Company NameMacsco 2011 Limited
Company StatusDissolved
Company Number04874555
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 7 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)
Previous NamesHealthcare Brands Limited and Healthcare Brands International Limited

Business Activity

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

Directors

Director NameMr Barry Clare
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 New Cavendish Street
London
W1G 7LS
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed28 April 2006(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameDr Quentin Lionel Genghis Lloyd Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 07 April 2015)
RoleInvestment Manager
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameMartin Patrick Murphy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 07 April 2015)
RoleInvestment Manager
Correspondence AddressMvm Life Science Partners Llp
6 Henrietta Street
London
WC2E 8LA
Director NameMr Petri Tapani Vainio
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFinnish
StatusClosed
Appointed20 December 2007(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 07 April 2015)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address68 Eaton Square
Belgravia
London
SW1W 9AR
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr David Spencer Karat
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 May 2006)
RoleBanker
Correspondence Address32 Weymouth Mews
London
W1G 7EB
Director NameDr Robert John Gilbert
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address3 Sutton Passeys Crescent
Wollaton Park
Nottingham
Nottinghamshire
NG8 1BX
Director NameAndrew John Fraser
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2008)
RoleVenture Capitalist\
Correspondence Address91 Waterloo Road
London
SE1 8XP
Director NameBryan Rigg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtterbury House
1 High Street
Welford
Northamptonshire
NN6 6HT
Director NameJean Francois Biry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed24 November 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2009)
RoleCEO
Correspondence Address86 Boulevard Barbes
Paris
75018
Foreign
Director NameHoward Mitchell Rowe
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2009)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameDr Nigel Aaron Pitchford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2009)
RoleVenture Capitalist
Correspondence AddressC/O 3i Investments Plc 16 Palace Street
London
SW1E 5JD
Director NameCharles Evans Macfarlane
Date of BirthMay 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 South Lodge
245 Knightsbridge
London
SW7 1DG
Director NameMagnus Kamryd
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2011)
RoleCompany Director
Correspondence AddressVitsippsvagen 4, 133 36
Saltsjobaden
Sweden
Director NameDr Rafaele Tordjman
Date of BirthMay 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2011)
RoleCompany Director
Correspondence Address35 Avenue De L'Opera
75002 Paris
France
Director NameDr Rafaele Tordjman
Date of BirthMay 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2011)
RoleCompany Director
Correspondence Address35 Avenue De L'Opera
75002 Paris
France
Director NameFrank Sven Inge Svensson
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2011)
RoleCompany Director
Correspondence AddressGibraltargatan 4
411 32 Gothenburg
Sweden
Director NameThomas Weibell Pederson
Date of BirthMay 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed25 November 2009(6 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 September 2010)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
5.75%
-
2.7m at £1Antuman Ab
3.92%
Preference
2.7m at £1Esprit Nominees Limited (On Behalf Of Encore I Fund Lp)
3.92%
Preference
16.6m at £1Essex Woodlands Health Ventures Fund Vii Lp
24.01%
Preference
13m at £1Gsps Investments Limited
18.89%
Preference
11.8m at £1Mvm Life Science Partners LLP (As G.p. Of Mvm Int. Life Sciences No. 1 Lp)
17.06%
Preference
9.7m at £1Sofinnova V Sfpr (A/c Sofinnova Capital V Fcpr)
14.12%
Preference
8.5m at £1Abingworth Management Limited (As Manager Of Abingworth Bioventures Iv Lp)
12.31%
Preference
36.3m at £0.0001Essex Woodlands Health Ventures Fund Vii Lp
0.01%
Ordinary
19.4m at £0.0001Abingworth Management Limited (As Manager Of Abingworth Bioventures Iv Lp)
0.00%
Ordinary
6m at £0.0001Antuman Ab
0.00%
Ordinary
2.2m at £0.0001Bjorn Augustsson
0.00%
Ordinary
4m at £0.0001Bjorn Lindahl
0.00%
Ordinary
6m at £0.0001Esprit Nominees Limited
0.00%
Ordinary
28.5m at £0.0001Gsps Investments Limited
0.00%
Ordinary
3.4m at £0.0001Martin Sopko
0.00%
Ordinary
12.8m at £0.0001Mr Barry Clare
0.00%
Ordinary
5.4m at £0.0001Mr Magnus Kamryd
0.00%
Ordinary
3.4m at £0.0001Mr Mikael Palsson
0.00%
Ordinary
26.5m at £0.0001Mvm Life Science Partners LLP (As G.p. Of Mvm Int. Life Sciences No. 1 Lp)
0.00%
Ordinary
21.7m at £0.0001Sofinnova V Sfpr (A/c Sofinnova Capital V Fcpr)
0.00%
Ordinary

Financials

Year2014
Turnover£43,538,000
Gross Profit£30,333,000
Net Worth-£140,473,000
Cash£3,734,000
Current Liabilities£27,816,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
21 July 2014Liquidators' statement of receipts and payments to 8 May 2014 (12 pages)
21 July 2014Liquidators statement of receipts and payments to 8 May 2014 (12 pages)
21 July 2014Liquidators statement of receipts and payments to 8 May 2014 (12 pages)
10 July 2013Liquidators statement of receipts and payments to 8 May 2013 (13 pages)
10 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (13 pages)
10 July 2013Liquidators statement of receipts and payments to 8 May 2013 (13 pages)
11 July 2012Liquidators statement of receipts and payments to 8 May 2012 (12 pages)
11 July 2012Liquidators' statement of receipts and payments to 8 May 2012 (12 pages)
11 July 2012Liquidators statement of receipts and payments to 8 May 2012 (12 pages)
24 June 2011Declaration of solvency (3 pages)
19 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 May 2011Register inspection address has been changed (2 pages)
18 May 2011Appointment of a voluntary liquidator (1 page)
17 May 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 17 May 2011 (2 pages)
9 May 2011Company name changed healthcare brands international LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(3 pages)
9 May 2011Change of name notice (2 pages)
3 May 2011Termination of appointment of Frank Svensson as a director (1 page)
3 May 2011Termination of appointment of Magnus Kamryd as a director (1 page)
3 May 2011Termination of appointment of Charles Macfarlane as a director (1 page)
3 May 2011Termination of appointment of Rafaele Tordjman as a director (1 page)
20 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
15 April 2011Director's details changed for Barry Clare on 11 April 2011 (3 pages)
11 November 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
4 November 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 69,396,012.7835
(15 pages)
25 October 2010Termination of appointment of Thomas Pederson as a director (1 page)
6 October 2010Director's details changed for Barry Clare on 18 August 2010 (2 pages)
21 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (21 pages)
20 September 2010Director's details changed for Barry Clare on 30 July 2010 (2 pages)
16 September 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 125,645,903.5815
(15 pages)
16 September 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 125,645,903.5815
(15 pages)
16 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 125,645,903.5815
(16 pages)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 56,637,091.5815
(15 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Cancellation of shares. Statement of capital on 15 March 2010
  • GBP 56,820,101.1731
(15 pages)
15 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 56,820,424.5815
(15 pages)
15 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 56,820,424.5815
(15 pages)
22 December 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
21 December 2009Purchase of own shares. (3 pages)
21 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 353.0553
(15 pages)
17 December 2009Cancellation of shares. Statement of capital on 17 December 2009
  • GBP 56,812,046.9315
(15 pages)
4 December 2009Appointment of Thomas Weibell Pederson as a director (1 page)
4 December 2009Termination of appointment of Howard Rowe as a director (2 pages)
20 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 56,862,054.0959
(15 pages)
20 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 56,862,054.0959
(15 pages)
27 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 October 2009Termination of appointment of Nigel Pitchford as a director (1 page)
2 October 2009Director appointed frank sven inge svensson (2 pages)
16 September 2009Return made up to 30/07/09; full list of members (12 pages)
4 September 2009Director's change of particulars / barry clare / 05/08/2009 (1 page)
3 September 2009Director appointed magnus kamryd logged form (2 pages)
3 September 2009Director appointed magnus kamryd (2 pages)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
17 August 2009Nc inc already adjusted 29/06/09 (2 pages)
7 July 2009Director appointed charles macfarlane (2 pages)
15 June 2009Ad 01/05/09\gbp si [email protected]=5698.5164\gbp ic 56506173.0947/56511871.6111\ (6 pages)
15 June 2009Appointment terminated director jean biry (1 page)
15 June 2009Ad 01/05/09\gbp si 3718200@1=3718200\gbp ic 52787973.0947/56506173.0947\ (4 pages)
11 June 2009Conve (2 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re-designation 01/05/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re-designation 01/05/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
11 June 2009Nc inc already adjusted 01/05/09 (1 page)
11 June 2009Director appointed madame rafaele tordjman (2 pages)
16 March 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(74 pages)
26 November 2008Nc inc already adjusted 31/10/08 (2 pages)
30 September 2008Return made up to 30/07/08; full list of members (13 pages)
19 September 2008Director appointed nigel aaron pitchford (2 pages)
16 September 2008Ad 22/08/08\gbp si 188306@1=188306\gbp si [email protected]=836.6667\gbp ic 52415465/52604607.6667\ (2 pages)
16 September 2008Ad 26/08/08\gbp si 183333@1=183333\gbp si [email protected]=32.428\gbp ic 52604607.6667/52787973.0947\ (2 pages)
15 September 2008Appointment terminated director andrew fraser (1 page)
10 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(82 pages)
4 February 2008Ad 04/01/08--------- £ si 80000@1 (2 pages)
28 January 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
23 January 2008New director appointed (2 pages)
11 January 2008Ad 21/12/07--------- £ si 26184412@1=26184412 £ ic 26200628/52385040 (3 pages)
10 January 2008Ad 21/12/07--------- £ si 5999998@1=5999998 £ ic 20200630/26200628 (3 pages)
10 January 2008Nc inc already adjusted 21/12/07 (2 pages)
10 January 2008Ad 04/01/08--------- £ si [email protected]=33 £ ic 19205582/19205615 (2 pages)
10 January 2008Ad 21/12/07--------- £ si [email protected]= 4750 £ ic 20195381/20200131 (4 pages)
10 January 2008Ad 21/12/07--------- £ si [email protected]=191 £ si 940000@1=940000 £ ic 19255190/20195381 (2 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
10 January 2008Ad 21/12/07--------- £ si [email protected]=499 £ ic 20200131/20200630 (3 pages)
10 January 2008Ad 04/01/08--------- £ si 49575@1=49575 £ ic 19205615/19255190 (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 December 2007Ad 16/11/07--------- £ si 1000000@1=1000000 £ si [email protected]=83 £ ic 18205499/19205582 (2 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
25 October 2007Ad 09/10/07--------- £ si 5000002@1=5000002 £ si [email protected]=416 £ ic 13205081/18205499 (4 pages)
25 October 2007Nc inc already adjusted 09/10/07 (2 pages)
11 September 2007Return made up to 30/07/07; full list of members (11 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
23 November 2006Secretary's particulars changed (1 page)
13 November 2006Nc inc already adjusted 04/10/06 (1 page)
13 November 2006Ad 04/10/06--------- £ si 13203271@1=13203271 £ ic 1809/13205080 (5 pages)
13 November 2006Ad 03/10/06--------- £ si [email protected]=25 £ ic 1784/1809 (2 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
13 November 2006Ad 04/10/06--------- £ si [email protected]= 1294 £ ic 490/1784 (5 pages)
31 October 2006Nc inc already adjusted 03/10/06 (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (1 page)
31 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
11 October 2006Return made up to 30/07/06; full list of members (6 pages)
10 October 2006New director appointed (2 pages)
29 September 2006New director appointed (3 pages)
19 September 2006New director appointed (2 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006Conve 19/05/06 (1 page)
13 June 2006Ad 31/05/06--------- £ si [email protected]=40 £ ic 450/490 (3 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006S-div 28/04/06 (1 page)
11 May 2006Ad 28/04/06--------- £ si [email protected]=449 £ ic 1/450 (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Nc inc already adjusted 28/04/06 (2 pages)
22 November 2005Accounts made up to 31 March 2005 (1 page)
8 August 2005Return made up to 30/07/05; full list of members (2 pages)
14 April 2005Secretary's particulars changed (1 page)
20 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2005Accounts made up to 31 March 2004 (2 pages)
22 October 2004Return made up to 30/07/04; full list of members (6 pages)
27 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
28 August 2003Company name changed healthcare brands LIMITED\certificate issued on 28/08/03 (2 pages)
21 August 2003Incorporation (16 pages)