Vitabiotics Limited


Founded in 1971, Vitabiotics, classified under reg no. 01012146 is an active company. Currently registered at 1 Apsley Way NW2 7HF, the company has been in the business for fifty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 6 directors in the the firm, namely Patricia B., Rohit S. and Ajit L. and others. In addition one secretary - Robert T. - is with the company. As of 16 May 2024, there were 7 ex directors - Hardip S., Peter V. and others listed below. There were no ex secretaries.

Vitabiotics Limited Address / Contact

Office Address 1 Apsley Way
Office Address2 London
Town
Post code NW2 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01012146
Date of Incorporation Tue, 25th May 1971
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Patricia B.

Position: Director

Appointed: 04 August 2020

Robert T.

Position: Secretary

Appointed: 27 November 2018

Rohit S.

Position: Director

Appointed: 01 January 2009

Ajit L.

Position: Director

Appointed: 01 September 2008

Tej L.

Position: Director

Appointed: 01 October 1997

Robert T.

Position: Director

Appointed: 01 January 1994

Kartar L.

Position: Director

Appointed: 31 July 1992

Hardip S.

Position: Secretary

Resigned: 27 November 2018

Hardip S.

Position: Director

Resigned: 04 January 2019

Peter V.

Position: Director

Appointed: 14 July 2011

Resigned: 17 April 2019

Nikolaos A.

Position: Director

Appointed: 25 August 2009

Resigned: 13 December 2011

Arnold B.

Position: Director

Appointed: 03 April 1995

Resigned: 25 January 2010

Charles A.

Position: Director

Appointed: 31 July 1992

Resigned: 10 June 1994

Ajit L.

Position: Director

Appointed: 31 July 1992

Resigned: 29 March 2002

Gulab M.

Position: Director

Appointed: 31 July 1992

Resigned: 01 December 1993

People with significant control

The list of PSCs who own or control the company includes 3 names. As we identified, there is Lj Capital Limited from London, England. The abovementioned PSC is classified as "a private ltd company", has 50,01-75% voting rights. The abovementioned PSC has 50,01-75% voting rights. The second one in the persons with significant control register is Quadrangle Trustee Services Ltd that entered Cheltenham, England as the address. This PSC has a legal form of "a private ltd company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Vitabiotics Group Holdings Ltd, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a bvi company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority English
Legal form Private Ltd Company
Country registered England And Wales
Place registered Companies House
Registration number 06931299
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 50,01-75% voting rights

Quadrangle Trustee Services Ltd

Third Floor, 95 The Premenade Promenade, Cheltenham, GL50 1HH, England

Legal authority English
Legal form Private Ltd Company
Country registered England And Wales
Place registered Companies House
Registration number 02455572
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Vitabiotics Group Holdings Ltd

C/O Gts Corporate Services Limited Gts Chambers, Road Town, Tortola, British Virgin Islands, PO Box P O BOX 34, British Virgin Islands

Legal authority Bvi
Legal form Bvi Company
Notified on 30 July 2016
Ceased on 4 June 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors 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 Sat, 31st Dec 2022
filed on: 20th, December 2023
Free Download (51 pages)

Company search

Advertisements