UKBizDB.co.uk

EMERGEX VACCINES HOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emergex Vaccines Holding Limited. The company was founded 8 years ago and was given the registration number 09955881. The firm's registered office is in ABINGDON. You can find them at 4 & 5 Dunmore Court, Wootton Road, Abingdon, Oxfordshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:EMERGEX VACCINES HOLDING LIMITED
Company Number:09955881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:4 & 5 Dunmore Court, Wootton Road, Abingdon, Oxfordshire, England, OX13 6BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keppel Bay, Tower 1, Harbourfront Avenue,, #16-06, Singapore, 098632

Director05 January 2024Active
4 & 5 Dunmore Court, Wootton Road, Abingdon, England, OX13 6BH

Director27 September 2023Active
4 & 5 Dunmore Court, Wootton Road, Abingdon, England, OX13 6BH

Director17 August 2022Active
4 & 5 Dunmore Court, Wootton Road, Abingdon, England, OX13 6BH

Director18 January 2016Active
4 & 5 Dunmore Court, Wootton Road, Abingdon, England, OX13 6BH

Director01 August 2018Active
4 & 5 Dunmore Court, Wootton Road, Abingdon, England, OX13 6BH

Director18 January 2016Active
4 & 5 Dunmore Court, Wootton Road, Abingdon, England, OX13 6BH

Director08 December 2022Active
1, Harbourfront Avenue, 16-06 Keppel Bay Tower, Singapore, 098632

Director03 September 2019Active
3246, Sitio Avellana, Carlsbad, United States, CA92009

Director17 August 2022Active
1, Berkeley Street, London, England, W1J 8DJ

Director25 August 2016Active
4 & 5 Dunmore Court, Wootton Road, Abingdon, England, OX13 6BH

Director10 August 2017Active
7, Burges Grove, London, England, SW13 8BG

Director25 August 2016Active
20, Glisson Road, Cambridge, United Kingdom, CB1 2HD

Director15 March 2018Active
95, 3rd St, San Francisco, United States,

Director24 September 2020Active
26, Grosvenor Street, London, England, W1K 4QW

Director25 August 2016Active
1810, Corleone Drive, Sparks, United States,

Director01 April 2017Active
4 & 5 Dunmore Court, Wootton Road, Abingdon, England, OX13 6BH

Director16 April 2021Active

People with Significant Control

Professor Thomas William Rademacher
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:American
Country of residence:England
Address:4 & 5 Dunmore Court, Wootton Road, Abingdon, England, OX13 6BH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Capital

Capital allotment shares.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-10-16Accounts

Accounts with accounts type group.

Download
2023-10-03Capital

Capital allotment shares.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-09-24Accounts

Accounts with accounts type group.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-04-15Capital

Capital allotment shares.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-02-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.