ZOGENIX INTERNATIONAL LIMITED

ZOGENIX INTERNATIONAL LIMITED

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

    Company NameZOGENIX INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08330213
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ZOGENIX INTERNATIONAL LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ZOGENIX INTERNATIONAL LIMITED located?

    Registered Office Address
    Windlesham Campus
    Sunninghill Road
    GU20 6PP Windlesham
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZOGENIX INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRABANT PHARMA LIMITEDDec 13, 2012Dec 13, 2012

    What are the latest accounts for ZOGENIX INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ZOGENIX INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for ZOGENIX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Pearce Building West Street West Street Maidenhead SL6 1RL England to Windlesham Campus Sunninghill Road Windlesham Surrey GU20 6PP on Feb 01, 2025

    1 pagesAD01

    Registered office address changed from Windlesham Campus Sunninghill Road Windlesham Surrey GU20 6PP England to The Pearce Building West Street West Street Maidenhead SL6 1RL on Jan 31, 2025

    1 pagesAD01

    Registered office address changed from The Pearce Building West Street Maidenhead Berkshire SL6 1RL United Kingdom to Windlesham Campus Sunninghill Road Windlesham Surrey GU20 6PP on Jan 31, 2025

    1 pagesAD01

    Appointment of Mr Nico Victor Reynders as a director on Dec 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Termination of appointment of Emma Rose Brew as a secretary on Feb 03, 2023

    1 pagesTM02

    Termination of appointment of Daniel James Mcnaught as a director on Aug 19, 2022

    1 pagesTM01

    Termination of appointment of Lars Uno Torbjorn Waerner as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Gail Farfel as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Gavin Barker as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Bradley Stuart Galer as a director on Apr 29, 2022

    1 pagesTM01

    Appointment of Mr Yogesh Khatri as a director on Apr 29, 2022

    2 pagesAP01

    Appointment of Mr Viral Shah as a director on Apr 29, 2022

    2 pagesAP01

    Termination of appointment of Ashish Manohar Sagrolikar as a director on Apr 29, 2022

    1 pagesTM01

    Termination of appointment of Michael Patrick Smith as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Miss Emma Rose Brew as a secretary on Jan 01, 2022

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Appointment of Lars Uno Torbjorn Waerner as a director on Jun 28, 2021

    2 pagesAP01

    Termination of appointment of Stephen James Farr as a director on Jun 28, 2021

    1 pagesTM01

    Appointment of Ashish Manohar Sagrolikar as a director on Jun 28, 2021

    2 pagesAP01

    Who are the officers of ZOGENIX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHATRI, Yogesh
    Sunninghill Road
    GU20 6PP Windlesham
    Windlesham Campus
    Surrey
    England
    Director
    Sunninghill Road
    GU20 6PP Windlesham
    Windlesham Campus
    Surrey
    England
    EnglandBritishHead Of Finance Eu5 & Ne179751310002
    REYNDERS, Nico Victor
    Sunninghill Road
    GU20 6PP Windlesham
    Windlesham Campus
    Surrey
    England
    Director
    Sunninghill Road
    GU20 6PP Windlesham
    Windlesham Campus
    Surrey
    England
    United KingdomBelgianDirector328506260001
    SHAH, Viral Rohit
    Sunninghill Road
    GU20 6PP Windlesham
    Windlesham Campus
    Surrey
    England
    Director
    Sunninghill Road
    GU20 6PP Windlesham
    Windlesham Campus
    Surrey
    England
    EnglandBritishChartered Accountant262406430001
    BREW, Emma Rose
    West Street
    SL6 1RL Maidenhead
    The Pearce Building
    England
    Secretary
    West Street
    SL6 1RL Maidenhead
    The Pearce Building
    England
    291610470001
    RADIUS COMMERCIAL SERVICES LIMITED
    Lewins Mead
    BS1 2NT Bristol
    11th Floor Whitefriars
    England
    Secretary
    Lewins Mead
    BS1 2NT Bristol
    11th Floor Whitefriars
    England
    Identification TypeEuropean Economic Area
    Registration Number04095796
    100180510030
    BARKER, Gavin Andrew, Dr
    West Street
    SL6 1RL Maidenhead
    The Pearce Building
    Berkshire
    United Kingdom
    Director
    West Street
    SL6 1RL Maidenhead
    The Pearce Building
    Berkshire
    United Kingdom
    EnglandBritishBusiness Executive203692630001
    CLARKE, Anthony, Dr
    Uxmore Road
    Checkendon
    RG8 0TD Reading
    Scots Grove House
    Oxfordshire
    England
    Director
    Uxmore Road
    Checkendon
    RG8 0TD Reading
    Scots Grove House
    Oxfordshire
    England
    United KingdomBritishCompany Director146429520001
    DARCIS, Thierry Jean Philippe
    Broadway
    SL6 1NJ Maidenhead
    Siena Court
    England
    Director
    Broadway
    SL6 1NJ Maidenhead
    Siena Court
    England
    United KingdomBelgianExecutive Vice President136450380001
    FARFEL, Gail, Dr
    Horton Street, Suite 500
    94608 Emeryville
    5959
    California
    United States
    Director
    Horton Street, Suite 500
    94608 Emeryville
    5959
    California
    United States
    United StatesAmericanPharma Executive - Development203723290001
    FARR, Stephen James, Dr
    Horton Street, Suite 500
    94608 Emeryville
    5959
    California
    United States
    Director
    Horton Street, Suite 500
    94608 Emeryville
    5959
    California
    United States
    United StatesBritishNone192789110002
    GALER, Bradley Stuart
    Horton Street, Suite 500
    94608 Emeryville
    5959
    California
    United States
    Director
    Horton Street, Suite 500
    94608 Emeryville
    5959
    California
    United States
    United StatesAmericanChief Medical Officer216552420001
    HAWLEY, Roger
    High Buff Drive
    Suite 650
    12400
    San Diego 92130
    Director
    High Buff Drive
    Suite 650
    12400
    San Diego 92130
    United StatesBritishNone151783380001
    MCNAUGHT, Daniel James
    West Street
    SL6 1RL Maidenhead
    The Pearce Building
    Berkshire
    United Kingdom
    Director
    West Street
    SL6 1RL Maidenhead
    The Pearce Building
    Berkshire
    United Kingdom
    EnglandBritishOperations Director285655320001
    MISTRY, Arun Govindbhai
    Broadway
    SL6 1NJ Maidenhead
    Siena Court
    Berkshire
    England
    Director
    Broadway
    SL6 1NJ Maidenhead
    Siena Court
    Berkshire
    England
    EnglandBritishBusiness Executive189768140001
    PEYTON, Duncan Joseph
    Gartside Street
    M3 3EL Manchester
    74
    England
    Director
    Gartside Street
    M3 3EL Manchester
    74
    England
    EnglandBritishDirector99553450001
    RHOADS, Ann
    High Bluff Drive
    Suite 650
    12400
    San Diago 92130
    United States
    Director
    High Bluff Drive
    Suite 650
    12400
    San Diago 92130
    United States
    UsaAmericanNone192788680001
    SAGROLIKAR, Ashish Manohar
    West Street
    SL6 1RL Maidenhead
    The Pearce Building
    Berkshire
    United Kingdom
    Director
    West Street
    SL6 1RL Maidenhead
    The Pearce Building
    Berkshire
    United Kingdom
    United StatesAmericanCompany Executive285670750001
    SMITH, Michael Patrick
    Horton Street, Suite 500
    94608 Emeryville
    5959
    California
    United States
    Director
    Horton Street, Suite 500
    94608 Emeryville
    5959
    California
    United States
    United StatesAmericanEvp-Cfo Zogenix Inc228239750002
    STEVENSON, Alexander James
    Gartside Street
    M3 3EL Manchester
    74
    England
    Director
    Gartside Street
    M3 3EL Manchester
    74
    England
    United KingdomBritishDirector152307480001
    STEWART, Richard
    11 Northfield End
    RG9 2JG Henley-On-Thames
    Northfield House
    Oxfordshire
    England
    Director
    11 Northfield End
    RG9 2JG Henley-On-Thames
    Northfield House
    Oxfordshire
    England
    EnglandBritishCompany Director175073180001
    WAERNER, Lars Uno Torbjorn
    West Street
    SL6 1RL Maidenhead
    The Pearce Building
    Berkshire
    United Kingdom
    Director
    West Street
    SL6 1RL Maidenhead
    The Pearce Building
    Berkshire
    United Kingdom
    United KingdomSwedishVice President Medical Affairs Eu285753300001
    WILLIAMS, Alexander David Robert
    Broadway
    SL6 1NJ Maidenhead
    Siena Court
    England
    Director
    Broadway
    SL6 1NJ Maidenhead
    Siena Court
    England
    EnglandBritishFinance Director216445830001

    Who are the persons with significant control of ZOGENIX INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lewins Mead
    BS1 2NT Bristol
    11th Floor, Whitefriars
    England
    Apr 06, 2016
    Lewins Mead
    BS1 2NT Bristol
    11th Floor, Whitefriars
    England
    No
    Legal FormPrivate Limited Compnay
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7275920
    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.

    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