logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 8
  • 1
    Synett, Jonathan Stuart
    Director born in April 1977
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ now
    OF - Director → CIF 0
  • 2
    Singh Sachdeva, Gurpartap
    Pharmaceutical Executive born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Thorniley, James Nicholas
    Company Director born in March 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Niederstaetter, Anne Katrin
    Director born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-21 ~ now
    OF - Director → CIF 0
  • 5
    Mcveigh, Enda
    Director born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ now
    OF - Director → CIF 0
  • 6
    Fiore, Simona, Dr
    Doctor And Chief Medical Officer born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-27 ~ now
    OF - Director → CIF 0
  • 7
    Bates, Oliver Stephen
    Company Director born in October 1982
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-04-12 ~ now
    OF - Director → CIF 0
  • 8
    AMBA SERVICES (NO.10) LIMITED - 2006-08-31
    icon of address400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Pardo, Marian Ursula
    Company Director born in September 1946
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2020-02-04
    OF - Director → CIF 0
  • 2
    Fitzwilliam, Peter David Campbell
    Finance Director born in March 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ 2024-03-31
    OF - Director → CIF 0
  • 3
    Larsen, Finn
    Company Director born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-12 ~ 2023-11-05
    OF - Director → CIF 0
  • 4
    Bologna, William Joseph
    Pharmacist born in July 1942
    Individual
    Officer
    icon of calendar 2015-08-06 ~ 2017-04-03
    OF - Director → CIF 0
  • 5
    Huddy, Tracey Bernadette
    Director born in June 1964
    Individual
    Officer
    icon of calendar 2021-10-05 ~ 2023-12-31
    OF - Director → CIF 0
  • 6
    Ogunsalu, Samuel Olawole
    Company Director born in April 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-04-12 ~ 2015-04-07
    OF - Director → CIF 0
  • 7
    Rossetti, Angela
    Director born in October 1952
    Individual
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-10
    OF - Director → CIF 0
parent relation
Company in focus

VIRAMAL LIMITED

Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
Brief company account
Par Value of Share
Class 1 ordinary share
02023-05-01 ~ 2024-02-29
Class 2 ordinary share
02023-05-01 ~ 2024-02-29
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
0 GBP2023-05-01 ~ 2024-02-29
Intangible Assets
289,068 GBP2024-02-29
291,170 GBP2023-04-30
Property, Plant & Equipment
2,799 GBP2024-02-29
5,340 GBP2023-04-30
Fixed Assets - Investments
1,703,037 GBP2024-02-29
1,703,037 GBP2023-04-30
Fixed Assets
1,994,904 GBP2024-02-29
1,999,547 GBP2023-04-30
Debtors
120,846 GBP2024-02-29
183,976 GBP2023-04-30
Cash at bank and in hand
57,165 GBP2024-02-29
162,470 GBP2023-04-30
Current Assets
178,011 GBP2024-02-29
346,446 GBP2023-04-30
Net Current Assets/Liabilities
-622,647 GBP2024-02-29
-306,279 GBP2023-04-30
Total Assets Less Current Liabilities
1,372,257 GBP2024-02-29
1,693,268 GBP2023-04-30
Creditors
Non-current
-34,221 GBP2024-02-29
-32,493 GBP2023-04-30
Net Assets/Liabilities
1,338,036 GBP2024-02-29
1,660,775 GBP2023-04-30
Equity
Called up share capital
561,225 GBP2024-02-29
551,106 GBP2023-04-30
Share premium
270,685 GBP2024-02-29
167,636 GBP2023-04-30
Retained earnings (accumulated losses)
-338,936 GBP2024-02-29
96,971 GBP2023-04-30
Equity
1,338,036 GBP2024-02-29
1,660,775 GBP2023-04-30
Average Number of Employees
132023-05-01 ~ 2024-02-29
132022-05-01 ~ 2023-04-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
916,193 GBP2024-02-29
910,405 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
627,125 GBP2024-02-29
619,235 GBP2023-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
7,890 GBP2023-05-01 ~ 2024-02-29
Intangible Assets
Patents/Trademarks/Licences/Concessions
289,068 GBP2024-02-29
291,170 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
4,139 GBP2024-02-29
4,139 GBP2023-04-30
Computers
11,452 GBP2024-02-29
12,145 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
15,591 GBP2024-02-29
16,284 GBP2023-04-30
Property, Plant & Equipment - Disposals
Computers
-693 GBP2023-05-01 ~ 2024-02-29
Property, Plant & Equipment - Disposals
-693 GBP2023-05-01 ~ 2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,644 GBP2024-02-29
1,494 GBP2023-04-30
Computers
10,148 GBP2024-02-29
9,450 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
12,792 GBP2024-02-29
10,944 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,150 GBP2023-05-01 ~ 2024-02-29
Computers
1,391 GBP2023-05-01 ~ 2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,541 GBP2023-05-01 ~ 2024-02-29
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-693 GBP2023-05-01 ~ 2024-02-29
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-693 GBP2023-05-01 ~ 2024-02-29
Property, Plant & Equipment
Furniture and fittings
1,495 GBP2024-02-29
2,645 GBP2023-04-30
Computers
1,304 GBP2024-02-29
2,695 GBP2023-04-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
71,516 GBP2024-02-29
Other Debtors
Amounts falling due within one year, Current
49,330 GBP2024-02-29
Current, Amounts falling due within one year
183,976 GBP2023-04-30
Debtors
Amounts falling due within one year, Current
120,846 GBP2024-02-29
Current, Amounts falling due within one year
183,976 GBP2023-04-30
Bank Borrowings/Overdrafts
Current
3,830 GBP2024-02-29
5,583 GBP2023-04-30
Trade Creditors/Trade Payables
Current
187,065 GBP2024-02-29
210,669 GBP2023-04-30
Other Taxation & Social Security Payable
Current
21,775 GBP2024-02-29
Other Creditors
Current
587,988 GBP2024-02-29
436,473 GBP2023-04-30
Bank Borrowings/Overdrafts
Non-current
34,221 GBP2024-02-29
32,493 GBP2023-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
52,455,984 shares2024-02-29
Class 2 ordinary share
3,666,480 shares2024-02-29

Related profiles found in government register
  • VIRAMAL LIMITED
    Info
    Registered number 08485006
    icon of address167-169 Great Portland Street, 5th Floor, London W1W 5PF
    Private Limited Company incorporated on 2013-04-12 (12 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • VIRAMAL LIMITED
    S
    Registered number 08485006
    icon of address167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF
    Private Company Limited By Shares in England And Wales Registry, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,663.05 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.