AESICA M1 LIMITED
Overview
Company Name | AESICA M1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07735992 |
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 AESICA M1 LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is AESICA M1 LIMITED located?
Registered Office Address | Aesica M1 Limited Windmill Industrial Estate Shotton Lane NE23 3JL Cramlington Northumberland England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AESICA M1 LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1901 LIMITED | Aug 10, 2011 | Aug 10, 2011 |
What are the latest accounts for AESICA M1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for AESICA M1 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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 14, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 2 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 | 22 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 M1 Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL | 1 pages | AD02 | ||||||||||||||
Change of details for Aesica Holdco 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 M1 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 | ||||||||||||||
Appointment of Mr Thomas Eldered as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Martin Glenn as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 30, 2019 | 19 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 | 19 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 M1 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 M1 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 | 243807960001 | |||||||||||
ILETT, John Edward | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | 202401610001 | |||||||||||
JACKSON, Andrew Leonard | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | 250536860001 | |||||||||||
JONES, Nicholas Vaughan | Secretary | c/o Nick Jones Q5, Quorum Business Park, Benton Lane NE12 8BS Newcastle Upon Tyne Aesica Pharmaceuticals England | 165491870001 | |||||||||||
WARD, Iain Stuart | Secretary | c/o Iain Ward Quorum Business Park Benton Lane NE12 8BS Newcastle Upon Tyne Q5, Quorum Business Park United Kingdom | 192921640001 | |||||||||||
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 | Legal Councel, 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 M1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aesica Holdco Limited | Apr 06, 2016 | Windmill Industrial Estate Shotton Lane NE23 3JL Cramlington Aesica Holdco Limited Northumberland England | 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