UKBizDB.co.uk

VERTEX PHARMACEUTICALS (U.K.) LIMITED

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

This company is commonly known as Vertex Pharmaceuticals (u.k.) Limited. The company was founded 12 years ago and was given the registration number 07643914. The firm's registered office is in LONDON. You can find them at Level 9, Paddington Central, 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 (U.K.) LIMITED
Company Number:07643914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2011
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:Level 9, Paddington Central, 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 Secretary23 May 2011Active
Level 9, Paddington Central, 2 Kingdom Street, London, England, W2 6BD

Director19 April 2019Active
Level 9, Paddington Central, 2 Kingdom Street, London, England, W2 6BD

Director29 June 2012Active
Level 9, Paddington Central, 2 Kingdom Street, London, England, W2 6BD

Director16 November 2011Active
Level 9, Paddington Central, 2 Kingdom Street, London, England, W2 6BD

Director15 October 2018Active
Cardinal Point, Park Road, Rickmansworth, United Kingdom, WD3 1RE

Director26 May 2011Active
Level 9, Paddington Central, 2 Kingdom Street, London, England, W2 6BD

Director19 April 2019Active
Cardinal Point, Park Road, Rickmansworth, United Kingdom, WD3 1RE

Director22 May 2012Active
Level 9, Paddington Central, 2 Kingdom Street, London, England, W2 6BD

Director26 May 2011Active
Cardinal Point, Park Road, Rickmansworth, United Kingdom, WD3 1RE

Director26 May 2011Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Director23 May 2011Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director23 May 2011Active

People with Significant Control

Vertex Pharmaceuticals (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Kingdom Street, London, England, W2 6BD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type full.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

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
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Address

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

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-23Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.