Background WavePink WaveYellow Wave

VITABIOTICS LIMITED (01012146)

VITABIOTICS LIMITED (01012146) is an active UK company. incorporated on 25 May 1971. with registered office in 1 Apsley Way. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. VITABIOTICS LIMITED has been registered for 54 years. Current directors include GEORGE, Alexander Christian Wallis, LALVANI, Ajit, Prof, LALVANI, Kartar Singh, Dr. and 2 others.

Company Number
01012146
Status
active
Type
ltd
Incorporated
25 May 1971
Age
54 years
Address
1 Apsley Way, NW2 7HF
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
GEORGE, Alexander Christian Wallis, LALVANI, Ajit, Prof, LALVANI, Kartar Singh, Dr., LALVANI, Tej, TAYLOR, Robert Peter
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITABIOTICS LIMITED

VITABIOTICS LIMITED is an active company incorporated on 25 May 1971 with the registered office located in 1 Apsley Way. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. VITABIOTICS LIMITED was registered 54 years ago.(SIC: 21100)

Status

active

Active since 54 years ago

Company No

01012146

LTD Company

Age

54 Years

Incorporated 25 May 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

1 Apsley Way London , NW2 7HF,

Timeline

24 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
May 71
Company Founded
May 71
Director Left
Apr 10
Director Joined
Jul 11
Director Left
Dec 11
Loan Secured
Nov 16
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Jan 19
Director Left
May 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Aug 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Feb 24
Director Left
Dec 24
Director Left
Aug 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

TAYLOR, Robert Peter

Active
1 Apsley WayNW2 7HF
Secretary
Appointed 27 Nov 2018

GEORGE, Alexander Christian Wallis

Active
1 Apsley WayNW2 7HF
Born December 1971
Director
Appointed 25 Jan 2024

LALVANI, Ajit, Prof

Active
1 Apsley WayNW2 7HF
Born December 1963
Director
Appointed 01 Sept 2008

LALVANI, Kartar Singh, Dr.

Active
1 Apsley WayNW2 7HF
Born December 1931
Director
Appointed N/A

LALVANI, Tej

Active
Apsley Way, LondonNW2 7HF
Born July 1974
Director
Appointed 01 Oct 1997

TAYLOR, Robert Peter

Active
1 Apsley WayNW2 7HF
Born July 1968
Director
Appointed 01 Jan 1994

SINGH, Hardip

Resigned
46 Sudbury Court Drive, HarrowHA1 3TD
Secretary
Appointed N/A
Resigned 27 Nov 2018

ABBOTT, Charles Joseph

Resigned
29 Marshmoor Crescent, HatfieldAL9 7HZ
Born December 1920
Director
Appointed N/A
Resigned 10 Jun 1994

AVGERINOS, Nikolaos

Resigned
Mayfield Gardens, LondonW7 3RB
Born November 1970
Director
Appointed 25 Aug 2009
Resigned 13 Dec 2011

BECKETT, Arnold Heyworth

Resigned
20 Braybrooke Gardens, LondonSE19 2UN
Born February 1920
Director
Appointed 03 Apr 1995
Resigned 25 Jan 2010

BRANLEY, Patricia

Resigned
1 Apsley WayNW2 7HF
Born March 1955
Director
Appointed 04 Aug 2020
Resigned 31 Dec 2024

LALVANI, Ajit, Doctor

Resigned
19 Wessex Gardens, LondonNW1 9RS
Born December 1963
Director
Appointed N/A
Resigned 29 Mar 2002

MANSUKHANI, Gulab Singh

Resigned
11 Wessex Gardens, LondonNW11 9RS
Director
Appointed N/A
Resigned 01 Dec 1993

SHELATKAR, Rohit

Resigned
Apsley Way, LondonNW2 7HF
Born April 1979
Director
Appointed 01 Jan 2009
Resigned 07 Aug 2025

SINGH, Hardip

Resigned
46 Sudbury Court Drive, HarrowHA1 3TD
Born May 1950
Director
Appointed N/A
Resigned 04 Jan 2019

VAINES, Peter Stephen

Resigned
1 Apsley WayNW2 7HF
Born April 1950
Director
Appointed 14 Jul 2011
Resigned 17 Apr 2019

Persons with significant control

3

0 Active
3 Ceased

Vitabiotics Group Holdings Ltd

Ceased
Gts Chambers, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2016
Ceased 04 Jun 2017
Clifford Street, LondonW1S 2FT

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 18 Jul 2018
Promenade, CheltenhamGL50 1HH

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Auditors Resignation Company
4 November 2013
AUDAUD
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Auditors Resignation Company
19 March 2013
AUDAUD
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG01MG01
Accounts With Accounts Type Group
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Resolution
23 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2009
AAAnnual Accounts
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Auditors Resignation Company
28 April 2009
AUDAUD
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
88(2)R88(2)R
Legacy
18 February 2005
123Notice of Increase in Nominal Capital
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
287Change of Registered Office
Legacy
28 April 2003
287Change of Registered Office
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
21 February 2001
395Particulars of Mortgage or Charge
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1997
AAAnnual Accounts
Legacy
22 October 1996
244244
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
14 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Legacy
26 April 1994
288288
Auditors Resignation Company
16 March 1994
AUDAUD
Legacy
17 February 1994
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
18 August 1992
363b363b
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 November 1991
288288
Accounts With Accounts Type Small
30 August 1991
AAAnnual Accounts
Legacy
30 August 1991
363b363b
Legacy
30 August 1991
363(287)363(287)
Legacy
15 August 1991
287Change of Registered Office
Legacy
19 April 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Small
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
17 August 1988
288288
Legacy
26 July 1988
363363
Accounts With Accounts Type Small
26 July 1988
AAAnnual Accounts
Legacy
7 October 1987
288288
Legacy
6 August 1987
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Certificate Change Of Name Company
2 November 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 May 1971
NEWINCIncorporation
Incorporation Company
25 May 1971
NEWINCIncorporation
Miscellaneous
25 May 1971
MISCMISC