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.
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 | : |
|
Registered Address | : | Granta Park, Great Abington, Cambridge, England, CB21 6GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 05 December 2022 | Active |
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 01 November 2022 | Active |
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 12 October 2018 | Active |
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 01 November 2022 | Active |
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA | Secretary | 23 October 1995 | Active |
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH | Secretary | 01 April 2019 | Active |
Thames Court, Watlington Road, Oxford, OX4 6LY | Secretary | 04 September 2003 | Active |
Keld Cottage,Church Road, Penn, High Wycombe, HP10 8NU | Secretary | 10 July 1995 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 20 June 1995 | Active |
Oakdene Court, 613 Reading Road, Winnersh, RG41 5UA | Secretary | 30 September 2009 | Active |
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, United Kingdom, RG41 5RD | Secretary | 30 November 2010 | Active |
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, RG41 5RD | Secretary | 01 November 2017 | Active |
Oakdene Court, 613 Reading Road, Winnersh, Wokingham, RG41 5UA | Secretary | 24 February 2000 | Active |
Oakdene Court, 613 Reading Road, Winnersh, RG41 5UA | Secretary | 29 October 2004 | Active |
Granta Park, Great Abington, Cambridge, England, CB21 6GB | Secretary | 25 January 2018 | Active |
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA | Secretary | 30 June 2004 | Active |
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA | Secretary | 28 February 2003 | Active |
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH | Corporate Secretary | 04 May 2021 | Active |
22 Radley Road, Abingdon, OX14 3PQ | Director | 23 October 1995 | Active |
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 12 October 2018 | Active |
52 King Henrys Road, London, NW3 3RP | Director | 27 July 1999 | Active |
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA | Director | 21 October 1997 | Active |
55 Acacia Road, Hampton, TW12 3DP | Director | 02 December 1999 | Active |
124 West Heath Road, London, NW3 7TU | Director | 23 September 1997 | Active |
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA | Director | 10 July 1995 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 20 June 1995 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 20 June 1995 | Active |
23 Holland Park, London, W11 3TD | Director | 10 July 1995 | Active |
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, United Kingdom, RG41 5RD | Director | 14 November 2008 | Active |
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 12 October 2018 | Active |
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, RG41 5RD | Director | 30 September 2009 | Active |
Oakdene Court 613 Reading Road, Winnersh, Wokingham, RG41 5UA | Director | 04 August 1997 | Active |
Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7SF | Director | 13 March 2000 | Active |
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, United Kingdom, RG41 5RD | Director | 30 September 2009 | Active |
Oakdene Court, 613 Reading Road, Winnersh, Wokingham, RG41 5UA | Director | 02 December 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-02 | Gazette | Gazette notice voluntary. | Download |
2023-12-20 | Dissolution | Dissolution application strike off company. | Download |
2023-12-19 | Gazette | Gazette notice compulsory. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-24 | Officers | Appoint person director company with name date. | Download |
2023-09-24 | Officers | Appoint person director company with name date. | Download |
2023-09-24 | Officers | Appoint person director company with name date. | Download |
2023-09-24 | Officers | Termination director company with name termination date. | Download |
2023-09-24 | Officers | Termination director company with name termination date. | Download |
2023-09-24 | Officers | Termination secretary company with name termination date. | Download |
2023-06-02 | Officers | Termination secretary company with name termination date. | Download |
2023-02-10 | Officers | Change corporate secretary company with change date. | Download |
2023-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-05-13 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.