EMERGENT PRODUCT DEVELOPMENT UK LIMITED

EMERGENT PRODUCT DEVELOPMENT UK LIMITED

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

    Company NameEMERGENT PRODUCT DEVELOPMENT UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03270465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EMERGENT PRODUCT DEVELOPMENT UK LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is EMERGENT PRODUCT DEVELOPMENT UK LIMITED located?

    Registered Office Address
    One
    High Street
    TW20 9HJ Egham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EMERGENT PRODUCT DEVELOPMENT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMERGENT EUROPE LIMITEDJul 22, 2005Jul 22, 2005
    MICROSCIENCE LIMITEDApr 23, 1997Apr 23, 1997
    STAGECATCH LIMITEDOct 29, 1996Oct 29, 1996

    What are the latest accounts for EMERGENT PRODUCT DEVELOPMENT UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for EMERGENT PRODUCT DEVELOPMENT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2021

    LRESSP

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Registered office address changed from The Old Police Station High Street Egham Surrey TW20 9HJ to One High Street Egham TW20 9HJ on Jul 01, 2019

    1 pagesAD01

    Confirmation statement made on May 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Termination of appointment of Daniel Jacob Abdun-Nabi as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mr Richard Scott Lindahl as a director on Dec 18, 2018

    2 pagesAP01

    Director's details changed for Mr Atul Suran on Aug 28, 2018

    2 pagesCH01

    Confirmation statement made on May 26, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Atul Suran as a director on Dec 20, 2017

    2 pagesAP01

    Termination of appointment of Allen Mark Shofe as a director on Dec 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Termination of appointment of Emma Claire Franklin Wheatley as a secretary on Aug 23, 2017

    1 pagesTM02

    Who are the officers of EMERGENT PRODUCT DEVELOPMENT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDAHL, Richard Scott
    High Street
    TW20 9HJ Egham
    One
    England
    Director
    High Street
    TW20 9HJ Egham
    One
    England
    United StatesAmerican253877010001
    SARAN, Atul
    High Street
    TW20 9HJ Egham
    The Old Police Station
    Surrey
    Director
    High Street
    TW20 9HJ Egham
    The Old Police Station
    Surrey
    United StatesAmerican247843830001
    DOCHERTY, Mark James
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    Secretary
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    British47388290002
    GLASS, Colin
    545 Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    Emergent Product Development Uk Limited
    Berkshire
    Secretary
    545 Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    Emergent Product Development Uk Limited
    Berkshire
    British138121060001
    MISCAMPBELL, Ian Alexander Francis
    545 Eskdale Road
    Winnersh Triangle
    RG41 5TU Wokingham
    Berkshire
    Secretary
    545 Eskdale Road
    Winnersh Triangle
    RG41 5TU Wokingham
    Berkshire
    British96267380001
    OCHOA, Jose M
    2273 Research Boulevard
    Suite 400
    Rockville
    Md 20850
    Usa
    Secretary
    2273 Research Boulevard
    Suite 400
    Rockville
    Md 20850
    Usa
    British115385290002
    POCKSON, Jonathan
    300 Professional Drive
    Gaithersburg
    Maryland Md 20879
    Us
    Secretary
    300 Professional Drive
    Gaithersburg
    Maryland Md 20879
    Us
    British106494270001
    POCKSON, Jonathan Richard Hayward Hastings
    545 Eskdale Road
    Winnersh Triangle
    RG41 5TU Wokingham
    Berkshire
    Secretary
    545 Eskdale Road
    Winnersh Triangle
    RG41 5TU Wokingham
    Berkshire
    British36473670003
    WHEATLEY, Emma Claire Franklin
    High Street
    TW20 9HJ Egham
    The Old Police Station
    Surrey
    England
    Secretary
    High Street
    TW20 9HJ Egham
    The Old Police Station
    Surrey
    England
    160627990001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABDUN-NABI, Daniel Jacob
    High Street
    TW20 9HJ Egham
    The Old Police Station
    Surrey
    England
    Director
    High Street
    TW20 9HJ Egham
    The Old Police Station
    Surrey
    England
    United StatesAmerican138846930001
    AKKARAJU, Srinivas, Dr
    545 Eskdale Road
    Winnersh Triangle
    RG41 5TU Wokingham
    Berkshire
    Director
    545 Eskdale Road
    Winnersh Triangle
    RG41 5TU Wokingham
    Berkshire
    American96909080001
    ARCURI, Edward, Dr
    300 Professional Drive
    Gaithersburg
    Maryland Md 20879
    Us
    Director
    300 Professional Drive
    Gaithersburg
    Maryland Md 20879
    Us
    Us Citizen106587440001
    CHATFIELD, Steve Neville, Dr
    545 Eskdale Road
    Winnersh Triangle
    RG41 5TU Wokingham
    Berkshire
    Director
    545 Eskdale Road
    Winnersh Triangle
    RG41 5TU Wokingham
    Berkshire
    British63336190003
    CHATFIELD, Steven Neville, Dr
    High Street
    TW20 9HJ Egham
    The Old Police Station
    Surrey
    England
    Director
    High Street
    TW20 9HJ Egham
    The Old Police Station
    Surrey
    England
    United KingdomBritish162301780001
    CHATFIELD, Steven Neville, Dr
    300 Professional Drive
    Gaithersburg
    Maryland Md 20879
    Us
    Director
    300 Professional Drive
    Gaithersburg
    Maryland Md 20879
    Us
    British106491600001
    DOCHERTY, Mark James
    14 Bristol Mews
    Little Venice
    W9 2JF London
    Director
    14 Bristol Mews
    Little Venice
    W9 2JF London
    British47388290001
    DUNCAN, David Richard Louis
    12 Lansdowne Crescent
    W11 2NJ London
    Director
    12 Lansdowne Crescent
    W11 2NJ London
    British2894030001
    EL HIBRI, Fuad
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    540
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    540
    Berkshire
    United Kingdom
    UsaUs Citzen106973210002
    EVANS, Christopher Thomas, Professor
    33 King Street
    St James's
    SW1Y 6RJ London
    Director
    33 King Street
    St James's
    SW1Y 6RJ London
    United KingdomBritish84704970004
    EVANS, Christopher Thomas, Professor Sir
    23 Holland Park
    W11 3TD London
    Director
    23 Holland Park
    W11 3TD London
    British84704970002
    FELDMAN, Robert Graham, Doctor
    545 Eskdale Road
    Winnersh Triangle
    RG41 5TU Wokingham
    Berkshire
    Director
    545 Eskdale Road
    Winnersh Triangle
    RG41 5TU Wokingham
    Berkshire
    British53385360002
    GEE, Charles Jonathan, Dr
    4th Floor
    Glasshouse Street
    SW1H 9BN London
    33
    Director
    4th Floor
    Glasshouse Street
    SW1H 9BN London
    33
    United KingdomBritish74831110001
    GERSHON, Neil Julian
    12 Langley Gardens
    Petts Wood
    BR5 1AB Orpington
    Kent
    Director
    12 Langley Gardens
    Petts Wood
    BR5 1AB Orpington
    Kent
    British68405970003
    GIBELLINI, Mauro
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    Emergent Product Development Uk Limited
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    Emergent Product Development Uk Limited
    Berkshire
    UsaItalian138128270001
    HARRIS, Ralph Stephen
    Sinclair Pharma Plc
    (Fao: The Company Secretary)
    GU7 2AB Borough Road Godalming
    Surrey
    Director
    Sinclair Pharma Plc
    (Fao: The Company Secretary)
    GU7 2AB Borough Road Godalming
    Surrey
    EnglandBritish3131600003
    HAYCOCK, Paul, Dr
    15 Portland Place
    W1N 3AA London
    Director
    15 Portland Place
    W1N 3AA London
    British22289770003
    HOLDEN, David, Professor
    6 Princess Road
    NW1 8JJ London
    Director
    6 Princess Road
    NW1 8JJ London
    British53385450001
    HOLT, Elizabeth
    East Garnet House
    Caup Road
    SW19 4UW London
    Director
    East Garnet House
    Caup Road
    SW19 4UW London
    British73547900001
    KEEN, Peter Stephen
    33 King Street
    St James
    SW1Y 6RJ London
    Director
    33 King Street
    St James
    SW1Y 6RJ London
    British38560006
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    LEE, Patrick Pak Tin
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    Director
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    American80716390002
    LINDBERG, Alf Erik Anton, Dr
    545 Eskdale Road
    Winnersh Triangle
    RG41 5TU Wokingham
    Berkshire
    Director
    545 Eskdale Road
    Winnersh Triangle
    RG41 5TU Wokingham
    Berkshire
    Swedish98140590001
    LOCKHART, Stephen Paul, Dr
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    540
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    540
    Berkshire
    United Kingdom
    United KingdomBritish138128510001
    MALIK, Mohammed Shahzad Ahmed, Dr
    103 Warwick Avenue
    W9 2PP London
    Director
    103 Warwick Avenue
    W9 2PP London
    British93780600001

    Who are the persons with significant control of EMERGENT PRODUCT DEVELOPMENT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Emergent Biolsolutions Inc
    Suite 400
    Gaithersburg
    Md 20879
    400 Professional Drive
    United States
    Apr 06, 2016
    Suite 400
    Gaithersburg
    Md 20879
    400 Professional Drive
    United States
    No
    Legal FormPublicly Traded, Incorporated Entity
    Legal AuthorityUsa - Nyse
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EMERGENT PRODUCT DEVELOPMENT UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 10, 2007
    Delivered On May 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Liabilities for the tenant under a lease of premises known as winnersh 530/535 winnersh triangle wokingham berkshire.
    Persons Entitled
    • Slough Estates (Winnersh) Limited
    Transactions
    • May 23, 2007Registration of a charge (395)
    • Aug 24, 2021Satisfaction of a charge (MR04)
    Deposit deed
    Created On Dec 06, 2005
    Delivered On Dec 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £125,000 to be held in an interest earning account.
    Persons Entitled
    • Slough Estates (Winnersh) Limited
    Transactions
    • Dec 07, 2005Registration of a charge (395)
    • Aug 24, 2021Satisfaction of a charge (MR04)
    Deposit deed
    Created On Dec 06, 2005
    Delivered On Dec 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £125,000 to be held in an interest earning account in the name of slough estates finance PLC deposit account re emergent europe limited.
    Persons Entitled
    • Slough Estates (Winnersh) Limited
    Transactions
    • Dec 07, 2005Registration of a charge (395)
    • Aug 24, 2021Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Oct 06, 2004
    Delivered On Oct 08, 2004
    Satisfied
    Amount secured
    All and any of the parents obligations and liabilities to the security trustee and/or the noteholders on any account whatsoevfer under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Advent Nominees Limited (The Security Trustee)
    Transactions
    • Oct 08, 2004Registration of a charge (395)
    • Jul 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 27, 2001
    Delivered On Oct 04, 2001
    Satisfied
    Amount secured
    The obligations of the company (the tenant) to the chargee under the rent deposit deed
    Short particulars
    The tenants interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account.
    Persons Entitled
    • Slough Properties Limited
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    • Aug 24, 2021Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 27, 2001
    Delivered On Oct 04, 2001
    Satisfied
    Amount secured
    The obligations of the company (the tenant) to the chargee under the rent deposit deed
    Short particulars
    The tenants interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account.
    Persons Entitled
    • Slough Properties Limited
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    • Aug 24, 2021Satisfaction of a charge (MR04)

    Does EMERGENT PRODUCT DEVELOPMENT UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2021Commencement of winding up
    Jan 13, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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