Company NameAptalis Pharma UK Limited
Company StatusDissolved
Company Number03930603
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date19 December 2020 (3 years, 4 months ago)
Previous NameAxcan Pharma Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Anthony Edward Sauerman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlow International Parkway
Marlow
Buckinghamshire
SL7 1YL
Secretary NameMs Judith Tomkins
StatusClosed
Appointed19 February 2018(18 years after company formation)
Appointment Duration2 years, 10 months (closed 19 December 2020)
RoleCompany Director
Correspondence Address34 Munroe Street Brooklyn
New York
United States
Secretary NameMs Patricia Maria Haran
StatusClosed
Appointed19 February 2018(18 years after company formation)
Appointment Duration2 years, 10 months (closed 19 December 2020)
RoleCompany Director
Correspondence Address33 Torcaill Portmarnock
Co Dublin
Ireland
Director NameLeon Franck Gosselin
Date of BirthMay 1945 (Born 79 years ago)
NationalityCanadian Citizen
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address587 Place Choquette
Mont-St-Hilaire
Quebec J3h 3z6
Canada
Secretary NameFrancois Painchaud
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address898 Ile-De-France
St Lambert
Quebec J4s 1t7
Canada
Director NamePatrick Laughlin McLean
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2004)
RoleBusinessman
Correspondence Address3460 Simpson Apartment 911
Montreal
Quebec H3g 2n7
Foreign
Director NameJean Vezina
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address141 Saraguay Street East
Pierrefonds
Quebec H8y 2g3
Canada
Director NameNicholas Franco
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Prevote Route De Bu
8550 Houdan
France
Director NameDr Frank Verwiel
Date of BirthJune 1962 (Born 61 years ago)
NationalityNetherlands
StatusResigned
Appointed10 October 2008(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Somerset Corporate Blvd.
Bridgewater
New Jersey
08807
Secretary NameRichard Tarte
NationalityCanadian
StatusResigned
Appointed10 October 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2011)
RoleCompany Director
Correspondence Address597 Laurier Blvd
Hont-St-Hilaire
Quebec
J3h 6c4
Secretary NameTheresa Stevens
StatusResigned
Appointed25 March 2011(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 March 2013)
RoleCompany Director
Correspondence Address100 Somerset Corp. Blvd
Bridgewater
New Jersey
08807
Secretary NameMr Richard Maroun
StatusResigned
Appointed27 March 2013(13 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2014)
RoleCompany Director
Correspondence Address100 Somerset Corporate Blvd.
Bridgewater
New Jersey
08807
Director NameMr Francis Ira Perier
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(13 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 October 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address909 Third Avenue
New York
10022
Director NameRobert Douglas Bailey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address909 Third Avenue
New York
10022
Secretary NameKira Malyarov Schwartz
StatusResigned
Appointed31 January 2014(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2015)
RoleCompany Director
Correspondence Address909 Third Avenue
New York
10022
Secretary NameMr Tom Martin Nelligan
StatusResigned
Appointed29 September 2015(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 October 2017)
RoleCompany Director
Correspondence Address1st Floor Marlow International Parkway
Marlow
Buckinghamshire
SL7 1YL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01483 410627
Telephone regionGuildford

Location

Registered AddressC/O Milsted Langdon Llp
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Aptalis Netherlands Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£21,388
Cash£25,760
Current Liabilities£4,372

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2020Final Gazette dissolved following liquidation (1 page)
19 September 2020Return of final meeting in a members' voluntary winding up (12 pages)
31 January 2020Liquidators' statement of receipts and payments to 30 December 2019 (12 pages)
25 January 2019Registered office address changed from 1st Floor Marlow International Parkway Marlow Buckinghamshire SL7 1YL England to C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW on 25 January 2019 (2 pages)
21 January 2019Appointment of a voluntary liquidator (3 pages)
21 January 2019Declaration of solvency (5 pages)
21 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
(1 page)
13 December 2018Statement of capital on 13 December 2018
  • GBP 2
(5 pages)
6 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 2
(4 pages)
6 December 2018Solvency Statement dated 03/12/18 (2 pages)
6 December 2018Statement by Directors (2 pages)
6 December 2018Resolutions
  • RES13 ‐ Reduction of share premium 03/12/2018
(3 pages)
5 June 2018Notification of Allergan Holdco Uk Limited as a person with significant control on 30 May 2018 (2 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
23 May 2018Appointment of Ms Patricia Maria Haran as a secretary on 19 February 2018 (2 pages)
23 May 2018Appointment of Ms Judith Tomkins as a secretary on 19 February 2018 (2 pages)
19 April 2018Full accounts made up to 31 December 2017 (17 pages)
18 October 2017Termination of appointment of Tom Martin Nelligan as a secretary on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tom Martin Nelligan as a secretary on 13 October 2017 (1 page)
9 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
24 April 2017Full accounts made up to 31 December 2016 (15 pages)
24 April 2017Full accounts made up to 31 December 2016 (15 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
14 April 2016Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 1st Floor Marlow International Parkway Marlow Buckinghamshire SL7 1YL on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 1st Floor Marlow International Parkway Marlow Buckinghamshire SL7 1YL on 14 April 2016 (1 page)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
19 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Appointment of Mr Anthony Edward Sauerman as a director on 29 September 2015 (2 pages)
1 October 2015Appointment of Mr Anthony Edward Sauerman as a director on 29 September 2015 (2 pages)
30 September 2015Termination of appointment of Kira Malyarov Schwartz as a secretary on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Kira Malyarov Schwartz as a secretary on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Robert Douglas Bailey as a director on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Robert Douglas Bailey as a director on 29 September 2015 (1 page)
30 September 2015Appointment of Mr Tom Martin Nelligan as a secretary on 29 September 2015 (2 pages)
30 September 2015Appointment of Mr Tom Martin Nelligan as a secretary on 29 September 2015 (2 pages)
25 March 2015Termination of appointment of Francis Ira Perier as a director on 1 October 2014 (1 page)
25 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Termination of appointment of Francis Ira Perier as a director on 1 October 2014 (1 page)
25 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Termination of appointment of Francis Ira Perier as a director on 1 October 2014 (1 page)
18 August 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 August 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
16 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
16 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
5 March 2014Appointment of Mr Francis Ira Perier as a director (2 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Appointment of Mr Francis Ira Perier as a director (2 pages)
28 February 2014Appointment of Robert Douglas Bailey as a director (2 pages)
28 February 2014Appointment of Robert Douglas Bailey as a director (2 pages)
27 February 2014Appointment of Kira Malyarov Schwartz as a secretary (2 pages)
27 February 2014Appointment of Kira Malyarov Schwartz as a secretary (2 pages)
27 February 2014Termination of appointment of Richard Maroun as a secretary (1 page)
27 February 2014Termination of appointment of Richard Maroun as a secretary (1 page)
27 February 2014Termination of appointment of Frank Verwiel as a director (1 page)
27 February 2014Termination of appointment of Frank Verwiel as a director (1 page)
5 June 2013Full accounts made up to 30 September 2012 (12 pages)
5 June 2013Full accounts made up to 30 September 2012 (12 pages)
11 April 2013Appointment of Mr Richard Maroun as a secretary (2 pages)
11 April 2013Appointment of Mr Richard Maroun as a secretary (2 pages)
28 March 2013Termination of appointment of Theresa Stevens as a secretary (1 page)
28 March 2013Termination of appointment of Theresa Stevens as a secretary (1 page)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Frank Verwiel on 8 February 2013 (2 pages)
19 February 2013Director's details changed for Frank Verwiel on 8 February 2013 (2 pages)
19 February 2013Director's details changed for Frank Verwiel on 8 February 2013 (2 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 February 2013Secretary's details changed for Theresa Stevens on 8 February 2013 (2 pages)
18 February 2013Secretary's details changed for Theresa Stevens on 8 February 2013 (2 pages)
18 February 2013Secretary's details changed for Theresa Stevens on 8 February 2013 (2 pages)
13 September 2012Full accounts made up to 30 September 2011 (16 pages)
13 September 2012Full accounts made up to 30 September 2011 (16 pages)
20 April 2012Company name changed axcan pharma LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2012Company name changed axcan pharma LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
12 August 2011Full accounts made up to 30 September 2010 (18 pages)
12 August 2011Full accounts made up to 30 September 2010 (18 pages)
19 May 2011Appointment of Theresa Stevens as a secretary (2 pages)
19 May 2011Appointment of Theresa Stevens as a secretary (2 pages)
19 May 2011Termination of appointment of Richard Tarte as a secretary (1 page)
19 May 2011Termination of appointment of Richard Tarte as a secretary (1 page)
18 May 2011Termination of appointment of Nicholas Franco as a director (1 page)
18 May 2011Termination of appointment of Nicholas Franco as a director (1 page)
18 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 June 2010Full accounts made up to 30 September 2009 (19 pages)
18 June 2010Full accounts made up to 30 September 2009 (19 pages)
8 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Frank Verwiel on 17 February 2010 (2 pages)
8 April 2010Director's details changed for Nicholas Franco on 17 February 2010 (2 pages)
8 April 2010Secretary's details changed for Richard Tarte on 17 February 2010 (1 page)
8 April 2010Director's details changed for Nicholas Franco on 17 February 2010 (2 pages)
8 April 2010Director's details changed for Frank Verwiel on 17 February 2010 (2 pages)
8 April 2010Secretary's details changed for Richard Tarte on 17 February 2010 (1 page)
27 July 2009Full accounts made up to 30 September 2008 (18 pages)
27 July 2009Full accounts made up to 30 September 2008 (18 pages)
20 July 2009Registered office changed on 20/07/2009 from unit 4 godalming business centre woolsack way godalming surrey GU7 1XW (1 page)
20 July 2009Registered office changed on 20/07/2009 from unit 4 godalming business centre woolsack way godalming surrey GU7 1XW (1 page)
27 May 2009Return made up to 17/02/09; full list of members (3 pages)
27 May 2009Return made up to 17/02/09; full list of members (3 pages)
28 April 2009Secretary appointed richard tarte (1 page)
28 April 2009Secretary appointed richard tarte (1 page)
28 April 2009Director appointed nicholas franco (1 page)
28 April 2009Director appointed nicholas franco (1 page)
28 April 2009Director appointed frank verwiel (1 page)
28 April 2009Director appointed frank verwiel (1 page)
27 April 2009Appointment terminated director jean vezina (1 page)
27 April 2009Appointment terminated secretary francois painchaud (1 page)
27 April 2009Appointment terminated secretary francois painchaud (1 page)
27 April 2009Appointment terminated director leon gosselin (1 page)
27 April 2009Appointment terminated director jean vezina (1 page)
27 April 2009Appointment terminated director leon gosselin (1 page)
2 October 2008Full accounts made up to 30 September 2007 (18 pages)
2 October 2008Full accounts made up to 30 September 2007 (18 pages)
19 August 2008Return made up to 17/02/08; full list of members (3 pages)
19 August 2008Return made up to 17/02/08; full list of members (3 pages)
6 August 2007Full accounts made up to 30 September 2006 (21 pages)
6 August 2007Full accounts made up to 30 September 2006 (21 pages)
23 May 2007Return made up to 17/02/07; full list of members (2 pages)
23 May 2007Return made up to 17/02/07; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: sinclair house, borough road godalming surrey GU7 2AB (1 page)
11 September 2006Registered office changed on 11/09/06 from: sinclair house, borough road godalming surrey GU7 2AB (1 page)
30 August 2006Full accounts made up to 30 September 2005 (16 pages)
30 August 2006Full accounts made up to 30 September 2005 (16 pages)
28 April 2006Full accounts made up to 30 September 2004 (16 pages)
28 April 2006Full accounts made up to 30 September 2004 (16 pages)
1 March 2006Return made up to 17/02/06; full list of members (2 pages)
1 March 2006Return made up to 17/02/06; full list of members (2 pages)
14 October 2005Full accounts made up to 30 September 2003 (16 pages)
14 October 2005Full accounts made up to 30 September 2003 (16 pages)
4 August 2005Registered office changed on 04/08/05 from: borough road godalming surrey GU7 2AB (1 page)
4 August 2005Registered office changed on 04/08/05 from: borough road godalming surrey GU7 2AB (1 page)
7 July 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Full accounts made up to 30 September 2002 (15 pages)
29 June 2004Full accounts made up to 30 September 2002 (15 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
15 March 2004Return made up to 17/02/04; full list of members (7 pages)
15 March 2004Return made up to 17/02/04; full list of members (7 pages)
24 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Full accounts made up to 30 September 2001 (14 pages)
2 September 2002Full accounts made up to 30 September 2001 (14 pages)
21 March 2002Return made up to 17/02/02; full list of members (7 pages)
21 March 2002Return made up to 17/02/02; full list of members (7 pages)
19 April 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Full accounts made up to 30 September 2000 (13 pages)
18 April 2001Full accounts made up to 30 September 2000 (13 pages)
18 October 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
18 October 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
17 February 2000Incorporation (13 pages)
17 February 2000Incorporation (13 pages)