UKBizDB.co.uk

VERICORE LIMITED

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

This company is commonly known as Vericore Limited. The company was founded 25 years ago and was given the registration number 03602306. The firm's registered office is in HOOK. You can find them at Form 2 Bartley Way, Bartley Wood Business Park, Hook, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:VERICORE LIMITED
Company Number:03602306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, Bartley Way, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA

Director07 December 2018Active
Form 2, Bartley Way, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA

Director30 August 2018Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Secretary23 January 2001Active
C/O, Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, GU16 7SR

Secretary18 June 2010Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary11 March 2008Active
41 Gleneagles Drive, Penwortham, Preston, PR1 0JT

Secretary10 December 1998Active
Thorheim, Gill Bank Road, Ilkley, LS29 0AU

Secretary19 January 2000Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary22 July 1998Active
Hollow Oak Houseurt, 1 Coombe Hill Court, St Leonards Hill, SL4 4UL

Director23 January 2001Active
C/O, Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, GU16 7SR

Director26 August 2014Active
Delta House Southwood Crescent, Southwood, Farnborough, GU14 0NL

Director23 January 2001Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director01 January 2015Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director22 February 2006Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director01 July 2008Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director20 May 2004Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park Frimley, Camberley, GU16 7SR

Director01 July 2006Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director22 January 2003Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director04 December 2001Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director19 January 2000Active
Werk Rosenthal Wro-1032-1033, Basel Ch4002, Switzerland, FOREIGN

Director02 February 2004Active
Paradiesweg 2, Lupsingen, Switzerland, 4419

Director30 March 2001Active
Lilly House, Priestley Road, Basingstoke, England, RG24 9NL

Director02 December 2016Active
1 Kemps Piece, Haddenham, Aylesbury, HP17 8LA

Director10 December 1998Active
Lilly House, Priestley Road, Basingstoke, England, RG24 9NL

Director05 April 2011Active
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director01 July 2009Active
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director06 March 2012Active
Long View, Church Green, Hinxton Nr Saffron Walden, Uk, CB10 1RA

Director01 August 2000Active
Novartis Animal Health Uk Ltd, New Cambridge House, Litlineton Nr Royston, SG8 0SS

Director01 November 2004Active
Bardan 47 Rowan Drive, Cheadle, SK8 7DU

Director10 December 1998Active
11 Brookside, Moulton, Newmarket, CB8 8SG

Director10 December 1998Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director14 September 2001Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director25 August 2003Active
Sparrenberg, 8103 Unteregstringen, Switzerland,

Director01 August 2000Active
Litigan Farmhouse, Keltneyburn, Aberfeldy, SL4 2DU

Director10 December 1998Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director22 April 2005Active

People with Significant Control

Elanco Uk Ah Limited
Notified on:11 September 2018
Status:Active
Country of residence:United Kingdom
Address:Form 2, Bartley Way, Hook, United Kingdom, RG27 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eli Lilly And Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lilly House, Priestley Road, Basingstoke, England, RG24 9NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Address

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

Download
2020-02-27Address

Move registers to sail company with new address.

Download
2020-02-27Address

Change sail address company with old address new address.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-06Persons with significant control

Second filing notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.