Canary Wharf
London
E14 5DS
Director Name | Andrew Roy Marshall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(17 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Minerva House Simmonscourt Road Dublin 4 Ireland |
Director Name | Jane Hollingsworth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | Suite D-5 160w Germantown Pike Norristown Philladelphia Pa 19401 United States |
Director Name | John Francis Imperato |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1955 Eva Drive Lansdale Pennsylvania 19446 Usa United States |
Secretary Name | Jane Hollingsworth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | Suite D-5 160w Germantown Pike Norristown Philladelphia Pa 19401 United States |
Director Name | Mr Sidney Jevons |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Maltings Great Somerford Chippenham Wiltshire SN15 5JB |
Secretary Name | Louise Elizabeth Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 31 July 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brompton Drive Maidenhead Berkshire SL6 6SP |
Director Name | Louise Elizabeth Peacock |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 March 2011) |
Role | Vice President Regulatory Affa |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brompton Drive Maidenhead Berkshire SL6 6SP |
Director Name | Mark Brunhofer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 10 June 2005) |
Role | Accountant |
Correspondence Address | 1260 Appalachian Road Maple Glen Pennsylvania 19002 |
Director Name | Jennifer Evans Stacey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 October 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 241 Biddulph Road Radnor Pennsylvania 19087 |
Director Name | Mr Michael James Purvis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2011(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Auxilium Pharmaceuticals 640 Lee Road Chesterbrook Pa 19087 |
Director Name | Mr Robert Joseph Cobuzzi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor Minerva House Simmonscourt Road Dublin 4 Ireland |
Director Name | Ms Orla Sandra Dunlea |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | First Floor Minerva House Simmonscourt Road Dublin 4 Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.auxilium.com |
---|---|
Telephone | 023 52970530 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Auxilium Pharmaceuticals Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,199,948 |
Gross Profit | £1,129,980 |
Net Worth | £1,584,917 |
Cash | £3,987,595 |
Current Liabilities | £4,100,311 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
27 April 2017 | Delivered on: 28 April 2017 Persons entitled: Wilmington Trust, National Association as Collateral Trustee Classification: A registered charge Outstanding |
---|---|
27 April 2017 | Delivered on: 28 April 2017 Persons entitled: Wilmington Trust, National Association as Collateral Trustee Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 29 September 2015 Persons entitled: Deutsche Bank Ag,New York Branch Classification: A registered charge Outstanding |
12 March 2015 | Delivered on: 17 March 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: A registered charge Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2018 | Application to strike the company off the register (3 pages) |
11 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
15 August 2018 | Satisfaction of charge 040540790004 in full (1 page) |
15 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
15 August 2018 | Satisfaction of charge 040540790003 in full (1 page) |
2 July 2018 | Appointment of Andrew Roy Marshall as a director on 28 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Orla Sandra Dunlea as a director on 28 June 2018 (1 page) |
5 February 2018 | Appointment of Rahul Garella as a director on 1 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Robert Joseph Cobuzzi as a director on 1 February 2018 (1 page) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
2 May 2017 | Satisfaction of charge 040540790002 in full (1 page) |
2 May 2017 | Satisfaction of charge 040540790001 in full (1 page) |
2 May 2017 | Satisfaction of charge 040540790001 in full (1 page) |
2 May 2017 | Satisfaction of charge 040540790002 in full (1 page) |
28 April 2017 | Registration of charge 040540790003, created on 27 April 2017 (32 pages) |
28 April 2017 | Registration of charge 040540790004, created on 27 April 2017 (59 pages) |
28 April 2017 | Registration of charge 040540790003, created on 27 April 2017 (32 pages) |
28 April 2017 | Registration of charge 040540790004, created on 27 April 2017 (59 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
23 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 November 2015 | Registered office address changed from Orchard Lea Winkfield Lane Windsor Berkshire SL4 4RP to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Orchard Lea Winkfield Lane Windsor Berkshire SL4 4RP to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Orchard Lea Winkfield Lane Windsor Berkshire SL4 4RP to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 6 November 2015 (1 page) |
29 September 2015 | Registration of charge 040540790002, created on 25 September 2015 (60 pages) |
29 September 2015 | Registration of charge 040540790002, created on 25 September 2015 (60 pages) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
20 March 2015 | Memorandum and Articles of Association (32 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
20 March 2015 | Memorandum and Articles of Association (33 pages) |
20 March 2015 | Memorandum and Articles of Association (33 pages) |
20 March 2015 | Memorandum and Articles of Association (32 pages) |
17 March 2015 | Registration of charge 040540790001, created on 12 March 2015 (30 pages) |
17 March 2015 | Registration of charge 040540790001, created on 12 March 2015 (30 pages) |
16 February 2015 | Appointment of Mr Robert Joseph Cobuzzi as a director on 29 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Robert Joseph Cobuzzi as a director on 29 January 2015 (2 pages) |
13 February 2015 | Sub-division of shares on 29 January 2015 (5 pages) |
13 February 2015 | Termination of appointment of Michael James Purvis as a director on 29 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Michael James Purvis as a director on 29 January 2015 (1 page) |
13 February 2015 | Appointment of Ms Orla Sandra Dunlea as a director on 29 January 2015 (2 pages) |
13 February 2015 | Sub-division of shares on 29 January 2015 (5 pages) |
13 February 2015 | Appointment of Ms Orla Sandra Dunlea as a director on 29 January 2015 (2 pages) |
24 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 September 2014 | Memorandum and Articles of Association (33 pages) |
19 September 2014 | Memorandum and Articles of Association (33 pages) |
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
4 August 2014 | Termination of appointment of Louise Peacock as a secretary on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Louise Peacock as a secretary on 31 July 2014 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 September 2013 | Director's details changed for Mr Michael James Purvis on 1 January 2013 (2 pages) |
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (4 pages) |
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (4 pages) |
6 September 2013 | Register inspection address has been changed from C/O Auxilium Uk Limited Orchard Lea Winkfield Lane Windsor Berkshire SL4 4RU United Kingdom (1 page) |
6 September 2013 | Director's details changed for Mr Michael James Purvis on 1 January 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Michael James Purvis on 1 January 2013 (2 pages) |
6 September 2013 | Register inspection address has been changed from C/O Auxilium Uk Limited Orchard Lea Winkfield Lane Windsor Berkshire SL4 4RU United Kingdom (1 page) |
25 April 2013 | Registered office address changed from Orchard Lea Winkfield Lane Windsor Berkshire SL4 4RU on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Orchard Lea Winkfield Lane Windsor Berkshire SL4 4RU on 25 April 2013 (1 page) |
14 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Termination of appointment of Jennifer Evans Stacey as a director on 6 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Jennifer Evans Stacey as a director on 6 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Jennifer Evans Stacey as a director on 6 October 2011 (1 page) |
7 October 2011 | Appointment of Mr Michael James Purvis as a director on 6 October 2011 (2 pages) |
7 October 2011 | Appointment of Mr Michael James Purvis as a director on 6 October 2011 (2 pages) |
7 October 2011 | Appointment of Mr Michael James Purvis as a director on 6 October 2011 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Louise Peacock as a director (1 page) |
28 March 2011 | Termination of appointment of Louise Peacock as a director (1 page) |
15 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 September 2010 | Director's details changed for Jennifer Evans Stacey on 11 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Jennifer Evans Stacey on 11 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Louise Peacock on 11 August 2010 (2 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Director's details changed for Louise Peacock on 11 August 2010 (2 pages) |
29 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
29 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
19 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
19 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
4 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 September 2007 | Return made up to 11/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 11/08/07; no change of members (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 September 2006 | Return made up to 11/08/06; full list of members
|
14 September 2006 | Return made up to 11/08/06; full list of members
|
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 August 2005 | Return made up to 11/08/05; full list of members
|
22 August 2005 | Return made up to 11/08/05; full list of members
|
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 September 2003 | Return made up to 11/08/03; full list of members
|
15 September 2003 | Return made up to 11/08/03; full list of members
|
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: brinkworth house brinkworth wiltshire SN15 5DF (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: brinkworth house brinkworth wiltshire SN15 5DF (1 page) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
9 May 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
9 May 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: magee gammon 19 north street ashford kent TN24 8LF (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: magee gammon 19 north street ashford kent TN24 8LF (1 page) |
23 August 2001 | Return made up to 11/08/01; full list of members
|
23 August 2001 | Return made up to 11/08/01; full list of members
|
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 February 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
1 February 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
11 August 2000 | Incorporation (55 pages) |
11 August 2000 | Incorporation (55 pages) |