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

GYLDEN PHARMA LIMITED

4 & 5 DUNMORE COURT, WOOTTON ROAD, ABINGDON, OXFORDSHIRE, OX13 6BH,
Company Registration Number
09955881
Private Limited Company
Active

Company Overview

About Gylden Pharma Ltd
GYLDEN PHARMA LIMITED was founded on 2016-01-18 and has its registered office in Abingdon. The organisation's status is listed as "Active". Gylden Pharma Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GYLDEN PHARMA LIMITED
 
Legal Registered Office
4 & 5 DUNMORE COURT
WOOTTON ROAD
ABINGDON
OXFORDSHIRE
OX13 6BH
 
Previous Names
EMERGEX VACCINES HOLDING LIMITED16/10/2024
Filing Information
Company Number 09955881
Company ID Number 09955881
Date formed 2016-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 
Return next due 15/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB232603541  
Last Datalog update: 2024-12-05 14:05:14
Primary Source:Companies House
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 GYLDEN PHARMA LIMITED

Current Directors
Officer Role Date Appointed
YIXIANG DONG
Director 2017-08-10
DAVID CLIFFORD JACKSON
Director 2016-08-25
DAVID ANTHONY KING
Director 2018-03-15
STORME JO-ANNE MOORE-THORNICROFT
Director 2016-01-18
MOHAN PHILIP
Director 2017-04-01
THOMAS WILLIAM RADEMACHER
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
HERBERT OAKES
Director 2016-08-25 2018-04-23
GODFREY MICHAEL BRADMAN
Director 2016-08-25 2018-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CLIFFORD JACKSON PHOENIX GLOBAL RESOURCES LIMITED Director 2012-07-16 CURRENT 2004-03-25 Active
DAVID CLIFFORD JACKSON RMD TRAFFORD HOUSE 2000 LIMITED Director 2010-02-05 CURRENT 2010-02-04 Dissolved 2016-09-16
DAVID CLIFFORD JACKSON BURGES GROVE MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1997-05-16 Active
DAVID ANTHONY KING CAMKAS LTD Director 2017-09-05 CURRENT 2017-09-05 Active
DAVID ANTHONY KING CAMBRIDGE KASPAKAS LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2016-12-05
DAVID ANTHONY KING WITS FOUNDATION UK Director 2003-06-25 CURRENT 2001-05-15 Active
STORME JO-ANNE MOORE-THORNICROFT CHROMA REFINISHING LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
STORME JO-ANNE MOORE-THORNICROFT AUTOMOTIVE REFINISHING LTD Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-05-24
THOMAS WILLIAM RADEMACHER LASCAUX PHARMACEUTICALS LIMITED Director 1996-07-29 CURRENT 1996-07-29 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
2025-01-2018/12/24 STATEMENT OF CAPITAL GBP 41.061466
2024-12-28Resolutions passed:<ul><li>Resolution on securities</ul>
2024-12-1212/12/24 STATEMENT OF CAPITAL GBP 40.927678
2024-10-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-10-24Memorandum articles filed
2024-10-16Company name changed emergex vaccines holding LIMITED\certificate issued on 16/10/24
2024-10-0403/10/24 STATEMENT OF CAPITAL GBP 40.869678
2024-09-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK VAUGHN RAKE
2024-08-09CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES
2024-04-1028/03/24 STATEMENT OF CAPITAL GBP 40.749678
2023-11-2320/11/23 STATEMENT OF CAPITAL GBP 40.721384
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-0327/09/23 STATEMENT OF CAPITAL GBP 40.721314
2023-09-1321/08/23 STATEMENT OF CAPITAL GBP 40.721238
2023-08-21Memorandum articles filed
2023-08-21Resolutions passed:<ul><li>Resolution Director ratification/ share option plan/ 08/08/2023<li>Resolution passed adopt articles</ul>
2023-08-21Resolutions passed:<ul><li>Resolution Director ratification/ share option plan/ 08/08/2023<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-16CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-01-10DIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHN RAKE
2022-11-16Director's details changed for Mr Sergio Pagani on 2022-11-16
2022-11-16Director's details changed for Mr Sergio Pagani on 2022-11-16
2022-11-16CH01Director's details changed for Mr Sergio Pagani on 2022-11-16
2022-10-18CH01Director's details changed for Mr David Clifford Jackson on 2022-10-18
2022-09-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-17AP01DIRECTOR APPOINTED MR DAVID CLIFFORD JACKSON
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR YIXIANG DONG
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-08Director's details changed for Mr Sergio Pagani on 2022-08-08
2022-08-08CH01Director's details changed for Mr Sergio Pagani on 2022-08-08
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099558810001
2022-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099558810001
2022-04-15SH0125/03/22 STATEMENT OF CAPITAL GBP 39.41623
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-0431/01/22 STATEMENT OF CAPITAL GBP 39.345638
2022-02-04SH0131/01/22 STATEMENT OF CAPITAL GBP 39.345638
2022-01-08Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-08RP04SH01Second filing of capital allotment of shares GBP37.329884
2021-12-06SH0117/11/21 STATEMENT OF CAPITAL GBP 37.329884
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-05-20SH0122/04/21 STATEMENT OF CAPITAL GBP 36.297276
2021-05-05AP01DIRECTOR APPOINTED PROFESSOR ANTHONY DAVID SEDGWICK
2021-01-27SH0111/01/21 STATEMENT OF CAPITAL GBP 36.29661
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MOHAN PHILIP
2020-12-01AP01DIRECTOR APPOINTED DR XINHONG LIM
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-09SH0114/10/20 STATEMENT OF CAPITAL GBP 36.21981
2020-10-23SH0129/09/20 STATEMENT OF CAPITAL GBP 36.129592
2020-09-17SH0118/08/20 STATEMENT OF CAPITAL GBP 34.326916
2020-09-10CH01Director's details changed for Dr Mohan Philip on 2020-09-10
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-17SH0104/08/20 STATEMENT OF CAPITAL GBP 34.157598
2020-07-27SH0115/07/20 STATEMENT OF CAPITAL GBP 34.002376
2020-07-10MEM/ARTSARTICLES OF ASSOCIATION
2020-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-04-27SH0131/03/20 STATEMENT OF CAPITAL GBP 32.395851
2020-03-17SH0114/02/20 STATEMENT OF CAPITAL GBP 32.244558
2020-02-24RP04SH01Second filing of capital allotment of shares GBP28.689328
2020-02-05SH0115/11/19 STATEMENT OF CAPITAL GBP 30.220326
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFFORD JACKSON
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY KING
2019-09-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-09-25SH0103/09/19 STATEMENT OF CAPITAL GBP 30.220326
2019-09-12AP01DIRECTOR APPOINTED DR FINIAN TAN SENG CHIN
2019-08-29SH0129/08/19 STATEMENT OF CAPITAL GBP 27.685332
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-08-21SH0120/08/19 STATEMENT OF CAPITAL GBP 27.559402
2019-06-11RP04CS01Second filing of Confirmation Statement dated 07/08/2018
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-11SH0111/02/19 STATEMENT OF CAPITAL GBP 27.366692
2018-12-19SH0119/11/18 STATEMENT OF CAPITAL GBP 26.876444
2018-11-14SH02Sub-division of shares on 2018-09-11
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-08-07AP01DIRECTOR APPOINTED MR SERGIO PAGANI
2018-08-06SH0126/07/18 STATEMENT OF CAPITAL GBP 26.77766
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT OAKES
2018-03-16AP01DIRECTOR APPOINTED SIR DAVID ANTHONY KING
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 26.08304
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 26.08304
2018-01-10SH0107/12/17 STATEMENT OF CAPITAL GBP 26.08304
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY MICHAEL BRADMAN
2018-01-03RES01ADOPT ARTICLES 03/01/18
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 26.00656
2017-11-03SH0110/08/17 STATEMENT OF CAPITAL GBP 26.00656
2017-10-04AP01DIRECTOR APPOINTED MR YIXIANG DONG
2017-08-18RES01ADOPT ARTICLES 18/08/17
2017-07-26SH0105/06/17 STATEMENT OF CAPITAL GBP 20.81
2017-04-21AP01DIRECTOR APPOINTED DR MOHAN PHILIP
2017-03-24RES01ADOPT ARTICLES 24/03/17
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-03-06AA01Current accounting period extended from 31/01/17 TO 31/03/17
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 099558810001
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 11.63998
2016-11-25SH0107/06/16 STATEMENT OF CAPITAL GBP 11.63998
2016-11-25SH0110/05/16 STATEMENT OF CAPITAL GBP 10.30666
2016-11-21SH02SUB-DIVISION 10/05/16
2016-11-01AP01DIRECTOR APPOINTED MR HERBERT OAKES
2016-10-31AP01DIRECTOR APPOINTED MR GODFREY MICHAEL BRADMAN
2016-10-31AP01DIRECTOR APPOINTED MR DAVID CLIFFORD JACKSON
2016-10-31SH0107/03/16 STATEMENT OF CAPITAL GBP 10
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM C/O BUCKWORTHS 26 CURTAIN ROAD LONDON EC2A 3NY UNITED KINGDOM
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-01-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 GYLDEN PHARMA 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 GYLDEN PHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GYLDEN PHARMA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GYLDEN PHARMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GYLDEN PHARMA LIMITED
Trademarks
We have not found any records of GYLDEN PHARMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYLDEN PHARMA 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 GYLDEN PHARMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GYLDEN PHARMA 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 GYLDEN PHARMA 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 GYLDEN PHARMA LIMITED any grants or awards.
Ownership
    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.