CORREVIO (UK) LTD.
Overview
Company Name | CORREVIO (UK) LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06481819 |
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 CORREVIO (UK) LTD.?
- Other human health activities (86900) / Human health and social work activities
Where is CORREVIO (UK) LTD. located?
Registered Office Address | Dashwood House 69 Old Broad Street EC2M 1QS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORREVIO (UK) LTD.?
Company Name | From | Until |
---|---|---|
IROKO CARDIO (UK) LTD. | Jan 23, 2008 | Jan 23, 2008 |
What are the latest accounts for CORREVIO (UK) LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CORREVIO (UK) LTD.?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for CORREVIO (UK) LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr. Melvin Jeremy Ferry as a director on Feb 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Vikram Laxman Kamath as a director on Feb 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Capital House 85, King William Street London EC4N 7BL England to Dashwood House 69 Old Broad Street London EC2M 1QS | 1 pages | AD02 | ||
Register(s) moved to registered office address Dashwood House 69 Old Broad Street London EC2M 1QS | 1 pages | AD04 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Change of details for Mercury Pharma Group Limited as a person with significant control on Aug 01, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Andreas Stickler on Jul 31, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Vikram Laxman Kamath on Oct 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from , Capital House 85 King William Street, London, EC4N 7BL, England to Dashwood House 69 Old Broad Street London EC2M 1QS on Aug 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Jan 23, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr. Vikram Laxman Kamath on Sep 20, 2021 | 2 pages | CH01 | ||
Appointment of Mr Andreas Stickler as a director on Jan 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Adeel Ahmad as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Register inspection address has been changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to Capital House 85, King William Street London EC4N 7BL | 1 pages | AD02 | ||
Registered office address changed from , Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD to Dashwood House 69 Old Broad Street London EC2M 1QS on Sep 20, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr. Vikram Laxman Kamath on Jul 28, 2021 | 2 pages | CH01 | ||
Notification of Mercury Pharma Group Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC02 | ||
Cessation of The Blackstone Group Inc. as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CORREVIO (UK) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FERRY, Melvin Jeremy, Mr. | Director | 69 Old Broad Street EC2M 1QS London Dashwood House United Kingdom | England | British | Vice President, Strategic Finance | 332577790001 | ||||||||
STICKLER, Andreas | Director | 69 Old Broad Street EC2M 1QS London Dashwood House United Kingdom | Germany | German | Chief Financial Officer | 292069900001 | ||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
AHMAD, Adeel, Mr. | Director | 85 King William Street EC4N 7BL London Capital House England | United Kingdom | Canadian | N/A | 264972560001 | ||||||||
ARCHIBALD, Jennifer | Director | Furzeground Way Stockley Park UB11 1BD Uxbridge Lakeside House 1 Middlesex | Canada | Canadian | None | 174801900001 | ||||||||
DAKOLIAS, Constantine Michael | Director | 1345 Avenue Of The Americas 46th Floor 10105 New York C/O Fortress Investment Group New York Usa | United States | American | Company Director | 263043460001 | ||||||||
DENIS, Francis Louis | Director | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom | Belgium | Belgium | Vice President Administration & Business Controlle | 161244460001 | ||||||||
FADIL, Susan Carol | Director | 11 Pilgrim Street EC4V 6RW London | British | Chartered Company Secretary | 39361420004 | |||||||||
FURSTEIN, Marc Keith | Director | 1345 Avenue Of The Americas 46th Floor 10105 New York C/O Fortress Investment Group New York Usa | Us Citizen | Company Director | 127902650001 | |||||||||
GRANT, Sheila Mary | Director | Furzeground Way Stockley Park UB11 1BD Uxbridge Lakeside House 1 Middlesex | Canada | British,Canadian | Operations Manager | 239471340002 | ||||||||
GRAU, Michael Robert Wilfred | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | Switzerland | German | Chief Financial Officer | 161245370001 | ||||||||
GUENTHER, Juergen | Director | Strand WC2R 1BH London 265 United Kingdom | France | German | Vice President Customer Operations | 168166320001 | ||||||||
HILLHOUSE, Robert James | Director | 11 Pilgrim Street EC4V 6RW London | British | Chartered Secretary | 13456520002 | |||||||||
KAMATH, Vikram Laxman | Director | 69 Old Broad Street EC2M 1QS London Dashwood House United Kingdom | England | British | Vice President Finance And Group Controller | 221802460003 | ||||||||
MCMASTERS, David Douglas | Director | Furzeground Way Stockley Park UB11 1BD Uxbridge Lakeside House 1 Middlesex | United States Of America | United States | None | 183323990001 | ||||||||
NOBLE III, James Kendrick | Director | 1345 Avenue Of The Americas 46th Floor 10105 New York C/O Fortress Investment Group New York Usa | California | American | Company Director | 127903080001 | ||||||||
RATHS, Jurgen Julius Otto | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | Switzerland | German | Chief Executive Officer | 161242890001 | ||||||||
RENZ, Justin Andrew | Director | Furzeground Way Stockley Park UB11 1BD Uxbridge Lakeside House 1 Middlesex | United States | American | Cfo | 237539810001 |
Who are the persons with significant control of CORREVIO (UK) LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mercury Pharma Group Limited | Jun 01, 2021 | 69 Old Broad Street EC2M 1QS London Dashwood House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Blackstone Group Inc. | May 27, 2020 | Park Avenue New York 345 New York, 10154 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Correvio Pharma Corp. | May 15, 2018 | Creekside Drive 6th Floor BC V6J 4S7 Vancouver 1441 Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cardiome Pharma Corp. | Apr 06, 2016 | Creekside Drive 6th Floor Vancouver 1441 British Columbia, V6j 4s7 Canada | 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