ADC PRODUCTS (UK) LIMITED

ADC PRODUCTS (UK) LIMITED

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

    Company NameADC PRODUCTS (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03925441
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ADC PRODUCTS (UK) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ADC PRODUCTS (UK) LIMITED located?

    Registered Office Address
    4th Floor Phoenix House
    1 Station Hill
    RG1 1NB Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ADC PRODUCTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIROGEN LIMITEDFeb 14, 2000Feb 14, 2000

    What are the latest accounts for ADC PRODUCTS (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ADC PRODUCTS (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 14, 2025
    Next Confirmation Statement DueFeb 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2024
    OverdueYes

    What are the latest filings for ADC PRODUCTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2024

    LRESSP

    Satisfaction of charge 039254410002 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    7 pagesMR04

    Termination of appointment of Michael Forer as a director on Jun 27, 2024

    1 pagesTM01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Forer on May 22, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Stephen Ralfe Evans-Freke as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Peter Bartley Corr as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Director's details changed for Dr John Barrie Ward on Sep 16, 2022

    2 pagesCH01

    Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on Sep 16, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

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

    15 pagesAA

    Termination of appointment of Throgmorton Secretaries Llp as a secretary on Jul 08, 2019

    1 pagesTM02

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Who are the officers of ADC PRODUCTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS-FREKE, Stephen Ralfe
    6501 Red Hook Plaza
    St Thomas
    Suite 201
    00802
    Us Virgin Islands
    Director
    6501 Red Hook Plaza
    St Thomas
    Suite 201
    00802
    Us Virgin Islands
    United StatesIrishDirector183609880001
    WARD, John Barrie, Dr
    1 Station Hill
    RG1 1NB Reading
    4th Floor Phoenix House
    Berkshire
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    4th Floor Phoenix House
    Berkshire
    United Kingdom
    EnglandBritishDirector198156270002
    GONCALVES, Dulce
    Route De La Corniche 3b
    1066 Epalinges
    C/O At Development Switzerland Sarl
    Switzerland
    Secretary
    Route De La Corniche 3b
    1066 Epalinges
    C/O At Development Switzerland Sarl
    Switzerland
    199214870001
    HECHT, Beth Posnack
    1325 Avenue Of The Americas
    New York Ny 10019
    12th Floor
    Usa
    Secretary
    1325 Avenue Of The Americas
    New York Ny 10019
    12th Floor
    Usa
    185144900001
    MOBED, Julie
    9 Brooklands Court
    Brooklands Avenue
    CB2 2BP Cambridge
    Secretary
    9 Brooklands Court
    Brooklands Avenue
    CB2 2BP Cambridge
    British69592510001
    MOILANEN, Tuula Kristiina
    Inwood
    New Road Wootton Bridge
    PO33 4HY Isle Of Wight
    Secretary
    Inwood
    New Road Wootton Bridge
    PO33 4HY Isle Of Wight
    Finnish58927310001
    THROGMORTON SECRETARIES LLP
    Floor
    Reading Bridge House George Street
    RG1 8LS Reading
    4th
    Berkshire
    England
    Secretary
    Floor
    Reading Bridge House George Street
    RG1 8LS Reading
    4th
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC303099
    123929030001
    CRAWFORD, Francesca Elizabeth, Dr
    Bell House
    Lynn Road
    CB6 1DD Ely
    Cambridgeshire
    Director
    Bell House
    Lynn Road
    CB6 1DD Ely
    Cambridgeshire
    United KingdomBritishCompany Director96851350001
    DAHL, Astrid Maria, Dr
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United KingdomDanishVice President Oncology Portfolio Management151773640001
    FORER, Michael
    Avenue De Florimont
    1006 Lausanne
    3
    Switzerland
    Director
    Avenue De Florimont
    1006 Lausanne
    3
    Switzerland
    SwitzerlandDanishPartner180090510001
    KEIGHTLEY, Christopher Alan, Dr
    St. Michaels House
    Saint Michaels, Longstanton
    CB4 5BZ Cambridge
    Cambridgeshire
    Director
    St. Michaels House
    Saint Michaels, Longstanton
    CB4 5BZ Cambridge
    Cambridgeshire
    United KingdomBritishCo Director63700470001
    MARSHALL, Brian
    112 Hills Road
    CB2 1PH Cambridge
    Director
    112 Hills Road
    CB2 1PH Cambridge
    United KingdomBritishSolicitor76205930002
    MARTIN, Christopher John, Dr
    Inwood
    New Road
    PO33 4HY Wootton Bridge
    Isle Of Wight
    Director
    Inwood
    New Road
    PO33 4HY Wootton Bridge
    Isle Of Wight
    United KingdomBritishDirector37607120001
    STOKES, Alistair Michael, Dr
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    Director
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    United KingdomBritishCeo Of Pharmaceutical Co14840740002
    THURSTON, David Edwin, Professor
    4o Severn Close
    Downend
    PO16 8QT Fareham
    Hampshire
    Director
    4o Severn Close
    Downend
    PO16 8QT Fareham
    Hampshire
    BritishProfessor79997980001
    WARD, John Barrie, Dr
    16 St Peters Way
    WD3 5QE Chorleywood
    Hertfordshire
    Director
    16 St Peters Way
    WD3 5QE Chorleywood
    Hertfordshire
    United KingdomBritishDirector113684640001

    Who are the persons with significant control of ADC PRODUCTS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Bartley Corr
    6501 Red Hook Plaza
    00802 St. Thomas
    Suite 201
    United States Virgin Islands
    Apr 06, 2016
    6501 Red Hook Plaza
    00802 St. Thomas
    Suite 201
    United States Virgin Islands
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Ralfe Evans-Freke
    6501 Red Hook Plaza
    00802 St. Thomas
    Suite 201
    United States Virgin Islands
    Apr 06, 2016
    6501 Red Hook Plaza
    00802 St. Thomas
    Suite 201
    United States Virgin Islands
    Yes
    Nationality: Irish
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ADC PRODUCTS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ADC PRODUCTS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2024Commencement of winding up
    Sep 30, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    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