12 CURRENT 1990-04-02 Active
BROADWAY SECRETARIES LIMITED BRIDGEFORCE LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
BROADWAY SECRETARIES LIMITED PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED Company Secretary 2011-08-09 CURRENT 1974-02-25 Active
BROADWAY SECRETARIES LIMITED PIER HOUSE (FREEHOLD) LIMITED Company Secretary 2011-08-09 CURRENT 1996-07-29 Active
BROADWAY SECRETARIES LIMITED WORLD BOOK NIGHT Company Secretary 2011-01-31 CURRENT 2010-10-13 Dissolved 2017-05-30
BROADWAY SECRETARIES LIMITED ROBERT BRIMBLECOMBE BUSINESS COMMUNICATIONS LIMITED Company Secretary 2010-12-23 CURRENT 2010-12-23 Active
BROADWAY SECRETARIES LIMITED WOMANCARE GLOBAL ENTERPRISES LIMITED Company Secretary 2010-09-15 CURRENT 2010-09-15 Dissolved 2017-11-21
BROADWAY SECRETARIES LIMITED WOMANCARE GLOBAL INTERNATIONAL Company Secretary 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED SALVATORIAN MISSION Company Secretary 2010-01-05 CURRENT 2010-01-05 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO Company Secretary 2009-09-28 CURRENT 2006-10-13 Active
BROADWAY SECRETARIES LIMITED SECURITIES & INVESTMENT INSTITUTE Company Secretary 2009-07-27 CURRENT 1992-02-10 Active
BROADWAY SECRETARIES LIMITED MAECENAS Company Secretary 2009-07-25 CURRENT 2009-07-25 Active
BROADWAY SECRETARIES LIMITED THE WORLD CHILDREN'S FUND Company Secretary 2009-04-23 CURRENT 1999-05-27 Active
BROADWAY SECRETARIES LIMITED MEDICAL MISSION INTERNATIONAL (UK) Company Secretary 2009-04-23 CURRENT 2003-06-13 Active
BROADWAY SECRETARIES LIMITED PLEXUS PROPERTY INTERNATIONAL LIMITED Company Secretary 2009-02-11 CURRENT 1994-09-14 Active
BROADWAY SECRETARIES LIMITED THE TONY BLAIR GOVERNANCE INITIATIVE Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HARVESTER TRUST TONBRIDGE Company Secretary 2008-01-28 CURRENT 1998-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED TOGETHER AGAINST CANCER Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
BROADWAY SECRETARIES LIMITED WINDRUSH VENTURES LIMITED Company Secretary 2007-12-17 CURRENT 2007-10-12 Liquidation
BROADWAY SECRETARIES LIMITED COMMUNICATION FOR SOCIAL CHANGE CONSORTIUM - EUROPE Company Secretary 2007-11-23 CURRENT 2007-11-23 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BROADWAY NOMINEES LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
BROADWAY SECRETARIES LIMITED GBB SAM CO LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-07 Dissolved 2014-01-14
BROADWAY SECRETARIES LIMITED THE BRITISH MUSIC EXPERIENCE Company Secretary 2007-09-07 CURRENT 2007-09-07 Active
BROADWAY SECRETARIES LIMITED BDBCO NO.822 LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED WINDRUSH VENTURES NO.1 LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Liquidation
BROADWAY SECRETARIES LIMITED BDBCO NO.819 LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HUNGRY CHILDREN PROJECT Company Secretary 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-02-16
BROADWAY SECRETARIES LIMITED WATERSPRING COURT (MANAGEMENT) LIMITED Company Secretary 2007-04-18 CURRENT 1997-10-14 Active
BROADWAY SECRETARIES LIMITED 15 WESTGATE TERRACE LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
BROADWAY SECRETARIES LIMITED BOBAR UK LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED CHILDRENS WISH FOUNDATION INTERNATIONAL Company Secretary 2006-11-10 CURRENT 1990-04-11 Active
BROADWAY SECRETARIES LIMITED HOTELS CONSTANCE (UK) LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active
BROADWAY SECRETARIES LIMITED SWISS COTTAGE SCHOOL CHARITY Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
BROADWAY SECRETARIES LIMITED BDRP TECHNICAL SERVICES LIMITED Company Secretary 2006-04-18 CURRENT 2006-04-18 Active
BROADWAY SECRETARIES LIMITED WHERE TO GO LIMITED Company Secretary 2006-03-01 CURRENT 1965-07-02 Dissolved 2013-10-01
BROADWAY SECRETARIES LIMITED BIRCHAM & CO NOMINEES LIMITED Company Secretary 2005-12-15 CURRENT 1989-03-01 Active
BROADWAY SECRETARIES LIMITED BIRCHAM DYSON BELL NOMINEES LIMITED Company Secretary 2005-12-14 CURRENT 2000-03-24 Active
BROADWAY SECRETARIES LIMITED SHAW'S CAR BUYER LIMITED Company Secretary 2005-12-12 CURRENT 1970-10-26 Dissolved 2016-10-12
BROADWAY SECRETARIES LIMITED EUROCENTRES U.K. Company Secretary 2005-12-09 CURRENT 1981-10-19 Liquidation
BROADWAY SECRETARIES LIMITED DREAM ORGANIC LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2016-05-10
BROADWAY SECRETARIES LIMITED FASTEMS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
BROADWAY SECRETARIES LIMITED RIVER CITY DEVELOPMENTS LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2014-04-01
BROADWAY SECRETARIES LIMITED THE FOUNDATION FOR LAW, JUSTICE AND SOCIETY Company Secretary 2005-02-21 CURRENT 2005-02-21 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED 50 WOODSOME ROAD LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
BROADWAY SECRETARIES LIMITED 64 ONSLOW GARDENS LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Active
BROADWAY SECRETARIES LIMITED EDEN RESIDENCE LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BREAD AND WATER FOR AFRICA UK Company Secretary 2004-02-13 CURRENT 2004-02-13 Active
BROADWAY SECRETARIES LIMITED BALCARRES HERITAGE TRUST LIMITED Company Secretary 2004-01-27 CURRENT 1987-02-18 Active
BROADWAY SECRETARIES LIMITED BIRCHAM DYSON BELL PROPERTY COMPANY Company Secretary 2003-10-07 CURRENT 1999-06-25 Dissolved 2014-12-30
BROADWAY SECRETARIES LIMITED THE DAVID SHEPHERD WILDLIFE FOUNDATION Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BROADWAY SECRETARIES LIMITED THE UNIVERSITY OF NOTRE DAME (USA) IN ENGLAND Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
BROADWAY SECRETARIES LIMITED THE ENGLISH CONCERT Company Secretary 2003-05-06 CURRENT 1976-06-10 Active
BROADWAY SECRETARIES LIMITED SIDDHA YOGA SANGHAM OF EUROPE Company Secretary 2002-12-31 CURRENT 2002-12-31 Active
BROADWAY SECRETARIES LIMITED HELVAR LIMITED Company Secretary 2002-06-27 CURRENT 1980-02-13 Active
BROADWAY SECRETARIES LIMITED SYD UK Company Secretary 2002-01-23 CURRENT 2001-05-15 Active
BROADWAY SECRETARIES LIMITED DSWF TRADING COMPANY LIMITED Company Secretary 2000-12-14 CURRENT 1984-08-07 Active
BROADWAY SECRETARIES LIMITED ALES GROUPE (UK) LTD. Company Secretary 1999-06-03 CURRENT 1998-03-04 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED MURRAY TURNER LIMITED Company Secretary 1999-04-06 CURRENT 1999-04-06 Dissolved 2017-09-12
CHRISTOPHER JAMES EOIN MCMANUS PARK ROYAL HAULAGE LIMITED Director 2014-06-01 CURRENT 2003-06-24 Liquidation
CHRISTOPHER JAMES EOIN MCMANUS C. MCMANUS LIMITED Director 2011-11-14 CURRENT 1978-11-17 Active
CHRISTOPHER JAMES EOIN MCMANUS PARK ROYAL HOLDINGS LIMITED Director 2011-10-26 CURRENT 2003-06-24 Liquidation
CHRISTOPHER JAMES EOIN MCMANUS MAPLE COURT (CLAYTON LE MOORS) MANAGEMENT SERVICES LIMITED Director 2010-01-27 CURRENT 2009-10-21 Active - Proposal to Strike off
NARA TIMEA DAUBENEY 18 DENE ROAD GUILDFORD LIMITED Director 2009-12-30 CURRENT 1995-09-15 Active
PIERS EDWARD FRANCIS DAUBENEY CONGENITAL & CHILDREN'S HEART CENTRE LTD Director 2010-07-01 CURRENT 2010-07-01 Active
PIERS EDWARD FRANCIS DAUBENEY 3 RIVER TERRACE (HENLEY) LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active
EDWARD SCOTT GREENHALGH SHAW HEALTHCARE (GROUP) LIMITED Director 2017-11-30 CURRENT 2005-03-14 Active
EDWARD SCOTT GREENHALGH BRIDGES EVERGREEN HOLDINGS LIMITED Director 2016-09-05 CURRENT 2016-08-04 Active
EDWARD SCOTT GREENHALGH THREE DIMENSIONAL IMPACT LTD Director 2003-01-15 CURRENT 2003-01-15 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
2024-05-30APPOINTMENT TERMINATED, DIRECTOR HEYAM JALAHEJ
2024-05-29Termination of appointment of a director
2023-12-14CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-07-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13Change of details for Dr Tihamer Orban as a person with significant control on 2016-04-06
2023-02-15Compulsory strike-off action has been discontinued
2023-02-14FIRST GAZETTE notice for compulsory strike-off
2023-02-10Change of details for Dr Hiam Orban Nee Jalahey as a person with significant control on 2022-11-23
2023-02-10Change of details for Dr Tihamer Orban as a person with significant control on 2022-11-23
2023-02-10Director's details changed for Dr Heyam Jalahej on 2022-11-23
2023-02-10Director's details changed for Dr Tihamer Orban on 2022-11-23
2023-02-10CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2023-02-09DIRECTOR APPOINTED MR JONATHAN ALEXANDER GREEN
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM One Bartholomew Close London EC1A 7BL United Kingdom
2022-10-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08Compulsory strike-off action has been discontinued
2022-09-08DISS40Compulsory strike-off action has been discontinued
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-05-21RP04SH01Second filing of capital allotment of shares GBP10,432
2021-05-20SH0101/04/21 STATEMENT OF CAPITAL GBP 10588
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER MCNALLY
2020-12-02RP04SH01Second filing of capital allotment of shares GBP10,300
2020-11-30CH04SECRETARY'S DETAILS CHNAGED FOR BROADWAY SECRETARIES LIMITED on 2020-06-10
2020-10-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14RP04SH01Second filing of capital allotment of shares GBP10,306
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM 50 Broadway London SW1H 0BL England
2020-05-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21SH0130/11/19 STATEMENT OF CAPITAL GBP 10306
2020-03-13CERTNMCompany name changed dmnomore LIMITED\certificate issued on 13/03/20
2020-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-10-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-17SH0128/01/19 STATEMENT OF CAPITAL GBP 10180
2019-05-15AP01DIRECTOR APPOINTED ANNALISA MARY JENKINS
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SCOTT GREENHALGH
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-10-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 10085
2017-12-08SH0130/11/17 STATEMENT OF CAPITAL GBP 10085
2017-07-05AP04Appointment of Broadway Secretaries Limited as company secretary on 2017-05-31
2017-07-05TM02Termination of appointment of Nara Timea Daubeney on 2017-05-31
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM Suite 19 London House 266 Fulham Road London SW10 9EL
2017-01-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 9500
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-16DISS40Compulsory strike-off action has been discontinued
2016-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-22AR0115/12/15 ANNUAL RETURN FULL LIST
2015-11-04AP01DIRECTOR APPOINTED MR EDWARD SCOTT GREENHALGH
2015-11-04AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MCNALLY
2015-09-30RES01ADOPT ARTICLES 30/09/15
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-15NEWINCCERTIFICATE 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
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to PHAIM PHARMA LTD 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 PHAIM PHARMA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHAIM PHARMA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2021-06-30

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 PHAIM PHARMA LTD

Intangible Assets
Patents
We have not found any records of PHAIM PHARMA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PHAIM PHARMA LTD
Trademarks
We have not found any records of PHAIM PHARMA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHAIM PHARMA LTD. 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 (72110 - Research and experimental development on biotechnology) as PHAIM PHARMA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PHAIM PHARMA LTD 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 PHAIM PHARMA LTD 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 PHAIM PHARMA LTD 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.