Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUNDIBIOPHARMA LIMITED
Company Information for

MUNDIBIOPHARMA LIMITED

UNIT 196 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0AB,
Company Registration Number
09273949
Private Limited Company
Active

Company Overview

About Mundibiopharma Ltd
MUNDIBIOPHARMA LIMITED was founded on 2014-10-21 and has its registered office in Cambridge. The organisation's status is listed as "Active". Mundibiopharma Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MUNDIBIOPHARMA LIMITED
 
Legal Registered Office
UNIT 196 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0AB
Other companies in CB4
 
Filing Information
Company Number 09273949
Company ID Number 09273949
Date formed 2014-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB211630264  
Last Datalog update: 2023-11-06 11:01:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MUNDIBIOPHARMA LIMITED
The following companies were found which have the same name as MUNDIBIOPHARMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUNDIBIOPHARMA LIMITED MILLBANK HOUSE ARKLE ROAD SANDYFORD DUBLIN 18 SANDYFORD, DUBLIN, IRELAND Active Company formed on the 2014-10-21

Company Officers of MUNDIBIOPHARMA LIMITED

Current Directors
Officer Role Date Appointed
STUART DAVID BAKER
Director 2014-10-21
BRYAN GEORGE LEA
Director 2015-08-25
ALBERTO MARTINEZ
Director 2016-10-11
DAVID ALAN SILVER
Director 2015-08-25
AKE GUNNAR WIKSTROM
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SARA ELIZABETH SHIELS
Director 2015-08-25 2018-01-07
ANTONY CHARLES MATTESSICH
Director 2015-08-25 2017-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID BAKER QDEM PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 2011-11-09 Active
STUART DAVID BAKER NAPP LABORATORIES LIMITED Director 2017-08-08 CURRENT 1923-09-26 Active
STUART DAVID BAKER BARD PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 1970-08-21 Active
STUART DAVID BAKER NAPP PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 1998-12-22 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL TECHNICAL OPERATIONS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
STUART DAVID BAKER NAPP RESEARCH CENTRE LIMITED Director 2015-06-30 CURRENT 1984-07-31 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL LIMITED Director 2015-06-01 CURRENT 1992-11-09 Active
STUART DAVID BAKER MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
STUART DAVID BAKER CLINICAL DESIGNS LIMITED Director 2008-08-04 CURRENT 1999-11-11 Liquidation
STUART DAVID BAKER MUNDIPHARMA RESEARCH LIMITED Director 2002-12-04 CURRENT 2002-12-04 Active
STUART DAVID BAKER NAPP PHARMACEUTICAL HOLDINGS LIMITED Director 1997-12-19 CURRENT 1997-12-19 Active
STUART DAVID BAKER NAPP PHARMACEUTICAL GROUP LIMITED Director 1994-12-08 CURRENT 1966-07-27 Active
BRYAN GEORGE LEA MUNDIPHARMA INTERNATIONAL TECHNICAL OPERATIONS LIMITED Director 2017-07-21 CURRENT 2017-05-05 Active
BRYAN GEORGE LEA MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2015-08-25 CURRENT 2014-10-21 Active
BRYAN GEORGE LEA QDEM PHARMACEUTICALS LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
BRYAN GEORGE LEA NAPP PHARMACEUTICALS LIMITED Director 2003-01-09 CURRENT 1998-12-22 Active
BRYAN GEORGE LEA NAPP LABORATORIES LIMITED Director 1999-01-29 CURRENT 1923-09-26 Active
ALBERTO MARTINEZ MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2016-10-11 CURRENT 2014-10-21 Active
DAVID ALAN SILVER MUNDIPHARMA INTERNATIONAL TECHNICAL OPERATIONS LIMITED Director 2017-07-21 CURRENT 2017-05-05 Active
DAVID ALAN SILVER MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2015-08-25 CURRENT 2014-10-21 Active
DAVID ALAN SILVER MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2015-01-27 CURRENT 2012-01-19 Active
DAVID ALAN SILVER MUNDIPHARMA INTERNATIONAL LIMITED Director 2015-01-27 CURRENT 1992-11-09 Active
DAVID ALAN SILVER NAPP PENSION TRUSTEES LIMITED Director 2015-01-14 CURRENT 2012-02-09 Active
DAVID ALAN SILVER JIMMY'S CAMBRIDGE Director 2014-02-25 CURRENT 1996-10-07 Active
DAVID ALAN SILVER MUNDIPHARMA IT SERVICES LIMITED Director 2012-04-26 CURRENT 2011-01-07 Active
DAVID ALAN SILVER QDEM PHARMACEUTICALS LIMITED Director 2012-04-26 CURRENT 2011-11-09 Active
DAVID ALAN SILVER NAPP PHARMACEUTICALS LIMITED Director 2012-04-26 CURRENT 1998-12-22 Active
DAVID ALAN SILVER SELF MANAGED CARE LIMITED Director 2011-04-18 CURRENT 2011-03-16 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2018-04-12 CURRENT 2012-01-19 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA INTERNATIONAL LIMITED Director 2018-04-12 CURRENT 1992-11-09 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICAL HOLDINGS LIMITED Director 2018-04-12 CURRENT 1997-12-19 Active
AKE GUNNAR WIKSTROM QDEM PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 2011-11-09 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2018-04-12 CURRENT 2014-10-21 Active
AKE GUNNAR WIKSTROM NAPP LABORATORIES LIMITED Director 2018-04-12 CURRENT 1923-09-26 Active
AKE GUNNAR WIKSTROM BARD PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 1970-08-21 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICAL GROUP LIMITED Director 2018-04-12 CURRENT 1966-07-27 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 1998-12-22 Active
AKE GUNNAR WIKSTROM CLINICAL DESIGNS LIMITED Director 2018-04-12 CURRENT 1999-11-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Director's details changed for Mr Bryan George Lea on 2024-02-02
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-04-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARED GIDDENS
2022-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SCHREINER
2022-07-04Director's details changed for Mr Stephen Johan Jamieson on 2022-07-04
2022-07-04CH01Director's details changed for Mr Stephen Johan Jamieson on 2022-07-04
2022-06-22Register inspection address changed from Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-22AD02Register inspection address changed from Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
2022-06-21CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-07-19PSC07CESSATION OF JONATHAN DAVID SACKLER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06RES13Resolutions passed:
  • Art 57 dis applied 01/05/2020
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID BAKER
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO MARTINEZ
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SILVER
2019-05-18CH01Director's details changed for Mr Stephen Johan Jamieson on 2019-02-22
2019-04-02AP01DIRECTOR APPOINTED MR STEPHEN JOHAN JAMIESON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR AKE GUNNAR WIKSTROM
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04RP04SH01Second filed SH01 - 05/12/17 Statement of Capital gbp 2 05/12/17 Statement of Capital eur 101800000
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXA MAIRI SAUNDERS
2018-08-14PSC07CESSATION OF PETER MINTON WARD AS A PSC
2018-08-14PSC07CESSATION OF CHRISTOPHER BENBOW MITCHELL AS A PSC
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;EUR 69200000;GBP 2
2018-06-12SH0131/12/17 STATEMENT OF CAPITAL EUR 69200000
2018-05-24AP01DIRECTOR APPOINTED MR AKE GUNNAR WIKSTROM
2018-05-24AP01DIRECTOR APPOINTED MR AKE GUNNAR WIKSTROM
2018-05-22AD02Register inspection address changed from Norton Rose Fulbright Llp (Ref Gk) More London Riverside London SE1 2AQ England to Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM Cambridge Science Park Milton Road Cambridge CB4 0AB
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SARA ELIZABETH SHIELS
2017-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN SACKLER
2017-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID SACKLER
2017-12-05AD02Register inspection address changed from C/O Chadbourne & Parke (Gk) Regis House King William Street London EC4R 9AN England to Norton Rose Fulbright Llp (Ref Gk) More London Riverside London SE1 2AQ
2017-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MINTON WARD
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-12-03AD03Registers moved to registered inspection location of C/O Chadbourne & Parke (Gk) Regis House King William Street London EC4R 9AN
2017-12-03PSC09Withdrawal of a person with significant control statement on 2017-12-03
2017-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMANCE BERNADETTE MONIQUE SCHAEPMAN
2017-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BENBOW MITCHELL
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MATTESSICH
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;EUR 69200000;GBP 2
2017-01-04SH0115/12/16 STATEMENT OF CAPITAL EUR 69200000 15/12/16 STATEMENT OF CAPITAL GBP 2
2016-12-14AP01DIRECTOR APPOINTED MR ALBERTO MARTINEZ
2016-11-05CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-11-05SH0111/01/16 STATEMENT OF CAPITAL EUR 53200000 11/01/16 STATEMENT OF CAPITAL GBP 2
2016-11-05SH0110/12/15 STATEMENT OF CAPITAL GBP 2 10/12/15 STATEMENT OF CAPITAL EUR 36100000
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0121/10/15 FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MRS SARA ELIZABETH SHIELS
2015-12-15AP01DIRECTOR APPOINTED MR ANTONY CHARLES MATTESSICH
2015-12-15AP01DIRECTOR APPOINTED MR BRYAN GEORGE LEA
2015-12-14AD02SAIL ADDRESS CREATED
2015-12-14AP01DIRECTOR APPOINTED MR DAVID ALAN SILVER
2015-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-09AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to MUNDIBIOPHARMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUNDIBIOPHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MUNDIBIOPHARMA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Intangible Assets
Patents
We have not found any records of MUNDIBIOPHARMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUNDIBIOPHARMA LIMITED
Trademarks
We have not found any records of MUNDIBIOPHARMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUNDIBIOPHARMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as MUNDIBIOPHARMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MUNDIBIOPHARMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUNDIBIOPHARMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUNDIBIOPHARMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.