Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALIPHARMA LIMITED
Company Information for

VALIPHARMA LIMITED

STONEBRIDGE HOUSE, CHELMSFORD ROAD, HATFIELD HEATH, CM22 7BD,
Company Registration Number
05085935
Private Limited Company
Active

Company Overview

About Valipharma Ltd
VALIPHARMA LIMITED was founded on 2004-03-26 and has its registered office in Hatfield Heath. The organisation's status is listed as "Active". Valipharma Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VALIPHARMA LIMITED
 
Legal Registered Office
STONEBRIDGE HOUSE
CHELMSFORD ROAD
HATFIELD HEATH
CM22 7BD
Other companies in CM5
 
Previous Names
CRONOS THERAPEUTICS LIMITED07/05/2009
Filing Information
Company Number 05085935
Company ID Number 05085935
Date formed 2004-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB848255205  
Last Datalog update: 2024-04-06 16:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALIPHARMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VALIPHARMA LIMITED

Current Directors
Officer Role Date Appointed
GERRY DESLER
Company Secretary 2010-12-31
GERRY DESLER
Director 2006-10-03
GEORGE STEPHEN MORRIS
Director 2011-09-12
SATU VAINKKA
Director 2004-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAKE MICALLEF
Company Secretary 2004-05-27 2010-12-31
JAKE MICALLEF
Director 2004-05-27 2010-12-31
GEORGE STEPHEN MORRIS
Director 2005-03-30 2010-12-31
LMG SECRETARIES LIMITED
Company Secretary 2004-03-26 2004-05-28
LMG DIRECTORS LIMITED
Director 2004-03-26 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERRY DESLER JK NATURALS LIMITED Director 2016-01-12 CURRENT 2013-01-31 Active
GERRY DESLER VALISEEK LTD Director 2014-02-11 CURRENT 2013-11-28 Active
GERRY DESLER TAURUS MANAGEMENT CONSULTANTS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
GERRY DESLER CENTRAL ASIA RESOURCES LIMITED Director 2012-12-31 CURRENT 2010-08-12 Active - Proposal to Strike off
GERRY DESLER PREMIER PERFORMING ARTS LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active - Proposal to Strike off
GERRY DESLER PREMIER DESLER LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active - Proposal to Strike off
GERRY DESLER PREMIER MANAGEMENT SOCCER LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active - Proposal to Strike off
GERRY DESLER CRONOS THERAPEUTICS LIMITED Director 2009-09-14 CURRENT 2009-09-14 Active - Proposal to Strike off
GERRY DESLER CORPORATE BATTLEFIELDS LIMITED Director 2009-06-30 CURRENT 2005-11-10 Active
GERRY DESLER VALISRC LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
GERRY DESLER PREMIER WELLBEING LTD Director 2009-03-31 CURRENT 2003-04-04 Active - Proposal to Strike off
GERRY DESLER PREMIER SPORTS LIMITED Director 2007-08-16 CURRENT 1999-05-20 Active
GERRY DESLER PREMIER EDUCATION GROUP LIMITED Director 2007-06-01 CURRENT 2006-09-01 Active
GERRY DESLER DOMINION PACIFIC PLC Director 2007-05-29 CURRENT 2001-09-27 Dissolved 2015-09-29
GERRY DESLER MICROCAP MEDIA & PUBLIC RELATIONS LIMITED Director 2007-05-03 CURRENT 2004-01-14 Dissolved 2014-07-08
GERRY DESLER VALIRX BIOINNOVATION LIMITED Director 2006-10-03 CURRENT 2006-06-01 Active
GERRY DESLER VALIRX PLC Director 2006-05-12 CURRENT 2000-01-26 Active
GERRY DESLER 140 HIGH STREET MANAGEMENT LIMITED Director 2005-11-01 CURRENT 2005-11-01 Active
GERRY DESLER ANDREW MANNING LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
GERRY DESLER CLICK 4 SUPPORT LIMITED Director 2000-07-04 CURRENT 2000-06-26 Active - Proposal to Strike off
GERRY DESLER PREMIER MANAGEMENT FOOTBALL LIMITED Director 2000-05-02 CURRENT 1994-07-12 Active - Proposal to Strike off
GERRY DESLER ARALBEST LIMITED Director 1995-05-10 CURRENT 1982-11-22 Active
GERRY DESLER DESLER CONSULTING LIMITED Director 1993-11-03 CURRENT 1993-11-03 Active
GEORGE STEPHEN MORRIS VALISEEK LTD Director 2013-11-28 CURRENT 2013-11-28 Active
GEORGE STEPHEN MORRIS SAARA ELISABET WAINIKKA LTD Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2016-10-11
GEORGE STEPHEN MORRIS VALIRX PLC Director 2006-10-03 CURRENT 2000-01-26 Active
GEORGE STEPHEN MORRIS VALIRX BIOINNOVATION LIMITED Director 2006-07-13 CURRENT 2006-06-01 Active
SATU VAINKKA VALIRX BIOINNOVATION LIMITED Director 2006-07-13 CURRENT 2006-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-26CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-26CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SATU VAINKKA
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD England
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-26LATEST SOC26/03/17 STATEMENT OF CAPITAL;GBP 158.45
2017-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-26LATEST SOC26/03/16 STATEMENT OF CAPITAL;GBP 158.45
2016-03-26AR0126/03/16 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM 140B High Street Ongar Essex CM5 9JH
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 158.45
2015-04-22AR0126/03/15 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 158.45
2014-03-26AR0126/03/14 ANNUAL RETURN FULL LIST
2013-04-12AR0126/03/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0126/03/12 ANNUAL RETURN FULL LIST
2011-09-12AP01DIRECTOR APPOINTED DR GEORGE STEPHEN MORRIS
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0126/03/11 ANNUAL RETURN FULL LIST
2011-01-05AP03Appointment of Gerry Desler as company secretary
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MORRIS
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAKE MICALLEF
2011-01-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAKE MICALLEF
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-26AR0126/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SATU VAINKKA / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKE MICALLEF / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY DESLER / 01/03/2010
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE MORRIS / 01/01/2009
2009-05-11363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-05-06CERTNMCOMPANY NAME CHANGED CRONOS THERAPEUTICS LIMITED CERTIFICATE ISSUED ON 07/05/09
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-29363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-10-31RES04NC INC ALREADY ADJUSTED 03/11/05
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-02225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-10-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-10-2488(2)RAD 30/07/06-12/08/06 £ SI 462@.01=4 £ IC 153/157
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: SUITE 32-35 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-30RES04£ NC 134/234 03/11/05
2005-11-30123NC INC ALREADY ADJUSTED 03/11/05
2005-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-3088(2)RAD 03/11/05--------- £ SI 2051@.01=20 £ IC 133/153
2005-04-14363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-04-12288aNEW DIRECTOR APPOINTED
2005-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-1588(2)RAD 14/08/04--------- £ SI 3332@.01=33 £ IC 100/133
2004-11-05287REGISTERED OFFICE CHANGED ON 05/11/04 FROM: 38-40 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU
2004-10-21123NC INC ALREADY ADJUSTED 11/08/04
2004-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-21RES04£ NC 100/134 11/08/04
2004-10-2188(2)RAD 12/08/04--------- £ SI 9999@.01=99 £ IC 1/100
2004-07-05288bSECRETARY RESIGNED
2004-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05288bDIRECTOR RESIGNED
2004-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to VALIPHARMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALIPHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALIPHARMA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of VALIPHARMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALIPHARMA LIMITED
Trademarks
We have not found any records of VALIPHARMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALIPHARMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as VALIPHARMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VALIPHARMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALIPHARMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALIPHARMA LIMITED any grants or awards.
Ownership
  • VALIPHARMA LIMITED was acquired by ValiRX on 14/07/2008.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.