AXONICS WOMEN'S HEALTH LIMITED
Overview
| Company Name | AXONICS WOMEN'S HEALTH LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03145216 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AXONICS WOMEN'S HEALTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTURA LIMITED | Jan 22, 2018 | Jan 22, 2018 |
| SPECIALITY EUROPEAN PHARMA LIMITED | May 05, 2006 | May 05, 2006 |
| ADVENT INVESTMENTS LIMITED | Feb 16, 1996 | Feb 16, 1996 |
| INGRAIN LIMITED | Jan 11, 1996 | Jan 11, 1996 |
What are the latest accounts for AXONICS WOMEN'S HEALTH LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AXONICS WOMEN'S HEALTH LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for AXONICS WOMEN'S HEALTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Termination of appointment of Kari Keese as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Abogado Nominees Limited as a secretary on Nov 15, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Raymond Wayne Cohen as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Emily Marie Woodworth as a secretary on Nov 15, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Emily Marie Woodworth as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on Nov 15, 2024 | 1 pages | TM02 | ||||||||||
Change of details for Axonics Modulation Technologies, U.K. Limited as a person with significant control on Nov 15, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 181 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Kari Keese as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Danny Lee Dearen as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 170 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Who are the officers of AXONICS WOMEN'S HEALTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOODWORTH, Emily Marie | Secretary | Boston Scientific Way Marlborough 300 Ma 01752 United States | 329562060001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom |
| 73539350001 | ||||||||||
| WOODWORTH, Emily Marie | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | American | 329562020001 | |||||||||
| BANKS, Patrick John | Secretary | 10 Burnaby Crescent Chiswick W4 3LH London | British | 48323570002 | ||||||||||
| GABB, Leslie Ian | Secretary | 10 Campden Street W8 7EP London | British | 72134170002 | ||||||||||
| WARDELL-YERBURGH, Atlanta Jane Kenyon | Secretary | Top Floor 139 Sulgrave Road W6 7PX London | British | 141536190001 | ||||||||||
| WILLIAMS, Martin Gwynne | Secretary | 10 Cambisgate Church Road SW19 5AL Wimbledon London | British | 4959300001 | ||||||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One England |
| 48725320001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BANKS, Patrick John | Director | 10 Burnaby Crescent Chiswick W4 3LH London | United Kingdom | British | 48323570002 | |||||||||
| BENJAMIN, Jerry Christopher | Director | Carisbrooke Manor Colwood Lane RH17 5QQ Bolney West Sussex | Uk | British | 34371910003 | |||||||||
| CHEESMAN, David | Director | The Pines Plantation Road LU7 3HU Leighton Buzzard Bedfordshire | England | British | 3182720001 | |||||||||
| COHEN, Raymond Wayne | Director | Technology Drive 92618 Irvine 26 California United States | United States | American | 198224670001 | |||||||||
| COOKSEY, David James Scott, Sir | Director | Advent Venture Partners 25 Buckingham Gate SW1E 6LD London | British | 70009480005 | ||||||||||
| DE MICHELI, Sacha | Director | Via Novale CH-6965 Cadro 34 Switzerland Switzerland | Switzerland | Swiss | 161280900001 | |||||||||
| DEAREN, Danny Lee | Director | Alton Parkway 92618 Irvine 15326 California United States | United States | American | 280349530001 | |||||||||
| FRASER-PYE, Graham Julian | Director | High Street GU7 1DS Godalming 102 Surrey England | United Kingdom | British | 207880640001 | |||||||||
| GABB, Leslie Ian | Director | 10 Campden Street W8 7EP London | British | 72134170002 | ||||||||||
| GAI, David | Director | 2 Lugano V/A F.Pelli, 6900 Switzerland | Switzerland | Swiss | 140086230001 | |||||||||
| JACOBSON, Ian | Director | Palmerston Road M6G 2N6 Toronto 312 Ontario Canada | Canada | Canadian,British | 208355760001 | |||||||||
| KEESE, Kari | Director | Technology Drive Irvine 26 Ca 92618 United States | United States | American | 314574720001 | |||||||||
| LEE, Patrick Pak Tin | Director | Advent Venture Partners 25 Buckingham Gate SW1E 6LD London | American | 80716390002 | ||||||||||
| MAHMOOD, Saiyed Kaasim, Dr | Director | Buckingham Gate SW1E 6LD London 25 England | England | British | 158913230001 | |||||||||
| MALIK, Mohammed Shahzad Ahmed, Dr | Director | 413 Cockfosters Road Hadley Wood EN4 0JS Barnet Twin Oaks Herts Uk | England | British | 93780600002 | |||||||||
| MCMILLAN, Henry Geoffrey | Director | Took's Court EC4A 1LB London 14 England | England | British | 86261570003 | |||||||||
| PAREKH, Rajesh Bhikhu, Dr | Director | Eggington House 25 Buckingham Gate SW1E 6LD London | United Kingdom | British | 31393630004 | |||||||||
| PEARCE, William Harold Neil | Director | Tickley Burkham GU34 5RR Alton Hampshire | England | British | 4508640002 | |||||||||
| PLAYLE, Anthony Charles | Director | Kings Barn Penfold Lane HP7 0QX Little Missenden Buckinghamshire | England | British | 10411990002 | |||||||||
| PODOLSKY, Craig | Director | One New Change EC4M 9AF London 5th Floor United Kingdom | Canada | Canadian | 278271520001 | |||||||||
| ROBERTS, Debra Joy | Director | New Park Road PO19 7YF Chichester 21 West Sussex England | United Kingdom | British | 208354070001 | |||||||||
| SPEIRS, Allan Cameron | Director | 34 Balcombe Street NW1 6ND London | British | 13084560001 | ||||||||||
| TAILOR, Rakesh Chhaganlal | Director | One New Change EC4M 9AF London 5th Floor United Kingdom | England | British | 208666020001 | |||||||||
| TEASDALE, Nicholas John | Director | Lime Trees Church Road Cookham Dean SL6 9PG Maidenhead Berkshire | Great Britain | British | 55089230001 | |||||||||
| WANG, Liqun, Dr | Director | Via Peri 23 Lugano Ticino Bsi Sa 6900 Switzerland | British | 132425740001 | ||||||||||
| WILLIAMS, Martin Gwynne | Director | 10 Cambisgate Church Road SW19 5AL Wimbledon London | United Kingdom | British | 4959300001 |
Who are the persons with significant control of AXONICS WOMEN'S HEALTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axonics Modulation Technologies, U.K. Limited | Feb 25, 2021 | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Contura Holdings Limited | May 17, 2016 | Took's Court EC4A 1LB London 14 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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