UKBizDB.co.uk

VERNALIS RESEARCH LIMITED

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

This company is commonly known as Vernalis Research Limited. The company was founded 28 years ago and was given the registration number 03070163. 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 RESEARCH LIMITED
Company Number:03070163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 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
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA

Secretary23 October 1995Active
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
Keld Cottage,Church Road, Penn, High Wycombe, HP10 8NU

Secretary10 July 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 June 1995Active
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

Secretary24 February 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
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary04 May 2021Active
22 Radley Road, Abingdon, OX14 3PQ

Director23 October 1995Active
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director12 October 2018Active
52 King Henrys Road, London, NW3 3RP

Director27 July 1999Active
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA

Director21 October 1997Active
55 Acacia Road, Hampton, TW12 3DP

Director02 December 1999Active
124 West Heath Road, London, NW3 7TU

Director23 September 1997Active
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA

Director10 July 1995Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director20 June 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director20 June 1995Active
23 Holland Park, London, W11 3TD

Director10 July 1995Active
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, United Kingdom, RG41 5RD

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

Director04 August 1997Active
Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7SF

Director13 March 2000Active
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, United Kingdom, RG41 5RD

Director30 September 2009Active
Oakdene Court, 613 Reading Road, Winnersh, Wokingham, RG41 5UA

Director02 December 1999Active

People with Significant Control

Ligand Uk Group 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 (4 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 dormant.

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
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Address

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

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.