OCKHAM EUROPE LIMITED
Overview
Company Name | OCKHAM EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC195080 |
Jurisdiction | Scotland |
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 OCKHAM EUROPE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is OCKHAM EUROPE LIMITED located?
Registered Office Address | First Floor 9 Haymarket Square EH3 8RY Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OCKHAM EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
NEXUS ONCOLOGY LTD. | Oct 25, 2005 | Oct 25, 2005 |
NEXUS BIOMED LTD. | Apr 08, 1999 | Apr 08, 1999 |
What are the latest accounts for OCKHAM EUROPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for OCKHAM EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of David Cooper as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Pringle as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Jill Mcconnell as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Amedeo De Risi as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Danett Van Der Vaart as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glenn Andrew Eisenberg as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from First Floor 9 Haymarket Place Edinburgh EH3 8RY Scotland to First Floor 9 Haymarket Square Edinburgh EH3 8RY on May 30, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Place Edinburgh EH3 8RY on May 30, 2023 | 1 pages | AD01 | ||||||||||
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 Dec 20, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Appointment of Sandra Danett Van Der Vaart as a director on Jun 24, 2019 | 3 pages | AP01 | ||||||||||
Appointment of Sandra Danett Van Der Waart as a secretary on Jun 24, 2019 | 3 pages | AP03 | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of OCKHAM EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VAN DER VAART, Sandra Danett | Secretary | South Spring Street Burlington 531 North Carolina - 27215 United States | 260016220001 | |||||||
COOPER, David | Director | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | United States | American | Director | 310999050001 | ||||
DE RISI, Amedeo | Director | Moore Dr. NC 27709 Durham 8 United States | United States | American | Head Of Fp&A, Vp Of Finance Fortrea | 310827260001 | ||||
MCCONNELL, Jill | Director | Moore Drive NC 27709 Durham 8 United States | United States | American | Cfo, Fortrea | 310876040001 | ||||
BENNIE, Alan Douglas | Secretary | 18 Kettilstoun Mains EH49 6SN Linlithgow West Lothian | British | Accountant | 1062710001 | |||||
EBERTS III, Floyd Samuel | Secretary | 531 South Spring Street Burlington North Carolina Nc27215 United States | 241258260001 | |||||||
HIGGINS, Maureen | Secretary | 299b Gilmerton Road EH16 5UJ Edinburgh Midlothian | British | Director | 83326470001 | |||||
PLATT, Simon Philip | Secretary | 34 Murrayfield Avenue EH12 6AX Edinburgh Midlothian | British | Copy Writer | 103912280001 | |||||
WAREING, John Richard | Secretary | Herons Reach Carter Road LA11 7AG Grange Over Sands Cumbria | British | 10113380005 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BAKER, James Vincent | Director | Ponton Street EH3 9QQ Edinburgh 3 Scotland | United States | American | Ceo | 152711560001 | ||||
BARFIELD, Richard Timothy | Director | Bath Road SL1 4AA Slough 171 England | England | British | Director | 123477010001 | ||||
BENNIE, Alan Douglas | Director | 18 Kettilstoun Mains EH49 6SN Linlithgow West Lothian | British | Accountant | 1062710001 | |||||
BRUCE, Theresa Margaret | Director | Roslin Biocentre Roslin EH25 9TT Edinburgh The Logan Building Midlothian United Kingdom | United Kingdom | British | Director Of Project Management | 152342610001 | ||||
EBERTS III, Floyd Samuel | Director | 531 South Spring Street Burlington North Carolina Nc27215 United States | United States | American | Chief Legal Officer | 140801400001 | ||||
EISENBERG, Glenn Andrew | Director | 531 South Spring Street Burlington North Carolina Nc27215 United States | United States | American | Chief Financial Officer | 199071560001 | ||||
ENRIGHT, Michael David | Director | Ponton Street EH3 9QQ Edinburgh 3 Scotland | Usa | American | President Cro | 167169600001 | ||||
ESINHART, James Douglas | Director | Bath Road SL1 4AA Slough 171 England | Usa | American | Chief Executive Officer | 173598420001 | ||||
HIGGINS, Maureen | Director | 299b Gilmerton Road EH16 5UJ Edinburgh Midlothian | British | Director | 83326470001 | |||||
MCCRACKEN, Jane Karwoski | Director | Davidson Avenue CA30319 Atlanta 4314 Usa | American | Consultant | 108356880002 | |||||
MURDOCH, Keith David, Mr | Director | 11a Dublin Street EH1 3PG Edinburgh Zest Capital Management | Scotland | British | None | 148298000002 | ||||
MURDOCH, Keith David | Director | Hazelbank 4 Marmion Road EH39 4PG North Berwick East Lothian | Scotland | British | Chartered Accountant | 41679950001 | ||||
PRINGLE, Robert | Director | 15 Lauriston Place EH3 9EP Edinburgh Quatermile One United Kingdom | United Kingdom | British | Director | 250226920001 | ||||
THOMSON, Margaret Ann | Director | 24 Suttie Way FK9 4NQ Bridge Of Allan Stirlingshire | Scotland | British | Operations Director | 159141720001 | ||||
VAN DER VAART, Sandra Danett | Director | South Spring Street 27215 Burlington 531 North Carolina United States | United States | American | Director | 261555020001 | ||||
WAREING, Clare Jane, Dr | Director | Ponton Street EH3 9QQ Edinburgh 3 Scotland | United Kingdom | British | Research Doctor | 189145820002 |
Who are the persons with significant control of OCKHAM EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Laboratory Corporation Of America Holdings | Apr 06, 2016 | South Main Street Burlington 358 North Carolina United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OCKHAM EUROPE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 16, 2015 Delivered On Feb 23, 2015 | Satisfied | ||
Brief description 171 bath road, slough BK429249. No specific ship or aircraft or ip have been charged. See deed for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 16, 2015 Delivered On Feb 23, 2015 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 21, 2014 Delivered On Jul 30, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 21, 2014 Delivered On Jul 24, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 21, 2014 Delivered On Jul 24, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 03, 2005 Delivered On May 16, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
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