U L MEDICINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameU L MEDICINES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06120521
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of U L MEDICINES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is U L MEDICINES LIMITED located?

    Registered Office Address
    25 Bedford Square
    WC1B 3HH Bloomsbury
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for U L MEDICINES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for U L MEDICINES LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2027
    Next Confirmation Statement DueMar 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2026
    OverdueNo

    What are the latest filings for U L MEDICINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 16, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Varun Sethi as a director on Jan 22, 2026

    2 pagesAP01

    Termination of appointment of Jerome Marie Joseph Charton as a director on Oct 08, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    12 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Jerome Marie Joseph Charton as a director

    3 pagesRP04AP01

    Appointment of Mr Richard Edward Adair as a secretary on Apr 30, 2024

    2 pagesAP03

    Appointment of Mr Jerome Marie Joseph Charton as a director on Apr 30, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 13, 2024Clarification A second filed ap01 was registered on 13/07/24

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    14 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David John Bryant as a director on Jan 26, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    15 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 17, 2023 with updates

    3 pagesCS01

    Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    19 pagesAA

    legacy

    146 pagesPARENT_ACC

    Who are the officers of U L MEDICINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAIR, Richard Edward
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    Secretary
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    323082620001
    PALING, Richard John
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    United KingdomBritish248237150001
    SETHI, Varun
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    Director
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    SingaporeIndian344826770001
    MILLER, Amanda
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    Secretary
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    239729590001
    SMITH, Linda Maria
    Frith Lodge
    Sandy Lane
    HA6 3ES Northwood
    Middx
    Secretary
    Frith Lodge
    Sandy Lane
    HA6 3ES Northwood
    Middx
    British107774890002
    SUCH, Martin John
    Unit D, 3 Regal Way
    Watford
    WD24 4JY Hertfordshire
    Hampton House
    Secretary
    Unit D, 3 Regal Way
    Watford
    WD24 4JY Hertfordshire
    Hampton House
    British167078460001
    SWINHOE, Craig Robert
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Secretary
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    205363150001
    BROWN, Catherine Jane
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    EnglandBritish206181820001
    BRYANT, David John
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    WalesBritish196124400002
    CHARTON, Jerome Marie Joseph
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    Director
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    SwitzerlandSwiss323082600001
    FISHER, Brian James
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    United KingdomBritish172982690001
    MATTHEWS, Andrew Paul
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    EnglandBritish196171710001
    MURRAY, Gerard Thomas
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    United KingdomBritish254907300001
    PETRIE, Graeme
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    EnglandBritish245491150001
    RIGG, Christian Alexander
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    United KingdomBritish202531540001
    SANSON, David Alan
    Bedford Square
    Bloomsbury
    WC1B 3HW London
    25
    United Kingdom
    Director
    Bedford Square
    Bloomsbury
    WC1B 3HW London
    25
    United Kingdom
    United KingdomBritish181607340001
    SCAIFE, Andrew John
    Unit D, 3 Regal Way
    Watford
    WD24 4JY Hertfordshire
    Hampton House
    Director
    Unit D, 3 Regal Way
    Watford
    WD24 4JY Hertfordshire
    Hampton House
    BritainBritish100960700004
    SMITH, Linda Maria
    Frith Lodge
    Sandy Lane
    HA6 3ES Northwood
    Middx
    Director
    Frith Lodge
    Sandy Lane
    HA6 3ES Northwood
    Middx
    EnglandBritish107774890002
    SMITH, Paul
    Frith Lodge
    Sandy Lane
    HA6 3ES Northwood
    Middx
    Director
    Frith Lodge
    Sandy Lane
    HA6 3ES Northwood
    Middx
    EnglandBritish72677730003
    SUCH, Martin John
    Unit D, 3 Regal Way
    Watford
    WD24 4JY Hertfordshire
    Hampton House
    Director
    Unit D, 3 Regal Way
    Watford
    WD24 4JY Hertfordshire
    Hampton House
    United KingdomBritish148239640001
    TAGG, Michael James
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    United KingdomBritish241242140001
    THOMSON, Graham Ronald
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    United KingdomBritish236722570001
    TROUTON, Andrew Gordon
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    EnglandBritish78745040001
    WOLFE, Kevin John
    88 Windmill Lane
    Widmer End
    HP15 6AU High Wycombe
    Buckinghamshire
    Director
    88 Windmill Lane
    Widmer End
    HP15 6AU High Wycombe
    Buckinghamshire
    EnglandBritish62763080001

    Who are the persons with significant control of U L MEDICINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clinigen Pharma Limited
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    England
    Jun 25, 2021
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, Cardiff, Wales
    Registration Number07248508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Feb 17, 2017
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House
    Registration Number05240304
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0