UKBizDB.co.uk

VIRION BIOTHERAPEUTICS LIMITED

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

This company is commonly known as Virion Biotherapeutics Limited. The company was founded 9 years ago and was given the registration number 09471528. The firm's registered office is in LONDON. You can find them at 38 Jermyn Street, , London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:VIRION BIOTHERAPEUTICS LIMITED
Company Number:09471528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:38 Jermyn Street, London, SW1Y 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Jermyn Street, London, SW1Y 6DN

Director29 September 2017Active
38, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director09 April 2018Active
40, Villiers Street, London, WC2N 6NJ

Director14 December 2018Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT

Director28 September 2017Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director04 March 2015Active
38, Jermyn Street, London, SW1Y 6DN

Director29 September 2017Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director04 March 2015Active
38, Jermyn Street, London, SW1Y 6DN

Director29 September 2017Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT

Director28 August 2017Active

People with Significant Control

Abingworth Bioventures Vii Gp Lp
Notified on:29 September 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Significant influence or control
Abingworth Bioventures Vi Gp Lp
Notified on:29 September 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Significant influence or control
Professor Nigel John Dimmock
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:The Technocentre, Coventry University Technology Park, Coventry, England, CV1 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
University Of Warwick
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:University House, Kirby Corner Road, Coventry, England, CV4 8UW
Nature of control:
  • Ownership of shares 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
2023-12-20Address

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

Download
2023-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-26Address

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

Download
2021-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-22Resolution

Resolution.

Download
2021-06-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-09-23Capital

Capital allotment shares.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-09-24Address

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

Download
2018-09-12Resolution

Resolution.

Download
2018-09-12Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.