SCIENSUS PHARMA SERVICES LIMITED
SCIENSUS PHARMA SERVICES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
107 Station Street Burton-On-Trent Staffordshire DE14 1SZ England
Full company profile for SCIENSUS PHARMA SERVICES LIMITED (02759609), an active healthcare and wellbeing company based in Burton-On-Trent, England. Incorporated 28 Oct 1992. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.11M
Net Assets
£43.23M
Total Liabilities
£415.65M
Turnover
£1599.23M
Employees
1325
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (4)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Oct 2007 | Debt Financing, Private Equity |
| Investor 2 | Feb 2012 | Private Equity |
| Investor 3 | Feb 2012 | Private Equity |
See all 4 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 36 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Halcyon Acquisitions Limited
Unknown
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Egx Group Limited
Ceased 26 Oct 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
34 Hornsby Square, Southfields Business Park, Basildon (SS15 6SD) BASILDON | Leasehold | - | 11 Dec 2024 |
Floor Twelve, 20 Eastbourne Terrace, London (W2 6LG) CITY OF WESTMINSTER | Leasehold | - | 26 Nov 2021 |
Unit F2/F, Lomax Way, Bolton (BL5 1FQ) BOLTON | Leasehold | - | 30 Sept 2021 |
Unit 20, 6 Darklake View, Estover, Plymouth (PL6 7FB) CITY OF PLYMOUTH | Leasehold | - | 16 Jan 2018 |
Unit 5a, Severnside Trading Estate, St Andrews Road, Avonmouth, Bristol (BS11 9EB) CITY OF BRISTOL | Leasehold | - | 10 Nov 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 14 Nov 2025 | Officers | Termination of Francesca Geretto as director on 2025-11-14 | |
| 20 Oct 2025 | Accounts | Annual accounts made up to 2026-03-31 | |
| 29 Sept 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 16 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-06-27 with no updates |
Change Registered Office Address Company With Date Old Address New Address
Termination of Francesca Geretto as director on 2025-11-14
Annual accounts made up to 2026-03-31
Mortgage Satisfy Charge Full
Confirmation statement made on 2025-06-27 with no updates
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 12 Jan 2026
Termination of Francesca Geretto as director on 2025-11-14
5 months ago on 14 Nov 2025
Annual accounts made up to 2026-03-31
6 months ago on 20 Oct 2025
Mortgage Satisfy Charge Full
6 months ago on 29 Sept 2025
Confirmation statement made on 2025-06-27 with no updates
9 months ago on 16 Jul 2025
