Viramal Limited LONDON


Founded in 2013, Viramal, classified under reg no. 08485006 is an active company. Currently registered at 3rd Floor W1S 1DN, London the company has been in the business for 11 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 8 directors, namely Anne N., Enda M. and Simona F. and others. Of them, Oliver B. has been with the company the longest, being appointed on 12 April 2013 and Anne N. has been with the company for the least time - from 21 March 2022. As of 18 April 2024, there were 6 ex directors - Tracey H., Angela R. and others listed below. There were no ex secretaries.

Viramal Limited Address / Contact

Office Address 3rd Floor
Office Address2 106 New Bond Street
Town London
Post code W1S 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08485006
Date of Incorporation Fri, 12th Apr 2013
Industry Research and experimental development on biotechnology
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Anne N.

Position: Director

Appointed: 21 March 2022

Amba Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2021

Enda M.

Position: Director

Appointed: 05 October 2021

Simona F.

Position: Director

Appointed: 27 March 2020

Gurpartap S.

Position: Director

Appointed: 01 July 2019

Jonathan S.

Position: Director

Appointed: 25 April 2016

Peter F.

Position: Director

Appointed: 22 November 2013

James T.

Position: Director

Appointed: 01 November 2013

Oliver B.

Position: Director

Appointed: 12 April 2013

Tracey H.

Position: Director

Appointed: 05 October 2021

Resigned: 31 December 2023

Angela R.

Position: Director

Appointed: 01 May 2016

Resigned: 10 April 2018

William B.

Position: Director

Appointed: 06 August 2015

Resigned: 03 April 2017

Marian P.

Position: Director

Appointed: 01 October 2014

Resigned: 04 February 2020

Finn L.

Position: Director

Appointed: 12 April 2013

Resigned: 05 November 2023

Samuel O.

Position: Director

Appointed: 12 April 2013

Resigned: 07 April 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand240 192776 155211 131466 5711 070 949
Current Assets561 454949 026477 446686 8551 302 160
Debtors321 262172 871266 315195 466211 183
Net Assets Liabilities  814 0671 760 9802 561 175
Other Debtors53 11531 661103 75577 28126 770
Property Plant Equipment2 2622 2991 6851 8598 389
Total Inventories   24 81820 028
Other
Accumulated Amortisation Impairment Intangible Assets461 751509 061545 488590 409608 570
Accumulated Depreciation Impairment Property Plant Equipment2 9404 1187 5819 4157 895
Administrative Expenses  3 098 798  
Amounts Owed By Related Parties    119
Amounts Owed To Group Undertakings75 00075 00072 00070 38069 717
Average Number Employees During Period  101013
Bank Borrowings Overdrafts   46 66738 201
Capital Reduction Decrease In Equity    10 216 458
Conversion Debt To Equity Increase Decrease In Equity 281 043  -142 000
Convertible Bonds In Issue 188 529 530 66650 000
Corporation Tax Recoverable268 149141 207162 560118 185179 591
Creditors396 450522 034353 067577 33338 201
Dividends Paid On Shares  343 906  
Equity Settled Share-based Payments Increase Decrease In Equity  1 871 9382 426 9001 925 471
Fixed Assets881 043837 042689 6882 021 9252 010 294
Increase From Amortisation Charge For Year Intangible Assets 47 310 44 92118 161
Increase From Depreciation Charge For Year Property Plant Equipment 1 178 2 2142 619
Intangible Assets379 043335 005343 906317 029298 868
Intangible Assets Gross Cost840 794844 066889 394907 438 
Investments Fixed Assets499 738499 738344 0971 703 0371 703 037
Investments In Group Undertakings Participating Interests  344 0971 703 0371 703 037
Issue Convertible Notes For Consideration Net Tax Increase In Equity 12 936 142 000 
Issue Equity Instruments1 606 4701 075 037996 091143 8233 196 992
Net Current Assets Liabilities165 004426 992124 379316 388589 082
Number Equity Instruments Exercisable Share-based Payment Arrangement  152 493270 627330 000
Number Equity Instruments Exercised Share-based Payment Arrangement    4 832
Number Equity Instruments Granted Share-based Payment Arrangement   110 17593 420
Number Equity Instruments Outstanding Share-based Payment Arrangement  185 452295 627384 215
Other Creditors303 574182 665202 827164 375429 365
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3804 139
Other Disposals Property Plant Equipment   3804 139
Other Taxation Social Security Payable7 1957 45514 3266 03419 430
Percentage Class Share Held In Associate 20 100100
Profit Loss-1 589 500-1 021 310-2 920 510-3 123 844-3 667 296
Property Plant Equipment Gross Cost5 2026 4179 26611 27416 284
Total Additions Including From Business Combinations Property Plant Equipment 1 215 2 3889 149
Total Assets Less Current Liabilities1 046 0471 264 034814 0672 338 3132 599 376
Trade Creditors Trade Payables10 68168 38563 914126 345134 566
Trade Debtors Trade Receivables-23  4 703

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Resolution
560318.00 GBP is the capital in company's statement on 2023/10/19
filed on: 27th, October 2023
Free Download (3 pages)

Company search