OCKHAM EUROPE LIMITED

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

    Company NameOCKHAM EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC195080
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of OCKHAM EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEXUS ONCOLOGY LTD.Oct 25, 2005Oct 25, 2005
    NEXUS BIOMED LTD.Apr 08, 1999Apr 08, 1999

    What are the latest accounts for OCKHAM EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for OCKHAM EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of David Cooper as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Robert Pringle as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Jill Mcconnell as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Amedeo De Risi as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Sandra Danett Van Der Vaart as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Glenn Andrew Eisenberg as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on May 31, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 20, 2022

    • Capital: GBP 0.026525
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Appointment of Sandra Danett Van Der Vaart as a director on Jun 24, 2019

    3 pagesAP01

    Appointment of Sandra Danett Van Der Waart as a secretary on Jun 24, 2019

    3 pagesAP03

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Who are the officers of OCKHAM EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN DER VAART, Sandra Danett
    South Spring Street
    Burlington
    531
    North Carolina - 27215
    United States
    Secretary
    South Spring Street
    Burlington
    531
    North Carolina - 27215
    United States
    260016220001
    COOPER, David
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    United StatesAmericanDirector310999050001
    DE RISI, Amedeo
    Moore Dr.
    NC 27709 Durham
    8
    United States
    Director
    Moore Dr.
    NC 27709 Durham
    8
    United States
    United StatesAmericanHead Of Fp&A, Vp Of Finance Fortrea310827260001
    MCCONNELL, Jill
    Moore Drive
    NC 27709 Durham
    8
    United States
    Director
    Moore Drive
    NC 27709 Durham
    8
    United States
    United StatesAmericanCfo, Fortrea310876040001
    BENNIE, Alan Douglas
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    Secretary
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    BritishAccountant1062710001
    EBERTS III, Floyd Samuel
    531 South Spring Street
    Burlington
    North Carolina Nc27215
    United States
    Secretary
    531 South Spring Street
    Burlington
    North Carolina Nc27215
    United States
    241258260001
    HIGGINS, Maureen
    299b Gilmerton Road
    EH16 5UJ Edinburgh
    Midlothian
    Secretary
    299b Gilmerton Road
    EH16 5UJ Edinburgh
    Midlothian
    BritishDirector83326470001
    PLATT, Simon Philip
    34 Murrayfield Avenue
    EH12 6AX Edinburgh
    Midlothian
    Secretary
    34 Murrayfield Avenue
    EH12 6AX Edinburgh
    Midlothian
    BritishCopy Writer103912280001
    WAREING, John Richard
    Herons Reach
    Carter Road
    LA11 7AG Grange Over Sands
    Cumbria
    Secretary
    Herons Reach
    Carter Road
    LA11 7AG Grange Over Sands
    Cumbria
    British10113380005
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAKER, James Vincent
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    Director
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    United StatesAmericanCeo152711560001
    BARFIELD, Richard Timothy
    Bath Road
    SL1 4AA Slough
    171
    England
    Director
    Bath Road
    SL1 4AA Slough
    171
    England
    EnglandBritishDirector123477010001
    BENNIE, Alan Douglas
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    Director
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    BritishAccountant1062710001
    BRUCE, Theresa Margaret
    Roslin Biocentre
    Roslin
    EH25 9TT Edinburgh
    The Logan Building
    Midlothian
    United Kingdom
    Director
    Roslin Biocentre
    Roslin
    EH25 9TT Edinburgh
    The Logan Building
    Midlothian
    United Kingdom
    United KingdomBritishDirector Of Project Management152342610001
    EBERTS III, Floyd Samuel
    531 South Spring Street
    Burlington
    North Carolina Nc27215
    United States
    Director
    531 South Spring Street
    Burlington
    North Carolina Nc27215
    United States
    United StatesAmericanChief Legal Officer140801400001
    EISENBERG, Glenn Andrew
    531 South Spring Street
    Burlington
    North Carolina Nc27215
    United States
    Director
    531 South Spring Street
    Burlington
    North Carolina Nc27215
    United States
    United StatesAmericanChief Financial Officer199071560001
    ENRIGHT, Michael David
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    Director
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    UsaAmericanPresident Cro167169600001
    ESINHART, James Douglas
    Bath Road
    SL1 4AA Slough
    171
    England
    Director
    Bath Road
    SL1 4AA Slough
    171
    England
    UsaAmericanChief Executive Officer173598420001
    HIGGINS, Maureen
    299b Gilmerton Road
    EH16 5UJ Edinburgh
    Midlothian
    Director
    299b Gilmerton Road
    EH16 5UJ Edinburgh
    Midlothian
    BritishDirector83326470001
    MCCRACKEN, Jane Karwoski
    Davidson Avenue
    CA30319 Atlanta
    4314
    Usa
    Director
    Davidson Avenue
    CA30319 Atlanta
    4314
    Usa
    AmericanConsultant108356880002
    MURDOCH, Keith David, Mr
    11a Dublin Street
    EH1 3PG Edinburgh
    Zest Capital Management
    Director
    11a Dublin Street
    EH1 3PG Edinburgh
    Zest Capital Management
    ScotlandBritishNone148298000002
    MURDOCH, Keith David
    Hazelbank 4 Marmion Road
    EH39 4PG North Berwick
    East Lothian
    Director
    Hazelbank 4 Marmion Road
    EH39 4PG North Berwick
    East Lothian
    ScotlandBritishChartered Accountant41679950001
    PRINGLE, Robert
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    United Kingdom
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    United Kingdom
    United KingdomBritishDirector250226920001
    THOMSON, Margaret Ann
    24 Suttie Way
    FK9 4NQ Bridge Of Allan
    Stirlingshire
    Director
    24 Suttie Way
    FK9 4NQ Bridge Of Allan
    Stirlingshire
    ScotlandBritishOperations Director159141720001
    VAN DER VAART, Sandra Danett
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    Director
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    United StatesAmericanDirector261555020001
    WAREING, Clare Jane, Dr
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    Director
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    United KingdomBritishResearch Doctor189145820002

    Who are the persons with significant control of OCKHAM EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laboratory Corporation Of America Holdings
    South Main Street
    Burlington
    358
    North Carolina
    United States
    Apr 06, 2016
    South Main Street
    Burlington
    358
    North Carolina
    United States
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Uk)
    Registration NumberSc415051
    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 OCKHAM EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hayfin Capital Management LLP
    Transactions
    • Feb 23, 2015Registration of a charge (MR01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    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
    • Hayfin Capital Management LLP
    Transactions
    • Feb 23, 2015Registration of a charge (MR01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 21, 2014
    Delivered On Jul 30, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hayfin Capital Management LLP
    Transactions
    • Jul 30, 2014Registration of a charge (MR01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    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
    • Hayfin Capital Management LLP
    Transactions
    • Jul 24, 2014Registration of a charge (MR01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    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
    • Hayfin Capital Management LLP
    Transactions
    • Jul 24, 2014Registration of a charge (MR01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 16, 2005Registration of a charge (410)
    • Jul 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