ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neurocrine Group Limited

Neurocrine Group Limited is an active company incorporated on 28 October 2015 with the registered office located in Cardiff, South Glamorgan. Neurocrine Group Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09846650
Private limited company
Age
9 years
Incorporated 28 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 October 2024 (10 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (2 months remaining)
Last change occurred 10 months 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 (1 year remaining)
Contact
Address
Cardiff Medicentre
Heath Park
Cardiff
CF14 4UJ
Address changed on 14 Nov 2023 (1 year 9 months ago)
Previous address was Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England
Telephone
029 20682069
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 Biosciences, INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Neurocrine UK Limited
Oakwood Corporate Secretary Limited, Julie Odette Boverie, 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
Neurocrine Holdings Limited
Oakwood Corporate Secretary Limited and Darin Michael Lippoldt are mutual people.
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
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£135K
Increased by £6K (+5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£135K
Decreased by £105.45M (-100%)
Total Liabilities
-£41K
Increased by £26K (+173%)
Net Assets
£94K
Decreased by £105.48M (-100%)
Debt Ratio (%)
30%
Increased by 30.36% (+213683%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Julie Odette Boverie Details Changed
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 29 May 2024
Matthew Charles Abernethy Details Changed
1 Year 4 Months Ago on 11 Apr 2024
Registers Moved To Inspection Address
1 Year 9 Months Ago on 14 Nov 2023
Inspection Address Changed
1 Year 9 Months Ago on 14 Nov 2023
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Kevin Charles Gorman Resigned
2 Years Ago on 30 Aug 2023
Darin Michael Lippoldt Details Changed
2 Years 10 Months Ago on 1 Nov 2022
Get Credit Report
Discover Neurocrine Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Confirmation statement made on 27 October 2024 with updates
Submitted on 5 Nov 2024
Certificate of change of name
Submitted on 21 Oct 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 Darin Michael Lippoldt on 1 November 2022
Submitted on 11 Apr 2024
Director's details changed for Matthew Charles Abernethy on 11 April 2024
Submitted on 11 Apr 2024
Register inspection address has been changed from Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 14 Nov 2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 14 Nov 2023
Confirmation statement made on 27 October 2023 with updates
Submitted on 13 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year