IONIX PHARMACEUTICALS LIMITED

IONIX PHARMACEUTICALS LIMITED

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

    Company NameIONIX PHARMACEUTICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04217756
    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 IONIX PHARMACEUTICALS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IONIX PHARMACEUTICALS LIMITED located?

    Registered Office Address
    100 Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IONIX PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYREINDEX LIMITEDMay 16, 2001May 16, 2001

    What are the latest accounts for IONIX PHARMACEUTICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for IONIX PHARMACEUTICALS 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

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2017

    LRESSP

    Accounts for a dormant company made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    14 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Annual return

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 353,346.44
    SH01
    capitalOct 02, 2015

    Statement of capital on Oct 17, 2016

    • Capital: GBP 353,346.44
    SH01

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 353,346.44
    SH01

    Director's details changed for Mr Ian Garland on Sep 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 353,346.44
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Director's details changed for David Mackney on Mar 14, 2013

    2 pagesCH01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    10 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Director's details changed for Dr Ian Garland on Apr 23, 2012

    2 pagesCH01

    Director's details changed for Dr Peter John Fellner on Apr 23, 2012

    2 pagesCH01

    Director's details changed for David Mackney on Apr 23, 2012

    2 pagesCH01

    Secretary's details changed for Kevin Patrick Kissane on Apr 23, 2012

    1 pagesCH03

    Registered office address changed from , Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA on Apr 23, 2012

    1 pagesAD01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    12 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Who are the officers of IONIX PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KISSANE, Kevin Patrick
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    Secretary
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    British156161310001
    FELLNER, Peter John, Dr
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    Director
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    United KingdomBritish75469120008
    GARLAND, Ian
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    Director
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    EnglandBritish135775040002
    MACKNEY, David
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    Director
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    United KingdomBritish286641270001
    BURR, Kenneth Edward
    8 Wades Wood
    Woolpit
    IP30 9SF Bury St Edmunds
    Suffolk
    Secretary
    8 Wades Wood
    Woolpit
    IP30 9SF Bury St Edmunds
    Suffolk
    British123792970001
    DONNELLY, Stephen Gerard
    34 Locke Road
    GU30 7DQ Liphook
    Hampshire
    Secretary
    34 Locke Road
    GU30 7DQ Liphook
    Hampshire
    Irish52218660001
    HOOD, Alison Mary
    Reading Road
    RG41 5UA Winnersh
    Oakdene Court 613
    Berkshire
    Secretary
    Reading Road
    RG41 5UA Winnersh
    Oakdene Court 613
    Berkshire
    British146018120001
    MCGURK, Anthony Justin Gerard
    24 Church Street
    Harston
    CB2 5NR Cambridge
    Cambridgeshire
    Secretary
    24 Church Street
    Harston
    CB2 5NR Cambridge
    Cambridgeshire
    British80540370001
    SLATER, John Andrew Duncan
    Oakdene Court
    613 Reading Road
    RG41 5UA Winnersh
    Berkshire
    Secretary
    Oakdene Court
    613 Reading Road
    RG41 5UA Winnersh
    Berkshire
    British101423290001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRCH, Phillip John
    Tremar
    Upton Road
    HP17 8UF Upton
    Buckinghamshire
    Director
    Tremar
    Upton Road
    HP17 8UF Upton
    Buckinghamshire
    United States76963130001
    BRUCE, Lennart
    Ionix Pharmaceuticals Ltd
    418 Cambridge Science Park
    CB4 0PA Cambridge
    Cambridgeshire
    Director
    Ionix Pharmaceuticals Ltd
    418 Cambridge Science Park
    CB4 0PA Cambridge
    Cambridgeshire
    Swedish102483170001
    FELLNER, Peter John, Dr
    Oakdene Court
    613 Reading Road
    RG41 5UA Winnersh
    Berkshire
    Director
    Oakdene Court
    613 Reading Road
    RG41 5UA Winnersh
    Berkshire
    United KingdomBritish75469120006
    HAYES, Ann Gail, Dr
    C/O The Bioindustry Association
    14-15 Belgrave Square
    SW1X 8PS London
    Director
    C/O The Bioindustry Association
    14-15 Belgrave Square
    SW1X 8PS London
    British75173450003
    HAYES, Ann Gail, Dr
    10 Mount Grace Road
    EN6 1RE Potters Bar
    Hertfordshire
    Director
    10 Mount Grace Road
    EN6 1RE Potters Bar
    Hertfordshire
    British75173450002
    MOSES, Edwin, Dr
    11 Court Gardens
    Cleeve Road
    RG8 9BZ Goring
    Oxfordshire
    Director
    11 Court Gardens
    Cleeve Road
    RG8 9BZ Goring
    Oxfordshire
    British78748090004
    PETTY, Cathrin
    Apax Partners & Co Ltd
    15 Portland Place
    W1B 1PT London
    Director
    Apax Partners & Co Ltd
    15 Portland Place
    W1B 1PT London
    British87100100002
    SANDHAM, Andrew Peter
    38 Jermyn Street
    SW1Y 6DN London
    Director
    38 Jermyn Street
    SW1Y 6DN London
    United KingdomBritish152160080001
    SLATER, John Andrew Duncan
    Oakdene Court
    613 Reading Road
    RG41 5UA Winnersh
    Berkshire
    Director
    Oakdene Court
    613 Reading Road
    RG41 5UA Winnersh
    Berkshire
    United KingdomBritish101423290001
    WEIR, Anthony John
    Oakdene Court
    613 Reading Road
    RG41 5UA Winnersh
    Berkshire
    Director
    Oakdene Court
    613 Reading Road
    RG41 5UA Winnersh
    Berkshire
    British75239110006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of IONIX PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vernalis Plc
    Wharfedale Road
    Winnersh
    RG41 5RD Wokingham
    100 Berkshire Place
    England
    Apr 06, 2016
    Wharfedale Road
    Winnersh
    RG41 5RD Wokingham
    100 Berkshire Place
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number2304992
    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.

    Does IONIX PHARMACEUTICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 10, 2004
    Delivered On May 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders and the security trustee on any account whatsoever
    Short particulars
    All l/h and f/h property, all estates or interests in any f/h and l/h proeprty, all rents receivable from any lease, the benefit of all covenants and rights relating to property, the proceeds of each policy insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Apax Partners Europe Managers Limited as Security Trustee for the Lenders
    Transactions
    • May 27, 2004Registration of a charge (395)
    • Jul 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Nov 13, 2001
    Delivered On Nov 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as defined in the deed of deposit
    Short particulars
    Property charged. Initial deposit of £55,008.21 together with any other monies credited to the deposit account refered to in the deed of deposit.
    Persons Entitled
    • Visible Genetics (UK) Limited
    Transactions
    • Nov 15, 2001Registration of a charge (395)
    • May 12, 2004Statement of satisfaction of a charge in full or part (403a)

    Does IONIX PHARMACEUTICALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2017Commencement of winding up
    Sep 28, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    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