EMERGENT BIOSOLUTIONS UK LTD

Register to unlock more data on OkredoRegister

EMERGENT BIOSOLUTIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08717359

Incorporation date

03/10/2013

Size

Small

Contacts

Registered address

Registered address

Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2013)
dot icon23/02/2026
Accounts for a small company made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon31/07/2025
Confirmation statement made on 2024-09-20 with no updates
dot icon19/06/2025
Accounts for a small company made up to 2023-12-31
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon20/12/2024
Accounts for a small company made up to 2022-12-31
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon20/09/2024
Termination of appointment of Fiona Margaret Higginbotham as a director on 2024-06-14
dot icon20/09/2024
Termination of appointment of Jennifer Lynne Fox as a director on 2024-08-16
dot icon20/09/2024
Appointment of Paul Anthony Williams Jr. as a director on 2024-09-19
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon10/10/2023
Cessation of Emergent International Inc. as a person with significant control on 2018-12-07
dot icon10/10/2023
Notification of Emergent Biosolutions Inc as a person with significant control on 2018-12-07
dot icon10/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon16/01/2023
Accounts for a small company made up to 2021-12-31
dot icon16/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon22/11/2022
Termination of appointment of Atul Saran as a director on 2022-11-21
dot icon22/11/2022
Appointment of Fiona Margaret Higginbotham as a director on 2022-11-21
dot icon22/11/2022
Appointment of Jennifer Lynne Fox as a director on 2022-11-21
dot icon07/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon11/04/2022
Termination of appointment of Janet Ann Racz as a director on 2021-03-02
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon27/07/2021
Termination of appointment of Abigail Lena Jenkins as a director on 2021-03-12
dot icon14/01/2021
Confirmation statement made on 2020-09-20 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon06/02/2020
Resolutions
dot icon04/02/2020
Registered office address changed from 1 Victoria Square Birmingham England B1 1BD United Kingdom to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2020-02-04
dot icon03/02/2020
Resolutions
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/06/2019
Termination of appointment of Paxvax, Inc. as a director on 2019-06-06
dot icon04/04/2019
Appointment of Ms Abigail Lena Jenkins as a director on 2019-04-03
dot icon04/04/2019
Appointment of Ms Janet Ann Racz as a director on 2019-04-03
dot icon04/04/2019
Termination of appointment of Mark Meltz as a director on 2019-03-11
dot icon04/04/2019
Termination of appointment of Robert Gregory Kramer as a director on 2019-04-01
dot icon19/12/2018
Cessation of Paxvax Global, L.P. as a person with significant control on 2018-12-07
dot icon19/12/2018
Notification of Emergent International Inc. as a person with significant control on 2018-12-07
dot icon23/10/2018
Appointment of Atul Saran as a director on 2018-10-04
dot icon23/10/2018
Appointment of Sr. Robert Gregory Kramer as a director on 2018-10-04
dot icon22/10/2018
Termination of appointment of Nima Farzan as a director on 2018-10-04
dot icon22/10/2018
Appointment of Richard Scott Lindahl as a director on 2018-10-04
dot icon22/10/2018
Appointment of Mr. Mark Meltz as a director on 2018-10-04
dot icon03/10/2018
Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5AY England to 1 Victoria Square Birmingham England B1 1BD on 2018-10-03
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon20/09/2018
Registered office address changed from 1 Victoria Square Birmingham B1 1BD to Building 3, Chiswick Park 566 Chiswick High Road London W4 5AY on 2018-09-20
dot icon16/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-03
dot icon13/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Registered office address changed from C/O European Regulatory Solutions Ltd Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH to 1 Victoria Square Birmingham B1 1BD on 2014-12-12
dot icon13/10/2014
Certificate of change of name
dot icon09/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/07/2014
Registered office address changed from C/O Era Consulting (Uk) Ltd London Gas Museum Twelvetrees Crescent London E3 3JH United Kingdom to Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH on 2014-07-30
dot icon30/04/2014
Resolutions
dot icon30/04/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon03/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PAXVAX, INC.
Corporate Director
03/10/2013 - 06/06/2019
-
Saran, Atul
Director
04/10/2018 - 21/11/2022
2
Higginbotham, Fiona Margaret
Director
21/11/2022 - 14/06/2024
-
Fox, Jennifer Lynne
Director
21/11/2022 - 16/08/2024
-
Lindahl, Richard Scott
Director
04/10/2018 - Present
2

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 EMERGENT BIOSOLUTIONS UK LTD

EMERGENT BIOSOLUTIONS UK LTD is an(a) Active company incorporated on 03/10/2013 with the registered office located at Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA. There are currently 2 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 EMERGENT BIOSOLUTIONS UK LTD?

toggle

EMERGENT BIOSOLUTIONS UK LTD is currently Active. It was registered on 03/10/2013 .

Where is EMERGENT BIOSOLUTIONS UK LTD located?

toggle

EMERGENT BIOSOLUTIONS UK LTD is registered at Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA.

What does EMERGENT BIOSOLUTIONS UK LTD do?

toggle

EMERGENT BIOSOLUTIONS UK LTD operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for EMERGENT BIOSOLUTIONS UK LTD?

toggle

The latest filing was on 23/02/2026: Accounts for a small company made up to 2024-12-31.