Galapagos Biotech Limited CAMBRIDGE


Founded in 1997, Galapagos Biotech, classified under reg no. 03400161 is an active company. Currently registered at Salisbury House CB1 2LA, Cambridge the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 4th January 2018 Galapagos Biotech Limited is no longer carrying the name Inpharmatica.

The firm has 2 directors, namely Samara O., Michele M.. Of them, Michele M. has been with the company the longest, being appointed on 6 December 2021 and Samara O. has been with the company for the least time - from 31 January 2024. At the moment 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.

Galapagos Biotech Limited Address / Contact

Office Address Salisbury House
Office Address2 Station Road
Town Cambridge
Post code CB1 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03400161
Date of Incorporation Tue, 8th Jul 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Samara O.

Position: Director

Appointed: 31 January 2024

Michele M.

Position: Director

Appointed: 06 December 2021

Bart F.

Position: Secretary

Appointed: 06 December 2021

Resigned: 20 June 2023

Emma C.

Position: Director

Appointed: 01 September 2020

Resigned: 31 January 2023

Xavier M.

Position: Director

Appointed: 24 May 2018

Resigned: 30 July 2021

Walid A.

Position: Director

Appointed: 19 December 2017

Resigned: 31 December 2022

Piet W.

Position: Director

Appointed: 19 December 2017

Resigned: 30 November 2021

Bart F.

Position: Director

Appointed: 01 January 2016

Resigned: 08 July 2023

Maria N.

Position: Director

Appointed: 31 March 2015

Resigned: 31 December 2015

Xavier M.

Position: Secretary

Appointed: 01 February 2014

Resigned: 30 July 2021

Johan V.

Position: Secretary

Appointed: 21 March 2007

Resigned: 01 February 2014

David S.

Position: Director

Appointed: 21 December 2006

Resigned: 31 May 2007

Christopher N.

Position: Director

Appointed: 21 December 2006

Resigned: 31 March 2015

Onno V.

Position: Director

Appointed: 21 December 2006

Resigned: 31 March 2022

Quentin L.

Position: Director

Appointed: 21 March 2005

Resigned: 05 December 2006

John L.

Position: Director

Appointed: 01 November 2004

Resigned: 31 December 2006

Kevin B.

Position: Director

Appointed: 14 October 2004

Resigned: 05 December 2006

Barry R.

Position: Director

Appointed: 24 November 2003

Resigned: 11 July 2006

Stephen B.

Position: Director

Appointed: 26 September 2001

Resigned: 21 March 2005

Patrick B.

Position: Director

Appointed: 29 June 2001

Resigned: 21 March 2007

Edwin M.

Position: Director

Appointed: 29 June 2001

Resigned: 31 May 2006

Daniel G.

Position: Director

Appointed: 29 June 2001

Resigned: 14 October 2004

Patrick B.

Position: Secretary

Appointed: 29 June 2001

Resigned: 21 March 2007

Malcolm W.

Position: Director

Appointed: 06 June 2000

Resigned: 05 July 2006

Sean H.

Position: Director

Appointed: 25 January 2000

Resigned: 29 June 2001

Robert G.

Position: Director

Appointed: 16 September 1999

Resigned: 29 June 2001

Frank B.

Position: Director

Appointed: 04 March 1999

Resigned: 05 December 2006

Sean H.

Position: Secretary

Appointed: 03 March 1999

Resigned: 29 June 2001

David J.

Position: Director

Appointed: 21 July 1998

Resigned: 29 June 2001

Salvadore M.

Position: Director

Appointed: 21 July 1998

Resigned: 04 March 1999

Anthony S.

Position: Director

Appointed: 21 July 1998

Resigned: 29 June 2001

Howard K.

Position: Director

Appointed: 21 July 1998

Resigned: 29 June 2001

Stanton N.

Position: Director

Appointed: 21 July 1998

Resigned: 04 March 1999

Harry S.

Position: Director

Appointed: 21 July 1998

Resigned: 14 October 2004

Derek R.

Position: Director

Appointed: 21 July 1998

Resigned: 03 March 2000

Kenneth P.

Position: Director

Appointed: 21 July 1998

Resigned: 29 June 2001

Neil S.

Position: Secretary

Appointed: 24 June 1998

Resigned: 03 March 1999

David A.

Position: Director

Appointed: 16 March 1998

Resigned: 05 December 2006

Janet T.

Position: Director

Appointed: 16 March 1998

Resigned: 29 June 2001

Abbey Directors Limited

Position: Corporate Director

Appointed: 08 July 1997

Resigned: 16 March 1998

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 08 July 1997

Resigned: 24 June 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Stefano G. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Andrea G. This PSC has significiant influence or control over the company,. Moving on, there is Galapagos Nv, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Stefano G.

Notified on 31 January 2024
Nature of control: significiant influence or control

Andrea G.

Notified on 31 January 2024
Nature of control: significiant influence or control

Galapagos Nv

Generaal De Wittelaan L11 A3 Generaal De Wittelaan L11 A3, Mechelen, Belgium

Legal authority Belgian Law
Legal form Limited Liability Company
Country registered Belgium
Place registered Crossroad Bank Of Enterprises
Registration number 0466460429
Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 75,01-100% shares

Company previous names

Inpharmatica January 4, 2018
Inpharmatics August 24, 1998
Gac No.94 November 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand679 152468 874834 264
Current Assets2 529 0997 301 16013 679 148
Debtors1 849 9476 832 28612 669 862
Net Assets Liabilities5 185 6906 947 59510 347 616
Other Debtors52 483271 577677 076
Property Plant Equipment4 30113 91116 033
Total Inventories  175 022
Other
Accrued Liabilities Deferred Income402 0401 140 9143 460 093
Accumulated Depreciation Impairment Property Plant Equipment 5 97912 171
Accumulated Depreciation Not Including Impairment Property Plant Equipment2 3355 979 
Additions Other Than Through Business Combinations Property Plant Equipment 13 2548 314
Amounts Owed By Group Undertakings1 787 7626 527 31011 875 832
Amounts Owed To Group Undertakings8 421 6234 001 7133 190 899
Average Number Employees During Period72262
Corporation Tax Payable  373 832
Creditors8 873 0355 428 9988 409 087
Deferred Tax Asset Debtors  64 041
Finished Goods Goods For Resale  175 022
Fixed Assets11 529 6265 075 4335 077 555
Increase From Depreciation Charge For Year Property Plant Equipment 3 6446 192
Investments Fixed Assets11 525 3255 061 5225 061 522
Investments In Subsidiaries11 525 3255 061 5225 061 522
Net Current Assets Liabilities-6 343 9361 872 1625 270 061
Nominal Value Allotted Share Capital847 00011
Number Shares Issued Fully Paid84 700 000100100
Other Creditors22 55593 61397 773
Par Value Share 00
Prepayments Accrued Income9 70233 39952 913
Property Plant Equipment Gross Cost6 63619 89028 204
Share-based Payment Expense Equity Settled1 203 0971 203 0973 064 821
Taxation Social Security Payable14 945189 312306 123
Total Assets Less Current Liabilities5 185 6906 947 59510 347 616
Trade Creditors Trade Payables11 8723 446980 367

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (33 pages)

Company search

Advertisements