Company NameGrifols UK Limited
Company StatusActive
Company Number01456099
CategoryPrivate Limited Company
Incorporation Date23 October 1979(44 years, 6 months ago)
Previous NameAlpha Therapeutic U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSantiago Gonzalez Orti
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed01 November 2022(43 years after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Executive
Country of ResidenceSpain
Correspondence AddressAvinguda De La Generalitat, 152 Parque Empresaria
08174 Sant Cugat Del Valles
Barcelona
Spain
Director NameIrene Roche Font
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed29 March 2023(43 years, 5 months after company formation)
Appointment Duration1 year
RoleBusiness Executive
Country of ResidenceSpain
Correspondence AddressAvinguda De La Generalitat, 152 Parque Empresaria
08174 Sant Cugat Del Valles
Barcelona
Spain
Director NameJames Lewis Hunt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(43 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Halo
Counterslip
Bristol
BS1 6AJ
Director NameBarry John Barber
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2007)
RoleManaging Director
Correspondence AddressFelbridge House
3 Trumpington Road
Cambridge
CB2 2AE
Director NameIan David Marshall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 December 1999)
RoleCompany Director
Correspondence AddressRushton House Tostock Road
Beyton
Bury St Edmunds
Suffolk
IP30 9AG
Director NameAkira Shimosakon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed07 February 1992(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 1995)
RoleBusinessman
Correspondence Address1-2-9-9 Higashi Tamagawa
Setagayaku
Tokyo
Japan
Director NameHikosuke Yorihiro
Date of BirthDecember 1928 (Born 95 years ago)
NationalityJapanese
StatusResigned
Appointed07 February 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 1994)
RoleChairman
Correspondence Address616 Arbolada Drive
Arcadia
California 91006
United States
Secretary NameIan David Marshall
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1996)
RoleMarketing Director
Correspondence AddressRushton House Tostock Road
Beyton
Bury St Edmunds
Suffolk
IP30 9AG
Director NameHarry Edward Matveld
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1994(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 April 1998)
RolePresident And CEO
Correspondence Address10041 Moor Park Street
North Hollywood
Los Angeles
California
Ca 91602
Director NameGregory Gene Rich
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1995(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address2774 Fleur Drive
San Marino
California 91108
Foreign
Secretary NameBarry John Barber
NationalityBritish
StatusResigned
Appointed01 September 1996(16 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressFelbridge House
3 Trumpington Road
Cambridge
CB2 2AE
Director NameVictor Grifols Roura
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed14 May 1998(18 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 June 2009)
RoleCompany Director
Correspondence AddressC Major De Sarria
08017 Barcelona
Spain
Foreign
Director NameMark Christopher McDonnell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(26 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
School Lane
Little Melton
Norfolk
NR14 6SL
Secretary NameMichael Murray
NationalityBritish
StatusResigned
Appointed01 January 2006(26 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameRamon Riera Roca
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed16 June 2009(29 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPla Del Vent Nr 4
Sant Joan Despt
Barcelona 08970
Spain
Director NameMontserrat Lloveras
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed16 June 2009(29 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 March 2023)
RoleC P A
Country of ResidenceSpain
Correspondence AddressNena Casa 19-23 2a
Barcelona
08017
Spain
Director NameAlfredo Arroyo
Date of BirthApril 1957 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed16 June 2009(29 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/ Turo Del Pinyer 24
Sant Cagat Del Valles
Barcelona
08172
Spain
Director NameMrs Paula Karen Blackmore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(34 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 12 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor Halo
Counterslip
Bristol
BS1 6AJ
Director NameMr Miguel Pascual Montblanch
Date of BirthMay 1959 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed16 July 2014(34 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPoligono Levante Grifols Sa
Poligono Levante, Can Guasch 2
08150 Parets Del Valles
Barcelona
Spain
Director NameJavier Llunell Colera
Date of BirthFebruary 1980 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed29 March 2023(43 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2024)
RoleBusiness  Executive
Country of ResidenceSpain
Correspondence AddressAvinguda De La Generalitat, 152 Parque Empresaria
08174 Sant Cugat Del Valles
Barcelona
Spain

Contact

Websitegrifols.com

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3k at £1Grifols Sa
100.00%
Ordinary

Financials

Year2014
Turnover£32,761,000
Gross Profit£5,207,000
Net Worth£9,003,000
Cash£130,000
Current Liabilities£2,475,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

11 February 2021Director's details changed for Mrs Paula Karen Blackmore on 11 February 2021 (2 pages)
11 February 2021Secretary's details changed for Michael Murray on 11 February 2021 (1 page)
11 February 2021Registered office address changed from C/O Gregory Rowcliffe & Milners 1 Bedford Row London WC1R 4BZ to 6th Floor One London Wall London EC2Y 5EB on 11 February 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
26 May 2020Full accounts made up to 31 December 2019 (30 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 December 2019Director's details changed for Montserrat Lloveras Calvo on 17 December 2019 (2 pages)
2 December 2019Full accounts made up to 31 December 2018 (27 pages)
4 February 2019Change of details for Grifols Sa as a person with significant control on 6 April 2016 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
14 December 2018Register inspection address has been changed from Byron House Cambridge Business Park Cambridge CB4 0WZ England to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
13 December 2018Register(s) moved to registered inspection location Byron House Cambridge Business Park Cambridge CB4 0WZ (1 page)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
24 November 2016Statement of company's objects (2 pages)
24 November 2016Statement of company's objects (2 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
8 June 2016Register(s) moved to registered inspection location Byron House Cambridge Business Park Cambridge CB4 0WZ (1 page)
8 June 2016Register(s) moved to registered inspection location Byron House Cambridge Business Park Cambridge CB4 0WZ (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,000
(7 pages)
20 January 2016Register inspection address has been changed from Byron House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ United Kingdom to Byron House Cambridge Business Park Cambridge CB4 0WZ (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,000
(7 pages)
20 January 2016Register inspection address has been changed from Byron House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ United Kingdom to Byron House Cambridge Business Park Cambridge CB4 0WZ (1 page)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,000
(7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,000
(7 pages)
19 December 2014Appointment of Mr Miguel Pascual Montblanch as a director on 16 July 2014 (2 pages)
19 December 2014Appointment of Mr Miguel Pascual Montblanch as a director on 16 July 2014 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
11 September 2014Appointment of Mrs Paula Karen Blackmore as a director on 16 July 2014 (2 pages)
11 September 2014Appointment of Mrs Paula Karen Blackmore as a director on 16 July 2014 (2 pages)
8 September 2014Termination of appointment of Mark Christopher Mcdonnell as a director on 16 July 2014 (1 page)
8 September 2014Termination of appointment of Ramon Riera Roca as a director on 16 July 2014 (1 page)
8 September 2014Termination of appointment of Mark Christopher Mcdonnell as a director on 16 July 2014 (1 page)
8 September 2014Termination of appointment of Ramon Riera Roca as a director on 16 July 2014 (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,000
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,000
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 September 2011Full accounts made up to 31 December 2010 (18 pages)
7 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Register(s) moved to registered office address (1 page)
12 January 2011Register(s) moved to registered office address (1 page)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 July 2010Full accounts made up to 31 December 2009 (18 pages)
21 July 2010Full accounts made up to 31 December 2009 (18 pages)
19 January 2010Director's details changed for Mark Christopher Mcdonnell on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Ramon Riera Roca on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Alfredo Arroyo on 31 December 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Alfredo Arroyo on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Montserrat Lloveras Calvo on 31 December 2009 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mark Christopher Mcdonnell on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Ramon Riera Roca on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Montserrat Lloveras Calvo on 31 December 2009 (2 pages)
14 July 2009Director appointed ramon riera roca (3 pages)
14 July 2009Director appointed ramon riera roca (3 pages)
9 July 2009Full accounts made up to 31 December 2008 (18 pages)
9 July 2009Full accounts made up to 31 December 2008 (18 pages)
3 July 2009Appointment terminated director victor grifols roura (1 page)
3 July 2009Director appointed alfredo arroyo (2 pages)
3 July 2009Director appointed montserrat lloveras calvo (2 pages)
3 July 2009Appointment terminated director victor grifols roura (1 page)
3 July 2009Director appointed montserrat lloveras calvo (2 pages)
3 July 2009Director appointed alfredo arroyo (2 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
10 August 2007Full accounts made up to 31 December 2006 (18 pages)
10 August 2007Full accounts made up to 31 December 2006 (18 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Location of register of members (1 page)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 October 2005Full accounts made up to 31 December 2004 (18 pages)
4 October 2005Full accounts made up to 31 December 2004 (18 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (20 pages)
27 October 2003Full accounts made up to 31 December 2002 (20 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 November 2002Auditor's resignation (2 pages)
27 November 2002Auditor's resignation (2 pages)
21 August 2002Full accounts made up to 31 December 2001 (18 pages)
21 August 2002Full accounts made up to 31 December 2001 (18 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 July 2001Full accounts made up to 31 December 2000 (19 pages)
12 July 2001Full accounts made up to 31 December 2000 (19 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (20 pages)
11 October 2000Full accounts made up to 31 December 1999 (20 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 September 1999Full accounts made up to 31 December 1998 (22 pages)
16 September 1999Full accounts made up to 31 December 1998 (22 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 August 1998Full accounts made up to 31 December 1997 (15 pages)
18 August 1998Full accounts made up to 31 December 1997 (15 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
14 April 1998Company name changed alpha therapeutic U.K. LIMITED\certificate issued on 15/04/98 (2 pages)
14 April 1998Company name changed alpha therapeutic U.K. LIMITED\certificate issued on 15/04/98 (2 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 September 1997Full accounts made up to 30 November 1996 (16 pages)
26 September 1997Full accounts made up to 30 November 1996 (16 pages)
28 August 1997Ad 09/06/97--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
28 August 1997£ nc 1000/3000 09/06/97 (1 page)
28 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1997£ nc 1000/3000 09/06/97 (1 page)
28 August 1997Ad 09/06/97--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
28 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1997Memorandum and Articles of Association (1 page)
19 August 1997Memorandum and Articles of Association (1 page)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
1 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996New secretary appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
11 March 1996Accounting reference date extended from 31/08 to 30/11 (1 page)
11 March 1996Accounting reference date extended from 31/08 to 30/11 (1 page)
21 February 1996Full accounts made up to 31 August 1995 (14 pages)
21 February 1996Full accounts made up to 31 August 1995 (14 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Full accounts made up to 31 August 1994 (13 pages)
12 June 1995Full accounts made up to 31 August 1994 (13 pages)