UKBizDB.co.uk

VITABIOTICS LIMITED

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

This company is commonly known as Vitabiotics Limited. The company was founded 53 years ago and was given the registration number 01012146. The firm's registered office is in . You can find them at 1 Apsley Way, London, , . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:VITABIOTICS LIMITED
Company Number:01012146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:1 Apsley Way, London, NW2 7HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Apsley Way, London, NW2 7HF

Secretary27 November 2018Active
1 Apsley Way, London, NW2 7HF

Director04 August 2020Active
1 Apsley Way, London, NW2 7HF

Director25 January 2024Active
1 Apsley Way, London, NW2 7HF

Director01 September 2008Active
1 Apsley Way, London, NW2 7HF

Director-Active
1, Apsley Way, London, England, NW2 7HF

Director01 October 1997Active
1, Apsley Way, London, England, NW2 7HF

Director01 January 2009Active
1 Apsley Way, London, NW2 7HF

Director01 January 1994Active
46 Sudbury Court Drive, Harrow, HA1 3TD

Secretary-Active
29 Marshmoor Crescent, North Mymms, Hatfield, AL9 7HZ

Director-Active
25, Mayfield Gardens, London, United Kingdom, W7 3RB

Director25 August 2009Active
20 Braybrooke Gardens, London, SE19 2UN

Director03 April 1995Active
19 Wessex Gardens, London, NW1 9RS

Director-Active
11 Wessex Gardens, Golders Green, London, NW11 9RS

Director-Active
46 Sudbury Court Drive, Harrow, HA1 3TD

Director-Active
1 Apsley Way, London, NW2 7HF

Director14 July 2011Active

People with Significant Control

Vitabiotics Group Holdings Ltd
Notified on:30 July 2016
Status:Active
Country of residence:British Virgin Islands
Address:C/O Gts Corporate Services Limited, Gts Chambers, Tortola, British Virgin Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Voting rights 50 to 75 percent as trust
Quadrangle Trustee Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 95 The Premenade, Promenade, Cheltenham, England, GL50 1HH
Nature of control:
  • Significant influence or control as trust

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
2024-02-13Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Accounts

Accounts with accounts type group.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-10-20Accounts

Accounts with accounts type group.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.