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

COLONIS PHARMA LIMITED

25 Bedford Square, Bloomsbury, LONDON, WC1B 3HH,
Company Registration Number
05486832
Private Limited Company
Active

Company Overview

About Colonis Pharma Ltd
COLONIS PHARMA LIMITED was founded on 2005-06-21 and has its registered office in Bloomsbury. The organisation's status is listed as "Active". Colonis Pharma Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COLONIS PHARMA LIMITED
 
Legal Registered Office
25 Bedford Square
Bloomsbury
LONDON
WC1B 3HH
Other companies in GU30
 
Previous Names
J M PHARMA LIMITED03/02/2012
Filing Information
Company Number 05486832
Company ID Number 05486832
Date formed 2005-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-18
Return next due 2024-07-02
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB862418028  
Last Datalog update: 2024-04-10 08:54:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLONIS PHARMA LIMITED
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 COLONIS PHARMA LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MILLER
Company Secretary 2017-11-02
LATHA PARVATANENI
Director 2016-04-20
DAVID ALAN SANSON
Director 2017-03-01
GRAHAM RONALD THOMSON
Director 2017-11-02
ANDREW GORDON TROUTON
Director 2018-04-18
JULIA CAROLINA VON SAMSON HIMMELSTJERNA
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT ROBERT JOHN DONALD
Director 2017-01-03 2018-04-18
BRIAN JAMES FISHER
Director 2017-03-01 2017-12-22
CRAIG ROBERT SWINHOE
Company Secretary 2015-12-01 2017-11-02
GERARD THOMAS MURRAY
Director 2017-01-23 2017-11-02
STEPHEN JEREMY MARTIN
Director 2005-06-21 2017-11-01
NICOLA JAYNE MASSEY
Director 2015-11-09 2017-01-31
CHRISTIAN ALEXANDER RIGG
Director 2016-03-08 2017-01-27
THOMAS ENGELEN
Director 2011-09-01 2016-11-11
SIMON PAUL RAYNOR
Director 2011-06-22 2016-06-30
MARTIN JOHN SUCH
Director 2012-09-19 2016-03-08
SIMON PAUL RAYNOR
Company Secretary 2012-11-26 2015-12-01
ANDREW JOHN SCAIFE
Director 2012-09-19 2015-12-01
STEPHEN JEREMY MARTIN
Company Secretary 2005-06-21 2012-11-26
MARGARET ELIZABETH MARTIN
Director 2012-08-21 2012-09-19
CHRISTOPHER JOHN MUGGLESTONE
Director 2005-06-21 2010-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LATHA PARVATANENI SHREE GHANAPATHY TEMPLE Director 2012-10-10 CURRENT 2012-10-10 Active
LATHA PARVATANENI ENODIA LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2015-08-18
DAVID ALAN SANSON ARCOT HALL GOLF CLUB LIMITED Director 2017-04-08 CURRENT 1909-12-15 Active
DAVID ALAN SANSON PROTOMED LIMITED Director 2017-03-01 CURRENT 2007-07-30 Liquidation
DAVID ALAN SANSON PERN CONSUMER PRODUCTS LIMITED Director 2017-03-01 CURRENT 2007-02-21 Active
DAVID ALAN SANSON LAMDA (UK) LIMITED Director 2017-03-01 CURRENT 2012-04-16 Active
DAVID ALAN SANSON LAMDA PHARMA LIMITED Director 2017-03-01 CURRENT 2015-02-04 Active
DAVID ALAN SANSON U L MEDICINES LIMITED Director 2016-03-16 CURRENT 2007-02-21 Active
DAVID ALAN SANSON NUPHARM LABORATORIES LIMITED Director 2015-09-16 CURRENT 2000-12-12 Liquidation
DAVID ALAN SANSON NUPHARM GROUP LIMITED Director 2015-09-16 CURRENT 2003-06-17 Active - Proposal to Strike off
DAVID ALAN SANSON QUANTUM PHARMACEUTICAL LIMITED Director 2013-09-25 CURRENT 2004-09-24 Active
GRAHAM RONALD THOMSON QUANTUM SPECIALS TRUSTEE LIMITED Director 2017-11-02 CURRENT 2009-01-28 Active - Proposal to Strike off
GRAHAM RONALD THOMSON PROTOMED LIMITED Director 2017-07-06 CURRENT 2007-07-30 Liquidation
GRAHAM RONALD THOMSON QUANTUM PHARMACEUTICAL LIMITED Director 2017-07-06 CURRENT 2004-09-24 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
2024-04-10Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-10Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-10Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-10Audit exemption subsidiary accounts made up to 2023-06-30
2023-06-20CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-03-06DIRECTOR APPOINTED MR RICHARD JOHN PALING
2023-02-27Director's details changed for Ipatia Efraimidou on 2021-06-24
2023-02-01Termination of appointment of Amanda Miller on 2023-01-16
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 054868320005
2022-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054868320005
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CAROLINA VON SAMSON HIMMELSTJERNA
2021-12-03PSC07CESSATION OF QUANTUM PHARMACEUTICAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03PSC02Notification of Clinigen Healthcare Limited as a person with significant control on 2021-06-25
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM 25 Bedford Square Bloomsbury London WC1B 3HW United Kingdom
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SANSON
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON TROUTON
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-25CH01Director's details changed for Ipatia Eframidou on 2020-06-25
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LATHA PARVATANENI
2019-01-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-15CH01Director's details changed for Ipatia Emframidou on 2018-10-09
2018-10-09AP01DIRECTOR APPOINTED IPATIA EMFRAMIDOU
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RONALD THOMSON
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-04-18AP01DIRECTOR APPOINTED MR ANDREW GORDON TROUTON
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT JOHN DONALD
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES FISHER
2017-11-27AA01Current accounting period extended from 31/01/18 TO 30/06/18
2017-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054868320004
2017-11-02AP03Appointment of Amanda Miller as company secretary on 2017-11-02
2017-11-02AP01DIRECTOR APPOINTED MR GRAHAM RONALD THOMSON
2017-11-02AP01DIRECTOR APPOINTED MR CRAIG ROBERT SWINHOE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY
2017-11-02TM02Termination of appointment of Craig Robert Swinhoe on 2017-11-02
2017-11-02Annotation
2017-09-14AP01DIRECTOR APPOINTED MRS JULIA CAROLINA VON SAMSON HIMMELSTJERNA
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MR DAVID ALAN SANSON
2017-03-02AP01DIRECTOR APPOINTED MR BRIAN JAMES FISHER
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE MASSEY
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALEXANDER RIGG
2017-01-27AP01DIRECTOR APPOINTED MR GERARD THOMAS MURRAY
2017-01-05AP01DIRECTOR APPOINTED MR SCOTT ROBERT JOHN DONALD
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ENGELEN
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RAYNOR
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-22AR0121/06/16 FULL LIST
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-21AP01DIRECTOR APPOINTED DR LATHA PARVATANENI
2016-03-09AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER RIGG
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SUCH
2016-02-22AP03SECRETARY APPOINTED MR CRAIG ROBERT SWINHOE
2016-02-22TM02APPOINTMENT TERMINATED, SECRETARY SIMON RAYNOR
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAIFE
2015-11-10AP01DIRECTOR APPOINTED MRS NICOLA JAYNE MASSEY
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054868320003
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054868320004
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-16AR0121/06/15 FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054868320003
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054868320002
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O MAK PRACTICE CHILTLEE MANOR HASLEMERE ROAD LIPHOOK HAMPSHIRE GU30 7AZ
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-22RES12VARYING SHARE RIGHTS AND NAMES
2014-12-22RES01ADOPT ARTICLES 11/12/2014
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054868320002
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-10AR0121/06/14 FULL LIST
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM CHILTLEE MANOR, HASLEMERE ROAD LIPHOOK HANTS GU30 7AZ
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-22AR0121/06/13 FULL LIST
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL RAYNOR / 22/06/2011
2012-12-04AP03SECRETARY APPOINTED MR SIMON PAUL RAYNOR
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MARTIN
2012-11-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-29ANNOTATIONClarification
2012-10-29RP04SECOND FILING FOR FORM SH01
2012-10-15AP01DIRECTOR APPOINTED MR ANDREW JOHN SCAIFE
2012-10-15SH0119/09/12 STATEMENT OF CAPITAL GBP 2000
2012-10-14AP01DIRECTOR APPOINTED MR MARTIN JOHN SUCH
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-26AA01CURRSHO FROM 30/06/2013 TO 31/01/2013
2012-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-25RES01ADOPT ARTICLES 19/09/2012
2012-09-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARTIN
2012-09-03ANNOTATIONClarification
2012-09-03RP04SECOND FILING FOR FORM SH01
2012-08-31ANNOTATIONClarification
2012-08-24AP01DIRECTOR APPOINTED MRS MARGARET ELIZABETH MARTIN
2012-07-16AR0121/06/12 FULL LIST
2012-06-16SH0101/02/12 STATEMENT OF CAPITAL GBP 500
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMY MARTIN / 30/04/2012
2012-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JEREMY MARTIN / 30/04/2012
2012-03-22AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-02RES01ADOPT ARTICLES 01/09/2011
2012-02-28SH0101/09/11 STATEMENT OF CAPITAL GBP 150
2012-02-03RES15CHANGE OF NAME 01/02/2012
2012-02-03CERTNMCOMPANY NAME CHANGED J M PHARMA LIMITED CERTIFICATE ISSUED ON 03/02/12
2011-09-23AP01DIRECTOR APPOINTED THOMAS ENGELEN
2011-07-15AR0121/06/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED SIMON RAYNOR
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUGGLESTONE
2010-07-07AR0121/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEREMY MARTIN / 21/06/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-04AA30/06/08 TOTAL EXEMPTION FULL
2008-07-21363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-07AA30/06/07 TOTAL EXEMPTION FULL
2007-09-06363sRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-12363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to COLONIS PHARMA LIMITED 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 COLONIS PHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-10 Satisfied LLOYDS BANK PLC AS SECURITY AGENT
2015-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY AGENT
2014-12-22 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) IN ITS CAPACITY AS SECURITY AGENT
DEBENTURE 2012-09-27 Satisfied QUANTUM PHARMACEUTICAL LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-06-30

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 COLONIS PHARMA LIMITED

Intangible Assets
Patents
We have not found any records of COLONIS PHARMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLONIS PHARMA LIMITED
Trademarks

Trademark applications by COLONIS PHARMA LIMITED

COLONIS PHARMA LIMITED is the Original Applicant for the trademark EVAMID ™ (UK00003060866) through the UKIPO on the 2014-06-20
Trademark class: Pharmaceutical and veterinary preparations; medicines for humans; sanitary preparations for medical purposes; vaccines; plasters; materials for dressings.
COLONIS PHARMA LIMITED is the Original Applicant for the trademark GLYCOPEP ™ (UK00003065488) through the UKIPO on the 2014-07-23
Trademark class: Pharmaceutical and veterinary preparations; medicines for humans; pharmaceutical and veterinary preparations for the treatment of ulcers; sanitary preparations for medical purposes; vaccines; plasters; materials for dressings.
COLONIS PHARMA LIMITED is the Original Applicant for the trademark Q-BLEND ™ (UK00003068871) through the UKIPO on the 2014-08-15
Trademark class: Pharmaceutical and veterinary preparations; medicines for human use; sanitary preparations for medical purposes; vaccines; plasters; materials for dressings; materials for compounding pharmaceutical and veterinary preparations and medicines; vehicles for preparation of dosage forms for pharmaceutical and veterinary preparations and medicines.
COLONIS PHARMA LIMITED is the Original Applicant for the trademark AVITICOL ™ (UK00003070874) through the UKIPO on the 2014-09-02
Trademark classes: Nutritional supplements included in class 5 for humans and for animals; vitamins; minerals and mineral salts all included in class 5; pharmaceutical grade vitamins; pharmaceutical grade nutritional supplements; preparations included in class 5 consisting of vitamins and minerals; medicinal herbs; herbal preparations included in class 5; food supplements for dietetic use; dietetic foods and substances adapted for medical use; dietetic foods and substance for use in clinical nutrition; pharmaceutical products for human use; medicines for humans; sanitary preparations for medical purposes;nutritional supplements. Food products included in class 30 containing nutritional supplements.
COLONIS PHARMA LIMITED is the Original Applicant for the trademark Q-BLUE ™ (UK00003084939) through the UKIPO on the 2014-12-07
Trademark class: Dyes for use in surgery; stains for use in surgery; dyes for use in bone cement; stains for use in bone cement.
COLONIS PHARMA LIMITED is the Original Applicant for the trademark GLYPICOL ™ (UK00003089059) through the UKIPO on the 2015-01-13
Trademark class: Pharmaceutical and veterinary preparations; medicines for humans; pharmaceutical and veterinary preparations for the treatment of ulcers; sanitary preparations for medical purposes; vaccines; plasters; materials for dressings.
Income
Government Income
We have not found government income sources for COLONIS PHARMA LIMITED. 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 (46460 - Wholesale of pharmaceutical goods) as COLONIS PHARMA LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where COLONIS PHARMA LIMITED 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 COLONIS PHARMA LIMITED 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 COLONIS PHARMA LIMITED 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.