CompanyTrack
T

TMC PHARMA SERVICES LIMITED

Active Hartley Wintney

Research and experimental development on biotechnology

37 employees Website
Life sciences and medical technology Research and experimental development on biotechnology
T

TMC PHARMA SERVICES LIMITED

Research and experimental development on biotechnology

Founded 27 Jun 2001 Active Hartley Wintney, United Kingdom 37 employees tmcpharma.com
Life sciences and medical technology Research and experimental development on biotechnology
Accounts Submitted 17 Mar 2025
Confirmation Statement Submitted 3 Jul 2025
Net assets £3.76M £379.22K 2024 year on year
Total assets £7.65M £711.20K 2024 year on year
Total Liabilities £3.90M £331.98K 2024 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Lodge Farm Barn Elvetham Park Estate Hartley Wintney Hampshire RG27 8AS

Credit Report

Discover TMC PHARMA SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£3.71M

Increased by £400.66k (+12%)

Net Assets

£3.76M

Decreased by £379.22k (-9%)

Total Liabilities

£3.90M

Decreased by £331.98k (-8%)

Turnover

£6.86M

Decreased by £3.64M (-35%)

Employees

37

Increased by 5 (+16%)

Debt Ratio

51%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£18.0m raised
Show:

Investors (1)

Investor NameInvestor SinceParticipating Rounds
LDCAug 2022Private Equity

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 154 Shares £26k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Aug 2022154£26k£166.13

Officers

Officers

4 active 8 resigned
Status
Carol Louise WoodwardDirectorBritishEngland5523 Aug 2022Active
Jose Robert LopezDirectorBritishEngland6126 Jul 2024Active
Jose Robert LopezSecretaryUnknownUnknown26 Jul 2024Active
Simon EstcourtDirectorBritishEngland5626 Jul 2024Active

Shareholders

Shareholders (1)

Topco Coffee Limited
100.0%
10,3143 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Topco Coffee Limited

United Kingdom

Active
Notified 22 Aug 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Doctor Michael James Matthews

Ceased 22 Aug 2022

Ceased

Julie Anne Matthews

Ceased 22 Aug 2022

Ceased

Group Structure

Group Structure

TOPCO COFFEE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
TMC PHARMA SERVICES LIMITED Current Company

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
6 Aug 2025OfficersTermination of Stewart Charles Sharpe as director on 2025-07-28View(1 page)
3 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-27 with updatesView(5 pages)
17 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(36 pages)
25 Nov 2024OfficersTermination of Julie Anne Matthews as director on 2024-11-21View(1 page)
29 Aug 2024OfficersAppointment of Mr Jose Robert Lopez as director on 2024-07-26View(2 pages)
6 Aug 2025 Officers

Termination of Stewart Charles Sharpe as director on 2025-07-28

3 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-27 with updates

17 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

25 Nov 2024 Officers

Termination of Julie Anne Matthews as director on 2024-11-21

29 Aug 2024 Officers

Appointment of Mr Jose Robert Lopez as director on 2024-07-26

Recent Activity

Latest Activity

Termination of Stewart Charles Sharpe as director on 2025-07-28

4 months ago on 6 Aug 2025

Confirmation statement made on 2025-06-27 with updates

6 months ago on 3 Jul 2025

Annual accounts made up to 2024-06-30

9 months ago on 17 Mar 2025

Termination of Julie Anne Matthews as director on 2024-11-21

1 years ago on 25 Nov 2024

Appointment of Mr Jose Robert Lopez as director on 2024-07-26

1 years ago on 29 Aug 2024