General information

Name:

Vital Therapies Ltd

Office Address:

The Clock House Station Approach SL7 1NT Marlow

Number: 07074224

Incorporation date: 2009-11-12

Dissolution date: 2019-07-23

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Vital Therapies came into being in 2009 as a company enlisted under no 07074224, located at SL7 1NT Marlow at The Clock House. This firm's last known status was dissolved. Vital Therapies had been operating offering its services for at least 10 years.

Robert A. and Aron S. were registered as the firm's directors and were managing the company from 2009 to 2019.

The companies with significant control over this firm included: Vital Therapies, Inc. owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in San Diego at Avenue Of Science, CA 92128, California and was registered as a PSC under the reg no C2576552.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 12 November 2009

Address: Marlow, Buckinghamshire, SL7 1NT

Latest update: 30 March 2023

Robert A.

Role: Director

Appointed: 12 November 2009

Latest update: 30 March 2023

Aron S.

Role: Director

Appointed: 12 November 2009

Latest update: 30 March 2023

People with significant control

Vital Therapies, Inc.
Address: 15222-B Avenue Of Science, San Diego, California, CA 92128, United States
Legal authority California Secretary Of State
Legal form Incorporation
Country registered Delaware
Place registered Delaware
Registration number C2576552
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2020
Account last made up date 30 November 2018
Confirmation statement next due date 26 November 2019
Confirmation statement last made up date 12 November 2018
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 31 July 2013
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 15 July 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 13 March 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 17 December 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 27 January 2017
Annual Accounts 5 February 2018
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 5 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Similar companies nearby

Closest companies