UKBizDB.co.uk

VERTEX PHARMACEUTICALS (EUROPE) LIMITED

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

This company is commonly known as Vertex Pharmaceuticals (europe) Limited. The company was founded 30 years ago and was given the registration number 02907620. The firm's registered office is in LONDON. You can find them at 2 Kingdom Street, , London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:VERTEX PHARMACEUTICALS (EUROPE) LIMITED
Company Number:02907620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:2 Kingdom Street, London, England, W2 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Corporate Nominee Secretary11 March 1994Active
2, Kingdom Street, London, England, W2 6BD

Director19 April 2019Active
2, Kingdom Street, London, England, W2 6BD

Director05 October 2015Active
50, Northern Avenue, Boston, United States,

Director08 February 2022Active
75 Cambridge Parkway E702, Cambridge, Usa, 02142

Director10 August 1994Active
88 Milton Park, Abingdon, OX14 4RY

Director30 July 2004Active
2, Kingdom Street, London, England, W2 6BD

Director05 October 2015Active
2, Kingdom Street, London, England, W2 6BD

Director15 October 2018Active
88 Milton Park, Abingdon, Oxfordshire, OX14 4RZ

Director12 July 2005Active
The Old Dairy, Bransbury, Barton Stacey, Winchester, SO21 3QJ

Director10 August 1994Active
88 Milton Park, Abingdon, Oxfordshire, OX14 4RZ

Director02 August 2011Active
88 Milton Park, Abingdon, OX14 4RY

Director01 February 2002Active
68 Frenchay Road, Oxford, OX2 6TF

Director21 September 1998Active
2, Kingdom Street, London, England, W2 6BD

Director19 April 2019Active
2, Kingdom Street, London, England, W2 6BD

Director22 May 2012Active
88 Milton Park, Abingdon, OX14 4RY

Director01 March 2005Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director11 March 1994Active
88 Milton Park, Abingdon, OX14 4RY

Director21 September 1998Active
2, Kingdom Street, London, England, W2 6BD

Director02 August 2011Active
88 Milton Park, Abingdon, OX14 4RY

Director01 February 2002Active
3 Gunter Grove, London, SW10 0UN

Nominee Director11 March 1994Active

People with Significant Control

Vertex Pharmaceuticals Incorporated
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:50, Northern Avenue, Boston, United States,
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-05-12Resolution

Resolution.

Download
2020-05-06Capital

Capital allotment shares.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.