ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neurocrine UK Limited

Neurocrine UK Limited is an active company incorporated on 21 September 2004 with the registered office located in Cardiff, South Glamorgan. Neurocrine UK Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05237326
Private limited company
Age
21 years
Incorporated 21 September 2004
Size
Unreported
Confirmation
Submitted
Dated 21 September 2025 (1 month ago)
Next confirmation dated 21 September 2026
Due by 5 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Cardiff Medicentre
Heath Park
Cardiff
CF14 4UJ
Address changed on 1 Oct 2024 (1 year 1 month ago)
Previous address was C/O Suel Limited Cardiff Medicentre Heath Park Cardiff CF14 4UJ United Kingdom
Telephone
02920682069
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1979
Director • Attorney • American • Lives in United States • Born in Aug 1965
Director • VP, General Manager Europe • Belgian • Lives in UK • Born in Nov 1979
Neurocrine Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Neurocrine Group Limited
Julie Odette Boverie, Matthew Charles Abernethy, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.53M
Increased by £3.27M (+100%)
Turnover
£16.55M
Increased by £3.67M (+28%)
Employees
41
Increased by 3 (+8%)
Total Assets
£25.5M
Increased by £5.62M (+28%)
Total Liabilities
-£40.33M
Increased by £15.33M (+61%)
Net Assets
-£14.83M
Decreased by £9.71M (+190%)
Debt Ratio (%)
158%
Increased by 32.42% (+26%)
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Full Accounts Submitted
2 Months Ago on 7 Aug 2025
Diurnal Group Limited (PSC) Details Changed
1 Year Ago on 21 Oct 2024
Registers Moved To Inspection Address
1 Year 1 Month Ago on 1 Oct 2024
Inspection Address Changed
1 Year 1 Month Ago on 1 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Sep 2024
Julie Odette Boverie Details Changed
1 Year 1 Month Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 May 2024
Matthew Charles Abernethy Details Changed
1 Year 6 Months Ago on 11 Apr 2024
Darin Michael Lippoldt Details Changed
3 Years Ago on 1 Nov 2022
Get Credit Report
Discover Neurocrine UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 September 2025 with updates
Submitted on 29 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Certificate of change of name
Submitted on 21 Oct 2024
Change of details for Diurnal Group Limited as a person with significant control on 21 October 2024
Submitted on 21 Oct 2024
Register inspection address has been changed from C/O Suel Limited Cardiff Medicentre Heath Park Cardiff CF14 4UJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 1 Oct 2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 1 Oct 2024
Confirmation statement made on 21 September 2024 with updates
Submitted on 27 Sep 2024
Director's details changed for Julie Odette Boverie on 25 September 2024
Submitted on 25 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 29 May 2024
Director's details changed for Matthew Charles Abernethy on 11 April 2024
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year