AESICA M2 LIMITED
Overview
Company Name | AESICA M2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07735988 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AESICA M2 LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is AESICA M2 LIMITED located?
Registered Office Address | Aesica M2 Limited Windmill Industrial Estate Shotton Lane NE23 3JL Cramlington Northumberland England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AESICA M2 LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1900 LIMITED | Aug 10, 2011 | Aug 10, 2011 |
What are the latest accounts for AESICA M2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for AESICA M2 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 | ||||||||||||||
Statement of capital on Oct 14, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jan 31, 2020 | 21 pages | AA | ||||||||||||||
Register inspection address has been changed from C/O Consort Medical Plc Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Aesica M2 Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL | 1 pages | AD02 | ||||||||||||||
Change of details for Aesica M1 Limited as a person with significant control on Jul 14, 2020 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Aesica M2 Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL on Jul 24, 2020 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Mark Royston Quick as a director on Jun 15, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Leonard Jackson as a secretary on Apr 30, 2020 | 1 pages | TM02 | ||||||||||||||
Previous accounting period shortened from Apr 30, 2020 to Jan 31, 2020 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Paul Andrew Hayes as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Martin Glenn as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Thomas Eldered as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Apr 30, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew Leonard Jackson as a secretary on Sep 07, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Paul Andrew Hayes as a secretary on Sep 07, 2018 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Apr 30, 2018 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John Edward Ilett as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of AESICA M2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELDERED, Thomas Bengt | Director | Box 603 101 32 Stockholm Recipharm Ab (Publ) Sweden | Sweden | Swedish | Ceo | 266996040001 | ||||||||
QUICK, Mark Royston | Director | Windmill Industrial Estate Shotton Lane NE23 3JL Cramlington Aesica M2 Limited Northumberland England | England | British | Evp Corporate Development | 124779290002 | ||||||||
HAYES, Paul Andrew | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | 243808200001 | |||||||||||
ILETT, John Edward | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | 202401650001 | |||||||||||
JACKSON, Andrew Leonard | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | 250537080001 | |||||||||||
JONES, Nicholas Vaughan | Secretary | c/o Nick Jones Q5, Quorum Business Park, Benton Lane NE12 8BS Newcastle Upon Tyne Aesica Pharmaceuticals England | 165035680001 | |||||||||||
WARD, Iain Stuart | Secretary | c/o Iain Ward Quorum Business Park Benton Lane NE12 8BS Newcastle Upon Tyne Q5, Quorum Business Park United Kingdom | 192921970001 | |||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | Administrator | 31216810001 | ||||||||
COTTON, Richard John | Director | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire England | England | British | Cfo | 170307480002 | ||||||||
GLENN, Jonathan Martin | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | United Kingdom | British | Ceo | 148251560003 | ||||||||
HARDY, Robert, Dr | Director | c/o Iain Ward Quorum Business Park Benton Lane NE12 8BS Newcastle Upon Tyne Q5, Quorum Business Park United Kingdom | United Kingdom | British | Company Director | 97702700003 | ||||||||
HAYES, Paul Andrew | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | England | British | Director | 160870900001 | ||||||||
ILETT, John Edward | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | United Kingdom | British | Solicitor | 219716840001 | ||||||||
JONES, Nicholas Vaughan | Director | c/o Iain Ward Quorum Business Park Benton Lane NE12 8BS Newcastle Upon Tyne Q5, Quorum Business Park United Kingdom | United Kingdom | British | Company Director | 163997380001 | ||||||||
MACKENZIE, David Arthur | Director | New Fetter Lane EC4A 1HH London 1 United Kingdom | United Kingdom | British | Director | 156668820001 | ||||||||
WARD, Iain Stuart | Director | c/o Iain Ward Quorum Business Park Benton Lane NE12 8BS Newcastle Upon Tyne Q5, Quorum Business Park United Kingdom | England | British | General Counsel, Company Secretary | 192908500001 | ||||||||
YURWICH, Adrian | Director | New Fetter Lane EC4A 1HH London 1 United Kingdom | United Kingdom | British | Director | 163011170001 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of AESICA M2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aesica M1 Limited | Apr 06, 2016 | Windmill Industrial Estate Shotton Lane NE23 3JL Cramlington Aesica M1 Limited Northumberland England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AESICA M2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 21, 2014 Delivered On Mar 25, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On Oct 11, 2011 Delivered On Oct 13, 2011 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currency unit, and the debt or debts from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 29, 2011 Delivered On Oct 04, 2011 | Satisfied | Amount secured All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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