Certara Uk Limited LONDON


Certara Uk started in year 2001 as Private Limited Company with registration number 04217235. The Certara Uk company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2Y 5EB. Since Fri, 2nd Mar 2018 Certara Uk Limited is no longer carrying the name Simcyp.

At present there are 3 directors in the the firm, namely Richard T., Robert A. and Richard W.. In addition one secretary - Richard T. - is with the company. 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.

Certara Uk Limited Address / Contact

Office Address 6th Floor
Office Address2 One London Wall
Town London
Post code EC2Y 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04217235
Date of Incorporation Tue, 15th May 2001
Industry Data processing, hosting and related activities
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Richard T.

Position: Director

Appointed: 01 June 2023

Robert A.

Position: Director

Appointed: 01 January 2020

Richard T.

Position: Secretary

Appointed: 20 June 2018

Richard W.

Position: Director

Appointed: 01 November 2016

William F.

Position: Director

Appointed: 28 June 2019

Resigned: 01 June 2023

Alan L.

Position: Director

Appointed: 15 August 2017

Resigned: 20 June 2018

Edmundo M.

Position: Director

Appointed: 15 August 2017

Resigned: 31 March 2019

Stephen T.

Position: Director

Appointed: 07 December 2015

Resigned: 01 January 2020

James M.

Position: Director

Appointed: 29 December 2014

Resigned: 01 November 2016

Michael S.

Position: Director

Appointed: 29 December 2014

Resigned: 24 March 2023

Alan L.

Position: Secretary

Appointed: 29 December 2014

Resigned: 20 June 2018

Donald D.

Position: Secretary

Appointed: 19 December 2013

Resigned: 15 August 2017

Donald D.

Position: Director

Appointed: 18 December 2013

Resigned: 15 August 2017

James H.

Position: Director

Appointed: 29 February 2012

Resigned: 01 April 2014

James M.

Position: Secretary

Appointed: 29 February 2012

Resigned: 18 December 2013

James M.

Position: Director

Appointed: 29 February 2012

Resigned: 18 December 2013

John Y.

Position: Director

Appointed: 29 February 2012

Resigned: 29 December 2014

Stephen T.

Position: Director

Appointed: 14 September 2006

Resigned: 29 February 2012

Amin R.

Position: Director

Appointed: 09 May 2002

Resigned: 29 February 2012

John E.

Position: Director

Appointed: 09 May 2002

Resigned: 29 February 2012

Geoffrey T.

Position: Director

Appointed: 09 May 2002

Resigned: 29 February 2012

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 May 2001

Resigned: 15 May 2001

David C.

Position: Director

Appointed: 15 May 2001

Resigned: 29 February 2012

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2001

Resigned: 15 May 2001

Richard B.

Position: Secretary

Appointed: 15 May 2001

Resigned: 29 February 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Certara Uk Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Terrence M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jeffrey K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Certara Uk Holdings Limited

6th Floor One London Wall, London, EC2Y 5EB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05086489
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terrence M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeffrey K.

Notified on 6 April 2016
Ceased 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

Simcyp March 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 144 5597 270 76917 708 00628 295 607
Current Assets67 496 53675 778 61085 512 809108 754 353
Debtors61 351 97768 507 84167 804 80380 458 746
Net Assets Liabilities45 004 11958 807 67874 874 01697 216 860
Other Debtors1 360 9921 495 1891 928 4782 466 360
Property Plant Equipment786 074455 471253 830205 904
Other
Audit Fees Expenses25 00052 00039 190116 827
Accrued Liabilities Deferred Income241 65074 60914 128 30116 532 496
Accumulated Amortisation Impairment Intangible Assets2 613 0674 057 0495 752 4477 492 769
Accumulated Depreciation Impairment Property Plant Equipment1 108 6501 429 1731 506 8241 273 851
Additions Other Than Through Business Combinations Intangible Assets 1 618 2811 588 7682 300 611
Additions Other Than Through Business Combinations Property Plant Equipment 96 816168 378133 161
Administrative Expenses4 918 2025 069 9635 399 1122 433 968
Amortisation Expense Intangible Assets1 179 1531 443 9821 695 3981 740 322
Amounts Owed By Group Undertakings54 169 02863 908 47960 630 06571 744 590
Amounts Owed To Group Undertakings10 750 8557 382 43810 465 7569 321 187
Average Number Employees During Period157171189230
Corporation Tax Payable1 470 533   
Corporation Tax Recoverable 27 278372 4561 051 260
Cost Sales16 293 67016 614 14519 144 59223 916 589
Creditors241 65074 60926 411 71127 858 797
Current Tax For Period2 727 2213 185 8123 858 8244 961 169
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period1 169984  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences75 96573 963-132 114-36 023
Deferred Tax Liabilities 570 532438 418402 395
Depreciation Expense Property Plant Equipment492 300424 653370 019176 189
Dividends Paid On Shares3 503 956   
Equity Settled Share-based Payments Increase Decrease In Equity707 035998 5312 542 7123 951 754
Fixed Assets4 290 0304 133 72616 211 33616 723 699
Further Item Deferred Expense Credit Component Total Deferred Tax Expense1 169984  
Further Item Interest Expense Component Total Interest Expense 3 795  
Further Item Tax Increase Decrease Component Adjusting Items134 33658 420-11 144-90 177
Future Minimum Lease Payments Under Non-cancellable Operating Leases834 612534 927291 7371 596 710
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-300 201-236 926209 3002 356 369
Government Grant Income582 675529 572302 175361 991
Gross Profit Loss15 818 08417 537 49019 404 75922 128 111
Increase Decrease In Current Tax From Adjustment For Prior Periods-21 993-14 656-61516 156
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  132 11436 023
Increase From Amortisation Charge For Year Intangible Assets 1 443 9821 695 3981 740 322
Increase From Depreciation Charge For Year Property Plant Equipment 424 653370 019176 189
Intangible Assets3 503 9563 678 2553 571 6254 131 914
Intangible Assets Gross Cost6 117 0237 735 3049 324 07211 624 683
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings898   
Interest Income From Group Undertakings Participating Interests1 784 0252 238 4751 853 0171 897 617
Interest Income On Bank Deposits1 4343 0313 8746 375
Interest Payable Similar Charges Finance Costs8983 795  
Investments Fixed Assets  12 385 88112 385 881
Investments In Group Undertakings  12 385 881 
Net Assets Liabilities Subsidiaries  5 449 399 
Net Current Assets Liabilities41 451 32455 319 09359 101 09880 895 556
Net Finance Income Costs1 785 4592 241 5061 856 8911 903 992
Operating Profit Loss12 141 22113 834 33615 393 44521 431 253
Other Creditors208 116212 308163 733166 105
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 104 130292 368409 162
Other Disposals Property Plant Equipment 106 896292 368414 060
Other Interest Receivable Similar Income Finance Income1 785 4592 241 5061 856 8911 903 992
Other Operating Income Format11 241 3391 366 8091 387 7981 737 110
Other Taxation Social Security Payable872 933818 6701 229 9761 631 226
Pension Costs Defined Contribution Plan 728 419825 080 
Pension Other Post-employment Benefit Costs Other Pension Costs660 073728 419825 080979 678
Percentage Class Share Held In Subsidiary  100100
Prepayments Accrued Income310 592565 523907 502579 458
Profit Loss11 143 42012 805 02813 523 62618 391 090
Profit Loss On Ordinary Activities Before Tax13 925 78216 072 04717 250 33623 335 245
Profit Loss Subsidiaries  444 150 
Property Plant Equipment Gross Cost1 894 7241 884 6441 760 6541 479 755
Share-based Payment Expense Equity Settled 998 5312 542 7123 951 754
Social Security Costs1 273 6701 449 0881 840 6612 148 036
Staff Costs Employee Benefits Expense13 245 64914 997 12218 759 30122 909 205
Taxation Including Deferred Taxation Balance Sheet Subtotal495 585570 532438 418402 395
Tax Decrease Increase From Effect Revenue Exempt From Taxation5  23 619
Tax Expense Credit Applicable Tax Rate2 645 8993 053 6893 277 5644 433 697
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-81-53 447-81 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-1 381  -20 302
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 1491 10411 588 
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 782 3623 267 0193 726 7104 944 155
Total Assets Less Current Liabilities45 741 35459 452 81975 312 43497 619 255
Total Current Tax Expense Credit2 705 2283 192 0723 858 8244 980 178
Total Deferred Tax Expense Credit77 13474 947-132 114 
Total Operating Lease Payments332 655327 486288 358272 678
Trade Creditors Trade Payables324 684273 244423 945207 783
Trade Debtors Trade Receivables5 511 3652 511 3723 966 3024 617 078
Turnover Revenue32 111 75434 151 63538 549 35146 044 700
Wages Salaries11 311 90612 819 61516 093 56019 781 491
Company Contributions To Defined Benefit Plans Directors11 65022 99224 65026 716
Director Remuneration570 052773 2891 430 2571 189 276
Director Remuneration Benefits Including Payments To Third Parties581 702796 2811 454 9071 215 992
Number Directors Accruing Benefits Under Defined Benefit Scheme 22 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, July 2023
Free Download (33 pages)

Company search

Advertisements