Company NameAuxilium UK Ltd
Company StatusDissolved
Company Number04054079
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 9 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Rahul Garella
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 26 March 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp
Canary Wharf
London
E14 5DS
Director NameAndrew Roy Marshall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(17 years, 10 months after company formation)
Appointment Duration9 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Minerva House Simmonscourt Road
Dublin 4
Ireland
Director NameJane Hollingsworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleLawyer
Correspondence AddressSuite D-5
160w Germantown Pike
Norristown
Philladelphia Pa 19401
United States
Director NameJohn Francis Imperato
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address1955 Eva Drive
Lansdale
Pennsylvania 19446 Usa
United States
Secretary NameJane Hollingsworth
NationalityAmerican
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleLawyer
Correspondence AddressSuite D-5
160w Germantown Pike
Norristown
Philladelphia Pa 19401
United States
Director NameMr Sidney Jevons
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Maltings
Great Somerford
Chippenham
Wiltshire
SN15 5JB
Secretary NameLouise Elizabeth Peacock
NationalityBritish
StatusResigned
Appointed01 August 2001(11 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 31 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Brompton Drive
Maidenhead
Berkshire
SL6 6SP
Director NameLouise Elizabeth Peacock
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 March 2011)
RoleVice President Regulatory Affa
Country of ResidenceUnited Kingdom
Correspondence Address27 Brompton Drive
Maidenhead
Berkshire
SL6 6SP
Director NameMark Brunhofer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(4 years, 4 months after company formation)
Appointment Duration6 months (resigned 10 June 2005)
RoleAccountant
Correspondence Address1260 Appalachian Road
Maple Glen
Pennsylvania 19002
Director NameJennifer Evans Stacey
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2005(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address241 Biddulph Road
Radnor
Pennsylvania
19087
Director NameMr Michael James Purvis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2011(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressAuxilium Pharmaceuticals 640 Lee Road
Chesterbrook
Pa
19087
Director NameMr Robert Joseph Cobuzzi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2015(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor Minerva House
Simmonscourt Road
Dublin
4
Ireland
Director NameMs Orla Sandra Dunlea
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2015(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFirst Floor Minerva House
Simmonscourt Road
Dublin
4
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.auxilium.com
Telephone023 52970530
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street
Canary Wharf
London
E14 5DS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Auxilium Pharmaceuticals Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£7,199,948
Gross Profit£1,129,980
Net Worth£1,584,917
Cash£3,987,595
Current Liabilities£4,100,311

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

27 April 2017Delivered on: 28 April 2017
Persons entitled: Wilmington Trust, National Association as Collateral Trustee

Classification: A registered charge
Outstanding
27 April 2017Delivered on: 28 April 2017
Persons entitled: Wilmington Trust, National Association as Collateral Trustee

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 29 September 2015
Persons entitled: Deutsche Bank Ag,New York Branch

Classification: A registered charge
Outstanding
12 March 2015Delivered on: 17 March 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2018Application to strike the company off the register (3 pages)
11 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
15 August 2018Satisfaction of charge 040540790004 in full (1 page)
15 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
15 August 2018Satisfaction of charge 040540790003 in full (1 page)
2 July 2018Appointment of Andrew Roy Marshall as a director on 28 June 2018 (2 pages)
2 July 2018Termination of appointment of Orla Sandra Dunlea as a director on 28 June 2018 (1 page)
5 February 2018Appointment of Rahul Garella as a director on 1 February 2018 (2 pages)
5 February 2018Termination of appointment of Robert Joseph Cobuzzi as a director on 1 February 2018 (1 page)
10 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
2 May 2017Satisfaction of charge 040540790002 in full (1 page)
2 May 2017Satisfaction of charge 040540790001 in full (1 page)
2 May 2017Satisfaction of charge 040540790001 in full (1 page)
2 May 2017Satisfaction of charge 040540790002 in full (1 page)
28 April 2017Registration of charge 040540790003, created on 27 April 2017 (32 pages)
28 April 2017Registration of charge 040540790004, created on 27 April 2017 (59 pages)
28 April 2017Registration of charge 040540790003, created on 27 April 2017 (32 pages)
28 April 2017Registration of charge 040540790004, created on 27 April 2017 (59 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 November 2015Full accounts made up to 31 December 2014 (20 pages)
23 November 2015Full accounts made up to 31 December 2014 (20 pages)
6 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Registration of charge 040540790002, created on 25 September 2015 (60 pages)
29 September 2015Registration of charge 040540790002, created on 25 September 2015 (60 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
20 March 2015Memorandum and Articles of Association (32 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Credit agreement 29/01/2015
  • RES13 ‐ Credit agreement 29/01/2015
(5 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Credit agreement 29/01/2015
(5 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 March 2015Memorandum and Articles of Association (33 pages)
20 March 2015Memorandum and Articles of Association (33 pages)
20 March 2015Memorandum and Articles of Association (32 pages)
17 March 2015Registration of charge 040540790001, created on 12 March 2015 (30 pages)
17 March 2015Registration of charge 040540790001, created on 12 March 2015 (30 pages)
16 February 2015Appointment of Mr Robert Joseph Cobuzzi as a director on 29 January 2015 (2 pages)
16 February 2015Appointment of Mr Robert Joseph Cobuzzi as a director on 29 January 2015 (2 pages)
13 February 2015Sub-division of shares on 29 January 2015 (5 pages)
13 February 2015Termination of appointment of Michael James Purvis as a director on 29 January 2015 (1 page)
13 February 2015Termination of appointment of Michael James Purvis as a director on 29 January 2015 (1 page)
13 February 2015Appointment of Ms Orla Sandra Dunlea as a director on 29 January 2015 (2 pages)
13 February 2015Sub-division of shares on 29 January 2015 (5 pages)
13 February 2015Appointment of Ms Orla Sandra Dunlea as a director on 29 January 2015 (2 pages)
24 November 2014Full accounts made up to 31 December 2013 (20 pages)
24 November 2014Full accounts made up to 31 December 2013 (20 pages)
19 September 2014Memorandum and Articles of Association (33 pages)
19 September 2014Memorandum and Articles of Association (33 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 August 2014Termination of appointment of Louise Peacock as a secretary on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Louise Peacock as a secretary on 31 July 2014 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
6 September 2013Director's details changed for Mr Michael James Purvis on 1 January 2013 (2 pages)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
6 September 2013Register 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 2013Director's details changed for Mr Michael James Purvis on 1 January 2013 (2 pages)
6 September 2013Director's details changed for Mr Michael James Purvis on 1 January 2013 (2 pages)
6 September 2013Register 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 2013Registered office address changed from Orchard Lea Winkfield Lane Windsor Berkshire SL4 4RU on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Orchard Lea Winkfield Lane Windsor Berkshire SL4 4RU on 25 April 2013 (1 page)
14 November 2012Full accounts made up to 31 December 2011 (18 pages)
14 November 2012Full accounts made up to 31 December 2011 (18 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
10 October 2011Termination of appointment of Jennifer Evans Stacey as a director on 6 October 2011 (1 page)
10 October 2011Termination of appointment of Jennifer Evans Stacey as a director on 6 October 2011 (1 page)
10 October 2011Termination of appointment of Jennifer Evans Stacey as a director on 6 October 2011 (1 page)
7 October 2011Appointment of Mr Michael James Purvis as a director on 6 October 2011 (2 pages)
7 October 2011Appointment of Mr Michael James Purvis as a director on 6 October 2011 (2 pages)
7 October 2011Appointment of Mr Michael James Purvis as a director on 6 October 2011 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Louise Peacock as a director (1 page)
28 March 2011Termination of appointment of Louise Peacock as a director (1 page)
15 December 2010Full accounts made up to 31 December 2009 (16 pages)
15 December 2010Full accounts made up to 31 December 2009 (16 pages)
9 September 2010Director's details changed for Jennifer Evans Stacey on 11 August 2010 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Jennifer Evans Stacey on 11 August 2010 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Louise Peacock on 11 August 2010 (2 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Director's details changed for Louise Peacock on 11 August 2010 (2 pages)
29 January 2010Full accounts made up to 31 December 2008 (16 pages)
29 January 2010Full accounts made up to 31 December 2008 (16 pages)
3 September 2009Return made up to 11/08/09; full list of members (3 pages)
3 September 2009Return made up to 11/08/09; full list of members (3 pages)
19 January 2009Full accounts made up to 31 December 2007 (16 pages)
19 January 2009Full accounts made up to 31 December 2007 (16 pages)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 September 2007Return made up to 11/08/07; no change of members (7 pages)
20 September 2007Return made up to 11/08/07; no change of members (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
20 December 2004Secretary resigned;director resigned (1 page)
20 December 2004Secretary resigned;director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 September 2004Return made up to 11/08/04; full list of members (7 pages)
17 September 2004Return made up to 11/08/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
15 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (1 page)
30 June 2003Registered office changed on 30/06/03 from: brinkworth house brinkworth wiltshire SN15 5DF (1 page)
30 June 2003Registered office changed on 30/06/03 from: brinkworth house brinkworth wiltshire SN15 5DF (1 page)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 August 2002Return made up to 11/08/02; full list of members (7 pages)
27 August 2002Return made up to 11/08/02; full list of members (7 pages)
9 May 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 May 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 March 2002Registered office changed on 25/03/02 from: magee gammon 19 north street ashford kent TN24 8LF (1 page)
25 March 2002Registered office changed on 25/03/02 from: magee gammon 19 north street ashford kent TN24 8LF (1 page)
23 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 February 2001Registered office changed on 22/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 February 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
1 February 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
1 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/01/01
(2 pages)
1 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/01/01
(2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000Director resigned (1 page)
11 August 2000Incorporation (55 pages)
11 August 2000Incorporation (55 pages)