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

LAMDA (UK) LIMITED

25 Bedford Square, Bloomsbury, LONDON, WC1B 3HH,
Company Registration Number
08031185
Private Limited Company
Active

Company Overview

About Lamda (uk) Ltd
LAMDA (UK) LIMITED was founded on 2012-04-16 and has its registered office in Bloomsbury. The organisation's status is listed as "Active". Lamda (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LAMDA (UK) LIMITED
 
Legal Registered Office
25 Bedford Square
Bloomsbury
LONDON
WC1B 3HH
Other companies in TW20
 
Filing Information
Company Number 08031185
Company ID Number 08031185
Date formed 2012-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-04-16
Return next due 2024-04-30
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB137878367  
Last Datalog update: 2024-04-08 13:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMDA (UK) LIMITED
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.

Company Officers of LAMDA (UK) LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MILLER
Company Secretary 2017-11-02
IPATIA EFRAIMIDOU
Director 2017-08-11
ANGELOS KARATZAS
Director 2015-04-16
RICHARD JOHN PALING
Director 2018-06-30
DAVID ALAN SANSON
Director 2017-03-01
XANTHIPPOS XANTHAKIS
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM RONALD THOMSON
Director 2017-11-02 2018-06-30
BRIAN JAMES FISHER
Director 2017-03-01 2017-12-22
CRAIG ROBERT SWINHOE
Company Secretary 2015-12-01 2017-11-02
GERARD THOMAS MURRAY
Director 2017-01-23 2017-11-02
NICOLA JAYNE MASSEY
Director 2015-11-09 2017-01-31
CHRISTIAN ALEXANDER RIGG
Director 2016-03-08 2017-01-27
THOMAS ENGELEN
Director 2015-04-16 2016-11-11
GEORGE LIOLIOS
Director 2012-04-16 2016-09-30
MARTIN JOHN SUCH
Director 2015-04-16 2016-03-08
ANDREW JOHN SCAIFE
Director 2015-04-16 2015-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IPATIA EFRAIMIDOU LAMDA PHARMA LIMITED Director 2017-08-11 CURRENT 2015-02-04 Active
ANGELOS KARATZAS LAMDA PHARMA LIMITED Director 2015-04-16 CURRENT 2015-02-04 Active
RICHARD JOHN PALING QUANTUM PHARMA GROUP LIMITED Director 2018-06-30 CURRENT 2008-12-17 Active
RICHARD JOHN PALING QUANTUM PHARMA HOLDINGS LIMITED Director 2018-06-30 CURRENT 2014-10-17 Active
RICHARD JOHN PALING LAMDA PHARMA LIMITED Director 2018-06-30 CURRENT 2015-02-04 Active
RICHARD JOHN PALING QUANTUM PHARMA 2014 LIMITED Director 2018-06-30 CURRENT 2014-10-17 Active
DAVID ALAN SANSON ARCOT HALL GOLF CLUB LIMITED Director 2017-04-08 CURRENT 1909-12-15 Active
DAVID ALAN SANSON PROTOMED LIMITED Director 2017-03-01 CURRENT 2007-07-30 Liquidation
DAVID ALAN SANSON COLONIS PHARMA LIMITED Director 2017-03-01 CURRENT 2005-06-21 Active
DAVID ALAN SANSON PERN CONSUMER PRODUCTS LIMITED Director 2017-03-01 CURRENT 2007-02-21 Active
DAVID ALAN SANSON LAMDA PHARMA LIMITED Director 2017-03-01 CURRENT 2015-02-04 Active
DAVID ALAN SANSON U L MEDICINES LIMITED Director 2016-03-16 CURRENT 2007-02-21 Active
DAVID ALAN SANSON NUPHARM LABORATORIES LIMITED Director 2015-09-16 CURRENT 2000-12-12 Liquidation
DAVID ALAN SANSON NUPHARM GROUP LIMITED Director 2015-09-16 CURRENT 2003-06-17 Active - Proposal to Strike off
DAVID ALAN SANSON QUANTUM PHARMACEUTICAL LIMITED Director 2013-09-25 CURRENT 2004-09-24 Active

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
2024-04-08Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-08Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-08Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-08Audit exemption subsidiary accounts made up to 2023-06-30
2023-11-23APPOINTMENT TERMINATED, DIRECTOR SAMUEL GORDON HERBERT
2023-03-06DIRECTOR APPOINTED MR SAMUEL GORDON HERBERT
2023-02-22APPOINTMENT TERMINATED, DIRECTOR IPATIA EFRAIMIDOU
2023-02-22APPOINTMENT TERMINATED, DIRECTOR ANGELOS KARATZAS
2023-02-22APPOINTMENT TERMINATED, DIRECTOR XANTHIPPOS XANTHAKIS
2023-01-31Termination of appointment of Amanda Miller on 2023-01-16
2022-04-30Change of details for Lamda Pharma Limited as a person with significant control on 2021-06-24
2022-04-30CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-30PSC05Change of details for Lamda Pharma Limited as a person with significant control on 2021-06-24
2022-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM 25 Bedford Square Bloomsbury London WC1B 3HW United Kingdom
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SANSON
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM Quantum House Hobson Industrial Estate Burnopfield Couty Durham NE16 6EA
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-02-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Richard John Paling on 2019-03-19
2019-01-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-16AP01DIRECTOR APPOINTED MR RICHARD JOHN PALING
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RONALD THOMSON
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES FISHER
2017-11-27AA01Current accounting period extended from 31/01/18 TO 30/06/18
2017-11-03AP03Appointment of Amanda Miller as company secretary on 2017-11-02
2017-11-02AP01DIRECTOR APPOINTED MR GRAHAM RONALD THOMSON
2017-11-02AP01DIRECTOR APPOINTED MR CRAIG ROBERT SWINHOE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD THOMAS MURRAY
2017-11-02TM02Termination of appointment of Craig Robert Swinhoe on 2017-11-02
2017-11-02Annotation
2017-10-11AP01DIRECTOR APPOINTED IPATIA EFRAIMIDOU
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MR DAVID ALAN SANSON
2017-03-02AP01DIRECTOR APPOINTED MR BRIAN JAMES FISHER
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE MASSEY
2017-01-27AP01DIRECTOR APPOINTED MR GERARD THOMAS MURRAY
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RIGG
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RIGG
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ENGELEN
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-31AP01DIRECTOR APPOINTED MR XANTHIPPOS XANTHAKIS
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LIOLIOS
2016-09-23RP04AR01Second filing of the annual return made up to 2016-04-16
2016-04-18LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 900000
2016-04-18AR0116/04/16 ANNUAL RETURN FULL LIST
2016-03-09AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER RIGG
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SUCH
2016-02-23AA01PREVSHO FROM 30/04/2016 TO 31/01/2016
2016-02-22AP03SECRETARY APPOINTED MR CRAIG ROBERT SWINHOE
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAIFE
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-23AP01DIRECTOR APPOINTED MRS NICOLA JAYNE MASSEY
2015-06-17AP01DIRECTOR APPOINTED THOMAS ENGELEN
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 900000
2015-06-08AR0116/04/15 FULL LIST
2015-05-17AP01DIRECTOR APPOINTED ANGELOS KARATZAS
2015-05-17AP01DIRECTOR APPOINTED MR MARTIN JOHN SUCH
2015-05-17AP01DIRECTOR APPOINTED ANDREW JOHN SCAIFE
2015-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM TW20 9EY
2015-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2015 FROM, HEATHROW BUSINESS CENTRE 65 HIGH STREET, EGHAM, TW20 9EY
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 900000
2014-05-01AR0116/04/14 FULL LIST
2014-01-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-23SH0119/07/13 STATEMENT OF CAPITAL GBP 900000
2013-07-01AR0116/04/13 FULL LIST
2012-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to LAMDA (UK) 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 LAMDA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAMDA (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAMDA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of LAMDA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMDA (UK) LIMITED
Trademarks
We have not found any records of LAMDA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMDA (UK) 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 (72110 - Research and experimental development on biotechnology) as LAMDA (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAMDA (UK) 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 LAMDA (UK) 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 LAMDA (UK) 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.