VALIRX PLC - HATFIELD HEATH


Company Profile Company Filings

Overview

VALIRX PLC is a Public Limited Company from HATFIELD HEATH ENGLAND and has the status: Active.
VALIRX PLC was incorporated 24 years ago on 26/01/2000 and has the registered number: 03916791. The accounts status is GROUP and accounts are next due on 30/06/2024.

VALIRX PLC - HATFIELD HEATH

This company is listed in the following categories:
72110 - Research and experimental development on biotechnology

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

STONEBRIDGE HOUSE
HATFIELD HEATH
CM22 7BD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AZURE HOLDINGS PLC (until 03/10/2006)

Confirmation Statements

Last Statement Next Statement Due
26/01/2024 09/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR KEVIN PAUL COX Sep 1958 British Director 2020-06-26 CURRENT
MR GERRY DESLER Secretary 2022-06-30 CURRENT
MR MARTIN LAMPSHIRE Apr 1961 British Director 2020-05-07 CURRENT
MARTIN GOULDSTONE Nov 1966 British Director 2024-04-22 CURRENT
DR SUZANNE JANE DILLY Mar 1978 British Director 2020-06-08 CURRENT
MR GERRY DESLER Jun 1945 British Director 2006-05-12 CURRENT
MR ADRIAN MICHAEL PATRICK DE COURCEY May 1977 British Director 2024-04-22 CURRENT
MR BERNARD MICHAEL SUMNER Apr 1950 British Secretary 2003-07-31 UNTIL 2006-03-01 RESIGNED
MR JACOB VINCENT MICALLEF Jun 1956 British Director 2006-10-03 UNTIL 2010-09-30 RESIGNED
MR ALEXANDER THOMAS JOSEPH MEISL Oct 1962 British Director 2000-02-28 UNTIL 2000-12-31 RESIGNED
STEPHEN MASTERS Sep 1966 British Director 2000-02-04 UNTIL 2002-01-07 RESIGNED
MR SEPPO OLAVI MAKINEN May 1952 Finnish Director 2013-10-04 UNTIL 2017-05-30 RESIGNED
MR TARICK KREIMEIA Jun 1971 British Director 2001-05-02 UNTIL 2002-01-07 RESIGNED
DR GEORGE STEPHEN MORRIS Jan 1956 British Director 2006-10-03 UNTIL 2020-04-14 RESIGNED
MR RONALD EDWARD STIRLING Feb 1940 British Director 2004-10-07 UNTIL 2006-05-12 RESIGNED
DAVY TANG Secretary 2000-12-04 UNTIL 2001-07-26 RESIGNED
LUCY CATHERINE LINDSEY BEVERLEY Jul 1968 Secretary 2001-07-26 UNTIL 2002-01-07 RESIGNED
PHILIP MARSDEN Jan 1970 British Secretary 2000-01-26 UNTIL 2000-12-04 RESIGNED
MR BERNARD MICHAEL SUMNER Apr 1950 British Secretary 2006-05-12 UNTIL 2007-03-06 RESIGNED
MR DANIEL VICTOR ELSWOOD PARKER Jan 1969 British Director 2000-02-04 UNTIL 2001-04-11 RESIGNED
KEVIN JOHN ALEXANDER Dec 1953 British Secretary 2007-03-06 UNTIL 2022-06-30 RESIGNED
MR NICOLAS DAVID ANTONY GREENSTONE Aug 1944 British Director 2003-10-20 UNTIL 2006-05-12 RESIGNED
PENNSEC LIMITED Corporate Secretary 2002-01-07 UNTIL 2003-06-12 RESIGNED
CHILIOGON SECRETARIES LIMITED Corporate Secretary 2006-03-01 UNTIL 2006-05-12 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-01-26 UNTIL 2000-01-26 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-01-26 UNTIL 2000-01-26 RESIGNED
GERALD STEPHEN GOLD Nov 1949 British Director 2002-01-07 UNTIL 2004-10-07 RESIGNED
MR BARRY GOLD May 1947 British Director 2006-05-12 UNTIL 2006-10-03 RESIGNED
MR ALEXANDER AGIM DUMA Mar 1946 British Director 2002-01-07 UNTIL 2003-01-23 RESIGNED
MR DAVID CHRISTOPHER DOBSON Dec 1966 British Director 2000-01-26 UNTIL 2002-01-07 RESIGNED
TIMOTHY DEAN SMITH May 1965 British Director 2000-02-04 UNTIL 2002-01-07 RESIGNED
MR OLIVER DE GIORGIO-MILLER Sep 1950 Maltese Director 2011-05-31 UNTIL 2019-10-21 RESIGNED
KEVIN JOHN ALEXANDER Dec 1953 British Director 2006-10-03 UNTIL 2022-06-30 RESIGNED
JEREMY GILES HALLSWORTH May 1961 British Director 2000-02-04 UNTIL 2001-03-30 RESIGNED
LUCY CATHERINE LINDSEY BEVERLEY Jul 1968 Director 2001-07-26 UNTIL 2002-01-07 RESIGNED
DR NORMAN HARDMAN Sep 1945 British Director 2008-09-01 UNTIL 2010-12-02 RESIGNED
ANTHONY ROGER MOORE Nov 1945 British American Director 2006-10-03 UNTIL 2007-10-24 RESIGNED
MR BRIAN LEE HINDSON Oct 1949 British Director 2000-09-01 UNTIL 2002-01-09 RESIGNED
DR SATU VAINIKKA Jul 1967 Finnish Director 2006-10-03 UNTIL 2020-04-14 RESIGNED
SUSAN WALTON Nov 1959 British/American Director 2000-02-04 UNTIL 2001-03-30 RESIGNED
MR JOHN KENRICK WINFIELD May 1961 British Director 2000-02-16 UNTIL 2001-05-31 RESIGNED
MR RAYMOND IAN HARRIS Feb 1940 British Director 2003-10-20 UNTIL 2004-09-27 RESIGNED
RONALD STUART PEARL Jan 1944 British Director 2002-01-07 UNTIL 2003-03-10 RESIGNED
RONALD STUART PEARL Jan 1944 British Director 2003-07-31 UNTIL 2003-10-20 RESIGNED
NICHOLAS JAMES THORNLEY Mar 1944 British Director 2007-01-09 UNTIL 2013-10-04 RESIGNED
MS STELLA PANU Jul 1973 British Director 2022-10-11 UNTIL 2024-04-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THYSSENKRUPP AEROSPACE INTERNATIONAL HOLDINGS LTD SOLIHULL ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
BIOINDUSTRY ASSOCIATION LONDON ENGLAND Active SMALL 86900 - Other human health activities
50 LEYLAND ROAD MANAGEMENT COMPANY LIMITED SOUTHPORT ENGLAND Active DORMANT 98000 - Residents property management
AVENT GROUP LIMITED GUILDFORD Dissolved... DORMANT 70100 - Activities of head offices
ASCOT LLOYD FINANCIAL SERVICES LIMITED READING ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
MOTTIK INTERNATIONAL LIMITED EPSOM ... ACCOUNTS TYPE NOT AVA 3650 - Manufacture of games and toys
PREMIER MANAGEMENT FOOTBALL LIMITED BISHOP'S STORTFORD Active DORMANT 99999 - Dormant Company
MATISSE HOLDINGS PLC LONDON ENGLAND Active DORMANT 74990 - Non-trading company
LONDON ASIA CAPITAL PLC LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
DEO PETROLEUM LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
DOMINION PACIFIC PLC HATFIELD HEAT ENGLAND Dissolved... FULL 74990 - Non-trading company
BRITISH NEUROSCIENCE ASSOCIATION LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
AURORA CBT LTD MANCHESTER ENGLAND Dissolved... MICRO ENTITY 86900 - Other human health activities
MONEY DEBT & CREDIT GROUP LIMITED WATFORD ENGLAND Active -... DORMANT 64999 - Financial intermediation not elsewhere classified
PREMIER MANAGEMENT SOCCER LIMITED HATFIELD HEATH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PERENNA CONSULTING LTD LONDON Dissolved... UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
IMANOVA LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
BIORELATE LIMITED MANCHESTER ENGLAND Active SMALL 72110 - Research and experimental development on biotechnology
THE GRIFFIN PRACTICE LTD MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORTY2 EVENTS LIMITED BISHOP'S STORTFORD ENGLAND Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
VALIPHARMA LIMITED HATFIELD HEATH ENGLAND Active SMALL 72110 - Research and experimental development on biotechnology
WICKFORD CHIROPRACTIC CLINIC LIMITED HATFIELD HEATH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
VALIRX BIOINNOVATION LIMITED HATFIELD HEATH ENGLAND Active SMALL 72110 - Research and experimental development on biotechnology
F.R.P.D LTD HATFIELD HEATH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VALISRC LIMITED HATFIELD HEATH ENGLAND Active SMALL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
JK NATURALS LIMITED HATFIELD HEATH ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
VALISEEK LTD HATFIELD HEATH ENGLAND Active SMALL 72110 - Research and experimental development on biotechnology
PREMIER SPORTS HOLDING LTD BISHOP'S STORTFORD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.