Dalcor Pharma Uk Ltd

General information

Name:

Dalcor Pharma Uk Limited

Office Address:

Q3, The Square Randalls Way KT22 7TW Leatherhead

Number: 09429551

Incorporation date: 2015-02-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Q3, The Square, Leatherhead KT22 7TW Dalcor Pharma Uk Ltd is a Private Limited Company registered under the 09429551 registration number. This firm was launched on 2015-02-09. From 2015-02-16 Dalcor Pharma Uk Ltd is no longer under the business name Helium Miracle 154. This company's principal business activity number is 72110 and their NACE code stands for Research and experimental development on biotechnology. Its latest financial reports were submitted for the period up to 2021-12-31 and the latest annual confirmation statement was filed on 2023-02-09.

As for this particular firm, a variety of director's duties have so far been performed by Paul F., Rody Y. and Henry D.. Out of these three people, Henry D. has managed firm for the longest time, having become a vital addition to the Management Board on November 2015.

  • Previous company's names
  • Dalcor Pharma Uk Ltd 2015-02-16
  • Helium Miracle 154 Limited 2015-02-09

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 27 February 2019

Latest update: 13 December 2023

Rody Y.

Role: Director

Appointed: 29 April 2016

Latest update: 13 December 2023

Henry D.

Role: Director

Appointed: 25 November 2015

Latest update: 13 December 2023

People with significant control

France D.
Notified on 1 January 2018
Ceased on 4 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Andre D.
Notified on 1 January 2018
Ceased on 4 July 2020
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Guy D.
Notified on 1 January 2018
Ceased on 4 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Olivier D.
Notified on 1 January 2018
Ceased on 4 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 29th September 2016
Start Date For Period Covered By Report 09 February 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2015

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Accountant/Auditor,
2015

Name:

Allens Accountants Limited

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 72110 : Research and experimental development on biotechnology
9
Company Age

Closest Companies - by postcode