Ultragenyx Uk started in year 2015 as Private Limited Company with registration number 09479213. The Ultragenyx Uk company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Suite 1, 7th Floor. Postal code: SW1H 0BL.
The company has 3 directors, namely Jane C., David N. and Jeffrey N.. Of them, Jeffrey N. has been with the company the longest, being appointed on 11 May 2021 and Jane C. and David N. have been with the company for the least time - from 1 November 2023. As of 19 April 2024, there were 2 ex directors - Cordelia L., Shalini S. and others listed below. There were no ex secretaries.
Office Address | Suite 1, 7th Floor |
Office Address2 | 50 Broadway |
Town | London |
Post code | SW1H 0BL |
Country of origin | United Kingdom |
Registration Number | 09479213 |
Date of Incorporation | Mon, 9th Mar 2015 |
Industry | Non-trading company |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Sun, 31st Dec 2023 (110 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Sat, 23rd Mar 2024 (2024-03-23) |
Last confirmation statement dated | Thu, 9th Mar 2023 |
The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Ultragenyx Pharmaceutical Inc. from Novato, United States. The abovementioned PSC is categorised as "a corporation", 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.
Ultragenyx Pharmaceutical Inc.
60 Leveroni Court Suite 200, Novato, California, 94949, United States
Legal authority | Delaware |
Legal form | Corporation |
Country registered | California |
Place registered | The Nasdaq Global Select Market |
Registration number | Rare |
Notified on | 11 July 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | |||||||
Debtors | 1 | 1 | 1 | 1 | 1 | 144 | 139 |
Other Debtors | 1 | 1 | 1 | 1 | 1 | ||
Other | |||||||
Amounts Owed To Group Undertakings | 20 791 | 32 586 | 32 984 | 36 173 | 37 997 | 36 807 | 41 621 |
Creditors | 20 791 | 32 586 | 32 984 | 37 093 | 38 919 | 37 813 | 42 821 |
Net Current Assets Liabilities | -20 790 | -32 585 | -32 983 | -37 092 | -38 918 | -37 669 | -42 682 |
Other Creditors | 920 | 922 | |||||
Total Assets Less Current Liabilities | -20 790 | -32 585 | -32 983 | -37 092 | -38 918 | -37 669 | -42 682 |
Accrued Liabilities | 922 | 1 006 | 1 200 | ||||
Called Up Share Capital Not Paid | 1 | 1 | 1 | ||||
Prepayments | 143 | 138 |
Type | Category | Free download | |
---|---|---|---|
DISS40 |
Compulsory strike-off action has been discontinued filed on: 23rd, March 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy