AESICA M2 LIMITED

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

    Company NameAESICA M2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07735988
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AESICA M2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1900 LIMITEDAug 10, 2011Aug 10, 2011

    What are the latest accounts for AESICA M2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for AESICA M2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 14, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 11/10/2020
    RES13

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2020

    21 pagesAA

    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 pagesAD02

    Change of details for Aesica M1 Limited as a person with significant control on Jul 14, 2020

    2 pagesPSC05

    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 pagesAD01

    Appointment of Mr Mark Royston Quick as a director on Jun 15, 2020

    2 pagesAP01

    Termination of appointment of Andrew Leonard Jackson as a secretary on Apr 30, 2020

    1 pagesTM02

    Previous accounting period shortened from Apr 30, 2020 to Jan 31, 2020

    1 pagesAA01

    Termination of appointment of Paul Andrew Hayes as a director on Feb 04, 2020

    1 pagesTM01

    Termination of appointment of Jonathan Martin Glenn as a director on Feb 04, 2020

    1 pagesTM01

    Appointment of Mr Thomas Eldered as a director on Feb 04, 2020

    2 pagesAP01

    Full accounts made up to Apr 30, 2019

    18 pagesAA

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Leonard Jackson as a secretary on Sep 07, 2018

    2 pagesAP03

    Termination of appointment of Paul Andrew Hayes as a secretary on Sep 07, 2018

    1 pagesTM02

    Full accounts made up to Apr 30, 2018

    18 pagesAA

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of John Edward Ilett as a director on Feb 28, 2018

    1 pagesTM01

    Who are the officers of AESICA M2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELDERED, Thomas Bengt
    Box 603
    101 32 Stockholm
    Recipharm Ab (Publ)
    Sweden
    Director
    Box 603
    101 32 Stockholm
    Recipharm Ab (Publ)
    Sweden
    SwedenSwedishCeo266996040001
    QUICK, Mark Royston
    Windmill Industrial Estate
    Shotton Lane
    NE23 3JL Cramlington
    Aesica M2 Limited
    Northumberland
    England
    Director
    Windmill Industrial Estate
    Shotton Lane
    NE23 3JL Cramlington
    Aesica M2 Limited
    Northumberland
    England
    EnglandBritishEvp Corporate Development124779290002
    HAYES, Paul Andrew
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    243808200001
    ILETT, John Edward
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    202401650001
    JACKSON, Andrew Leonard
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    250537080001
    JONES, Nicholas Vaughan
    c/o Nick Jones
    Q5, Quorum Business Park, Benton Lane
    NE12 8BS Newcastle Upon Tyne
    Aesica Pharmaceuticals
    England
    Secretary
    c/o Nick Jones
    Q5, Quorum Business Park, Benton Lane
    NE12 8BS Newcastle Upon Tyne
    Aesica Pharmaceuticals
    England
    165035680001
    WARD, Iain Stuart
    c/o Iain Ward
    Quorum Business Park
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    Q5, Quorum Business Park
    United Kingdom
    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
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritishAdministrator31216810001
    COTTON, Richard John
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    England
    EnglandBritishCfo170307480002
    GLENN, Jonathan Martin
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    United KingdomBritishCeo148251560003
    HARDY, Robert, Dr
    c/o Iain Ward
    Quorum Business Park
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    Q5, Quorum Business Park
    United Kingdom
    Director
    c/o Iain Ward
    Quorum Business Park
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    Q5, Quorum Business Park
    United Kingdom
    United KingdomBritishCompany Director97702700003
    HAYES, Paul Andrew
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    EnglandBritishDirector160870900001
    ILETT, John Edward
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    United KingdomBritishSolicitor219716840001
    JONES, Nicholas Vaughan
    c/o Iain Ward
    Quorum Business Park
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    Q5, Quorum Business Park
    United Kingdom
    Director
    c/o Iain Ward
    Quorum Business Park
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    Q5, Quorum Business Park
    United Kingdom
    United KingdomBritishCompany Director163997380001
    MACKENZIE, David Arthur
    New Fetter Lane
    EC4A 1HH London
    1
    United Kingdom
    Director
    New Fetter Lane
    EC4A 1HH London
    1
    United Kingdom
    United KingdomBritishDirector156668820001
    WARD, Iain Stuart
    c/o Iain Ward
    Quorum Business Park
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    Q5, Quorum Business Park
    United Kingdom
    Director
    c/o Iain Ward
    Quorum Business Park
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    Q5, Quorum Business Park
    United Kingdom
    EnglandBritishGeneral Counsel, Company Secretary192908500001
    YURWICH, Adrian
    New Fetter Lane
    EC4A 1HH London
    1
    United Kingdom
    Director
    New Fetter Lane
    EC4A 1HH London
    1
    United Kingdom
    United KingdomBritishDirector163011170001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of AESICA M2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Windmill Industrial Estate
    Shotton Lane
    NE23 3JL Cramlington
    Aesica M1 Limited
    Northumberland
    England
    Apr 06, 2016
    Windmill Industrial Estate
    Shotton Lane
    NE23 3JL Cramlington
    Aesica M1 Limited
    Northumberland
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number7735992
    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.

    Does AESICA M2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ing Bank N.V., London Branch
    Transactions
    • Mar 25, 2014Registration of a charge (MR01)
    • Dec 03, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 13, 2011Registration of a charge (MG01)
    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
    • Lloyds Tsb Bank PLC (As the Security Agent)
    Transactions
    • Oct 04, 2011Registration of a charge (MG01)
    • Apr 01, 2014Satisfaction of a charge (MR04)

    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