Company NameNycomed UK Limited
Company StatusDissolved
Company Number04916264
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Yasuhiro Fukutomi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed06 April 2012(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 18 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameNils Kjaergaard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed18 June 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 18 August 2015)
RoleDirector Corporate Counsel
Country of ResidenceSwitzerland
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameTomohide Shimba
StatusClosed
Appointed01 September 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameHakan Bjorklund
Date of BirthApril 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressThree Globeside Business Park
Fieldhouse Lane
Marlow
Bucks
SL7 1HZ
Director NameMarc Keysers
Date of BirthMay 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleSenior Vice President
Correspondence AddressDiepestraat 44
Hove
B-2540
Belgium
Director NamePetter Homdrum
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleSenior Vice President
Correspondence AddressFehnerweg 1
Perchtoldsdorf
A-2380
Austria
Director NameRunar Bjorklund
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressThree Globeside Business Park
Fieldhouse Lane
Marlow
Bucks
SL7 1HZ
Secretary NamePetter Homdrum
NationalityNorwegian
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleSenior Vice President
Correspondence AddressFehnerweg 1
Perchtoldsdorf
A-2380
Austria
Director NameLinda Jane Stuttard
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address183 Aylesbury Road
Wendover
Bucks
HP22 6AA
Secretary NameMarc Keysers
NationalityBelgian
StatusResigned
Appointed13 January 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2005)
RoleSenior Vice President
Correspondence AddressDiepestraat 44
Hove
B-2540
Belgium
Director NameTimo Rolf Juhani Tiivola
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFininsh
StatusResigned
Appointed14 June 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2011)
RoleSvp Marketing & Sales
Country of ResidenceSwitzerland
Correspondence AddressThree Globeside Business Park
Fieldhouse Lane
Marlow
Bucks
SL7 1HZ
Secretary NameLinda Jane Stuttard
NationalityBritish
StatusResigned
Appointed14 June 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2006)
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address183 Aylesbury Road
Wendover
Bucks
HP22 6AA
Secretary NameTimo Rolf Juhani Tiivola
NationalityFinnish
StatusResigned
Appointed31 August 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2011)
RoleSvp Marketing & Sales
Country of ResidenceFinland
Correspondence AddressThree Globeside Business Park
Fieldhouse Lane
Marlow
Bucks
SL7 1HZ
Director NameMr Julian William Trimming
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThree Globeside Business Park
Fieldhouse Lane
Marlow
Bucks
SL7 1HZ
Director NameMrs Melissa Ann Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Globeside Business Park
Fieldhouse Lane
Marlow
Bucks
SL7 1HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nycomed.com

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Takeda Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved following liquidation (1 page)
18 August 2015Final Gazette dissolved following liquidation (1 page)
18 May 2015Return of final meeting in a members' voluntary winding up (13 pages)
18 May 2015Return of final meeting in a members' voluntary winding up (13 pages)
7 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
13 August 2014Registered office address changed from Takeda House Mercury Park, Wycombe Lane Wooburn Green High Wycombe Bucks HP10 0HH to 88 Wood Street London EC2V 7QF on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from Takeda House Mercury Park, Wycombe Lane Wooburn Green High Wycombe Bucks HP10 0HH to 88 Wood Street London EC2V 7QF on 13 August 2014 (2 pages)
30 July 2014Declaration of solvency (4 pages)
30 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-16
(1 page)
30 July 2014Declaration of solvency (4 pages)
30 July 2014Appointment of a voluntary liquidator (1 page)
30 July 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Statement of capital on 14 March 2014
  • GBP 1
(5 pages)
14 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 26/02/2014
(2 pages)
14 March 2014Statement by directors (2 pages)
14 March 2014Solvency statement dated 26/02/14 (2 pages)
14 March 2014Statement of capital on 14 March 2014
  • GBP 1
(5 pages)
14 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 26/02/2014
(2 pages)
14 March 2014Solvency statement dated 26/02/14 (2 pages)
14 March 2014Statement by directors (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (18 pages)
19 December 2013Full accounts made up to 31 March 2013 (18 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
17 December 2012Full accounts made up to 31 March 2012 (20 pages)
17 December 2012Full accounts made up to 31 March 2012 (20 pages)
16 November 2012Registered office address changed from Three Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HZ on 16 November 2012 (1 page)
16 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 November 2012Registered office address changed from Three Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HZ on 16 November 2012 (1 page)
3 September 2012Appointment of Tomohide Shimba as a secretary (2 pages)
3 September 2012Appointment of Tomohide Shimba as a secretary (2 pages)
2 July 2012Appointment of Nils Kjaergaard as a director (2 pages)
2 July 2012Termination of appointment of Runar Bjorklund as a director (1 page)
2 July 2012Termination of appointment of Runar Bjorklund as a director (1 page)
2 July 2012Appointment of Nils Kjaergaard as a director (2 pages)
19 April 2012Appointment of Mr Yasuhiro Fukutomi as a director (2 pages)
19 April 2012Appointment of Mr Yasuhiro Fukutomi as a director (2 pages)
18 April 2012Termination of appointment of Melissa Thomas as a director (1 page)
18 April 2012Termination of appointment of Melissa Thomas as a director (1 page)
13 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
13 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
13 October 2011Termination of appointment of Timo Tiivola as a director (1 page)
13 October 2011Termination of appointment of Timo Tiivola as a director (1 page)
13 October 2011Termination of appointment of Timo Tiivola as a secretary (1 page)
13 October 2011Termination of appointment of Timo Tiivola as a secretary (1 page)
12 October 2011Termination of appointment of Hakan Bjorklund as a director (1 page)
12 October 2011Termination of appointment of Hakan Bjorklund as a director (1 page)
21 September 2011Full accounts made up to 31 December 2010 (20 pages)
21 September 2011Full accounts made up to 31 December 2010 (20 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 July 2010Appointment of Mrs Melissa Ann Thomas as a director (2 pages)
20 July 2010Appointment of Mrs Melissa Ann Thomas as a director (2 pages)
25 May 2010Full accounts made up to 31 December 2009 (20 pages)
25 May 2010Full accounts made up to 31 December 2009 (20 pages)
13 April 2010Termination of appointment of Julian Trimming as a director (1 page)
13 April 2010Termination of appointment of Julian Trimming as a director (1 page)
3 December 2009Director's details changed for Runar Bjorklund on 19 October 2009 (2 pages)
3 December 2009Director's details changed for Runar Bjorklund on 19 October 2009 (2 pages)
3 December 2009Director's details changed for Timo Rolf Juhani Tiivola on 20 October 2009 (2 pages)
3 December 2009Director's details changed for Timo Rolf Juhani Tiivola on 20 October 2009 (2 pages)
3 December 2009Director's details changed for Hakan Bjorklund on 25 October 2009 (2 pages)
3 December 2009Director's details changed for Hakan Bjorklund on 25 October 2009 (2 pages)
19 October 2009Secretary's details changed for Timo Rolf Juhani Tiivola on 19 October 2009 (1 page)
19 October 2009Director's details changed for Julian William Trimming on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Runar Bjorklund on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Runar Bjorklund on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Timo Rolf Juhani Tiivola on 19 October 2009 (1 page)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Hakan Bjorklund on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Timo Rolf Juhani Tiivola on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Julian William Trimming on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Hakan Bjorklund on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Timo Rolf Juhani Tiivola on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Hakan Bjorklund on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Hakan Bjorklund on 19 October 2009 (2 pages)
29 April 2009Full accounts made up to 31 December 2008 (20 pages)
29 April 2009Full accounts made up to 31 December 2008 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
27 October 2008Capitals not rolled up (1 page)
27 October 2008Capitals not rolled up (1 page)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
18 February 2008Ad 11/02/08--------- £ si 100@1=100 £ ic 300000/300100 (2 pages)
18 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 February 2008Nc inc already adjusted 11/02/08 (1 page)
18 February 2008Ad 11/02/08--------- £ si 100@1=100 £ ic 300000/300100 (2 pages)
18 February 2008Nc inc already adjusted 11/02/08 (1 page)
15 January 2008Auditor's resignation (1 page)
15 January 2008Auditor's resignation (1 page)
28 December 2007Full accounts made up to 31 December 2006 (18 pages)
28 December 2007Full accounts made up to 31 December 2006 (18 pages)
30 October 2007Return made up to 30/09/07; full list of members (3 pages)
30 October 2007Return made up to 30/09/07; full list of members (3 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: the magdalen centre oxford science park oxford OX4 4GA (1 page)
14 March 2007Registered office changed on 14/03/07 from: the magdalen centre oxford science park oxford OX4 4GA (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed (1 page)
1 November 2006Return made up to 30/09/06; full list of members (8 pages)
1 November 2006Return made up to 30/09/06; full list of members (8 pages)
21 June 2006Full accounts made up to 31 December 2005 (15 pages)
21 June 2006Full accounts made up to 31 December 2005 (15 pages)
13 December 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
13 December 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 October 2005New secretary appointed (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
6 July 2005Full accounts made up to 31 December 2004 (17 pages)
6 July 2005Full accounts made up to 31 December 2004 (17 pages)
27 October 2004Return made up to 30/09/04; full list of members (8 pages)
27 October 2004Return made up to 30/09/04; full list of members (8 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Nc inc already adjusted 13/01/04 (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2004Secretary resigned;director resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned;director resigned (1 page)
17 February 2004Nc inc already adjusted 13/01/04 (2 pages)
17 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
17 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Incorporation (28 pages)
30 September 2003Incorporation (28 pages)