Marlow
Buckinghamshire
SL7 1YL
Secretary Name | Ms Judith Tomkins |
---|---|
Status | Closed |
Appointed | 19 February 2018(18 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 December 2020) |
Role | Company Director |
Correspondence Address | 34 Munroe Street Brooklyn New York United States |
Secretary Name | Ms Patricia Maria Haran |
---|---|
Status | Closed |
Appointed | 19 February 2018(18 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 December 2020) |
Role | Company Director |
Correspondence Address | 33 Torcaill Portmarnock Co Dublin Ireland |
Director Name | Leon Franck Gosselin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Canadian Citizen |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 587 Place Choquette Mont-St-Hilaire Quebec J3h 3z6 Canada |
Secretary Name | Francois Painchaud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 898 Ile-De-France St Lambert Quebec J4s 1t7 Canada |
Director Name | Patrick Laughlin McLean |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2004) |
Role | Businessman |
Correspondence Address | 3460 Simpson Apartment 911 Montreal Quebec H3g 2n7 Foreign |
Director Name | Jean Vezina |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 141 Saraguay Street East Pierrefonds Quebec H8y 2g3 Canada |
Director Name | Nicholas Franco |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Prevote Route De Bu 8550 Houdan France |
Director Name | Dr Frank Verwiel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 10 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Somerset Corporate Blvd. Bridgewater New Jersey 08807 |
Secretary Name | Richard Tarte |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | 597 Laurier Blvd Hont-St-Hilaire Quebec J3h 6c4 |
Secretary Name | Theresa Stevens |
---|---|
Status | Resigned |
Appointed | 25 March 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 March 2013) |
Role | Company Director |
Correspondence Address | 100 Somerset Corp. Blvd Bridgewater New Jersey 08807 |
Secretary Name | Mr Richard Maroun |
---|---|
Status | Resigned |
Appointed | 27 March 2013(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 100 Somerset Corporate Blvd. Bridgewater New Jersey 08807 |
Director Name | Mr Francis Ira Perier |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 909 Third Avenue New York 10022 |
Director Name | Robert Douglas Bailey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2015) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 909 Third Avenue New York 10022 |
Secretary Name | Kira Malyarov Schwartz |
---|---|
Status | Resigned |
Appointed | 31 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 909 Third Avenue New York 10022 |
Secretary Name | Mr Tom Martin Nelligan |
---|---|
Status | Resigned |
Appointed | 29 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Marlow International Parkway Marlow Buckinghamshire SL7 1YL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01483 410627 |
---|---|
Telephone region | Guildford |
Registered Address | C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Aptalis Netherlands Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,388 |
Cash | £25,760 |
Current Liabilities | £4,372 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
31 January 2020 | Liquidators' statement of receipts and payments to 30 December 2019 (12 pages) |
25 January 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
21 January 2019 | Declaration of solvency (5 pages) |
21 January 2019 | Resolutions
|
13 December 2018 | Statement of capital on 13 December 2018
|
6 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
6 December 2018 | Solvency Statement dated 03/12/18 (2 pages) |
6 December 2018 | Statement by Directors (2 pages) |
6 December 2018 | Resolutions
|
5 June 2018 | Notification of Allergan Holdco Uk Limited as a person with significant control on 30 May 2018 (2 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
23 May 2018 | Appointment of Ms Patricia Maria Haran as a secretary on 19 February 2018 (2 pages) |
23 May 2018 | Appointment of Ms Judith Tomkins as a secretary on 19 February 2018 (2 pages) |
19 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
18 October 2017 | Termination of appointment of Tom Martin Nelligan as a secretary on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Tom Martin Nelligan as a secretary on 13 October 2017 (1 page) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 October 2015 | Appointment of Mr Anthony Edward Sauerman as a director on 29 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Anthony Edward Sauerman as a director on 29 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Kira Malyarov Schwartz as a secretary on 29 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Kira Malyarov Schwartz as a secretary on 29 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Robert Douglas Bailey as a director on 29 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Robert Douglas Bailey as a director on 29 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Tom Martin Nelligan as a secretary on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Tom Martin Nelligan as a secretary on 29 September 2015 (2 pages) |
25 March 2015 | Termination of appointment of Francis Ira Perier as a director on 1 October 2014 (1 page) |
25 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of Francis Ira Perier as a director on 1 October 2014 (1 page) |
25 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of Francis Ira Perier as a director on 1 October 2014 (1 page) |
18 August 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
18 August 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
16 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
16 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
5 March 2014 | Appointment of Mr Francis Ira Perier as a director (2 pages) |
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Appointment of Mr Francis Ira Perier as a director (2 pages) |
28 February 2014 | Appointment of Robert Douglas Bailey as a director (2 pages) |
28 February 2014 | Appointment of Robert Douglas Bailey as a director (2 pages) |
27 February 2014 | Appointment of Kira Malyarov Schwartz as a secretary (2 pages) |
27 February 2014 | Appointment of Kira Malyarov Schwartz as a secretary (2 pages) |
27 February 2014 | Termination of appointment of Richard Maroun as a secretary (1 page) |
27 February 2014 | Termination of appointment of Richard Maroun as a secretary (1 page) |
27 February 2014 | Termination of appointment of Frank Verwiel as a director (1 page) |
27 February 2014 | Termination of appointment of Frank Verwiel as a director (1 page) |
5 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
5 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
11 April 2013 | Appointment of Mr Richard Maroun as a secretary (2 pages) |
11 April 2013 | Appointment of Mr Richard Maroun as a secretary (2 pages) |
28 March 2013 | Termination of appointment of Theresa Stevens as a secretary (1 page) |
28 March 2013 | Termination of appointment of Theresa Stevens as a secretary (1 page) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Frank Verwiel on 8 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Frank Verwiel on 8 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Frank Verwiel on 8 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Secretary's details changed for Theresa Stevens on 8 February 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Theresa Stevens on 8 February 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Theresa Stevens on 8 February 2013 (2 pages) |
13 September 2012 | Full accounts made up to 30 September 2011 (16 pages) |
13 September 2012 | Full accounts made up to 30 September 2011 (16 pages) |
20 April 2012 | Company name changed axcan pharma LIMITED\certificate issued on 20/04/12
|
20 April 2012 | Company name changed axcan pharma LIMITED\certificate issued on 20/04/12
|
18 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Full accounts made up to 30 September 2010 (18 pages) |
12 August 2011 | Full accounts made up to 30 September 2010 (18 pages) |
19 May 2011 | Appointment of Theresa Stevens as a secretary (2 pages) |
19 May 2011 | Appointment of Theresa Stevens as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Richard Tarte as a secretary (1 page) |
19 May 2011 | Termination of appointment of Richard Tarte as a secretary (1 page) |
18 May 2011 | Termination of appointment of Nicholas Franco as a director (1 page) |
18 May 2011 | Termination of appointment of Nicholas Franco as a director (1 page) |
18 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
18 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
8 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Frank Verwiel on 17 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Nicholas Franco on 17 February 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Richard Tarte on 17 February 2010 (1 page) |
8 April 2010 | Director's details changed for Nicholas Franco on 17 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Frank Verwiel on 17 February 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Richard Tarte on 17 February 2010 (1 page) |
27 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
27 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from unit 4 godalming business centre woolsack way godalming surrey GU7 1XW (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from unit 4 godalming business centre woolsack way godalming surrey GU7 1XW (1 page) |
27 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
27 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
28 April 2009 | Secretary appointed richard tarte (1 page) |
28 April 2009 | Secretary appointed richard tarte (1 page) |
28 April 2009 | Director appointed nicholas franco (1 page) |
28 April 2009 | Director appointed nicholas franco (1 page) |
28 April 2009 | Director appointed frank verwiel (1 page) |
28 April 2009 | Director appointed frank verwiel (1 page) |
27 April 2009 | Appointment terminated director jean vezina (1 page) |
27 April 2009 | Appointment terminated secretary francois painchaud (1 page) |
27 April 2009 | Appointment terminated secretary francois painchaud (1 page) |
27 April 2009 | Appointment terminated director leon gosselin (1 page) |
27 April 2009 | Appointment terminated director jean vezina (1 page) |
27 April 2009 | Appointment terminated director leon gosselin (1 page) |
2 October 2008 | Full accounts made up to 30 September 2007 (18 pages) |
2 October 2008 | Full accounts made up to 30 September 2007 (18 pages) |
19 August 2008 | Return made up to 17/02/08; full list of members (3 pages) |
19 August 2008 | Return made up to 17/02/08; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (21 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (21 pages) |
23 May 2007 | Return made up to 17/02/07; full list of members (2 pages) |
23 May 2007 | Return made up to 17/02/07; full list of members (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: sinclair house, borough road godalming surrey GU7 2AB (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: sinclair house, borough road godalming surrey GU7 2AB (1 page) |
30 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
30 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 April 2006 | Full accounts made up to 30 September 2004 (16 pages) |
28 April 2006 | Full accounts made up to 30 September 2004 (16 pages) |
1 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
14 October 2005 | Full accounts made up to 30 September 2003 (16 pages) |
14 October 2005 | Full accounts made up to 30 September 2003 (16 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: borough road godalming surrey GU7 2AB (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: borough road godalming surrey GU7 2AB (1 page) |
7 July 2005 | Return made up to 17/02/05; full list of members
|
7 July 2005 | Return made up to 17/02/05; full list of members
|
29 June 2004 | Full accounts made up to 30 September 2002 (15 pages) |
29 June 2004 | Full accounts made up to 30 September 2002 (15 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
24 March 2003 | Return made up to 17/02/03; full list of members
|
24 March 2003 | Return made up to 17/02/03; full list of members
|
2 September 2002 | Full accounts made up to 30 September 2001 (14 pages) |
2 September 2002 | Full accounts made up to 30 September 2001 (14 pages) |
21 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
19 April 2001 | Return made up to 17/02/01; full list of members
|
19 April 2001 | Return made up to 17/02/01; full list of members
|
18 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
18 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
18 October 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
18 October 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
17 February 2000 | Incorporation (13 pages) |
17 February 2000 | Incorporation (13 pages) |