Company NameWigan Old Ltd
Company StatusDissolved
Company Number04807820
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameGalenica UK Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndreas Walde
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed25 July 2016(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Botanic Court
Martland Park
Wigan
WN5 0JZ
Director NameOliver Philipp Kronenberg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwiss
StatusClosed
Appointed25 July 2016(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 04 June 2019)
RoleGeneral Counsel
Country of ResidenceSwitzerland
Correspondence AddressC/O Vifor Pharma Ag Flughofstrasse 61
Glattbrugg
8152
Director NameAlexandros Sigalas
Date of BirthMay 1972 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed13 April 2017(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 04 June 2019)
RoleHead Of Finance, It & Administration
Country of ResidenceSwitzerland
Correspondence AddressFlughofstrasse 61
8152 Glattbrugg
Switzerland
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed14 April 2011(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 04 June 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameFritz Hirsbrunner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressRoute De Lavaux 454
Ch 1095 Lutry
Switzerland
Director NameJorg Kneubuhler
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleHead Finances And Personnel
Country of ResidenceSwitzerland
Correspondence AddressAlpenstr 37
Gumligen
Ch 3037
Secretary NameDaniel Pernet
NationalitySwiss
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRoute De Cypres 6
Corseaux
Ch 1802
Switzerland
Secretary NameMr Rodney Michael Frobisher
NationalityBritish
StatusResigned
Appointed03 March 2004(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Road
Tarleton
Preston
Lancashire
PR4 6UR
Director NameMr John Gerard Flatley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 July 2008(5 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address134 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Secretary NameMr John Gerard Flatley
NationalityBritish,Irish
StatusResigned
Appointed01 July 2008(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address134 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Director NameMilton Peter Wimpenney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPotters Limited 1 Botanic Court
Martland Park
Wigan
WN5 0JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

3m at £1Galenica Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

3 July 2003Delivered on: 17 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £4,118,858 credited to account designation 85025984 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
24 April 2017Appointment of Alexandros Sigalas as a director on 13 April 2017 (2 pages)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
(3 pages)
18 April 2017Termination of appointment of Jorg Kneubuhler as a director on 13 April 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 3,000,000
(6 pages)
26 August 2016Termination of appointment of Milton Peter Wimpenney as a director on 1 December 2015 (1 page)
25 August 2016Termination of appointment of Fritz Hirsbrunner as a director on 25 July 2016 (1 page)
25 August 2016Appointment of Andreas Walde as a director on 25 July 2016 (2 pages)
25 August 2016Appointment of Oliver Philip Kronenberg as a director on 25 July 2016 (2 pages)
3 August 2016Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB England to 5 New Street Square London EC4A 3TW on 3 August 2016 (1 page)
23 December 2015Registered office address changed from 5 New Street Square London EC4A 3TW to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 23 December 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,000,000
(6 pages)
26 May 2015Director's details changed for Milton Peter Wimpenney on 30 April 2015 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,000,000
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
15 September 2011Appointment of Milton Peter Wimpenney as a director (3 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
7 July 2011Termination of appointment of John Flatley as a secretary (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
7 July 2011Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
7 July 2011Registered office address changed from 1 Botanic Court Martland Park Wigan Lancs WN5 0JZ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 1 Botanic Court Martland Park Wigan Lancs WN5 0JZ on 7 July 2011 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (17 pages)
23 June 2010Director's details changed for Fritz Hirsbrunner on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Jorg Kneubuhler on 23 June 2010 (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 July 2009Return made up to 23/06/09; full list of members (3 pages)
24 November 2008Appointment terminated secretary rodney frobisher (1 page)
24 November 2008Appointment terminated director john flatley (1 page)
24 November 2008Secretary appointed mr john flatley (1 page)
17 November 2008Director appointed mr john flatley (1 page)
23 October 2008Full accounts made up to 31 December 2007 (16 pages)
23 July 2008Return made up to 23/06/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 July 2007Return made up to 23/06/07; no change of members (7 pages)
8 December 2006Registered office changed on 08/12/06 from: leyland mill lane wigan lancashire WN1 2SB (1 page)
13 July 2006Return made up to 23/06/06; full list of members (7 pages)
13 April 2006Full accounts made up to 31 December 2005 (14 pages)
26 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Full accounts made up to 31 December 2004 (11 pages)
28 July 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
26 March 2004New secretary appointed (2 pages)
1 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
1 September 2003Ad 23/06/03--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Secretary resigned (1 page)
17 July 2003Particulars of mortgage/charge (3 pages)
23 June 2003Incorporation (18 pages)