UKBizDB.co.uk

SEQIRUS VACCINES LIMITED

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

This company is commonly known as Seqirus Vaccines Limited. The company was founded 24 years ago and was given the registration number 03970089. The firm's registered office is in MAIDENHEAD. You can find them at Point, 29, Market Street, Maidenhead, Berkshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:SEQIRUS VACCINES LIMITED
Company Number:03970089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:Point, 29, Market Street, Maidenhead, Berkshire, England, SL6 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gaskill Road, Liverpool, Merseyside, L24 9GR

Secretary27 November 2019Active
Gaskill Road, Liverpool, Merseyside, L24 9GR

Secretary10 September 2020Active
Seqirus, Gaskill Road, Speke, Liverpool, L24 9GR

Director01 April 2019Active
Point, 29, Market Street, Maidenhead, England, SL6 8AA

Director01 February 2016Active
Gaskill Road, Liverpool, Merseyside, L24 9GR

Director10 September 2020Active
Gaskill Road, Liverpool, Merseyside, L24 9GR

Director04 December 2019Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary11 April 2000Active
Powderject Pharmaceuticals, Florey House Oxford Science Park, Oxford, OX4 4GA

Secretary08 July 2003Active
C/O Novartis Pharmaceuticals Uk, Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary18 June 2010Active
2 Heathwood Close, Heath Road, Leighton Buzzard, LU7 3DU

Secretary04 September 2000Active
Symphony House, 7 Cowley Business Park High Street, Cowley, UB8 2AD

Secretary02 August 2004Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Secretary05 May 2006Active
45, Poplar Road, Parkville, Australia,

Secretary31 July 2015Active
Point, 29, Market Street, Maidenhead, England, SL6 8AA

Secretary27 November 2019Active
Point, 29, Market Street, Maidenhead, England, SL6 8AA

Secretary01 February 2016Active
Point, 29, Market Street, Maidenhead, England, SL6 8AA

Secretary30 August 2016Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary11 March 2008Active
The Magdalen Centre, Oxford Science Park, Oxford, OX4 4GA

Secretary01 October 2000Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Secretary15 April 2015Active
Point, 29, Market Street, Maidenhead, England, SL6 8AA

Secretary01 February 2016Active
C/O Novartis Pharmaceuticals Uk, Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary19 April 2013Active
216 Bath Road, Slough, SL1 4EN

Director04 September 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director11 April 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director11 April 2000Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Director04 September 2014Active
Powderject Technologies Limited, Robert Robinson Avenue, Oxford Sciencepark Oxford, OX4 4GA

Director19 July 2001Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director05 May 2006Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director05 May 2005Active
C/O Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director05 May 2006Active
Florey House, Robert Robinson Avenue, Oxford, OX4 4GA

Director08 July 2004Active
Wyburn, 35 Kingsway, Gerrards Cross, SL9 8NX

Director11 October 2000Active
C/O Novartis Pharmaceuticals Uk, Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director23 November 2011Active
Powderject Technologies Limited, Robert Robinson Avenue, Oxford Science Park, OX4 4GA

Director01 October 2000Active
23 Fawn Drive, Livingston, New Jersey, Usa, 07039

Director25 June 2001Active
2 Heathwood Close, Heath Road, Leighton Buzzard, LU7 3DU

Director04 September 2000Active

People with Significant Control

Seqirus Vaccines Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Point, 29 Market Street, Maidenhead, England, SL6 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2022-03-14Resolution

Resolution.

Download
2022-03-14Incorporation

Memorandum articles.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-05-06Accounts

Accounts amended with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination secretary company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint person secretary company with name date.

Download
2019-12-05Officers

Appoint person secretary company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-07-04Officers

Termination secretary company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.