Background WavePink WaveYellow Wave

MANKIND UK LIMITED (04109128)

MANKIND UK LIMITED (04109128) is an active UK company. incorporated on 16 November 2000. with registered office in Hove. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. MANKIND UK LIMITED has been registered for 25 years. Current directors include BLAIR, John William, COLLINS-WILLIS, Laurence Dominic, HONCOOP, David and 4 others.

Company Number
04109128
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 2000
Age
25 years
Address
1 Brunswick Road, Hove, BN3 1DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLAIR, John William, COLLINS-WILLIS, Laurence Dominic, HONCOOP, David, KOROMA, Salim, MULLA, Sheereen, WATSON, John Shandy, WILKIE, Stuart Reid
SIC Codes
86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANKIND UK LIMITED

MANKIND UK LIMITED is an active company incorporated on 16 November 2000 with the registered office located in Hove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. MANKIND UK LIMITED was registered 25 years ago.(SIC: 86900, 96090)

Status

active

Active since 25 years ago

Company No

04109128

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 16 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

1 Brunswick Road Hove, BN3 1DG,

Previous Addresses

1St Floor 15 Newhaven High Street, Newhaven East Sussex BN9 9PD
From: 16 November 2000To: 19 March 2013
Timeline

48 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Feb 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
May 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Oct 16
Director Joined
Aug 17
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
May 19
Director Joined
May 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Nov 24
Director Left
Nov 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BLAIR, John William

Active
Upper Street, ColchesterCO7 6ND
Born September 1967
Director
Appointed 12 Sept 2022

COLLINS-WILLIS, Laurence Dominic

Active
Views Path, Haywards HeathRH16 3SF
Born April 1975
Director
Appointed 12 Sept 2022

HONCOOP, David

Active
88 Longhill Road, BrightonBN2 7BD
Born December 1972
Director
Appointed 18 Nov 2024

KOROMA, Salim

Active
Gavel Drive, RugbyCV21 3ED
Born February 1997
Director
Appointed 29 Jun 2023

MULLA, Sheereen

Active
Brunswick Road, HoveBN3 1DG
Born February 1982
Director
Appointed 12 Sept 2022

WATSON, John Shandy

Active
Brunswick Road, HoveBN3 1DG
Born April 1969
Director
Appointed 28 Nov 2019

WILKIE, Stuart Reid

Active
Brunswick Road, HoveBN3 1DG
Born April 1969
Director
Appointed 14 Aug 2019

BROWN, Michael Peter

Resigned
94 Evelyn Avenue, NewhavenBN9 9SG
Secretary
Appointed 16 Nov 2000
Resigned 09 Oct 2002

DEGNIN, Ian

Resigned
17a Baker Street, BrightonBN1 4JN
Secretary
Appointed 10 Oct 2002
Resigned 09 Nov 2004

HEAYSMAN, Victoria Mary

Resigned
Floor, NewhavenBN9 9PD
Secretary
Appointed 09 Nov 2004
Resigned 05 Dec 2012

ALDERTON, Kevin Robert

Resigned
Chartered Accountants, NewhavenBN9 9LL
Born June 1956
Director
Appointed 24 Oct 2006
Resigned 17 Nov 2013

ANDERSON, Alexander Mackenzie

Resigned
Floor, NewhavenBN9 9PD
Born January 1936
Director
Appointed 16 Nov 2000
Resigned 15 Apr 2014

BAKER, Simeon

Resigned
Brunswick Road, HoveBN3 1DG
Born November 1979
Director
Appointed 04 May 2019
Resigned 05 Mar 2020

BARROW, Peter Victor

Resigned
Brunswick Road, HoveBN3 1DG
Born January 1961
Director
Appointed 11 Apr 2016
Resigned 01 Aug 2018

BOSTOCK, Siobhan Elizabeth Kate

Resigned
Brunswick Road, HoveBN3 1DG
Born December 1980
Director
Appointed 27 Jan 2016
Resigned 05 Mar 2020

CHURCHILL, Inigo John

Resigned
Brunswick Road, HoveBN3 1DG
Born April 1966
Director
Appointed 05 Mar 2014
Resigned 27 Jan 2016

DISANO, Clare

Resigned
Floor, NewhavenBN9 9PD
Born January 1972
Director
Appointed 09 Dec 2008
Resigned 08 Mar 2011

GUNNER, Shaun

Resigned
Brunswick Road, HoveBN3 1DG
Born March 1988
Director
Appointed 09 Apr 2014
Resigned 30 Aug 2022

HEAYSMAN, Stewart James

Resigned
Floor, NewhavenBN9 9PD
Born September 1971
Director
Appointed 24 Oct 2006
Resigned 15 Apr 2014

HEEGER, Christian Josef

Resigned
Brunswick Road, HoveBN3 1DQ
Born March 1966
Director
Appointed 08 Jan 2018
Resigned 04 May 2019

HOWE, Craig Gregory

Resigned
Brunswick Road, HoveBN3 1DG
Born May 1970
Director
Appointed 12 Apr 2017
Resigned 01 Aug 2018

IDRIS, Walaa

Resigned
Brunswick Road, HoveBN3 1DG
Born February 1960
Director
Appointed 09 Apr 2014
Resigned 12 Aug 2015

INNES, Lee Stuart

Resigned
Floor, NewhavenBN9 9PD
Born March 1969
Director
Appointed 24 Oct 2006
Resigned 15 Feb 2012

IZZOLINO, Piero

Resigned
Brunswick Road, HoveBN3 1DG
Born June 1966
Director
Appointed 09 Apr 2014
Resigned 09 Sept 2015

KHANOM, Shazna

Resigned
Longchamp Drive, ElyCB7 4QL
Born April 1977
Director
Appointed 12 Sept 2022
Resigned 21 Feb 2023

KILKERR, Andrew

Resigned
Brunswick Road, HoveBN3 1DG
Born May 1965
Director
Appointed 09 Apr 2014
Resigned 27 Jan 2016

MALONE, Stephen

Resigned
High Street, NewhavenBN9 9PD
Born December 1954
Director
Appointed 01 Aug 2012
Resigned 15 Apr 2014

MCINNES, Barry

Resigned
Brunswick Road, HoveBN3 1DG
Born May 1958
Director
Appointed 05 Dec 2012
Resigned 01 May 2013

MOORS, Matthew Eric Lewis

Resigned
Kingscote Way, BrightonBN1 4GJ
Born May 1967
Director
Appointed 27 Jan 2016
Resigned 12 Aug 2018

SANDFORD, Patrick Harry Gray

Resigned
Lady Margaret Road, LondonNW5 2NN
Born June 1952
Director
Appointed 30 Nov 2019
Resigned 29 Nov 2025

SPARKES, Anne Karen

Resigned
94 Evelyn Avenue, NewhavenBN9 9SG
Born January 1948
Director
Appointed 24 Oct 2006
Resigned 06 Dec 2007

SPARKES, Anne Karen

Resigned
94 Evelyn Avenue, NewhavenBN9 9SG
Born January 1948
Director
Appointed 16 Nov 2000
Resigned 13 Aug 2002

STRATTON, John Andrew

Resigned
Brunswick Road, HoveBN3 1DG
Born August 1951
Director
Appointed 01 Dec 2009
Resigned 05 Dec 2012

STRZEMECKI, Lukasz

Resigned
Brunswick Road, HoveBN3 1DG
Born April 1980
Director
Appointed 09 Apr 2014
Resigned 13 May 2015

TROKE, Babs

Resigned
Floor, NewhavenBN9 9PD
Born November 1967
Director
Appointed 09 Dec 2008
Resigned 22 Mar 2011
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Resolution
9 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2006
AAAnnual Accounts
Legacy
31 May 2006
225Change of Accounting Reference Date
Legacy
25 April 2006
288cChange of Particulars
Legacy
23 November 2005
363aAnnual Return
Legacy
23 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 June 2003
AAAnnual Accounts
Accounts With Made Up Date
30 July 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
225Change of Accounting Reference Date
Incorporation Company
16 November 2000
NEWINCIncorporation