Background WavePink WaveYellow Wave

VANDA PHARMACEUTICALS LIMITED (07256041)

VANDA PHARMACEUTICALS LIMITED (07256041) is an active UK company. incorporated on 17 May 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. VANDA PHARMACEUTICALS LIMITED has been registered for 15 years. Current directors include MORAN, Kevin Patrick, POLYMEROPOULOS, Mihael Hristos, WILLIAMS, Timothy.

Company Number
07256041
Status
active
Type
ltd
Incorporated
17 May 2010
Age
15 years
Address
25 Old Broad Street, London, EC2N 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MORAN, Kevin Patrick, POLYMEROPOULOS, Mihael Hristos, WILLIAMS, Timothy
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANDA PHARMACEUTICALS LIMITED

VANDA PHARMACEUTICALS LIMITED is an active company incorporated on 17 May 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. VANDA PHARMACEUTICALS LIMITED was registered 15 years ago.(SIC: 72190)

Status

active

Active since 15 years ago

Company No

07256041

LTD Company

Age

15 Years

Incorporated 17 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

25 Old Broad Street Level 21a London, EC2N 1HQ,

Previous Addresses

Regus Uk Liberty House 222 Regent Street London W1B 5TR
From: 29 January 2015To: 5 October 2016
Regus Uk 222 Regent Street London W1B 5TR United Kingdom
From: 29 January 2015To: 29 January 2015
81 Oxford Street London W1D 2EU
From: 25 August 2010To: 29 January 2015
5 New Street Square London EC4A 3TW
From: 17 May 2010To: 25 August 2010
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
May 17
Director Left
May 18
Director Joined
Sept 18
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Funding Round
Oct 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Jan 2016

MORAN, Kevin Patrick

Active
Pennsylvania Ave, Washington20037
Born February 1984
Director
Appointed 16 Mar 2020

POLYMEROPOULOS, Mihael Hristos

Active
5 New Street Square, LondonEC4A 3TW
Born February 1960
Director
Appointed 18 May 2010

WILLIAMS, Timothy

Active
Pennsylvania Avenue Nw, WashingtonDC 20037
Born January 1976
Director
Appointed 24 Sept 2018

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 17 May 2010
Resigned 26 May 2010

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 17 May 2010
Resigned 18 May 2010

GULINO, Richard L

Resigned
Pennsylvania Avenue Nw, WashingtonDC 20037
Born September 1962
Director
Appointed 30 Jun 2016
Resigned 30 Apr 2018

KELLY, James P

Resigned
Pennsylvania Avenue Nw, WashingtonDC 20037
Born January 1966
Director
Appointed 30 Jun 2016
Resigned 15 Mar 2020

REVERBERI, Gian Piero

Resigned
Pennsylvania Avenue Nw, WashingtonDC 20037
Born June 1965
Director
Appointed 01 May 2017
Resigned 16 Mar 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 17 May 2010
Resigned 18 May 2010

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 17 May 2010
Resigned 18 May 2010

Persons with significant control

1

Medical Center Drive, Rockville20850

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Resolution
14 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Audited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
15 February 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Gazette Filings Brought Up To Date
29 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Gazette Notice Compulsary
11 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Move Registers To Sail Company
25 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
25 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
25 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
25 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 June 2010
AA01Change of Accounting Reference Date
Resolution
4 June 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Incorporation Company
17 May 2010
NEWINCIncorporation