CERTARA UK LIMITED

Register to unlock more data on OkredoRegister

CERTARA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04217235

Incorporation date

15/05/2001

Size

Full

Contacts

Registered address

Registered address

6th Floor One London Wall, London EC2Y 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Second filing for the appointment of Daniel Desmond Corcoran as a secretary
dot icon17/07/2024
Second filing for the appointment of Daniel Desmond Corcoran as a director
dot icon09/07/2024
Appointment of Mr Daniel Desmond Corcoran as a director on 2024-06-28
dot icon09/07/2024
Appointment of Mr Daniel Desmond Corcoran as a secretary on 2024-06-28
dot icon01/07/2024
Termination of appointment of Richard Traynor as a secretary on 2024-05-31
dot icon01/07/2024
Termination of appointment of Richard Michael Traynor as a director on 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Appointment of Mr Richard Michael Traynor as a director on 2023-06-01
dot icon09/06/2023
Termination of appointment of William Francis Feehery as a director on 2023-06-01
dot icon23/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon09/05/2023
Register inspection address has been changed from 2 Temple Back East Temple Back East Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon11/04/2023
Termination of appointment of Michael Andrew Schemick as a director on 2023-03-24
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon19/02/2020
Appointment of Robert Allen Aspbury as a director on 2020-01-01
dot icon19/02/2020
Termination of appointment of Stephen Toon as a director on 2020-01-01
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Termination of appointment of Edmundo Manuel Muniz as a director on 2019-03-31
dot icon09/07/2019
Appointment of Mr William Francis Feehery as a director on 2019-06-28
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon13/03/2019
Director's details changed for Mr Edmundo Manuel Muniz on 2019-03-13
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Termination of appointment of Alan Lefkowitz as a secretary on 2018-06-20
dot icon13/07/2018
Appointment of Mr Richard Traynor as a secretary on 2018-06-20
dot icon13/07/2018
Termination of appointment of Alan Lefkowitz as a director on 2018-06-20
dot icon18/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon16/03/2018
Director's details changed for Mr Richard James Wilson on 2018-03-16
dot icon16/03/2018
Director's details changed for Dr. Stephen Toon on 2018-03-16
dot icon16/03/2018
Director's details changed for Dr. Stephen Toon on 2018-03-16
dot icon02/03/2018
Resolutions
dot icon12/01/2018
Change of details for Pharsight International Uk Limited as a person with significant control on 2016-09-16
dot icon12/01/2018
Cessation of Jeffrey Kovach as a person with significant control on 2016-04-06
dot icon12/01/2018
Cessation of Terrence Mullen as a person with significant control on 2016-04-06
dot icon12/01/2018
Notification of Pharsight International Uk Limited as a person with significant control on 2016-04-06
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Appointment of Mr Edmundo Manuel Muniz as a director on 2017-08-15
dot icon18/08/2017
Appointment of Mr Alan Lefkowitz as a director on 2017-08-15
dot icon18/08/2017
Termination of appointment of Donald Allan Deieso as a director on 2017-08-15
dot icon18/08/2017
Termination of appointment of Donald Allan Deieso as a secretary on 2017-08-15
dot icon18/08/2017
Satisfaction of charge 042172350008 in full
dot icon18/08/2017
Satisfaction of charge 042172350006 in full
dot icon18/08/2017
Satisfaction of charge 042172350007 in full
dot icon30/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon21/03/2017
Registration of charge 042172350008, created on 2017-03-14
dot icon01/11/2016
Termination of appointment of James Munn as a director on 2016-11-01
dot icon01/11/2016
Appointment of Mr Richard James Wilson as a director on 2016-11-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon10/01/2016
Appointment of Dr. Stephen Toon as a director on 2015-12-07
dot icon21/12/2015
Registration of charge 042172350007, created on 2015-12-03
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon16/03/2015
Secretary's details changed for Donald Allen Deieso on 2015-03-12
dot icon13/03/2015
Secretary's details changed for Mr Alan Lefkowitz on 2015-03-12
dot icon13/03/2015
Director's details changed for Donald Allan Deieso on 2015-03-12
dot icon13/03/2015
Director's details changed for Mr Michael Andrew Schemick on 2015-03-12
dot icon08/01/2015
Appointment of Mr James Munn as a director on 2014-12-29
dot icon07/01/2015
Appointment of Mr Michael Andrew Schemick as a director on 2014-12-29
dot icon07/01/2015
Appointment of Mr Alan Lefkowitz as a secretary on 2014-12-29
dot icon07/01/2015
Termination of appointment of John Yingling as a director on 2014-12-29
dot icon07/01/2015
Termination of appointment of James Lee Hopkins as a director on 2014-04-01
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon14/05/2014
Register(s) moved to registered inspection location
dot icon14/05/2014
Register inspection address has been changed
dot icon06/03/2014
Director's details changed for Mr John Yingling on 2014-03-06
dot icon06/03/2014
Director's details changed for Mr James Lee Hopkins on 2014-03-06
dot icon06/03/2014
Secretary's details changed for Donald Allen Deieso on 2014-03-06
dot icon06/03/2014
Director's details changed for Donald Allan Deieso on 2014-03-06
dot icon10/02/2014
Termination of appointment of James Munn as a director
dot icon07/01/2014
Termination of appointment of James Munn as a secretary
dot icon07/01/2014
Appointment of Donald Allan Deieso as a director
dot icon07/01/2014
Appointment of Donald Allen Deieso as a secretary
dot icon07/01/2014
Satisfaction of charge 3 in full
dot icon04/01/2014
Registration of charge 042172350006
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon27/09/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon27/06/2013
Satisfaction of charge 4 in full
dot icon19/06/2013
Satisfaction of charge 2 in full
dot icon12/06/2013
Satisfaction of charge 5 in full
dot icon20/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon16/05/2013
Annual return made up to 2012-05-15 with full list of shareholders
dot icon06/01/2013
Auditor's resignation
dot icon06/12/2012
Accounts for a small company made up to 2012-02-29
dot icon26/09/2012
Previous accounting period shortened from 2012-07-31 to 2012-02-29
dot icon06/08/2012
Auditor's resignation
dot icon15/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon11/04/2012
Appointment of Mr James Hopkins as a director
dot icon11/04/2012
Termination of appointment of Geoffrey Tucker as a director
dot icon11/04/2012
Termination of appointment of Stephen Toon as a director
dot icon11/04/2012
Termination of appointment of Amin Rostami-Hochaghan as a director
dot icon11/04/2012
Termination of appointment of John Evans as a director
dot icon11/04/2012
Termination of appointment of David Catton as a director
dot icon11/04/2012
Termination of appointment of Richard Birtles as a secretary
dot icon11/04/2012
Registered office address changed from , C/O Suel Offices, the Bioincubator 40 Leavygreave Road, Sheffield, S3 7RD, England on 2012-04-11
dot icon11/04/2012
Appointment of Mr James Munn as a secretary
dot icon11/04/2012
Appointment of Mr John Yingling as a director
dot icon11/04/2012
Appointment of James Munn as a director
dot icon04/04/2012
Resolutions
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/12/2011
Memorandum and Articles of Association
dot icon06/12/2011
Resolutions
dot icon19/10/2011
Full accounts made up to 2011-07-31
dot icon27/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon18/10/2010
Full accounts made up to 2010-07-31
dot icon28/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2010
Registered office address changed from , Suel Offices, the Innovation Centre, 217 Portobello Sheffield, South Yorkshire, S1 4DP on 2010-03-30
dot icon08/12/2009
Ad 30/09/09\gbp si [email protected]=327.5\gbp ic 8338.6/8666.1\
dot icon28/11/2009
Full accounts made up to 2009-07-31
dot icon26/10/2009
Div
dot icon02/09/2009
Capitals not rolled up
dot icon02/09/2009
Capitals not rolled up
dot icon02/09/2009
Capitals not rolled up
dot icon02/09/2009
Capitals not rolled up
dot icon02/09/2009
Capitals not rolled up
dot icon28/05/2009
Return made up to 15/05/09; full list of members
dot icon17/12/2008
Ad 14/10/08\gbp si [email protected]=75\gbp ic 7927.3/8002.3\
dot icon10/11/2008
Full accounts made up to 2008-07-31
dot icon27/10/2008
Capitals not rolled up
dot icon29/05/2008
Return made up to 15/05/08; full list of members
dot icon07/11/2007
Full accounts made up to 2007-07-31
dot icon08/06/2007
Return made up to 15/05/07; full list of members
dot icon08/06/2007
Director's particulars changed
dot icon02/05/2007
Ad 12/03/07--------- £ si [email protected]=327 £ ic 7242/7569
dot icon23/03/2007
Ad 12/03/07--------- £ si [email protected]=40 £ ic 7202/7242
dot icon05/12/2006
Full accounts made up to 2006-07-31
dot icon16/10/2006
New director appointed
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon31/05/2006
Return made up to 15/05/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon02/03/2006
Full accounts made up to 2005-07-31
dot icon22/06/2005
Return made up to 15/05/05; full list of members
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon21/12/2004
Full accounts made up to 2004-07-31
dot icon13/08/2004
Particulars of mortgage/charge
dot icon16/06/2004
Return made up to 15/05/04; full list of members
dot icon02/12/2003
Full accounts made up to 2003-07-31
dot icon10/06/2003
Return made up to 15/05/03; full list of members
dot icon01/05/2003
Ad 31/03/03--------- £ si 6999@1=6999 £ ic 203/7202
dot icon01/05/2003
Ad 01/04/03--------- £ si 202@1=202 £ ic 1/203
dot icon08/11/2002
Full accounts made up to 2002-07-31
dot icon15/06/2002
Registered office changed on 15/06/02 from: svel office the innovation, centre 217 portobello, sheffield, S1 4DP
dot icon14/06/2002
Return made up to 15/05/02; full list of members
dot icon14/06/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon26/07/2001
Accounting reference date extended from 31/05/02 to 31/07/02
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
Registered office changed on 17/05/01 from: 12 york place, leeds, west yorkshire LS1 2DS
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon15/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
189
74.87M
-
0.00
17.71M
-
2022
230
97.22M
-
46.04M
28.30M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schemick, Michael Andrew
Director
29/12/2014 - 24/03/2023
6
Traynor, Richard Michael
Director
01/06/2023 - 31/05/2024
6
Wilson, Richard James
Director
01/11/2016 - Present
9
Feehery, William Francis
Director
28/06/2019 - 01/06/2023
4
Aspbury, Robert Allen, Dr
Director
01/01/2020 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERTARA UK LIMITED

CERTARA UK LIMITED is an(a) Active company incorporated on 15/05/2001 with the registered office located at 6th Floor One London Wall, London EC2Y 5EB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERTARA UK LIMITED?

toggle

CERTARA UK LIMITED is currently Active. It was registered on 15/05/2001 .

Where is CERTARA UK LIMITED located?

toggle

CERTARA UK LIMITED is registered at 6th Floor One London Wall, London EC2Y 5EB.

What does CERTARA UK LIMITED do?

toggle

CERTARA UK LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CERTARA UK LIMITED?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2024-12-31.