AXONICS WOMEN'S HEALTH LIMITED

AXONICS WOMEN'S HEALTH LIMITED

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

    Company NameAXONICS WOMEN'S HEALTH LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03145216
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AXONICS WOMEN'S HEALTH LIMITED?

    • Manufacture of pharmaceutical preparations (21200) / Manufacturing

    Where is AXONICS WOMEN'S HEALTH LIMITED located?

    Registered Office Address
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AXONICS WOMEN'S HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTURA LIMITEDJan 22, 2018Jan 22, 2018
    SPECIALITY EUROPEAN PHARMA LIMITEDMay 05, 2006May 05, 2006
    ADVENT INVESTMENTS LIMITEDFeb 16, 1996Feb 16, 1996
    INGRAIN LIMITEDJan 11, 1996Jan 11, 1996

    What are the latest accounts for AXONICS WOMEN'S HEALTH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AXONICS WOMEN'S HEALTH LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for AXONICS WOMEN'S HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD03

    Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Termination of appointment of Kari Keese as a director on Nov 15, 2024

    1 pagesTM01

    Appointment of Abogado Nominees Limited as a secretary on Nov 15, 2024

    2 pagesAP04

    Termination of appointment of Raymond Wayne Cohen as a director on Nov 15, 2024

    1 pagesTM01

    Appointment of Emily Marie Woodworth as a secretary on Nov 15, 2024

    2 pagesAP03

    Appointment of Emily Marie Woodworth as a director on Nov 15, 2024

    2 pagesAP01

    Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on Nov 15, 2024

    1 pagesTM02

    Change of details for Axonics Modulation Technologies, U.K. Limited as a person with significant control on Nov 15, 2024

    2 pagesPSC05

    Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on Nov 20, 2024

    1 pagesAD01

    Confirmation statement made on Nov 14, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    181 pagesAA

    Confirmation statement made on Nov 14, 2023 with updates

    5 pagesCS01

    Appointment of Kari Keese as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of Danny Lee Dearen as a director on Sep 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    170 pagesAA

    Confirmation statement made on Nov 14, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Group of companies' accounts made up to Dec 31, 2020

    36 pagesAA

    Who are the officers of AXONICS WOMEN'S HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODWORTH, Emily Marie
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Secretary
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    329562060001
    ABOGADO NOMINEES LIMITED
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Secretary
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01688036
    73539350001
    WOODWORTH, Emily Marie
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesAmerican329562020001
    BANKS, Patrick John
    10 Burnaby Crescent
    Chiswick
    W4 3LH London
    Secretary
    10 Burnaby Crescent
    Chiswick
    W4 3LH London
    British48323570002
    GABB, Leslie Ian
    10 Campden Street
    W8 7EP London
    Secretary
    10 Campden Street
    W8 7EP London
    British72134170002
    WARDELL-YERBURGH, Atlanta Jane Kenyon
    Top Floor 139 Sulgrave Road
    W6 7PX London
    Secretary
    Top Floor 139 Sulgrave Road
    W6 7PX London
    British141536190001
    WILLIAMS, Martin Gwynne
    10 Cambisgate
    Church Road
    SW19 5AL Wimbledon
    London
    Secretary
    10 Cambisgate
    Church Road
    SW19 5AL Wimbledon
    London
    British4959300001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    England
    Secretary
    New Change
    EC4M 9AF London
    One
    England
    Identification TypeUK Limited Company
    Registration Number02540309
    48725320001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BANKS, Patrick John
    10 Burnaby Crescent
    Chiswick
    W4 3LH London
    Director
    10 Burnaby Crescent
    Chiswick
    W4 3LH London
    United KingdomBritish48323570002
    BENJAMIN, Jerry Christopher
    Carisbrooke Manor
    Colwood Lane
    RH17 5QQ Bolney
    West Sussex
    Director
    Carisbrooke Manor
    Colwood Lane
    RH17 5QQ Bolney
    West Sussex
    UkBritish34371910003
    CHEESMAN, David
    The Pines Plantation Road
    LU7 3HU Leighton Buzzard
    Bedfordshire
    Director
    The Pines Plantation Road
    LU7 3HU Leighton Buzzard
    Bedfordshire
    EnglandBritish3182720001
    COHEN, Raymond Wayne
    Technology Drive
    92618 Irvine
    26
    California
    United States
    Director
    Technology Drive
    92618 Irvine
    26
    California
    United States
    United StatesAmerican198224670001
    COOKSEY, David James Scott, Sir
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    Director
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    British70009480005
    DE MICHELI, Sacha
    Via Novale
    CH-6965 Cadro
    34
    Switzerland
    Switzerland
    Director
    Via Novale
    CH-6965 Cadro
    34
    Switzerland
    Switzerland
    SwitzerlandSwiss161280900001
    DEAREN, Danny Lee
    Alton Parkway
    92618 Irvine
    15326
    California
    United States
    Director
    Alton Parkway
    92618 Irvine
    15326
    California
    United States
    United StatesAmerican280349530001
    FRASER-PYE, Graham Julian
    High Street
    GU7 1DS Godalming
    102
    Surrey
    England
    Director
    High Street
    GU7 1DS Godalming
    102
    Surrey
    England
    United KingdomBritish207880640001
    GABB, Leslie Ian
    10 Campden Street
    W8 7EP London
    Director
    10 Campden Street
    W8 7EP London
    British72134170002
    GAI, David
    2
    Lugano
    V/A F.Pelli,
    6900
    Switzerland
    Director
    2
    Lugano
    V/A F.Pelli,
    6900
    Switzerland
    SwitzerlandSwiss140086230001
    JACOBSON, Ian
    Palmerston Road
    M6G 2N6 Toronto
    312
    Ontario
    Canada
    Director
    Palmerston Road
    M6G 2N6 Toronto
    312
    Ontario
    Canada
    CanadaCanadian,British208355760001
    KEESE, Kari
    Technology Drive
    Irvine
    26
    Ca 92618
    United States
    Director
    Technology Drive
    Irvine
    26
    Ca 92618
    United States
    United StatesAmerican314574720001
    LEE, Patrick Pak Tin
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    Director
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    American80716390002
    MAHMOOD, Saiyed Kaasim, Dr
    Buckingham Gate
    SW1E 6LD London
    25
    England
    Director
    Buckingham Gate
    SW1E 6LD London
    25
    England
    EnglandBritish158913230001
    MALIK, Mohammed Shahzad Ahmed, Dr
    413 Cockfosters Road
    Hadley Wood
    EN4 0JS Barnet
    Twin Oaks
    Herts
    Uk
    Director
    413 Cockfosters Road
    Hadley Wood
    EN4 0JS Barnet
    Twin Oaks
    Herts
    Uk
    EnglandBritish93780600002
    MCMILLAN, Henry Geoffrey
    Took's Court
    EC4A 1LB London
    14
    England
    Director
    Took's Court
    EC4A 1LB London
    14
    England
    EnglandBritish86261570003
    PAREKH, Rajesh Bhikhu, Dr
    Eggington House
    25 Buckingham Gate
    SW1E 6LD London
    Director
    Eggington House
    25 Buckingham Gate
    SW1E 6LD London
    United KingdomBritish31393630004
    PEARCE, William Harold Neil
    Tickley
    Burkham
    GU34 5RR Alton
    Hampshire
    Director
    Tickley
    Burkham
    GU34 5RR Alton
    Hampshire
    EnglandBritish4508640002
    PLAYLE, Anthony Charles
    Kings Barn
    Penfold Lane
    HP7 0QX Little Missenden
    Buckinghamshire
    Director
    Kings Barn
    Penfold Lane
    HP7 0QX Little Missenden
    Buckinghamshire
    EnglandBritish10411990002
    PODOLSKY, Craig
    One New Change
    EC4M 9AF London
    5th Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    5th Floor
    United Kingdom
    CanadaCanadian278271520001
    ROBERTS, Debra Joy
    New Park Road
    PO19 7YF Chichester
    21
    West Sussex
    England
    Director
    New Park Road
    PO19 7YF Chichester
    21
    West Sussex
    England
    United KingdomBritish208354070001
    SPEIRS, Allan Cameron
    34 Balcombe Street
    NW1 6ND London
    Director
    34 Balcombe Street
    NW1 6ND London
    British13084560001
    TAILOR, Rakesh Chhaganlal
    One New Change
    EC4M 9AF London
    5th Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    5th Floor
    United Kingdom
    EnglandBritish208666020001
    TEASDALE, Nicholas John
    Lime Trees Church Road
    Cookham Dean
    SL6 9PG Maidenhead
    Berkshire
    Director
    Lime Trees Church Road
    Cookham Dean
    SL6 9PG Maidenhead
    Berkshire
    Great BritainBritish55089230001
    WANG, Liqun, Dr
    Via Peri 23
    Lugano
    Ticino
    Bsi Sa
    6900
    Switzerland
    Director
    Via Peri 23
    Lugano
    Ticino
    Bsi Sa
    6900
    Switzerland
    British132425740001
    WILLIAMS, Martin Gwynne
    10 Cambisgate
    Church Road
    SW19 5AL Wimbledon
    London
    Director
    10 Cambisgate
    Church Road
    SW19 5AL Wimbledon
    London
    United KingdomBritish4959300001

    Who are the persons with significant control of AXONICS WOMEN'S HEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axonics Modulation Technologies, U.K. Limited
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    England
    Feb 25, 2021
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies In England And Wales
    Registration Number09622653
    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.
    Contura Holdings Limited
    Took's Court
    EC4A 1LB London
    14
    England
    May 17, 2016
    Took's Court
    EC4A 1LB London
    14
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number10166891
    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.

    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