MONMOUTH PHARMACEUTICALS LIMITED

MONMOUTH PHARMACEUTICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMONMOUTH PHARMACEUTICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01809476
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONMOUTH PHARMACEUTICALS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MONMOUTH PHARMACEUTICALS LIMITED located?

    Registered Office Address
    1 Kingdom Street
    W2 6BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MONMOUTH PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    V R G LIMITEDMay 16, 1984May 16, 1984
    SMALLERGON LIMITEDApr 17, 1984Apr 17, 1984

    What are the latest accounts for MONMOUTH PHARMACEUTICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MONMOUTH PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 28, 2020 with updates

    4 pagesCS01

    Secretary's details changed for Shire Corporate Services Limited on Apr 28, 2020

    1 pagesCH04

    legacy

    1 pagesSH20

    Statement of capital on Oct 24, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Lucy Charsley as a director on Mar 20, 2019

    2 pagesAP01

    Termination of appointment of Stephen Philip Williams as a director on Feb 08, 2019

    1 pagesTM01

    Notification of Takeda Pharmaceutical Company Limited as a person with significant control on Jan 08, 2019

    2 pagesPSC02

    Cessation of Shire Plc as a person with significant control on Jan 08, 2019

    1 pagesPSC07

    Appointment of Mr Kentaro Shirahata as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of Helen Alice Lillistone as a director on Dec 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Termination of appointment of Jonathan Ivan William Webb as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Strawbridge as a secretary on Mar 01, 2018

    1 pagesTM02

    Appointment of Shire Corporate Services Limited as a secretary on Mar 01, 2018

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Register(s) moved to registered office address 1 Kingdom Street London W2 6BD

    1 pagesAD04

    Who are the officers of MONMOUTH PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAKEDA CORPORATE SERVICES LIMITED
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Secretary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number11022500
    244206590002
    CHARSLEY, Sarah Lucy
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish239205090001
    SHIRAHATA, Kentaro
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomJapanese248114700001
    GUTHRIE, Anthony James
    Hampshire Int Business Park
    Chineham
    RG24 8EP Basingstoke
    Lime Tree Way
    Hampshire
    Secretary
    Hampshire Int Business Park
    Chineham
    RG24 8EP Basingstoke
    Lime Tree Way
    Hampshire
    British131668010002
    HARRIS, Neil Charles
    Old Tiles
    Church Lane
    SP6 3LE Martin
    Hampshire
    Secretary
    Old Tiles
    Church Lane
    SP6 3LE Martin
    Hampshire
    British96188470001
    MAY, Tatjana Anni Hilde
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Secretary
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    British75855670003
    RASCIO, Anthony A
    20 North Ryland Road
    Whitehouse Station
    New Jersey 08889
    United States
    Secretary
    20 North Ryland Road
    Whitehouse Station
    New Jersey 08889
    United States
    British18253360001
    RUSSELL, Angus Charles
    High View
    Monks Well
    GU10 1RH Farnham
    Surrey
    Secretary
    High View
    Monks Well
    GU10 1RH Farnham
    Surrey
    British52943380002
    STRAWBRIDGE, Oliver
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Secretary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    202187490001
    BOWLING, James Nicholas
    Hampshire International Busines Park
    Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Busines Park
    Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish178036960001
    EMMENS, Matthew William
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    American88969740002
    HARRIS, Neil Charles
    Old Tiles
    Church Lane
    SP6 3LE Martin
    Hampshire
    Director
    Old Tiles
    Church Lane
    SP6 3LE Martin
    Hampshire
    British96188470001
    HARTLEY, Daniel William David
    Hampshire International Business Park
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business Park
    RG24 8EP Basingstoke
    Hampshire
    United KingdomAustralian184526870001
    LILLISTONE, Helen Alice
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    EnglandBritish132989360002
    LUCAS, Richard
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    United KingdomBritish186523080001
    MARIS, Anthony P
    431 Mark Road
    Colts Neck
    New Jersey 07722
    United States
    Director
    431 Mark Road
    Colts Neck
    New Jersey 07722
    United States
    United States18253390001
    MAY, Tatjana Anni Hilde
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish75855670003
    MILLER, Amanda
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish186523040021
    MORRIS, John Foulkes
    Bryn Nightingale Park
    RH20 4DB Storrington
    West Sussex
    Director
    Bryn Nightingale Park
    RH20 4DB Storrington
    West Sussex
    British18253400001
    RASCIO, Anthony
    4 Industrial Way West
    Eatontown
    New Jersey, 07724
    Usa
    Director
    4 Industrial Way West
    Eatontown
    New Jersey, 07724
    Usa
    Usa66178760001
    ROGALIN, Peter Michael
    75 Belmont Road
    07452 Glen Rock
    New Jersey
    Director
    75 Belmont Road
    07452 Glen Rock
    New Jersey
    Usa50550150001
    RUS, Joseph
    1 Palace Pier Court, Suite 801
    Toronto
    Ontario M8v 3w9
    Canada
    Director
    1 Palace Pier Court, Suite 801
    Toronto
    Ontario M8v 3w9
    Canada
    Canadian95909400001
    RUSSELL, Angus Charles
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish52943380004
    SPITZNAGEL, John Tetje
    25 Bedford Road
    Summit
    New Jersey
    07901
    Usa
    Director
    25 Bedford Road
    Summit
    New Jersey
    07901
    Usa
    American68168070001
    STAHEL, Rolf
    Neatham Sleepers Hill
    SO22 4NB Winchester
    Hampshire
    Director
    Neatham Sleepers Hill
    SO22 4NB Winchester
    Hampshire
    United KingdomSwiss41392130001
    TOTTEN, Joseph Wilson, Doctor
    Sycamore House Tile Barn Row
    Woolton Hill
    RG20 9TF Newbury
    Berkshire
    Director
    Sycamore House Tile Barn Row
    Woolton Hill
    RG20 9TF Newbury
    Berkshire
    British64168050001
    TUSTIN, Timothy Peter Beckingham
    Pinecote 153 New Road
    SL5 8QA Ascot
    Berkshire
    Director
    Pinecote 153 New Road
    SL5 8QA Ascot
    Berkshire
    British22574880001
    VUKOVICH, Bonnie
    7 Taylors Run
    Holmdel
    New Jersey 07733
    United States
    Director
    7 Taylors Run
    Holmdel
    New Jersey 07733
    United States
    United States18253370001
    VUKOVICH, Roberrt Anthonmy, Dr
    7 Taylor Run
    Holmdel N.J.
    07733
    Monmouth Usa
    Director
    7 Taylor Run
    Holmdel N.J.
    07733
    Monmouth Usa
    Usa67993540001
    WEBB, Jonathan Ivan William
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish220802930001
    WILLIAMS, Stephen Philip
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandBritish232177850001

    Who are the persons with significant control of MONMOUTH PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Takeda Pharmaceutical Company Limited
    Doshomachi 4-Chome
    Chuo-Ku
    Osaka
    1-1
    Japan
    Jan 08, 2019
    Doshomachi 4-Chome
    Chuo-Ku
    Osaka
    1-1
    Japan
    No
    Legal FormKabushiki Kaisha (Or Stock Company)
    Country RegisteredJapan
    Legal AuthorityEstablished Under The Laws Of Japan
    Place RegisteredRegistered With The Osaka Legal Affairs Bureau #
    Registration Number1200-01-077461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Shire Plc
    St Helier
    JE4 8PX Jersey
    22 Grenville Street
    Channel Islands
    Apr 06, 2016
    St Helier
    JE4 8PX Jersey
    22 Grenville Street
    Channel Islands
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission Company Registy
    Registration Number99854
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MONMOUTH PHARMACEUTICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 1999
    Delivered On Jan 06, 2000
    Satisfied
    Amount secured
    All obligations (monetary or otherwise ) of the company to the chargee arising under or in connection with the amended and restated credit agreement dated 19TH november 1999, any interest rate swap,cap,collar or similar agreement entered into pursuant to the terms of the credit agreement, any promissory note payable to any lender under the credit agreement evidencing the agrregate indebtedness to any such lender ,any standby or commercial letters of credit any loan request any letter of credit request,the letter dated 19TH november 199 and any agreements defined therein
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Dlj Capital Funding Inc.
    Transactions
    • Jan 06, 2000Registration of a charge (395)
    • Jan 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jul 06, 1992
    Delivered On Jul 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies standing to the crdit of any account of the company with the bank see form 395 for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 23, 1992Registration of a charge (395)
    • Aug 27, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0