CompanyTrack
P

PHICO THERAPEUTICS LIMITED

Dissolved Milton Keynes

Manufacture of basic pharmaceutical products

Life sciences and medical technology Manufacture of basic pharmaceutical productsResearch and experimental development on biotechnology
P

PHICO THERAPEUTICS LIMITED

Manufacture of basic pharmaceutical products

Founded 30 Aug 2000 Dissolved Milton Keynes, United Kingdom phicotx.co.uk
Life sciences and medical technology Manufacture of basic pharmaceutical productsResearch and experimental development on biotechnology
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Office (Cambridge)

Bourn Hall, Bertarelli Building, High St, Bourn CB23 2TN

Credit Report

Discover PHICO THERAPEUTICS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

£177k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

67 Allotments 4,684,706 Shares £21.60m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Oct 2020333,233£1000k£3
13 Oct 2020294£882£3
24 Sept 2020305,363£916k£3
13 Aug 20201,313,748£3.15m£2.4
13 Aug 2020666,666£2.00m£3

Officers

Officers

5 active 14 resigned
Status
David Colin BeadleDirectorBritishEngland571 Dec 2018Active
Heather Marie FairheadDirectorBritishEngland6930 Aug 2000Active
Ian DowningDirectorBritishEngland573 Feb 2022Active
Mark Harvey WilcoxDirectorBritishEngland6419 Oct 2018Active
Richard NagleDirectorBritishEngland591 Jun 2021Active

Shareholders

Shareholders (217)

Winton Ventures Ltd
0.4%
25,74524 Oct 2023
Yaowalak Auger
0.1%
3,16024 Oct 2023
William Timothy Burrow
0.0%
1,20024 Oct 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bgf Gp Limited

United Kingdom

Active
Notified 13 Aug 2020
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
PHICO THERAPEUTICS LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 May 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(20 pages)
12 Sept 2024MortgageMortgage Satisfy Charge FullView(1 page)
16 Jun 2024InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(13 pages)
16 Jun 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
31 May 2024InsolvencyLiquidation Disclaimer NoticeView(5 pages)
14 May 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Sept 2024 Mortgage

Mortgage Satisfy Charge Full

16 Jun 2024 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

16 Jun 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

31 May 2024 Insolvency

Liquidation Disclaimer Notice

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 months ago on 14 May 2025

Mortgage Satisfy Charge Full

1 years ago on 12 Sept 2024

Liquidation Voluntary Removal Of Liquidator By Court

1 years ago on 16 Jun 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 16 Jun 2024

Liquidation Disclaimer Notice

1 years ago on 31 May 2024