Company NameMayne Pharma UK Limited
DirectorsStefan James Cross and Shawn Patrick O'Brien
Company StatusActive
Company Number07162518
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Previous NameTyrolese (685) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefan James Cross
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed20 April 2020(10 years, 2 months after company formation)
Appointment Duration4 years
RolePresident, International Operations, Mpgl
Country of ResidenceAustralia
Correspondence AddressLevel 1, 99 King Street
Melbourne
Victoria 3000
Australia
Director NameShawn Patrick O'Brien
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressLevel 1 99 King Street
Melbourne
Vic
3000
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameDr Roger Aston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Aaron John Finlay
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2010(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMark Cansdale
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2011(11 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 2017)
RoleChief Financial Officer & Company Secretary
Country of ResidenceAustralia
Correspondence AddressLevel 1, 99 King Street
Melbourne
Vic 3000
Australia
Director NameScott Anthony Richards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2012(1 year, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 1, 99 King Street
Melbourne
Vic 3000
Australia
Director NameMr Stefan James Cross
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2017(7 years after company formation)
Appointment Duration2 months (resigned 22 May 2017)
RoleChief Commercial Officer Mayne Pharma Group Ltd
Country of ResidenceAustralia
Correspondence AddressLevel 1 99 King Street
Melbourne
Victoria 3000
Australia
Director NameNicholas John Michael Freeman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed22 May 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2020)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 1 99 King Street
Melbourne
Vic 3000
Australia
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed18 February 2010(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mayne Pharma Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

12 June 2017Termination of appointment of Stefan James Cross as a director on 22 May 2017 (1 page)
12 June 2017Appointment of Nicholas John Michael Freeman as a director on 22 May 2017 (2 pages)
17 March 2017Termination of appointment of Mark Cansdale as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Stefan James Cross as a director on 17 March 2017 (2 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
17 March 2016Director's details changed for Mark Cansdale on 21 December 2015 (2 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Director's details changed for Scott Anthony Richards on 21 December 2015 (2 pages)
19 March 2015Director's details changed for Scott Anthony Richards on 31 January 2015 (2 pages)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
25 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
2 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
15 March 2013Director's details changed for Scott Anthony Richards on 25 February 2013 (2 pages)
15 March 2013Director's details changed for Mark Cansdale on 25 February 2013 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 February 2012Appointment of Scott Anthony Richards as a director (2 pages)
21 February 2012Termination of appointment of Roger Aston as a director (1 page)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
24 February 2011Termination of appointment of Aaron Finlay as a director (1 page)
24 February 2011Appointment of Mark Cansdale as a director (2 pages)
13 April 2010Appointment of Dr Roger Aston as a director (2 pages)
13 April 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
13 April 2010Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
13 April 2010Appointment of Mr Aaron John Finlay as a director (2 pages)
13 April 2010Termination of appointment of James Thorne as a director (1 page)
12 April 2010Change of name notice (2 pages)
12 April 2010Company name changed tyrolese (685) LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)