ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pharmalex UK Bidco Limited

Pharmalex UK Bidco Limited is a dissolved company incorporated on 16 December 2021 with the registered office located in Tring, Hertfordshire. Pharmalex UK Bidco Limited was registered 3 years ago.
Status
Dissolved
Dissolved on 23 September 2025 (1 month ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
13804804
Private limited company
Age
3 years
Incorporated 16 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 10 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
St Peters House
Church Yard
Tring
Buckinghamshire
HP23 5AE
England
Address changed on 4 Mar 2024 (1 year 8 months ago)
Previous address was Chesham House Deansway Chesham HP5 2FW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in Germany • Born in Oct 1978
Director • British • Lives in UK • Born in Jun 1974
Director • Finance Director • British • Lives in England • Born in Jan 1971
Director • French • Lives in France • Born in Sep 1964
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cencora Global Consulting Services UK Limited
Jonathan William Smithson Jeffery, Christopher Gauglitz, and 1 more are mutual people.
Active
Regulis Consulting Limited
Jonathan William Smithson Jeffery, Christopher Gauglitz, and 1 more are mutual people.
Active
Cencora Global Consulting Services UK Holding Limited
Jonathan William Smithson Jeffery, Christopher Gauglitz, and 1 more are mutual people.
Active
Cencora Digital Solutions UK Limited
Christopher Gauglitz and Harjit Singh Samra are mutual people.
Active
Vintura UK Limited
Christopher Gauglitz and Harjit Singh Samra are mutual people.
Active
Neohealthhub Limited
Harjit Singh Samra is a mutual person.
Active
Net Solutions Europe Limited
Christopher Gauglitz and Harjit Singh Samra are mutual people.
Dissolved
Emerald Topco Limited
Jonathan William Smithson Jeffery and Christopher Gauglitz are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.16M (-100%)
Turnover
Unreported
Decreased by £35.73M (-100%)
Employees
Unreported
Decreased by 465 (-100%)
Total Assets
£0
Decreased by £38.9M (-100%)
Total Liabilities
£0
Decreased by £106.36M (-100%)
Net Assets
£0
Increased by £67.45M (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
1 Month Ago on 23 Sep 2025
Voluntary Gazette Notice
4 Months Ago on 8 Jul 2025
Application To Strike Off
4 Months Ago on 30 Jun 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 11 Mar 2025
Confirmation Submitted
8 Months Ago on 10 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Mr Harjit Singh Samra Appointed
1 Year Ago on 31 Oct 2024
Laurent Maurice Robert Couston Resigned
1 Year Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 7 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 4 Mar 2024
Get Credit Report
Discover Pharmalex UK Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Sep 2025
First Gazette notice for voluntary strike-off
Submitted on 8 Jul 2025
Application to strike the company off the register
Submitted on 30 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Mar 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 10 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Appointment of Mr Harjit Singh Samra as a director on 31 October 2024
Submitted on 18 Nov 2024
Termination of appointment of Laurent Maurice Robert Couston as a director on 31 October 2024
Submitted on 15 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 7 Aug 2024
Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on 4 March 2024
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year