Seqirus Vaccines Limited MERSEYSIDE


Seqirus Vaccines started in year 2000 as Private Limited Company with registration number 03970089. The Seqirus Vaccines company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Merseyside at Gaskill Road. Postal code: L24 9GR. Since Mon, 9th Nov 2015 Seqirus Vaccines Limited is no longer carrying the name Novartis Vaccines And Diagnostics.

At present there are 4 directors in the the firm, namely Vasilios M., James S. and Nigel H. and others. In addition 2 active secretaries, Hannah H. and Virginie D. were appointed. At present 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.

Seqirus Vaccines Limited Address / Contact

Office Address Gaskill Road
Office Address2 Liverpool
Town Merseyside
Post code L24 9GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03970089
Date of Incorporation Tue, 11th Apr 2000
Industry Manufacture of pharmaceutical preparations
Industry Manufacture of basic pharmaceutical products
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Vasilios M.

Position: Director

Appointed: 10 September 2020

Hannah H.

Position: Secretary

Appointed: 10 September 2020

James S.

Position: Director

Appointed: 04 December 2019

Virginie D.

Position: Secretary

Appointed: 27 November 2019

Nigel H.

Position: Director

Appointed: 01 April 2019

Stephen M.

Position: Director

Appointed: 01 February 2016

Kian L.

Position: Secretary

Appointed: 27 November 2019

Resigned: 09 September 2020

Martin Q.

Position: Secretary

Appointed: 30 August 2016

Resigned: 02 July 2019

Kian L.

Position: Director

Appointed: 30 August 2016

Resigned: 09 September 2020

John L.

Position: Director

Appointed: 01 February 2016

Resigned: 30 June 2019

Laura O.

Position: Director

Appointed: 01 February 2016

Resigned: 30 November 2018

John T.

Position: Secretary

Appointed: 01 February 2016

Resigned: 28 February 2018

Kian L.

Position: Secretary

Appointed: 01 February 2016

Resigned: 30 August 2016

John L.

Position: Secretary

Appointed: 31 July 2015

Resigned: 30 June 2019

Gordon N.

Position: Director

Appointed: 31 July 2015

Resigned: 23 February 2016

Owen T.

Position: Secretary

Appointed: 15 April 2015

Resigned: 31 July 2015

Edgar A.

Position: Director

Appointed: 04 September 2014

Resigned: 31 July 2015

David M.

Position: Director

Appointed: 05 September 2013

Resigned: 31 July 2015

Laura O.

Position: Director

Appointed: 05 September 2013

Resigned: 31 July 2015

Harry K.

Position: Director

Appointed: 20 June 2013

Resigned: 31 July 2015

Graham W.

Position: Secretary

Appointed: 19 April 2013

Resigned: 15 April 2015

David N.

Position: Director

Appointed: 06 March 2012

Resigned: 05 September 2013

Sandipkumar K.

Position: Director

Appointed: 06 March 2012

Resigned: 04 September 2014

William D.

Position: Director

Appointed: 23 November 2011

Resigned: 05 September 2013

Keith G.

Position: Secretary

Appointed: 18 June 2010

Resigned: 19 April 2013

Jonathan S.

Position: Director

Appointed: 31 March 2010

Resigned: 20 June 2013

Teresa J.

Position: Director

Appointed: 01 July 2009

Resigned: 06 March 2012

Helen R.

Position: Secretary

Appointed: 11 March 2008

Resigned: 18 June 2010

John S.

Position: Director

Appointed: 07 January 2008

Resigned: 23 November 2011

Raymund B.

Position: Director

Appointed: 05 May 2006

Resigned: 31 March 2010

Reto B.

Position: Director

Appointed: 05 May 2006

Resigned: 06 March 2012

Sally J.

Position: Secretary

Appointed: 05 May 2006

Resigned: 11 March 2008

Humphrey H.

Position: Director

Appointed: 02 May 2006

Resigned: 15 December 2006

Richard B.

Position: Director

Appointed: 05 May 2005

Resigned: 01 July 2009

Daniel S.

Position: Director

Appointed: 25 April 2005

Resigned: 02 May 2006

Eric H.

Position: Secretary

Appointed: 02 August 2004

Resigned: 05 May 2006

Kevin B.

Position: Director

Appointed: 08 July 2004

Resigned: 02 May 2006

Richard T.

Position: Director

Appointed: 29 March 2004

Resigned: 05 May 2006

David L.

Position: Director

Appointed: 08 March 2004

Resigned: 08 July 2004

Zoe E.

Position: Secretary

Appointed: 08 July 2003

Resigned: 02 August 2004

John L.

Position: Director

Appointed: 08 July 2003

Resigned: 25 February 2005

Mustapha B.

Position: Director

Appointed: 19 July 2001

Resigned: 08 July 2003

Larry E.

Position: Director

Appointed: 25 June 2001

Resigned: 14 March 2003

Joseph C.

Position: Director

Appointed: 11 October 2000

Resigned: 31 December 2001

Steven H.

Position: Director

Appointed: 01 October 2000

Resigned: 08 July 2003

Charles S.

Position: Secretary

Appointed: 01 October 2000

Resigned: 08 July 2003

Paul D.

Position: Director

Appointed: 01 October 2000

Resigned: 08 July 2003

Charles S.

Position: Director

Appointed: 01 October 2000

Resigned: 08 July 2003

Mark H.

Position: Director

Appointed: 04 September 2000

Resigned: 01 October 2000

Peter A.

Position: Director

Appointed: 04 September 2000

Resigned: 01 October 2000

Mark H.

Position: Secretary

Appointed: 04 September 2000

Resigned: 01 October 2000

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 11 April 2000

Resigned: 04 September 2000

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 11 April 2000

Resigned: 04 September 2000

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 11 April 2000

Resigned: 04 September 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Seqirus Vaccines Holdings Limited from Maidenhead, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Seqirus Vaccines Holdings Limited

Point 29 Market Street, Maidenhead, SL6 8AA, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4679458
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Novartis Vaccines And Diagnostics November 9, 2015
Chiron Vaccines May 3, 2006
Evans Vaccines November 8, 2004
Alnery No. 1979 September 4, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 15th, January 2024
Free Download (35 pages)

Company search