MGI PHARMA LIMITED
Overview
| Company Name | MGI PHARMA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04111951 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MGI PHARMA LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MGI PHARMA LIMITED located?
| Registered Office Address | European Knowledge Centre Mosquito Way AL10 9SN Hatfield Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MGI PHARMA LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUILFORD PHARMACEUTICALS LIMITED | Nov 16, 2000 | Nov 16, 2000 |
What are the latest accounts for MGI PHARMA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for MGI PHARMA LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 16, 2024 |
What are the latest filings for MGI PHARMA 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 | 3 pages | DS01 | ||
Termination of appointment of Alexander Scott as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to European Knowledge Centre Mosquito Way Hatfield AL10 9SN | 1 pages | AD02 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alexander Scott on Jun 30, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 7 pages | AA | ||
Appointment of Dr David James Scally as a secretary on Jul 13, 2022 | 2 pages | AP03 | ||
Termination of appointment of Simon Gerard Thomas as a secretary on Jul 12, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||
Termination of appointment of Shaji Mary Procida as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Alexander Scott as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Eisai Co.,Ltd as a person with significant control on Nov 16, 2018 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2017 | 7 pages | AA | ||
Who are the officers of MGI PHARMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCALLY, David James, Dr | Secretary | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Hertfordshire United Kingdom | 298063940001 | |||||||
| BURGIN, Nicholas Conrad | Director | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Hertfordshire | United Kingdom | British | 207485850001 | |||||
| HENDLER, Gary Bryan | Director | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Herts United Kingdom | England | British | 152832900002 | |||||
| THOMAS, Simon Gerard | Secretary | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Herts United Kingdom | British | 125523230002 | ||||||
| BUSHEY SECRETARIES AND REGISTRARS LIMITED | Secretary | 191 Sparrows Herne WD23 1AJ Bushey Heath Hertfordshire | 79243630002 | |||||||
| HOGAN & HARTSON CORPORATE SERVICES LIMITED | Secretary | Juxon House 100 Saint Pauls Churchyard EC4M 8BU London | 104688960002 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| ASANO, Toshitaka | Director | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Hertfordshire United Kingdom | Japan | Japanese | 239321270001 | |||||
| COATS, Lonnel | Director | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Herts United Kingdom | United States | American | 190740460001 | |||||
| JORDON, Andrew R | Director | 1021 Wagner Road Ruxton Maryland 21204 Usa | American | 89262750001 | ||||||
| KINDL, Folker | Director | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Herts | Austrian | 130234500002 | ||||||
| LOUKAS, Eric Paul | Director | 1738 Tamberwood Echo Woodbury Minnesota 5512 Usa | American | 118601490001 | ||||||
| MITCHELL, Dean Jonathan | Director | 7 Leonard Court FOREIGN Princeton Ny 08540 New Jersey Usa | British | 106418910001 | ||||||
| MOULDER JR, Leon Oliver | Director | 18386 Bearpath Trail Eden Prairie Minnesota 55347 Usa | American | 118601670001 | ||||||
| PROCIDA, Shaji Mary | Director | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Hertfordshire | United States | American | 186874830001 | |||||
| SCOTT, Alexander | Director | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Hertfordshire | United States | American | 265727260002 | |||||
| SEOH, Thomas Chunon | Director | 9316 Ravenridge Road IRISH Baltimore Maryland 21234 United States | Us Citizen | 73221100001 | ||||||
| SHIMIZU, Hajime | Director | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Hertfordshire | Usa | Japanese | 149309170001 | |||||
| SMITH, Craig R, Dr | Director | 6437 Cloister Gate Drive IRISH Baltimore Maryland 21212 Usa | American | 89262830001 | ||||||
| SPENGLER, William Frederick | Director | 11980 Thurloe Drive Timonium Maryland Md 21093 Usa | Us Citizen | 105843410001 | ||||||
| SUZUKI, Masahito | Director | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Hertfordshire | England | Japanese | 189001610001 | |||||
| TSUCHIYA, Yutaka | Director | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Herts | British | 100956640003 | ||||||
| YASUNO, Tatsuyuki | Director | Mosquito Way AL10 9SN Hatfield European Knowledge Centre Hertfordshire England | Japan | Japanese | 140172590001 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of MGI PHARMA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eisai Co., Ltd. | Apr 15, 2016 | Tokyo 112-8088 4-6-10 Koishikawa Bunkyo-Ku Japan | No | ||||||||||
| |||||||||||||
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