Company NameBiomarin Clinical Limited
Company StatusDissolved
Company Number05115601
CategoryPrivate Limited Company
Incorporation Date29 April 2004(20 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr George Eric Davis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed15 September 2005(1 year, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 30 May 2017)
RoleVp Corporate Counsel
Country of ResidenceUnited States
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameAdrianus Willem Quartel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityNetherlands
StatusClosed
Appointed27 July 2010(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Secretary NameGeorge Eric Davis
StatusClosed
Appointed27 July 2010(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameFredric Price
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleChief Executive Officer
Correspondence Address50 Cresta Drive
San Rafael
California
94903
Director NameChristopher Starr
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleSenior Vice President
Correspondence Address19535 Seventh Street East
Sonome
California
95476
Secretary NameLouis C Drapeau
NationalityAmerican
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Whiting Ct
Moraga
California 94556
United States
Director NameLouis C Drapeau
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2005(1 year, 4 months after company formation)
Appointment Duration2 weeks (resigned 15 September 2005)
RoleChief Financial Officer Biomar
Country of ResidenceUnited States
Correspondence Address8 Whiting Ct
Moraga
California 94556
United States
Director NameJean Jacques Bienaime
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2510 Skyfarm Drive
Hillsborough
Ca 94010
United States
Secretary NameG Eric Davis
NationalityAmerican
StatusResigned
Appointed15 September 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2008)
RoleVp Corporate Counsel
Correspondence Address490 Sonoma Mountain Road
Petaluma
California 94954
United States
Secretary NameMr John Edward Ilett
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2010)
RoleSolicitor
Correspondence Address51 Stoke Fields
Guildford
Surrey
GU1 4LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Biomarin Pharmaceutical Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
27 November 2015Registered office address changed from 164 Shaftesbury Avenue London WC2H 8HL to 10 Bloomsbury Way London WC1A 2SL on 27 November 2015 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 May 2015Director's details changed for G Eric Davis on 1 October 2009 (2 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
27 February 2012Termination of appointment of Jean Bienaime as a director (1 page)
18 November 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Appointment of Adrianus Willem Quartel as a director (2 pages)
1 June 2011Director's details changed for G Eric Davis on 28 April 2011 (2 pages)
31 May 2011Appointment of George Eric Davis as a secretary (1 page)
31 May 2011Register inspection address has been changed (1 page)
11 April 2011Termination of appointment of John Ilett as a secretary (1 page)
14 May 2010Director's details changed for Jean Jacques Bienaime on 29 April 2010 (2 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 May 2009Return made up to 29/04/09; full list of members (3 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
4 December 2008Registered office changed on 04/12/2008 from axtell house 23-24 warwick street london W1B 5NQ (1 page)
4 December 2008Secretary appointed mr john edward ilett (1 page)
4 December 2008Appointment terminated secretary g davis (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Director's change of particulars / jean bienaime / 16/06/2008 (1 page)
8 August 2008Registered office changed on 08/08/2008 from 21 st. Thomas street bristol BS1 6JS (1 page)
8 August 2008Return made up to 29/04/08; full list of members (3 pages)
8 August 2008Location of debenture register (1 page)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 December 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 July 2007New director appointed (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
26 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005New director appointed (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
20 September 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2005New director appointed (2 pages)
10 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Incorporation (17 pages)