UKBizDB.co.uk

VERNALIS GROUP LIMITED

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

This company is commonly known as Vernalis Group Limited. The company was founded 28 years ago and was given the registration number 03137449. The firm's registered office is in CAMBRIDGE. You can find them at Granta Park, Great Abington, Cambridge, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VERNALIS GROUP LIMITED
Company Number:03137449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Granta Park, Great Abington, Cambridge, England, CB21 6GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director05 December 2022Active
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director01 November 2022Active
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director12 October 2018Active
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director01 November 2022Active
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Secretary01 April 2019Active
Thames Court, Watlington Road, Oxford, OX4 6LY

Secretary04 September 2003Active
Oakdene Court, 613 Reading Road, Winnersh, RG41 5UA

Secretary30 September 2009Active
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, United Kingdom, RG41 5RD

Secretary30 November 2010Active
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, RG41 5RD

Secretary01 November 2017Active
Oakdene Court, 613 Reading Road, Winnersh, Wokingham, RG41 5UA

Secretary11 January 2000Active
Oakdene Court, 613 Reading Road, Winnersh, RG41 5UA

Secretary29 October 2004Active
Granta Park, Great Abington, Cambridge, England, CB21 6GB

Secretary25 January 2018Active
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA

Secretary30 June 2004Active
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA

Secretary28 February 2003Active
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA

Secretary08 March 1996Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary04 May 2021Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary13 December 1995Active
Barleyfields Barn Park Farm, Rag Hill Road, Tatsfield, TN16 2LS

Director09 January 1997Active
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA

Director21 March 1996Active
2 Walnut Drive, Tadworth, KT20 6QX

Director21 March 1996Active
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director12 October 2018Active
Apartment 2 Columbus House, Trossachs Drive, Bath, BA2 6RP

Director08 March 1996Active
55 Acacia Road, Hampton, TW12 3DP

Director26 October 1998Active
2 Balfern Grove, London, W4 2JX

Director21 March 1996Active
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA

Director03 December 1999Active
Whiteacre, Frithsden Copse, Potten End, Berkhamsted, HP4 2RQ

Director21 March 1996Active
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, United Kingdom, RG41 5RD

Director14 November 2008Active
Vernalis Plc, Oakdene Court, 613 Reading Road, Winnersh, RG41 5UA

Director24 May 2002Active
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director12 October 2018Active
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, RG41 5RD

Director30 September 2009Active
51 Broom Close, Teddington, TW11 9RL

Director21 March 1996Active
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA

Director14 February 2000Active
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA

Director11 March 1998Active
C/O Isotron Plc, Moray Road Elgin Industrial Estate, Swindon, SN2 8XS

Director19 May 2000Active
23 Rolling Lane, Weston, Usa,

Director21 March 1996Active

People with Significant Control

Ligand Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Legalinx Limited, 3rd Floor, London, United Kingdom, W1B 3HH
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 (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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-20Dissolution

Dissolution application strike off company.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-09-24Officers

Appoint person director company with name date.

Download
2023-09-24Officers

Appoint person director company with name date.

Download
2023-09-24Officers

Appoint person director company with name date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-09-24Officers

Termination secretary company with name termination date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-02-10Officers

Change corporate secretary company with change date.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Address

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

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-05-13Officers

Appoint corporate secretary company with name date.

Download
2020-12-09Address

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

Download

Copyright © 2024. All rights reserved.