Background WavePink WaveYellow Wave

VALNEVA UK LIMITED (09829452)

VALNEVA UK LIMITED (09829452) is an active UK company. incorporated on 19 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VALNEVA UK LIMITED has been registered for 10 years. Current directors include BÜHLER, Peter, LINGELBACH, Thomas, PATEL, Dipal.

Company Number
09829452
Status
active
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
95 Horseferry Road, London, SW1P 2DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BÜHLER, Peter, LINGELBACH, Thomas, PATEL, Dipal
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALNEVA UK LIMITED

VALNEVA UK LIMITED is an active company incorporated on 19 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VALNEVA UK LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09829452

LTD Company

Age

10 Years

Incorporated 19 October 2015

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

95 Horseferry Road London Scottish House London, SW1P 2DX,

Previous Addresses

C/O Morton Fraser Llp St Martin's House 16 st Martin's Le Grand London EC1A 4EN England
From: 19 October 2015To: 7 October 2020
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Feb 20
Loan Secured
Mar 20
Director Left
Oct 20
Director Left
Apr 22
Director Joined
Dec 22
Director Left
May 23
Loan Secured
Aug 23
Director Joined
Feb 24
Director Left
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MFMAC SECRETARIES LIMITED

Active
Haymarket Square, EdinburghEH3 8RY
Corporate secretary
Appointed 19 Oct 2015

BÜHLER, Peter

Active
Horseferry Road, LondonSW1P 2DX
Born July 1969
Director
Appointed 29 Jan 2024

LINGELBACH, Thomas

Active
Horseferry Road, LondonSW1P 2DX
Born September 1963
Director
Appointed 19 Oct 2015

PATEL, Dipal

Active
Horseferry Road, LondonSW1P 2DX
Born September 1973
Director
Appointed 18 Nov 2022

BENDER, Wolfgang Leo

Resigned
Horseferry Road, LondonSW1P 2DX
Born July 1953
Director
Appointed 23 Oct 2017
Resigned 22 Oct 2020

GOLAN, Jason

Resigned
Horseferry Road, LondonSW1P 2DX
Born January 1979
Director
Appointed 19 Oct 2015
Resigned 15 May 2023

GRIMAUD, Franck Charles Marie

Resigned
Horseferry Road, LondonSW1P 2DX
Born April 1966
Director
Appointed 19 Oct 2015
Resigned 25 Jun 2025

KANDERA, Reinhard, Dr

Resigned
St Martin's House, LondonEC1A 4EN
Born June 1969
Director
Appointed 19 Oct 2015
Resigned 31 Mar 2017

LAWRENCE, David

Resigned
Horseferry Road, LondonSW1P 2DX
Born January 1963
Director
Appointed 27 Aug 2018
Resigned 29 Sept 2020

Persons with significant control

1

Tour Oxygene, Lyon69003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 May 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Memorandum Articles
20 February 2020
MAMA
Resolution
20 February 2020
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
28 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2015
NEWINCIncorporation