U L MEDICINES LIMITED
Overview
| Company Name | U L MEDICINES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06120521 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for U L MEDICINES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for U L MEDICINES LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2026 |
| Overdue | No |
What are the latest filings for U L MEDICINES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 16, 2026 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Varun Sethi as a director on Jan 22, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Jerome Marie Joseph Charton as a director on Oct 08, 2025 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 12 pages | AA | ||||||
legacy | 64 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Jerome Marie Joseph Charton as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Richard Edward Adair as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||||||
Appointment of Mr Jerome Marie Joseph Charton as a director on Apr 30, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 14 pages | AA | ||||||
legacy | 65 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of David John Bryant as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 15 pages | AA | ||||||
legacy | 71 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Feb 17, 2023 with updates | 3 pages | CS01 | ||||||
Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 19 pages | AA | ||||||
legacy | 146 pages | PARENT_ACC | ||||||
Who are the officers of U L MEDICINES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAIR, Richard Edward | Secretary | Bedford Square WC1B 3HH Bloomsbury 25 London United Kingdom | 323082620001 | |||||||
| PALING, Richard John | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | United Kingdom | British | 248237150001 | |||||
| SETHI, Varun | Director | Bedford Square WC1B 3HH Bloomsbury 25 London United Kingdom | Singapore | Indian | 344826770001 | |||||
| MILLER, Amanda | Secretary | Bedford Square WC1B 3HH Bloomsbury 25 London United Kingdom | 239729590001 | |||||||
| SMITH, Linda Maria | Secretary | Frith Lodge Sandy Lane HA6 3ES Northwood Middx | British | 107774890002 | ||||||
| SUCH, Martin John | Secretary | Unit D, 3 Regal Way Watford WD24 4JY Hertfordshire Hampton House | British | 167078460001 | ||||||
| SWINHOE, Craig Robert | Secretary | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | 205363150001 | |||||||
| BROWN, Catherine Jane | Director | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | England | British | 206181820001 | |||||
| BRYANT, David John | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | Wales | British | 196124400002 | |||||
| CHARTON, Jerome Marie Joseph | Director | Bedford Square WC1B 3HH Bloomsbury 25 London United Kingdom | Switzerland | Swiss | 323082600001 | |||||
| FISHER, Brian James | Director | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | United Kingdom | British | 172982690001 | |||||
| MATTHEWS, Andrew Paul | Director | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | England | British | 196171710001 | |||||
| MURRAY, Gerard Thomas | Director | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | United Kingdom | British | 254907300001 | |||||
| PETRIE, Graeme | Director | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | England | British | 245491150001 | |||||
| RIGG, Christian Alexander | Director | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | United Kingdom | British | 202531540001 | |||||
| SANSON, David Alan | Director | Bedford Square Bloomsbury WC1B 3HW London 25 United Kingdom | United Kingdom | British | 181607340001 | |||||
| SCAIFE, Andrew John | Director | Unit D, 3 Regal Way Watford WD24 4JY Hertfordshire Hampton House | Britain | British | 100960700004 | |||||
| SMITH, Linda Maria | Director | Frith Lodge Sandy Lane HA6 3ES Northwood Middx | England | British | 107774890002 | |||||
| SMITH, Paul | Director | Frith Lodge Sandy Lane HA6 3ES Northwood Middx | England | British | 72677730003 | |||||
| SUCH, Martin John | Director | Unit D, 3 Regal Way Watford WD24 4JY Hertfordshire Hampton House | United Kingdom | British | 148239640001 | |||||
| TAGG, Michael James | Director | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | United Kingdom | British | 241242140001 | |||||
| THOMSON, Graham Ronald | Director | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | United Kingdom | British | 236722570001 | |||||
| TROUTON, Andrew Gordon | Director | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | England | British | 78745040001 | |||||
| WOLFE, Kevin John | Director | 88 Windmill Lane Widmer End HP15 6AU High Wycombe Buckinghamshire | England | British | 62763080001 |
Who are the persons with significant control of U L MEDICINES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clinigen Pharma Limited | Jun 25, 2021 | First Avenue DE14 2WW Burton-On-Trent Pitcairn House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Quantum Pharmaceutical Limited | Feb 17, 2017 | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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