MONMOUTH PHARMACEUTICALS LIMITED
Overview
| Company Name | MONMOUTH PHARMACEUTICALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01809476 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MONMOUTH PHARMACEUTICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| V R G LIMITED | May 16, 1984 | May 16, 1984 |
| SMALLERGON LIMITED | Apr 17, 1984 | Apr 17, 1984 |
What are the latest accounts for MONMOUTH PHARMACEUTICALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MONMOUTH PHARMACEUTICALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Shire Corporate Services Limited on Apr 28, 2020 | 1 pages | CH04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 24, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Sarah Lucy Charsley as a director on Mar 20, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Philip Williams as a director on Feb 08, 2019 | 1 pages | TM01 | ||||||||||
Notification of Takeda Pharmaceutical Company Limited as a person with significant control on Jan 08, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Shire Plc as a person with significant control on Jan 08, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Kentaro Shirahata as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Alice Lillistone as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Jonathan Ivan William Webb as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Oliver Strawbridge as a secretary on Mar 01, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Shire Corporate Services Limited as a secretary on Mar 01, 2018 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Register(s) moved to registered office address 1 Kingdom Street London W2 6BD | 1 pages | AD04 | ||||||||||
Who are the officers of MONMOUTH PHARMACEUTICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAKEDA CORPORATE SERVICES LIMITED | Secretary | Kingdom Street W2 6BD London 1 United Kingdom |
| 244206590002 | ||||||||||
| CHARSLEY, Sarah Lucy | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 239205090001 | |||||||||
| SHIRAHATA, Kentaro | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | Japanese | 248114700001 | |||||||||
| GUTHRIE, Anthony James | Secretary | Hampshire Int Business Park Chineham RG24 8EP Basingstoke Lime Tree Way Hampshire | British | 131668010002 | ||||||||||
| HARRIS, Neil Charles | Secretary | Old Tiles Church Lane SP6 3LE Martin Hampshire | British | 96188470001 | ||||||||||
| MAY, Tatjana Anni Hilde | Secretary | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | British | 75855670003 | ||||||||||
| RASCIO, Anthony A | Secretary | 20 North Ryland Road Whitehouse Station New Jersey 08889 United States | British | 18253360001 | ||||||||||
| RUSSELL, Angus Charles | Secretary | High View Monks Well GU10 1RH Farnham Surrey | British | 52943380002 | ||||||||||
| STRAWBRIDGE, Oliver | Secretary | Kingdom Street W2 6BD London 1 United Kingdom | 202187490001 | |||||||||||
| BOWLING, James Nicholas | Director | Hampshire International Busines Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 178036960001 | |||||||||
| EMMENS, Matthew William | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | American | 88969740002 | ||||||||||
| HARRIS, Neil Charles | Director | Old Tiles Church Lane SP6 3LE Martin Hampshire | British | 96188470001 | ||||||||||
| HARTLEY, Daniel William David | Director | Hampshire International Business Park RG24 8EP Basingstoke Hampshire | United Kingdom | Australian | 184526870001 | |||||||||
| LILLISTONE, Helen Alice | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | England | British | 132989360002 | |||||||||
| LUCAS, Richard | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | British | 186523080001 | |||||||||
| MARIS, Anthony P | Director | 431 Mark Road Colts Neck New Jersey 07722 United States | United States | 18253390001 | ||||||||||
| MAY, Tatjana Anni Hilde | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 75855670003 | |||||||||
| MILLER, Amanda | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 186523040021 | |||||||||
| MORRIS, John Foulkes | Director | Bryn Nightingale Park RH20 4DB Storrington West Sussex | British | 18253400001 | ||||||||||
| RASCIO, Anthony | Director | 4 Industrial Way West Eatontown New Jersey, 07724 Usa | Usa | 66178760001 | ||||||||||
| ROGALIN, Peter Michael | Director | 75 Belmont Road 07452 Glen Rock New Jersey | Usa | 50550150001 | ||||||||||
| RUS, Joseph | Director | 1 Palace Pier Court, Suite 801 Toronto Ontario M8v 3w9 Canada | Canadian | 95909400001 | ||||||||||
| RUSSELL, Angus Charles | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 52943380004 | |||||||||
| SPITZNAGEL, John Tetje | Director | 25 Bedford Road Summit New Jersey 07901 Usa | American | 68168070001 | ||||||||||
| STAHEL, Rolf | Director | Neatham Sleepers Hill SO22 4NB Winchester Hampshire | United Kingdom | Swiss | 41392130001 | |||||||||
| TOTTEN, Joseph Wilson, Doctor | Director | Sycamore House Tile Barn Row Woolton Hill RG20 9TF Newbury Berkshire | British | 64168050001 | ||||||||||
| TUSTIN, Timothy Peter Beckingham | Director | Pinecote 153 New Road SL5 8QA Ascot Berkshire | British | 22574880001 | ||||||||||
| VUKOVICH, Bonnie | Director | 7 Taylors Run Holmdel New Jersey 07733 United States | United States | 18253370001 | ||||||||||
| VUKOVICH, Roberrt Anthonmy, Dr | Director | 7 Taylor Run Holmdel N.J. 07733 Monmouth Usa | Usa | 67993540001 | ||||||||||
| WEBB, Jonathan Ivan William | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 220802930001 | |||||||||
| WILLIAMS, Stephen Philip | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | British | 232177850001 |
Who are the persons with significant control of MONMOUTH PHARMACEUTICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Takeda Pharmaceutical Company Limited | Jan 08, 2019 | Doshomachi 4-Chome Chuo-Ku Osaka 1-1 Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Shire Plc | Apr 06, 2016 | St Helier JE4 8PX Jersey 22 Grenville Street Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MONMOUTH PHARMACEUTICALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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