Company NameViramal Limited
Company StatusActive
Company Number08485006
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Oliver Stephen Bates
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 106 New Bond Street
London
W1S 1DN
Director NameMr James Nicholas Thorniley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(6 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 106 New Bond Street
London
W1S 1DN
Director NameMr Jonathan Stuart Synett
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(3 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 106 New Bond Street
London
W1S 1DN
Director NameMr Gurpartap Singh Sachdeva
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RolePharmaceutical Executive
Country of ResidenceUnited States
Correspondence Address3rd Floor 106 New Bond Street
London
W1S 1DN
Director NameDr Simona Fiore
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed27 March 2020(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleDoctor And Chief Medical Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 106 New Bond Street
London
W1S 1DN
Director NameMr Enda McVeigh
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed05 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor 106 New Bond Street
London
W1S 1DN
Director NameAnne Katrin Niederstaetter
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 106 New Bond Street
London
W1S 1DN
Secretary NameAMBA Secretaries Limited (Corporation)
StatusCurrent
Appointed05 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address400 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Samuel Olawole Ogunsalu
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 South Molton Street
London
W1K 5RB
Director NameMr Finn Larsen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 106 New Bond Street
London
W1S 1DN
Director NameMr Peter David Campbell Fitzwilliam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 106 New Bond Street
London
W1S 1DN
Director NameMrs Marian Ursula Pardo
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 106 New Bond Street
London
W1S 1DN
Director NameMr William Joseph Bologna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2017)
RolePharmacist
Country of ResidenceUnited States
Correspondence Address22 South Molton Street
London
W1K 5RB
Director NameMs Angela Rossetti
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2016(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 South Molton Street
London
W1K 5RB
Director NameMs Tracey Bernadette Huddy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor 106 New Bond Street
London
W1S 1DN

Location

Registered Address3rd Floor
106 New Bond Street
London
W1S 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

180k at £0.01Peter Fitzwilliam
7.16%
Ordinary
132.4k at £0.01Samuel Ogunsalu
5.27%
Ordinary
90k at £0.01Simon Holden
3.58%
Ordinary
510k at £0.01Oliver Bates
20.29%
Ordinary
70k at £0.01Ian Davison
2.78%
Ordinary
60k at £0.01William Clementi
2.39%
Ordinary
420.6k at £0.01Finn Larsen
16.73%
Ordinary
360k at £0.01James Nicholas Thorniley
14.32%
Ordinary
-OTHER
12.92%
-
45.9k at £0.01Anton Peterson
1.83%
Ordinary
40k at £0.01Christina Sorensen
1.59%
Ordinary
40k at £0.01Trine Ann Behnk
1.59%
Ordinary
34.9k at £0.01Kevin Rodgers
1.39%
Ordinary
34.7k at £0.01Peter Kristian Larsen
1.38%
Ordinary
34.3k at £0.01Bergen Global Opportunity Fund, Lp
1.36%
Ordinary
33k at £0.01Jesper Strands
1.31%
Ordinary
29.3k at £0.01Jorgen Schonherr
1.17%
Ordinary
26.4k at £0.01Carlo Siebert
1.05%
Ordinary
20k at £0.01Kieran Bates
0.80%
Ordinary
14k at £0.01Peter Howland
0.56%
Ordinary
13.2k at £0.01Michael Lynenskjold
0.53%
Ordinary

Financials

Year2014
Net Worth£299,657
Cash£269,899
Current Liabilities£17,935

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

16 November 2023Termination of appointment of Finn Larsen as a director on 5 November 2023 (1 page)
27 October 2023Statement of capital following an allotment of shares on 19 October 2023
  • GBP 560,318
(3 pages)
13 April 2023Confirmation statement made on 2 March 2023 with updates (26 pages)
28 February 2023Statement of capital following an allotment of shares on 21 February 2023
  • GBP 551,105.66
(3 pages)
3 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2022Accounts for a small company made up to 30 April 2022 (20 pages)
25 May 2022Confirmation statement made on 12 April 2022 with updates (28 pages)
1 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 550,931.55
(3 pages)
25 March 2022Appointment of Mrs Anne Katrin Niederstaetter as a director on 21 March 2022 (2 pages)
4 February 2022Statement of capital following an allotment of shares on 11 January 2022
  • GBP 550,206.75
(3 pages)
29 December 2021Second filing of a statement of capital following an allotment of shares on 3 November 2021
  • GBP 36,592.55
(5 pages)
25 November 2021Total exemption full accounts made up to 30 April 2021 (17 pages)
24 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 November 2021Resolutions
  • RES14 ‐ The sum of £578,950.83 09/11/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2021Second filing of a statement of capital following an allotment of shares on 10 November 2021
  • GBP 548,888.25
(4 pages)
12 November 2021Statement of capital following an allotment of shares on 9 November 2021
  • GBP 548,888.25
(3 pages)
10 November 2021Statement by Directors (9 pages)
10 November 2021Second filing of a statement of capital following an allotment of shares on 15 October 2021
  • GBP 36,099.72
(4 pages)
10 November 2021Solvency Statement dated 08/11/21 (9 pages)
10 November 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 09/11/2021
(1 page)
10 November 2021Statement of capital on 10 November 2021
  • GBP 36,592.55
(2 pages)
9 November 2021Statement of capital following an allotment of shares on 3 November 2021
  • GBP 36,592.55
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2021.
(5 pages)
6 November 2021Memorandum and Articles of Association (35 pages)
4 November 2021Second filing of a statement of capital following an allotment of shares on 15 October 2021
  • GBP 36,099.73
(4 pages)
2 November 2021Second filing of a statement of capital following an allotment of shares on 15 October 2021
  • GBP 35,591.41
(4 pages)
30 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotments ratified 30/09/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 October 2021Memorandum and Articles of Association (35 pages)
27 October 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 36,080.91
  • ANNOTATION Clarification a second filed SH01 was registered on 04.11.2021.
(4 pages)
25 October 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 35,572.59
  • ANNOTATION Clarification a second filed SH01 was registered on 02.11.2021.
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/21
(4 pages)
14 October 2021Statement of capital following an allotment of shares on 3 September 2021
  • GBP 35,153.37
(3 pages)
7 October 2021Appointment of Ms Tracey Bernadette Huddy as a director on 5 October 2021 (2 pages)
6 October 2021Appointment of Amba Secretaries Limited as a secretary on 5 October 2021 (2 pages)
6 October 2021Appointment of Mr Enda Mcveigh as a director on 5 October 2021 (2 pages)
23 June 2021Statement of capital following an allotment of shares on 15 April 2021
  • GBP 34,567.04
(3 pages)
25 May 2021Confirmation statement made on 12 April 2021 with updates (24 pages)
11 May 2021Statement of capital following an allotment of shares on 9 April 2021
  • GBP 34,533.69
(3 pages)
25 February 2021Statement of capital following an allotment of shares on 9 December 2020
  • GBP 33,959.19
(3 pages)
26 August 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
21 April 2020Confirmation statement made on 12 April 2020 with updates (22 pages)
8 April 2020Appointment of Dr Simona Fiore as a director on 27 March 2020 (2 pages)
13 March 2020Statement of capital following an allotment of shares on 9 September 2019
  • GBP 32,986.69
(3 pages)
25 February 2020Termination of appointment of Marian Ursula Pardo as a director on 4 February 2020 (1 page)
11 December 2019Registered office address changed from 22 South Molton Street London W1K 5RB to 3rd Floor, 106 New Bond Street New Bond Street London W1S 1DN on 11 December 2019 (1 page)
9 December 2019Statement of capital following an allotment of shares on 13 April 2019
  • GBP 32,161.25
(4 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
27 November 2019Statement of capital following an allotment of shares on 12 April 2018
  • GBP 30,626.74
(3 pages)
9 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 July 2019Appointment of Mr Gurpartap Singh Sachdeva as a director on 1 July 2019 (2 pages)
25 April 2019Confirmation statement made on 12 April 2019 with updates (34 pages)
18 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 30,625.29
(3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
17 July 2018Confirmation statement made on 12 April 2018 with updates (40 pages)
13 July 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 29,934.02
(5 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Termination of appointment of Angela Rossetti as a director on 10 April 2018 (1 page)
18 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
5 June 2017Termination of appointment of William Joseph Bologna as a director on 3 April 2017 (1 page)
5 June 2017Termination of appointment of William Joseph Bologna as a director on 3 April 2017 (1 page)
5 May 2017Confirmation statement made on 12 April 2017 with updates (36 pages)
5 May 2017Confirmation statement made on 12 April 2017 with updates (36 pages)
3 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 28,680.71
(4 pages)
3 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 28,680.71
(4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Appointment of Ms Angela Rossetti as a director on 1 May 2016 (2 pages)
18 May 2016Appointment of Ms Angela Rossetti as a director on 1 May 2016 (2 pages)
10 May 2016Appointment of Mr Jonathan Stuart Synett as a director on 25 April 2016 (2 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 26,463.37
(26 pages)
10 May 2016Appointment of Mr Jonathan Stuart Synett as a director on 25 April 2016 (2 pages)
10 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 26,463.37
(4 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 26,463.37
(26 pages)
10 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 26,463.37
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 26,463.37
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 26,463.37
(4 pages)
24 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 March 2016Statement of capital following an allotment of shares on 12 June 2015
  • GBP 26,443.67
(4 pages)
22 March 2016Statement of capital following an allotment of shares on 12 June 2015
  • GBP 26,443.67
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 September 2015Appointment of Mr William Joseph Bologna as a director on 6 August 2015 (2 pages)
4 September 2015Appointment of Mr William Joseph Bologna as a director on 6 August 2015 (2 pages)
4 September 2015Appointment of Mr William Joseph Bologna as a director on 6 August 2015 (2 pages)
6 July 2015Appointment of Mrs Marian Ursula Pardo as a director on 1 October 2014 (2 pages)
6 July 2015Appointment of Mrs Marian Ursula Pardo as a director on 1 October 2014 (2 pages)
6 July 2015Appointment of Mrs Marian Ursula Pardo as a director on 1 October 2014 (2 pages)
29 May 2015Statement of capital following an allotment of shares on 19 May 2014
  • GBP 24,430.37
(4 pages)
29 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,135.42
(15 pages)
29 May 2015Statement of capital following an allotment of shares on 19 May 2014
  • GBP 24,430.37
(4 pages)
29 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,135.42
(15 pages)
11 May 2015Statement of capital following an allotment of shares on 19 May 2014
  • GBP 24,430.37
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 19 May 2014
  • GBP 24,430.37
(4 pages)
21 April 2015Termination of appointment of Samuel Olawole Ogunsalu as a director on 7 April 2015 (2 pages)
21 April 2015Termination of appointment of Samuel Olawole Ogunsalu as a director on 7 April 2015 (2 pages)
21 April 2015Termination of appointment of Samuel Olawole Ogunsalu as a director on 7 April 2015 (2 pages)
23 March 2015Registered office address changed from C/O Simon Holden 48-49 48-49 Russell Sq London London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from C/O Simon Holden 48-49 48-49 Russell Sq London London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 24,107.01
(13 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 24,107.01
(13 pages)
25 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 24,010.01
(6 pages)
25 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 24,010.01
(6 pages)
25 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 24,010.01
(6 pages)
24 April 2014Sub-division of shares on 12 April 2013 (5 pages)
24 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2014Sub-division of shares on 12 April 2013 (5 pages)
22 November 2013Appointment of Mr Peter David Campbell Fitzwilliam as a director (2 pages)
22 November 2013Appointment of Mr Peter David Campbell Fitzwilliam as a director (2 pages)
20 November 2013Appointment of Mr James Nicholas Thornily as a director (2 pages)
20 November 2013Director's details changed for Mr James Nicholas Thornily on 1 November 2013 (2 pages)
20 November 2013Appointment of Mr James Nicholas Thornily as a director (2 pages)
20 November 2013Director's details changed for Mr James Nicholas Thornily on 1 November 2013 (2 pages)
20 November 2013Director's details changed for Mr James Nicholas Thornily on 1 November 2013 (2 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)