Melbourne
Victoria 3000
Australia
Director Name | Shawn Patrick O'Brien |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 December 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Level 1 99 King Street Melbourne Vic 3000 |
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Dr Roger Aston |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Aaron John Finlay |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mark Cansdale |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 2011(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 March 2017) |
Role | Chief Financial Officer & Company Secretary |
Country of Residence | Australia |
Correspondence Address | Level 1, 99 King Street Melbourne Vic 3000 Australia |
Director Name | Scott Anthony Richards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2012(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 1, 99 King Street Melbourne Vic 3000 Australia |
Director Name | Mr Stefan James Cross |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2017(7 years after company formation) |
Appointment Duration | 2 months (resigned 22 May 2017) |
Role | Chief Commercial Officer Mayne Pharma Group Ltd |
Country of Residence | Australia |
Correspondence Address | Level 1 99 King Street Melbourne Victoria 3000 Australia |
Director Name | Nicholas John Michael Freeman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2020) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 1 99 King Street Melbourne Vic 3000 Australia |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 66 Lincoln's Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mayne Pharma Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
12 June 2017 | Termination of appointment of Stefan James Cross as a director on 22 May 2017 (1 page) |
---|---|
12 June 2017 | Appointment of Nicholas John Michael Freeman as a director on 22 May 2017 (2 pages) |
17 March 2017 | Termination of appointment of Mark Cansdale as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Stefan James Cross as a director on 17 March 2017 (2 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
17 March 2016 | Director's details changed for Mark Cansdale on 21 December 2015 (2 pages) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Scott Anthony Richards on 21 December 2015 (2 pages) |
19 March 2015 | Director's details changed for Scott Anthony Richards on 31 January 2015 (2 pages) |
19 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
25 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Director's details changed for Scott Anthony Richards on 25 February 2013 (2 pages) |
15 March 2013 | Director's details changed for Mark Cansdale on 25 February 2013 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 February 2012 | Appointment of Scott Anthony Richards as a director (2 pages) |
21 February 2012 | Termination of appointment of Roger Aston as a director (1 page) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Termination of appointment of Aaron Finlay as a director (1 page) |
24 February 2011 | Appointment of Mark Cansdale as a director (2 pages) |
13 April 2010 | Appointment of Dr Roger Aston as a director (2 pages) |
13 April 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
13 April 2010 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
13 April 2010 | Appointment of Mr Aaron John Finlay as a director (2 pages) |
13 April 2010 | Termination of appointment of James Thorne as a director (1 page) |
12 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Company name changed tyrolese (685) LIMITED\certificate issued on 12/04/10
|
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|