Company NameBiodel UK Limited
Company StatusDissolved
Company Number07796143
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David John Chiswell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFirst Floor
100 Victoria Embankment
London
EC4Y 0DH
Director NameRon Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed03 November 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 10 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressFirst Floor
100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameGerard Michel
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 Saw Mill Road
Danbury
Ct 06810
United States
Director NameErrol Bento Jose Trinidade De Souza
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2011(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address100 Saw Mill Road
Danbury
Ct 06810
United States
Secretary NamePaul Bavier
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address100 Saw Mill Road
Danbury
Ct 06810
United States
Director NameGary Glen Gemignani
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 Saw Mill Rd.
Danbury
Ct 06810
United States
Director NameDr Denise Vera Scots-Knight
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 September 2017)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressFirst Floor
100 Victoria Embankment
London
EC4Y 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at €0.01Biodel Inc
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 October 2017Confirmation statement made on 4 October 2017 with no updates (2 pages)
20 October 2017Change of details for Biodel Inc as a person with significant control on 3 November 2016 (5 pages)
20 October 2017Change of details for Albireo Pharma,Inc. as a person with significant control on 17 March 2017 (5 pages)
9 October 2017Termination of appointment of Denise Vera Scots-Knight as a director on 25 September 2017 (2 pages)
10 April 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to First Floor 100 Victoria Embankment London EC4Y 0DH on 10 April 2017 (2 pages)
20 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page)
8 February 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 December 2016Appointment of Dr Denise Vera Scots-Knight as a director on 3 November 2016 (3 pages)
15 December 2016Appointment of Ron Cooper as a director on 3 November 2016 (3 pages)
5 December 2016Appointment of David Chiswell as a director on 3 November 2016 (3 pages)
16 November 2016Termination of appointment of Paul Bavier as a secretary on 3 November 2016 (2 pages)
16 November 2016Termination of appointment of Errol Bento Jose Trinidade De Souza as a director on 26 January 2016 (2 pages)
16 November 2016Termination of appointment of Gary Glen Gemignani as a director on 3 November 2016 (2 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • EUR 100
(6 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • EUR 100
(6 pages)
10 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • EUR 100
(6 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • EUR 100
(6 pages)
31 October 2014Termination of appointment of Gerard Michel as a director on 30 May 2014 (1 page)
31 October 2014Appointment of Gary Glen Gemignani as a director on 15 September 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
29 November 2013Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
29 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • EUR 100
(6 pages)
29 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • EUR 100
(6 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
23 May 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
30 October 2012Appointment of Errol Bento Jose Trinidade De Souza as a director (2 pages)
30 October 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
30 October 2012Register inspection address has been changed (1 page)
30 October 2012Appointment of Paul Bavier as a secretary (2 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
1 February 2012Appointment of Gerard Michel as a director (2 pages)
4 October 2011Incorporation (43 pages)
4 October 2011Termination of appointment of Andrew Davis as a director (1 page)