OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED

OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED

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

    Company NameOCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC415051
    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 DEVELOPMENT GROUP (HOLDINGS) UK LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED located?

    Registered Office Address
    First Floor
    9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    1 pagesTM02

    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 Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square 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 0.01
    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 Vaart 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 DEVELOPMENT GROUP (HOLDINGS) UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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, Fortrea310876070001
    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
    241261400001
    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
    260016530001
    BAKER, James Vincent
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Director
    Ponton Street
    EH3 9QQ Edinburgh
    3
    United StatesAmericanCeo152711560001
    BARFIELD, Richard Timothy
    Bath Road
    SL1 4AA Slough
    171
    England
    Director
    Bath Road
    SL1 4AA Slough
    171
    England
    EnglandBritishDirector123477010001
    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 Nc 27215
    Burlington
    North Carolina Nc27215
    United States
    Director
    531 South Spring Street
    Burlington Nc 27215
    Burlington
    North Carolina Nc27215
    United States
    United StatesAmericanChief Financial Officer199071560001
    ENRIGHT, Michael David
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Director
    Ponton Street
    EH3 9QQ Edinburgh
    3
    UsaAmericanPresident Cro166067620001
    ESINHART, James Douglas
    Bath Road
    SL1 4AA Slough
    171
    England
    Director
    Bath Road
    SL1 4AA Slough
    171
    England
    UsaAmericanChief Executive Officer173598420001
    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
    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

    Who are the persons with significant control of OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laboratory Corporation Of America Holdings
    South Main Street
    Burlington Nc 27215
    358
    North Carolina
    Dec 31, 2017
    South Main Street
    Burlington Nc 27215
    358
    North Carolina
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredNew York Stock Exchange
    Registration Number000920148
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Chiltern International Limited
    Bath Road
    SL1 4AA Slough
    171
    United Kingdom
    Apr 06, 2016
    Bath Road
    SL1 4AA Slough
    171
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948 To 1981 (As Amended)
    Place RegisteredRegistrar Of Companies (Uk)
    Registration Number01636704
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 16, 2015
    Delivered On Feb 28, 2015
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hayfin Capital Management LLP
    Transactions
    • Feb 28, 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
    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 Fixed Charge: Yes
    Persons Entitled
    • Hayfin Capital Management LLP
    Transactions
    • Jul 30, 2014Registration of a charge (MR01)
    • Feb 23, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 21, 2014
    Delivered On Jul 30, 2014
    Satisfied
    Floating Charge Covers All: Yes
    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)

    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