UKBizDB.co.uk

VERYAN HOLDINGS LIMITED

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

This company is commonly known as Veryan Holdings Limited. The company was founded 16 years ago and was given the registration number 06425482. The firm's registered office is in OXFORD. You can find them at Manches Llp, 9400 Garsington Road, Oxford, Oxfordshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:VERYAN HOLDINGS LIMITED
Company Number:06425482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Manches Llp, 9400 Garsington Road, Oxford, Oxfordshire, OX4 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary09 April 2019Active
Shinagwa Grand Central Tower, 2-16-4 Konan, Minato-Ku, Tokyo, Japan, 108-0075

Director12 December 2018Active
Shinagwa Grand Central Tower, 2-16-4 Konan, Minato-Ku, Tokyo, Japan, 108-0075

Director25 September 2019Active
9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN

Director01 April 2020Active
9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN

Director10 January 2008Active
Shinagwa Grand Central Tower, 2-16-4 Konan, Minato-Ku, Tokyo, Japan, 108-0075

Director25 November 2021Active
25 Wilton Square, London, N1 3DL

Secretary10 January 2008Active
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary10 September 2009Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary13 November 2007Active
Old Pockford Cottage, Vann Lane, Chiddingfold, GU8 4XU

Director26 March 2008Active
Units 5/17, City Business Centre, Brighton Road, Horsham, England, RH13 5BB

Director23 December 2010Active
7 Parkfields, London, SW15 6NH

Director26 March 2008Active
9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN

Director14 January 2015Active
18 Harmood Street, London, NW1 8DJ

Director26 March 2008Active
10, Warwick Close, Abingdon, OX14 2HN

Director26 March 2008Active
Barnfold, Llanfair D.C., Ruthin, LL15 2RU

Director26 March 2008Active
Veryan Medical Limited, Block 5, Parkmore East Business Park, Galway, Ireland, H91 V0TX

Director12 December 2018Active
Flat 4, 308 Earls Court Road, London, SW5 9BA

Director09 June 2009Active
Ugcool, Moycullen, County Galway, Ireland,

Director26 March 2008Active
Hulse Ground Farm, Little Faringdon, Lechlade, GL7 3QR

Director18 July 2008Active
42, Chemin De Trembley, 1197 Prangins - Vd, Switzerland,

Director17 April 2012Active
9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN

Director09 March 2010Active
52, Princes Gate, Exhibition Road, London, United Kingdom, SW7 2PG

Director09 November 2012Active
635, Davis Drive, Suite 300, Morrisville, Usa, NC 27560

Director17 April 2012Active
201, Cumnor Hill, Oxford, United Kingdom, OX2 9PJ

Director17 April 2012Active
24, Binsey Lane, Oxford, OX2 0EX

Director09 July 2009Active
83, Faraday Road, Wimbledon, London, SW19 8PE

Director23 July 2008Active
Sampford Barton, Sampford Spiney, Yelverton, England, PL20 6LD

Director23 July 2008Active
9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN

Director12 December 2018Active
Otsuka Kanda 2nd Building, 2-2 Kanda Tsukasa-Machi, Chiyoda-Ku, Tokyo, 101-0048, Japan,

Director12 December 2018Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director13 November 2007Active
The Wallbrook Building, 25 Wallbrook, London, United Kingdom, EC4N 8AF

Corporate Director15 October 2018Active

People with Significant Control

Otsuka Medical Devices Uk Limited
Notified on:12 December 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Penningtons Manches Cooper Llp, 9400 Garsington Road, Oxford, United Kingdom, OX4 2HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Imperial Innovations Businesses Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:52 Princes Gate, Exhibition Road, London, United Kingdom, SW7 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-11-21Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-08-03Officers

Change person director company with change date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.