Emmes Biopharma Uk Limited MILTON KEYNES


Founded in 2002, Emmes Biopharma Uk, classified under reg no. 04498663 is an active company. Currently registered at Regus House Fairbourne Drive MK10 9RG, Milton Keynes the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2023/01/05 Emmes Biopharma Uk Limited is no longer carrying the name Orphan Reach.

The firm has 3 directors, namely Peter R., Sastry C. and John B.. Of them, John B. has been with the company the longest, being appointed on 18 August 2023 and Peter R. and Sastry C. have been with the company for the least time - from 20 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Emmes Biopharma Uk Limited Address / Contact

Office Address Regus House Fairbourne Drive
Office Address2 Atterbury
Town Milton Keynes
Post code MK10 9RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04498663
Date of Incorporation Tue, 30th Jul 2002
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Peter R.

Position: Director

Appointed: 20 September 2023

Sastry C.

Position: Director

Appointed: 20 September 2023

John B.

Position: Director

Appointed: 18 August 2023

Debra B.

Position: Secretary

Appointed: 22 December 2022

Resigned: 07 July 2023

Jonathan D.

Position: Director

Appointed: 21 December 2022

Resigned: 30 June 2023

Christine D.

Position: Director

Appointed: 21 December 2022

Resigned: 20 September 2023

Rhonda H.

Position: Director

Appointed: 21 December 2022

Resigned: 15 August 2023

Pavel M.

Position: Director

Appointed: 21 December 2022

Resigned: 17 August 2023

Paul V.

Position: Director

Appointed: 21 December 2022

Resigned: 15 August 2023

Debra G.

Position: Director

Appointed: 07 March 2022

Resigned: 07 July 2023

Sheetal V.

Position: Secretary

Appointed: 24 September 2014

Resigned: 22 December 2022

Nazira O.

Position: Director

Appointed: 01 November 2012

Resigned: 02 September 2022

Wendy B.

Position: Secretary

Appointed: 01 March 2012

Resigned: 24 September 2014

Susan O.

Position: Director

Appointed: 15 September 2009

Resigned: 19 February 2014

Rajmattie M.

Position: Secretary

Appointed: 01 April 2008

Resigned: 29 February 2012

Thomas O.

Position: Director

Appointed: 30 July 2002

Resigned: 22 December 2022

Nazira O.

Position: Secretary

Appointed: 30 July 2002

Resigned: 31 March 2008

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2002

Resigned: 30 July 2002

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we identified, there is Steven K. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is The Emmes Company, Llc that entered Virginia, United States as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Thomas O., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Steven K.

Notified on 7 July 2022
Nature of control: 75,01-100% voting rights

The Emmes Company, Llc

C/O Ct Corporation System 4701 Cox Road, Suite 285, Glen Allen, Postal Code 23060, Virginia, United States

Legal authority The Laws Of Virginia
Legal form Limited Liability Company
Country registered United States
Place registered Virginia State Corporation Commission
Registration number S8090955
Notified on 11 May 2021
Ceased on 7 July 2022
Nature of control: 75,01-100% shares

Thomas O.

Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control: 75,01-100% shares

Nazira O.

Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control: significiant influence or control

Company previous names

Orphan Reach January 5, 2023
Qed Clinical Services July 20, 2018
Monitordirect October 1, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth316 77260 474303 742     
Balance Sheet
Cash Bank In Hand242 744355 846967 697     
Cash Bank On Hand  967 6971 172 505529 2571 202 3072 238 7343 770 203
Current Assets580 731748 7111 423 0401 655 931865 4471 669 4562 965 9904 844 975
Debtors297 128353 045448 367460 430326 166469 538622 482879 890
Other Debtors  204 45594 308116 33954 78923 94723 696
Property Plant Equipment  4 5475 4551 93478 41476 99365 215
Stocks Inventory40 85939 82088 057     
Tangible Fixed Assets9 7221 4044 547     
Total Inventories  6 97622 99610 024-2 389104 774194 882
Reserves/Capital
Called Up Share Capital1 2391 2391 239     
Profit Loss Account Reserve309 93953 641296 909     
Shareholder Funds316 77260 474303 742     
Other
Accumulated Depreciation Impairment Property Plant Equipment  58 88461 25464 77523 18146 14176 000
Amounts Owed By Group Undertakings  80 44785 89586 015  26 662
Average Number Employees During Period   1513121829
Creditors  1 134 9761 015 821684 5501 067 0811 958 2112 133 926
Creditors Due Within One Year274 463700 7851 134 976     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   728 55 159  
Disposals Property Plant Equipment   728 55 159  
Fixed Assets10 50412 54815 67816 71713 18489 64688 18784 806
Increase From Depreciation Charge For Year Property Plant Equipment   3 0983 52113 56522 96029 859
Investments Fixed Assets78211 14411 13111 26211 25011 23211 19419 591
Investments In Group Undertakings  11 13111 26211 25011 23211 19419 591
Net Current Assets Liabilities306 26847 926288 064640 110180 897602 3751 007 8342 711 049
Number Shares Allotted 12 39012 390     
Other Creditors  833 546774 368400 874704 9541 423 297735 847
Other Taxation Social Security Payable  16 74617 91518 56339 66541 437158 298
Par Value Share 1010     
Percentage Subsidiary Held 8080     
Percentage Subsidiary Held By Direct Holdings 5050     
Property Plant Equipment Gross Cost  63 43166 70966 709101 595123 134141 215
Share Capital Allotted Called Up Paid1 2391 2391 239     
Share Premium Account5 5945 5945 594     
Tangible Fixed Assets Additions  6 664     
Tangible Fixed Assets Cost Or Valuation58 76758 76763 431     
Tangible Fixed Assets Depreciation49 04557 36358 884     
Tangible Fixed Assets Depreciation Charged In Period 8 3183 521     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 000     
Tangible Fixed Assets Disposals  2 000     
Total Additions Including From Business Combinations Property Plant Equipment   4 006 90 04521 53918 081
Total Assets Less Current Liabilities316 77260 474303 742656 827194 081692 0211 095 9162 795 855
Trade Creditors Trade Payables  284 684223 538265 113322 462493 4771 239 724
Trade Debtors Trade Receivables  163 465280 227123 812414 749598 535829 532
Amounts Owed To Group Undertakings       57

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 10th, July 2023
Free Download (39 pages)

Company search