Curium Pharma Uk Ltd., Portsmouth

Curium Pharma Uk Ltd. is a private limited company. Formerly, it was called Mallinckrodt Rp Uk Ltd (changed on 2018-04-26). Situated at Ground Floor Building 1000 Lakeside North Harbour, Western Road, Portsmouth PO6 3EZ, the aforementioned 9 years old firm was incorporated on 2014-12-09 and is classified as "wholesale of pharmaceutical goods" (Standard Industrial Classification code: 46460).
3 directors can be found in this firm: Ruairi O. (appointed on 02 January 2023), Benoît W. (appointed on 31 October 2022), Xavier D. (appointed on 03 April 2018).
About
Name: Curium Pharma Uk Ltd.
Number: 09347432
Incorporation date: 2014-12-09
End of financial year: 31 December
 
Address: Ground Floor Building 1000 Lakeside North Harbour
Western Road
Portsmouth
PO6 3EZ
SIC code: 46460 - Wholesale of pharmaceutical goods
Company staff
People with significant control
Christopher C.
7 July 2021
Nature of control: 25-50% voting rights
Penelope B.
7 July 2021
Nature of control: 25-50% voting rights
Seamus F.
27 January 2017
Nature of control: significiant influence or control
Mallinckrodt Chemical Holdings (U.K.) Limited
6 April 2016 - 27 January 2017
Address Perth House Millennium Way, Chesterfield, S41 8ND, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02678467
Nature of control: significiant influence or control
Financial data
Date of Accounts 2018-12-31 2019-12-31 2020-12-31
Current Assets 3,929,474 6,811,562 6,907,712
Fixed Assets 390,888 452,942 2,202,657
Total Assets Less Current Liabilities 1,107,799 2,295,806 2,648,006

The target date for Curium Pharma Uk Ltd. confirmation statement filing is 2024-02-24. The most recent confirmation statement was submitted on 2023-02-10. The deadline for a subsequent annual accounts filing is 30 September 2024. Latest accounts filing was submitted for the time up to 31 December 2022.

4 persons of significant control are listed in the official register, namely: Christopher C. that has 1/2 or less of voting rights. Penelope B. that has 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Register inspection address change date: 1st January 1970. New Address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 20th, March 2024 | address
Free Download (1 page)