Company NameHorizon Pharma (UK) Limited
Company StatusDissolved
Company Number05819120
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameHorizon Therapeutics (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameTimothy Walbert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2008(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 17 January 2017)
RolePresident
Country of ResidenceUnited States
Correspondence Address107 Prairie Avenue
Park Ridge
Illinois
Il 60068
United States
Director NamePaul Hoelscher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressConnaught House, 1st Floor Horizon Pharma Plc
1 Burlington Road
Dublin 4
Ireland
Director NameGeorge Tidmarsh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleChief Executive
Correspondence Address533 Bryant Street
Palo Alto
California 94301
United States
Director NameRobert Devaere
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2014)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2815 Crystal Ridge Road
Encinitas
Ca 92024
United States
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered AddressArnold & Porter (Uk) Llp
Tower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Horizon Pharma Usa Inc
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

2 June 2011Delivered on: 10 June 2011
Satisfied on: 25 February 2012
Persons entitled: Oxford Finance Llc

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
13 October 2016Application to strike the company off the register (3 pages)
30 September 2016Appointment of Paul Hoelscher as a director on 30 September 2014 (2 pages)
30 September 2016Appointment of Paul Hoelscher as a director on 30 September 2014 (2 pages)
29 September 2016Termination of appointment of Robert Devaere as a director on 30 September 2014 (1 page)
29 September 2016Termination of appointment of Robert Devaere as a director on 30 September 2014 (1 page)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
17 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (18 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (18 pages)
10 June 2011Memorandum and Articles of Association (5 pages)
10 June 2011Memorandum and Articles of Association (5 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Robert Devaere on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Robert Devaere on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Timothy Walbert on 17 May 2010 (2 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Timothy Walbert on 17 May 2010 (2 pages)
17 May 2010Company name changed horizon therapeutics (uk) LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
17 May 2010Change of name notice (2 pages)
17 May 2010Change of name notice (2 pages)
17 May 2010Company name changed horizon therapeutics (uk) LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
4 January 2010Registered office address changed from Arnold & Porter (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 4 January 2010 (3 pages)
4 January 2010Registered office address changed from Arnold & Porter (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 4 January 2010 (3 pages)
4 January 2010Registered office address changed from Arnold & Porter (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 4 January 2010 (3 pages)
18 December 2009Termination of appointment of F W Stephens (Secretarial) Limited as a secretary (2 pages)
18 December 2009Termination of appointment of F W Stephens (Secretarial) Limited as a secretary (2 pages)
2 July 2009Return made up to 17/05/09; full list of members (3 pages)
2 July 2009Return made up to 17/05/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 November 2008Director appointed timothy walbert (2 pages)
7 November 2008Director appointed robert devaere (2 pages)
7 November 2008Director appointed timothy walbert (2 pages)
7 November 2008Director appointed robert devaere (2 pages)
7 November 2008Appointment terminated director george tidmarsh (1 page)
7 November 2008Appointment terminated director george tidmarsh (1 page)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 17/05/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 17/05/07; full list of members (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
18 October 2006Registered office changed on 18/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
21 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2006Registered office changed on 23/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006Registered office changed on 23/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 June 2006New secretary appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
17 May 2006Incorporation (14 pages)
17 May 2006Incorporation (14 pages)