ESSENTIAL PHARMA LIMITED
Get an alert when ESSENTIAL PHARMA LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-06-30 (in 1mo)
Last filed for 2024-06-30
Confirmation statement due
2027-02-16 (in 9mo)
Last made up 2026-02-02
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Having considered the above, the directors have concluded that the group is well placed to manage the business risks, able to meeting its obligations and covenant requirements throughout the going concern assessment period being 12 months from the approval of these financial statements, and therefore adopts the going concern basis in preparing these financial statements.”
Significant events
- “In December 2023, the group acquired the European rights to Colobreathe®, an inhaled antibiotic for the management of chronic Pseudomonas aeruginosa infections in cystic fibrosis patients, and is the first rare disease medicine to be added to the product portfolio.”
- “In April 2024, the group acquired the rights to Reminyl® oral capsules in the EEA, Thailand, South Korea and all other current markets for that product, excluding UK and Ireland, Japan and Latin America.”
- “To help fund the acquisition of the above, the group issued variable rate unsecured loan notes of £79.7m expiring in December 2025.”
- “In December 2024, the group's principal shareholder successfully completed an equity investment through the establishment of a new continuation fund. This was accompanied by a refinancing of the group's debt with a new institutional lender, structured as a term loan and preferred equity.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 8 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| RAMSDEN, Simon Stanley, Mr. | Director | 2025-09-29 | Dec 1981 | British |
| WEBB, Andrew Michael, Mr. | Director | 2022-05-01 | Jun 1983 | British |
Show 8 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ASH, Benjamin Matthew | Director | 2020-04-17 | 2025-06-27 |
| DAVIS, Andrew Simon | Director | 2011-02-02 | 2011-02-02 |
| ENGINEER, Navinchandra Jamnadas | Director | 2011-02-02 | 2013-03-28 |
| ENGINEER, Nikesh | Director | 2012-11-02 | 2021-06-22 |
| ENGINEER, Varsha Navinchandra | Director | 2011-02-02 | 2013-03-28 |
| JOHNSON, Emma Jane | Director | 2023-07-01 | 2025-11-10 |
| LIBORG, Ingvild | Director | 2020-04-17 | 2022-04-30 |
| VANGSGAARD, Steen | Director | 2021-06-22 | 2023-06-30 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Cortex 3 Guernsey Limited | Corporate entity | Shares 25–50% | 2019-12-16 | Ceased 2019-12-16 |
| Guy Semmens | Individual | Shares 75–100%, Voting 75–100%, Appoints directors | 2019-12-16 | Active |
| Mr Navinchandra Jamnadas Engineer | Individual | Shares 25–50% | 2016-04-06 | Ceased 2019-12-16 |
| Mrs Varsha Navinchandra Engineer | Individual | Shares 25–50% | 2016-04-06 | Ceased 2019-12-16 |
Filing timeline
Last 20 of 74 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-16 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-11-27 | TM01 | officers | Termination director company with name termination date | |
| 2025-09-30 | AP01 | officers | Appoint person director company with name date | |
| 2025-07-08 | TM01 | officers | Termination director company with name termination date | |
| 2025-04-02 | AA | accounts | Accounts with accounts type full | |
| 2025-04-02 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-02-09 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-12-11 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-12-11 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-09-13 | PSC04 | persons-with-significant-control | Change to a person with significant control | |
| 2024-06-11 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-06-05 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-27 | AA | accounts | Accounts with accounts type full | |
| 2024-02-23 | RP04PSC01 | persons-with-significant-control | Second filing notification of a person with significant control | |
| 2024-02-15 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-02-15 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2023-07-18 | TM01 | officers | Termination director company with name termination date | |
| 2023-07-18 | AP01 | officers | Appoint person director company with name date | |
| 2023-02-27 | RESOLUTIONS | resolution | Resolution | |
| 2023-02-24 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one