Company NameBiomarin (U.K.) Ltd.
Company StatusActive
Company Number07112051
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr George Eric Davis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Biomarin Pharmaceutical Inc. 770 Lindaro Stree
San Rafael
California
94901
Secretary NameMr George Eric Davis
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Biomarin Pharmaceutical Inc. 770 Lindaro Stree
San Rafael
California
94901
Director NameRichard Gideon Morris
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(4 years, 3 months after company formation)
Appointment Duration10 years
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameChay Bradwen Morgan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RolePharmaceutical Regulatory Affairs
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameAstrid Irmgard Elfriede Baumann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Rue De Rome
75008
Paris
France
Director NameMr Brian Keogh
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed24 March 2020(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceIreland
Correspondence Address5 Earlsfort Terrace
Dublin
D02 Ck83
Director NameMr Steven John Glass
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleVp & General Manager
Country of ResidenceEngland
Correspondence Address7 Penrose Way
Four Marks
Alton
Hampshire
GU34 5BG
Director NameStephen Joseph Aselage
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address164 Shaftesbury Avenue
London
WC2H 8HL
Director NameJohn Edward Ilett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address164 Shaftesbury Avenue
London
WC2H 8HL
Secretary NameJohn Edward Ilett
NationalityBritish
StatusResigned
Appointed03 February 2010(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2010)
RoleCompany Director
Correspondence Address164 Shaftesbury Avenue
London
WC2H 8HL
Director NameJames Karin Lennertz Jr
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleVp And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 164
Shaftesbury Avenue
London
WC2H 8HL
Director NameMr John Joseph Shanahan
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSt. James House Adelaide Road
Dublin 2
Ireland

Contact

Websitebmrn.com
Telephone01492 935159
Telephone regionColwyn Bay

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Biomarin Pharmaceutical Inc
100.00%
Ordinary

Financials

Year2014
Turnover£7,837,000
Gross Profit£1,960,000
Net Worth£733,000
Cash£1,123,000
Current Liabilities£1,893,000

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

27 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
19 December 2023Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to 2 New Street Square London EC4A 3BZ (1 page)
17 October 2023Full accounts made up to 31 December 2022 (32 pages)
7 February 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
7 February 2023Director's details changed for Mr James Karin Lennertz on 5 December 2022 (2 pages)
16 December 2022Termination of appointment of Astrid Irmgard Elfriede Baumann as a director on 5 December 2022 (1 page)
5 December 2022Appointment of Mr James Karin Lennertz as a director on 5 December 2022 (2 pages)
25 July 2022Full accounts made up to 31 December 2021 (33 pages)
20 January 2022Director's details changed for Richard Gideon Morris on 1 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Brian Keogh on 1 January 2022 (2 pages)
13 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
9 July 2021Full accounts made up to 31 December 2020 (32 pages)
3 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
2 February 2021Secretary's details changed for Mr George Eric Davis on 1 February 2021 (1 page)
2 February 2021Director's details changed for Mr Brian Keogh on 1 February 2021 (2 pages)
2 February 2021Director's details changed for Mr George Eric Davis on 1 February 2021 (2 pages)
2 July 2020Full accounts made up to 31 December 2019 (34 pages)
8 April 2020Termination of appointment of John Joseph Shanahan as a director on 31 March 2020 (1 page)
8 April 2020Appointment of Mr Brian Keogh as a director on 24 March 2020 (2 pages)
7 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (35 pages)
9 January 2019Director's details changed for Richard Gideon Morris on 22 December 2018 (2 pages)
9 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
26 November 2018Appointment of Astrid Irmgard Elfriede Baumann as a director on 9 November 2018 (2 pages)
6 September 2018Full accounts made up to 31 December 2017 (26 pages)
2 May 2018Appointment of Mr John Joseph Shanahan as a director on 26 April 2018 (2 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 June 2017Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
27 June 2017Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
2 June 2017Full accounts made up to 31 December 2016 (23 pages)
2 June 2017Full accounts made up to 31 December 2016 (23 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 November 2016Full accounts made up to 31 December 2015 (22 pages)
3 November 2016Full accounts made up to 31 December 2015 (22 pages)
7 June 2016Appointment of Chay Bradwen Morgan as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Chay Bradwen Morgan as a director on 1 June 2016 (2 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(6 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(6 pages)
27 November 2015Registered office address changed from 3rd Floor 164 Shaftesbury Avenue London WC2H 8HL to 10 Bloomsbury Way London WC1A 2SL on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 3rd Floor 164 Shaftesbury Avenue London WC2H 8HL to 10 Bloomsbury Way London WC1A 2SL on 27 November 2015 (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)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
13 January 2015Appointment of Richard Gideon Morris as a director on 31 March 2014 (2 pages)
13 January 2015Appointment of Richard Gideon Morris as a director on 31 March 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
15 May 2014Termination of appointment of James Lennertz Jr as a director (1 page)
15 May 2014Termination of appointment of James Lennertz Jr as a director (1 page)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(6 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(6 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
12 December 2012Termination of appointment of Stephen Aselage as a director (1 page)
12 December 2012Termination of appointment of Stephen Aselage as a director (1 page)
28 September 2012Appointment of James Lennertz as a director (2 pages)
28 September 2012Appointment of James Lennertz as a director (2 pages)
6 August 2012Full accounts made up to 31 December 2011 (15 pages)
6 August 2012Full accounts made up to 31 December 2011 (15 pages)
12 January 2012Register(s) moved to registered inspection location (1 page)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
12 January 2012Register(s) moved to registered inspection location (1 page)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
11 January 2012Register inspection address has been changed (1 page)
11 January 2012Register inspection address has been changed (1 page)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
24 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of John Ilett as a secretary (1 page)
21 January 2011Termination of appointment of John Ilett as a director (1 page)
21 January 2011Termination of appointment of John Ilett as a director (1 page)
21 January 2011Termination of appointment of John Ilett as a secretary (1 page)
10 February 2010Appointment of John Edward Ilett as a director (3 pages)
10 February 2010Termination of appointment of Steven Glass as a director (2 pages)
10 February 2010Appointment of Stephen Aselage as a director (3 pages)
10 February 2010Termination of appointment of Steven Glass as a director (2 pages)
10 February 2010Appointment of John Edward Ilett as a director (3 pages)
10 February 2010Appointment of John Edward Ilett as a secretary (3 pages)
10 February 2010Appointment of John Edward Ilett as a secretary (3 pages)
10 February 2010Appointment of Stephen Aselage as a director (3 pages)
23 December 2009Incorporation (23 pages)
23 December 2009Incorporation (23 pages)