Background WavePink WaveYellow Wave

VIFOR FRESENIUS MEDICAL CARE RENAL PHARMA UK LIMITED (09376275)

VIFOR FRESENIUS MEDICAL CARE RENAL PHARMA UK LIMITED (09376275) is an active UK company. incorporated on 6 January 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIFOR FRESENIUS MEDICAL CARE RENAL PHARMA UK LIMITED has been registered for 11 years. Current directors include FERNANDEZ, Juan Antonio De Lassaletta, KRACHT, Marcus Gerhard.

Company Number
09376275
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERNANDEZ, Juan Antonio De Lassaletta, KRACHT, Marcus Gerhard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIFOR FRESENIUS MEDICAL CARE RENAL PHARMA UK LIMITED

VIFOR FRESENIUS MEDICAL CARE RENAL PHARMA UK LIMITED is an active company incorporated on 6 January 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIFOR FRESENIUS MEDICAL CARE RENAL PHARMA UK LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09376275

LTD Company

Age

11 Years

Incorporated 6 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 22
Director Joined
Apr 22
Owner Exit
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Apr 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DIDIER, Virginie

Active
29 Market Street, MaidenheadSL6 8AA
Secretary
Appointed 24 Apr 2024

FERNANDEZ, Juan Antonio De Lassaletta

Active
29 Market Street, MaidenheadSL6 8AA
Born August 1971
Director
Appointed 10 Jul 2023

KRACHT, Marcus Gerhard

Active
Flughofstrasse 61, GlattbruggCFI-8152
Born June 1974
Director
Appointed 06 Jan 2015

BROECKERS, Kirsten

Resigned
Flughofstrasse 61, GlattbruggCH-8152
Secretary
Appointed 14 Jun 2018
Resigned 01 Mar 2019

KUDZMA, Domas

Resigned
29 Market Street, MaidenheadSL6 8AA
Secretary
Appointed 24 Apr 2024
Resigned 27 Jun 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 06 Jan 2015
Resigned 24 Apr 2024

BEAN, Andrea

Resigned
Flughofstrasse 61, GlattbruggCFI-8152
Born September 1980
Director
Appointed 31 Mar 2022
Resigned 02 Apr 2024

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 06 Jan 2015
Resigned 06 Jan 2015

FREY, Georg Martin

Resigned
Flughofstrasse 61, GlattbruggCH-8152
Born August 1984
Director
Appointed 14 Jun 2018
Resigned 10 Jul 2023

IRWIN, James Alexander

Resigned
Flughofstrasse 61, GlattbruggCFI-8152
Born April 1971
Director
Appointed 09 Dec 2020
Resigned 31 Mar 2022

KROENBERG, Oliver Philip

Resigned
Flughofstrasse 61, Glattbrugg
Born September 1968
Director
Appointed 06 Jan 2015
Resigned 14 Jun 2018

MICHEL, Siegfried

Resigned
Flughofstrasse 61, GlattbruggCH-8152
Born September 1957
Director
Appointed 14 Jun 2018
Resigned 09 Dec 2020

SCHULZE, Stefan

Resigned
Bagshot Park, BagshotGU19 5PJ
Born April 1965
Director
Appointed 06 Jan 2015
Resigned 14 Jun 2018

WILLIAMS, Derek John

Resigned
Flughofstrasse 61, GlattbruggCH-8152
Born June 1958
Director
Appointed 14 Jun 2018
Resigned 30 Jun 2018

WINDISCH, Marco Julius Walter

Resigned
Bagshot Park, BagshotGU19 5PJ
Born December 1972
Director
Appointed 26 Jun 2017
Resigned 14 Jun 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Jan 2015
Resigned 06 Jan 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Jan 2015
Resigned 06 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
Milton Road, Haywards HeathRH1 61A

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Aug 2022
Ch-9014, St. Gallen

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
Ceased 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
25 October 2022
RP04AP01RP04AP01
Change Account Reference Date Company Current Extended
30 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Person Director Company
28 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Incorporation Company
6 January 2015
NEWINCIncorporation