You are here: bizstats.co.uk > a-z index > U list > U list

U L Medicines Limited BLOOMSBURY


Founded in 2007, U L Medicines, classified under reg no. 06120521 is an active company. Currently registered at 25 Bedford Square WC1B 3HH, Bloomsbury the company has been in the business for seventeen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Richard P., appointed on 19 March 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

U L Medicines Limited Address / Contact

Office Address 25 Bedford Square
Town Bloomsbury
Post code WC1B 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06120521
Date of Incorporation Wed, 21st Feb 2007
Industry Dormant Company
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Richard P.

Position: Director

Appointed: 19 March 2019

David B.

Position: Director

Appointed: 01 February 2019

Resigned: 26 January 2024

Graeme P.

Position: Director

Appointed: 13 April 2018

Resigned: 01 February 2019

Michael T.

Position: Director

Appointed: 01 December 2017

Resigned: 19 March 2019

Amanda M.

Position: Secretary

Appointed: 02 November 2017

Resigned: 16 January 2023

Graham T.

Position: Director

Appointed: 06 July 2017

Resigned: 30 June 2018

Gerard M.

Position: Director

Appointed: 23 January 2017

Resigned: 02 November 2017

Andrew M.

Position: Director

Appointed: 11 May 2016

Resigned: 01 March 2017

Catherine B.

Position: Director

Appointed: 16 March 2016

Resigned: 05 September 2017

David S.

Position: Director

Appointed: 16 March 2016

Resigned: 30 June 2021

Christian R.

Position: Director

Appointed: 08 March 2016

Resigned: 27 January 2017

Craig S.

Position: Secretary

Appointed: 01 December 2015

Resigned: 02 November 2017

Brian F.

Position: Director

Appointed: 03 March 2015

Resigned: 22 December 2017

Martin S.

Position: Director

Appointed: 18 February 2012

Resigned: 08 March 2016

Andrew S.

Position: Director

Appointed: 18 February 2012

Resigned: 01 December 2015

Martin S.

Position: Secretary

Appointed: 18 February 2012

Resigned: 01 December 2015

Andrew T.

Position: Director

Appointed: 18 February 2012

Resigned: 13 April 2018

Linda S.

Position: Director

Appointed: 22 February 2008

Resigned: 18 February 2012

Kevin W.

Position: Director

Appointed: 21 February 2007

Resigned: 18 February 2012

Paul S.

Position: Director

Appointed: 21 February 2007

Resigned: 18 February 2012

Linda S.

Position: Secretary

Appointed: 21 February 2007

Resigned: 18 February 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Clinigen Pharma Limited from Burton-On-Trent, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Quantum Pharmaceutical Limited that put Burnopfield, United Kingdom as the official address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Clinigen Pharma Limited

Pitcairn House First Avenue, Burton-On-Trent, DE14 2WW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff, Wales
Registration number 07248508
Notified on 25 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quantum Pharmaceutical Limited

Quantum House Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

Legal authority Companies House 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05240304
Notified on 17 February 2017
Ceased on 25 June 2021
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 30th June 2023
filed on: 8th, April 2024
Free Download (14 pages)

Company search