You are here: bizstats.co.uk > a-z index > V list > VI list

Vifor Fresenius Medical Care Renal Pharma Uk Limited LONDON


Vifor Fresenius Medical Care Renal Pharma Uk started in year 2015 as Private Limited Company with registration number 09376275. The Vifor Fresenius Medical Care Renal Pharma Uk company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW.

The company has 3 directors, namely Juan F., Andrea B. and Marcus K.. Of them, Marcus K. has been with the company the longest, being appointed on 6 January 2015 and Juan F. has been with the company for the least time - from 10 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kirsten B. who worked with the the company until 1 March 2019.

Vifor Fresenius Medical Care Renal Pharma Uk Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09376275
Date of Incorporation Tue, 6th Jan 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Juan F.

Position: Director

Appointed: 10 July 2023

Andrea B.

Position: Director

Appointed: 31 March 2022

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 06 January 2015

Marcus K.

Position: Director

Appointed: 06 January 2015

James I.

Position: Director

Appointed: 09 December 2020

Resigned: 31 March 2022

Siegfried M.

Position: Director

Appointed: 14 June 2018

Resigned: 09 December 2020

Kirsten B.

Position: Secretary

Appointed: 14 June 2018

Resigned: 01 March 2019

Derek W.

Position: Director

Appointed: 14 June 2018

Resigned: 30 June 2018

Georg F.

Position: Director

Appointed: 14 June 2018

Resigned: 10 July 2023

Marco W.

Position: Director

Appointed: 26 June 2017

Resigned: 14 June 2018

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 06 January 2015

Resigned: 06 January 2015

Oliver K.

Position: Director

Appointed: 06 January 2015

Resigned: 14 June 2018

Stefan S.

Position: Director

Appointed: 06 January 2015

Resigned: 14 June 2018

Huntsmoor Limited

Position: Corporate Director

Appointed: 06 January 2015

Resigned: 06 January 2015

Richard B.

Position: Director

Appointed: 06 January 2015

Resigned: 06 January 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Csl Behring Holdings Limited from Haywards Heath, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Vifor Pharma Ag that entered St. Gallen, Switzerland as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Csl Behring Holdings Limited

4 Milton Road, Haywards Heath, West Sussex, RH1 61A, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 03061160
Notified on 9 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Vifor Pharma Ag

Rechenstrasse 37 Ch-9014, St. Gallen, CH-3027, Switzerland

Legal authority Six Swiss Stock Exchange
Legal form Corporate
Country registered Switzerland
Place registered St. Gallen
Registration number Che-107.971.891
Notified on 6 April 2016
Ceased on 9 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand941 932687 478
Current Assets4 492 8955 496 178
Debtors2 811 5623 962 151
Other Debtors3 1401 750
Total Inventories739 401846 549
Other
Audit Fees Expenses11 3176 500
Fees For Non-audit Services 4 817
Accrued Liabilities9 73010 650
Administrative Expenses7 545 2298 067 560
Amounts Owed By Group Undertakings1 794 1012 486 200
Amounts Owed To Group Undertakings3 539 0754 904 817
Average Number Employees During Period27 
Comprehensive Income Expense616 821-176 111
Corporation Tax Payable165 452 
Corporation Tax Recoverable 62 762
Cost Sales1 086 478745 989
Creditors3 756 2234 935 617
Current Tax For Period156 750-39 507
Depreciation Expense Property Plant Equipment4 760 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss553-5 209
Gross Profit Loss8 319 3977 851 942
Interest Expense On Bank Overdrafts597 
Interest Payable Similar Charges Finance Costs597 
Merchandise739 401846 549
Net Current Assets Liabilities736 672560 561
Number Shares Issued Fully Paid 1 000
Operating Profit Loss774 168-215 618
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs31 777 
Profit Loss616 821-176 111
Profit Loss On Ordinary Activities Before Tax773 571-215 618
Recoverable Value-added Tax716 2161 108 158
Social Security Costs137 556 
Staff Costs Employee Benefits Expense1 121 310 
Tax Tax Credit On Profit Or Loss On Ordinary Activities156 750-39 507
Total Assets Less Current Liabilities736 672560 561
Trade Creditors Trade Payables41 96620 150
Trade Debtors Trade Receivables298 105303 281
Turnover Revenue9 405 8758 597 931
Wages Salaries951 977 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: April 2, 2024
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements