Background WavePink WaveYellow Wave

VALIPHARMA LIMITED (05085935)

VALIPHARMA LIMITED (05085935) is an active UK company. incorporated on 26 March 2004. with registered office in Hatfield Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. VALIPHARMA LIMITED has been registered for 22 years. Current directors include DESLER, Gerry, ECCLESTON, Mark Edward, Dr.

Company Number
05085935
Status
active
Type
ltd
Incorporated
26 March 2004
Age
22 years
Address
Stonebridge House, Hatfield Heath, CM22 7BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DESLER, Gerry, ECCLESTON, Mark Edward, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIPHARMA LIMITED

VALIPHARMA LIMITED is an active company incorporated on 26 March 2004 with the registered office located in Hatfield Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. VALIPHARMA LIMITED was registered 22 years ago.(SIC: 72110)

Status

active

Active since 22 years ago

Company No

05085935

LTD Company

Age

22 Years

Incorporated 26 March 2004

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 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

CRONOS THERAPEUTICS LIMITED
From: 26 March 2004To: 7 May 2009
Contact
Address

Stonebridge House Chelmsford Road Hatfield Heath, CM22 7BD,

Previous Addresses

Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD England
From: 27 April 2015To: 9 July 2019
140B High Street Ongar Essex CM5 9JH
From: 26 March 2004To: 27 April 2015
Timeline

7 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Sept 11
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DESLER, Gerry

Active
Chelmsford Road, Bishop's StortfordCM22 7BD
Secretary
Appointed 31 Dec 2010

DESLER, Gerry

Active
Stonebridge House, Hatfield HeathCM22 7BD
Born June 1945
Director
Appointed 03 Oct 2006

ECCLESTON, Mark Edward, Dr

Active
Chelmsford Road, Hatfield HeathCM22 7BD
Born April 1971
Director
Appointed 18 Jan 2026

MICALLEF, Jake

Resigned
33 Chevening Road, LondonSE19 3TE
Secretary
Appointed 27 May 2004
Resigned 31 Dec 2010

LMG SECRETARIES LIMITED

Resigned
38-40 London Fruit Exchange, LondonE1 6EU
Corporate secretary
Appointed 26 Mar 2004
Resigned 28 May 2004

MICALLEF, Jake

Resigned
33 Chevening Road, LondonSE19 3TE
Born June 1956
Director
Appointed 27 May 2004
Resigned 31 Dec 2010

MORRIS, George Stephen, Dr

Resigned
Carleton Gardens, Brecknock Road, LondonN19 5AQ
Born January 1956
Director
Appointed 12 Sept 2011
Resigned 29 Apr 2020

MORRIS, George Stephen, Dr

Resigned
6 Carleton Gardens, LondonN19 5AQ
Born January 1956
Director
Appointed 30 Mar 2005
Resigned 31 Dec 2010

VAINKKA, Satu

Resigned
Flat 1 43 St Johns Grove, LondonN19 5RP
Born July 1967
Director
Appointed 27 May 2004
Resigned 29 Apr 2020

LMG DIRECTORS LIMITED

Resigned
38-40 London Fruit Exchange, LondonE1 6EU
Corporate director
Appointed 26 Mar 2004
Resigned 28 May 2004

Persons with significant control

2

Greville Street, LondonEC1N 8SS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Greville Street, LondonEC1N 8SS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Accounts With Made Up Date
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
19 May 2009
288cChange of Particulars
Legacy
11 May 2009
363aAnnual Return
Certificate Change Of Name Company
6 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
28 February 2007
287Change of Registered Office
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
225Change of Accounting Reference Date
Legacy
24 October 2006
88(3)88(3)
Legacy
24 October 2006
88(2)R88(2)R
Legacy
12 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
88(3)88(3)
Legacy
30 November 2005
88(2)R88(2)R
Legacy
30 November 2005
123Notice of Increase in Nominal Capital
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
88(2)R88(2)R
Legacy
5 November 2004
287Change of Registered Office
Legacy
21 October 2004
88(2)R88(2)R
Legacy
21 October 2004
123Notice of Increase in Nominal Capital
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Incorporation Company
26 March 2004
NEWINCIncorporation