Park Ridge
Illinois
Il 60068
United States
Director Name | Paul Hoelscher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 January 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Connaught House, 1st Floor Horizon Pharma Plc 1 Burlington Road Dublin 4 Ireland |
Director Name | George Tidmarsh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 533 Bryant Street Palo Alto California 94301 United States |
Director Name | Robert Devaere |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2014) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 2815 Crystal Ridge Road Encinitas Ca 92024 United States |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | F W Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Registered Address | Arnold & Porter (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Horizon Pharma Usa Inc 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 June 2011 | Delivered 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 |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Appointment of Paul Hoelscher as a director on 30 September 2014 (2 pages) |
30 September 2016 | Appointment of Paul Hoelscher as a director on 30 September 2014 (2 pages) |
29 September 2016 | Termination of appointment of Robert Devaere as a director on 30 September 2014 (1 page) |
29 September 2016 | Termination of appointment of Robert Devaere as a director on 30 September 2014 (1 page) |
8 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Resolutions
|
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
10 June 2011 | Memorandum and Articles of Association (5 pages) |
10 June 2011 | Memorandum and Articles of Association (5 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Robert Devaere on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Robert Devaere on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Timothy Walbert on 17 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Timothy Walbert on 17 May 2010 (2 pages) |
17 May 2010 | Company name changed horizon therapeutics (uk) LIMITED\certificate issued on 17/05/10
|
17 May 2010 | Change of name notice (2 pages) |
17 May 2010 | Change of name notice (2 pages) |
17 May 2010 | Company name changed horizon therapeutics (uk) LIMITED\certificate issued on 17/05/10
|
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
4 January 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2009 | Termination of appointment of F W Stephens (Secretarial) Limited as a secretary (2 pages) |
18 December 2009 | Termination of appointment of F W Stephens (Secretarial) Limited as a secretary (2 pages) |
2 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 November 2008 | Director appointed timothy walbert (2 pages) |
7 November 2008 | Director appointed robert devaere (2 pages) |
7 November 2008 | Director appointed timothy walbert (2 pages) |
7 November 2008 | Director appointed robert devaere (2 pages) |
7 November 2008 | Appointment terminated director george tidmarsh (1 page) |
7 November 2008 | Appointment terminated director george tidmarsh (1 page) |
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
23 June 2006 | Registered office changed on 23/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
17 May 2006 | Incorporation (14 pages) |
17 May 2006 | Incorporation (14 pages) |