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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Form 2, Bartley Way, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA | Director | 07 December 2018 | Active |
Form 2, Bartley Way, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA | Director | 30 August 2018 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Secretary | 23 January 2001 | Active |
C/O, Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, GU16 7SR | Secretary | 18 June 2010 | Active |
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR | Secretary | 11 March 2008 | Active |
41 Gleneagles Drive, Penwortham, Preston, PR1 0JT | Secretary | 10 December 1998 | Active |
Thorheim, Gill Bank Road, Ilkley, LS29 0AU | Secretary | 19 January 2000 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 22 July 1998 | Active |
Hollow Oak Houseurt, 1 Coombe Hill Court, St Leonards Hill, SL4 4UL | Director | 23 January 2001 | Active |
C/O, Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, GU16 7SR | Director | 26 August 2014 | Active |
Delta House Southwood Crescent, Southwood, Farnborough, GU14 0NL | Director | 23 January 2001 | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 01 January 2015 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 22 February 2006 | Active |
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 01 July 2008 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 20 May 2004 | Active |
Novartis Pharmaceuticals Uk Limited, Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 01 July 2006 | Active |
Delta House, Southwood Crescent, Farnborough, GU14 0NL | Director | 22 January 2003 | Active |
Delta House, Southwood Crescent, Farnborough, GU14 0NL | Director | 04 December 2001 | Active |
Delta House, Southwood Crescent, Farnborough, GU14 0NL | Director | 19 January 2000 | Active |
Werk Rosenthal Wro-1032-1033, Basel Ch4002, Switzerland, FOREIGN | Director | 02 February 2004 | Active |
Paradiesweg 2, Lupsingen, Switzerland, 4419 | Director | 30 March 2001 | Active |
Lilly House, Priestley Road, Basingstoke, England, RG24 9NL | Director | 02 December 2016 | Active |
1 Kemps Piece, Haddenham, Aylesbury, HP17 8LA | Director | 10 December 1998 | Active |
Lilly House, Priestley Road, Basingstoke, England, RG24 9NL | Director | 05 April 2011 | Active |
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 01 July 2009 | Active |
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 06 March 2012 | Active |
Long View, Church Green, Hinxton Nr Saffron Walden, Uk, CB10 1RA | Director | 01 August 2000 | Active |
Novartis Animal Health Uk Ltd, New Cambridge House, Litlineton Nr Royston, SG8 0SS | Director | 01 November 2004 | Active |
Bardan 47 Rowan Drive, Cheadle, SK8 7DU | Director | 10 December 1998 | Active |
11 Brookside, Moulton, Newmarket, CB8 8SG | Director | 10 December 1998 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 14 September 2001 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 25 August 2003 | Active |
Sparrenberg, 8103 Unteregstringen, Switzerland, | Director | 01 August 2000 | Active |
Litigan Farmhouse, Keltneyburn, Aberfeldy, SL4 2DU | Director | 10 December 1998 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 22 April 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Address | Move registers to sail company with new address. | Download |
2020-02-27 | Address | Change sail address company with old address new address. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.