Clinuvel (UK) Limited LONDON


Founded in 2005, Clinuvel (UK), classified under reg no. 05414157 is an active company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for nineteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 10th January 2007 Clinuvel (UK) Limited is no longer carrying the name Epitan (UK).

There is a single director in the firm at the moment - Philippe W., appointed on 25 November 2005. In addition, a secretary was appointed - Darren K., appointed on 4 March 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Iain K. who worked with the the firm until 30 May 2005.

Clinuvel (UK) Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05414157
Date of Incorporation Tue, 5th Apr 2005
Industry Other human health activities
Industry Research and experimental development on biotechnology
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Darren K.

Position: Secretary

Appointed: 04 March 2015

Philippe W.

Position: Director

Appointed: 25 November 2005

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 30 May 2005

Resigned: 04 March 2015

Iain K.

Position: Secretary

Appointed: 05 April 2005

Resigned: 30 May 2005

Dennis W.

Position: Director

Appointed: 05 April 2005

Resigned: 18 November 2014

Iain K.

Position: Director

Appointed: 05 April 2005

Resigned: 25 November 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 April 2005

Resigned: 05 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2005

Resigned: 05 April 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Philippe W. This PSC.

Philippe W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Epitan (UK) January 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1-78 084-191 848       
Balance Sheet
Cash Bank On Hand   1 359 6142 784 2355 559 1245 735 1525 584 3882 486 249340 047
Current Assets132 1241 641 1182 852 4735 284 0437 474 6408 418 7855 709 0272 648 979821 010
Debtors13 4541 446 6981 492 8592 499 8081 915 5162 683 633124 639162 730158 202
Other Debtors   42 62431 119108 724408 79769 20722 11747 933
Property Plant Equipment   6 9316 0683 88327 60648 51240 53435 719
Cash Bank In Hand 28 670194 420       
Tangible Fixed Assets 2 4034 670       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve -78 085-191 849       
Shareholder Funds1-78 084-191 848       
Other
Audit Fees Expenses      9 45018 058  
Accrued Liabilities Deferred Income    342 898286 985348 833345 530466 402557 948
Accumulated Depreciation Impairment Property Plant Equipment   4 0516 8499 03421 47038 98125 27341 721
Additions Other Than Through Business Combinations Property Plant Equipment       38 41725 04011 633
Administrative Expenses    1 753 2251 651 1252 221 4072 657 2172 838 3693 897 191
Amounts Owed To Group Undertakings   3 000 4015 625 8837 630 9368 821 6957 617 4404 261 1821 078 760
Average Number Employees During Period      17222833
Comprehensive Income Expense    -237 915225 388-888 739-893 33181 906948 143
Cost Sales    10 639 30112 673 00912 030 2702 717 673143 199231 586
Creditors   3 350 0156 018 6378 050 2429 905 5098 070 9194 829 7371 869 201
Deferred Tax Asset Debtors         322 761
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit         -322 761
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences         -322 761
Depreciation Expense Property Plant Equipment    2 7982 18512 43617 51119 755 
Fixed Assets    74 64972 46496 187117 093109 115104 300
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss      119 236   
Further Item Tax Increase Decrease Component Adjusting Items        17 33834 125
Future Minimum Lease Payments Under Non-cancellable Operating Leases    46 95055 95027 97532 25010 75019 822
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    27 533239 484211 453-420 05637 60688 011
Gain Loss On Disposals Property Plant Equipment        -13 263 
Gross Profit Loss      1 451 9041 763 8862 920 275 
Increase From Depreciation Charge For Year Property Plant Equipment    2 7982 185 17 51119 75516 448
Interest Income On Bank Deposits         327
Interest Paid To Group Undertakings         102 991
Interest Payable Similar Charges Finance Costs         102 991
Investments Fixed Assets    68 58168 58168 58168 58168 58168 581
Investments In Subsidiaries    68 58168 58168 58168 58168 58168 581
Net Assets Liabilities Subsidiaries         22 922
Net Current Assets Liabilities1-80 487-196 518-497 542-803 175-575 602-1 486 724-2 361 892-2 180 758-1 048 191
Other Creditors   215 521364 47222 566533 36331 99161 300 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        33 463 
Other Disposals Property Plant Equipment        46 726 
Other Interest Receivable Similar Income Finance Income         327
Other Taxation Social Security Payable        61 30060 118
Pension Other Post-employment Benefit Costs Other Pension Costs    8 29418 40428 02939 92757 12280 313
Percentage Class Share Held In Subsidiary     100 100100 
Prepayments Accrued Income    18 75248 96223 23731 24545 50862 717
Profit Loss    -237 915225 388-888 739-893 33181 906948 143
Profit Loss On Ordinary Activities Before Tax    -237 915225 388-888 739-893 33181 906625 382
Profit Loss Subsidiaries         -22 922
Property Plant Equipment Gross Cost   10 98312 917 49 07687 49365 80777 440
Share-based Payment Expense Cash Settled       39 06991 251 
Social Security Costs    70 97981 37296 151100 649157 944 
Staff Costs Employee Benefits Expense    713 442818 363971 8091 191 6481 732 5362 265 759
Tax Decrease From Utilisation Tax Losses     44 723  34 269154 137
Tax Expense Credit Applicable Tax Rate    -45 20442 824-168 860-169 73315 562118 823
Tax Increase Decrease From Effect Capital Allowances Depreciation    -66-54-8 581-4 7551 350915
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    5321 9534 0292 08119274
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward    44 738 173 412172 407  
Tax Tax Credit On Profit Or Loss On Ordinary Activities         -322 761
Total Additions Including From Business Combinations Property Plant Equipment    1 934     
Total Assets Less Current Liabilities1-78 084-191 848-490 611-728 526-503 138-1 390 537-2 244 799-2 071 643-943 891
Trade Creditors Trade Payables   134 09328 282109 755201 61875 95840 853172 375
Trade Debtors Trade Receivables   1 450 2352 447 6891 757 8302 251 59924 18795 10547 552
Turnover Revenue    12 154 61114 549 52213 482 1744 481 5593 063 474 
Wages Salaries    634 169718 587847 6291 051 0721 517 4701 979 246
Creditors Due Within One Year 112 6111 837 636       
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2023
filed on: 26th, March 2024
Free Download (25 pages)

Company search