Get an alert when SIMBEC-ORION GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-16 (in 11mo)

Last made up 2026-04-02

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. SIMBEC-ORION GROUP LIMITED · parent
    1. Simbec Research Limited 100% · Pharmaceutical research
    2. Orion Clinical Services Limited 100% · Pharmaceutical research
    3. Orion LR Limited 100% · Legal services to group
    4. Orion Clinical Services (Australia) Pty Ltd 100% · Clinical research
    5. Orion Clinical Services Inc 100% · Clinical research
    6. Orion Clinical Services GmbH 100% · Clinical research
    7. Orion Santé SARL 100% · Clinical research
    8. Seirian Laboratories Limited 100% · Dormant
    9. Orion Clinical Services Hungary Kft 100% · Clinical research
    10. Simbec-Orion (NL) B.V. 100% · Clinical research
    11. Simbec-Orion (POL) Sp. z o.o. 100% · Clinical research

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 14 resigned

Name Role Appointed Born Nationality
OSMOND, Charlotte Anne Secretary 2024-09-17
CHARTIER, Fabrice Guy, Dr Director 2014-06-18 Feb 1965 French
TRUS, Mark Joseph Director 2024-05-21 Mar 1963 Canadian
Show 14 resigned officers
Name Role Appointed Resigned
JENKINS, Howard Rhys Secretary 2013-04-18 2015-06-22
PICARD, Alexandra Secretary 2015-06-22 2016-09-16
EVANS, Christopher Thomas, Professor Director 2013-05-02 2019-01-30
GAHAN, John Richard Director 2019-06-28 2024-08-29
HALL, Frank Matthew Sunderland Director 2015-09-17 2017-05-31
HANNIGAN, Christopher Paul Director 2018-04-26 2019-01-30
JENKINS, Howard Rhys Director 2013-04-02 2019-01-30
JONES, Trevor Mervyn Director 2013-05-29 2019-01-30
OPENSHAW, James Ronald Director 2016-05-10 2019-11-16
OPENSHAW, James Ronald Director 2014-06-18 2016-04-26
PATEL, Hemant Director 2019-06-28 2020-03-31
RAYNER, Edward John Director 2017-11-30 2019-01-30
TANNER, Trevor Director 2013-04-18 2016-04-30
WALTON, Martin Charles Director 2017-11-30 2019-01-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cbpe Capital Llp Corporate entity ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, Appoints directors 2019-06-03 Active
S-O Acquisition Corp Limited Corporate entity Shares 75–100% 2019-06-03 Active
Cbpe Capital Ix Gp Llp Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm 2019-06-03 Active
Mr Howard Rhys Jenkins Individual Shares 25–50% 2016-04-06 Ceased 2019-06-03
Mr Trevor Tanner Individual Shares 25–50% 2016-04-06 Ceased 2019-06-03
Arthurian Life Sciences Spv Gp Limited Corporate entity Shares 25–50%, Voting 75–100% 2016-04-06 Ceased 2019-06-03

Filing timeline

Last 20 of 102 total filings

Date Type Category Description
2026-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-30 AA accounts Accounts with accounts type full
2025-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-26 AP03 officers Appoint person secretary company with name date PDF
2024-09-03 TM01 officers Termination director company with name termination date PDF
2024-07-01 AA accounts Accounts with accounts type full
2024-05-28 AP01 officers Appoint person director company with name date PDF
2024-04-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-16 AA accounts Accounts with accounts type full
2023-04-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-20 AA accounts Accounts with accounts type full
2022-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-17 AA accounts Accounts with accounts type full
2021-04-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-16 AA accounts Accounts with accounts type full
2020-11-09 AD04 address Move registers to registered office company with new address PDF
2020-07-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-04-16 CS01 confirmation-statement Confirmation statement with updates PDF
2020-04-03 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page