Company NameTherakos (UK), Ltd
Company StatusActive
Company Number08246321
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Hirt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed08 December 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleVp And Managing Director
Country of ResidenceGermany
Correspondence Address13 The Causeway
Staines-Upon-Thames
TW18 3AG
Director NameAaron Keogh
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed30 October 2021(9 years after company formation)
Appointment Duration2 years, 5 months
RoleSenior Director, Operations Finance
Country of ResidenceIreland
Correspondence Address3 Lotus Park The Causeway
Staines-Upon-Thames
TW18 3AG
Director NameMr Toby Godrich
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park The Causeway
Staines-Upon-Thames
TW18 3AG
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 June 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Steven Glenn Eisner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Daniel Abrams
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Edward Anthony Johnson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2013(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMs Sandra Ann Thompson
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2013(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2015)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Thomas Jacob Hardin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2013(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 26 November 2013)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Christian Peters
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2016)
RoleMedical Director
Country of ResidenceUnited States
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Jamie Kevin Oliver
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Gary James McCutcheon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2021)
RoleExecutive Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Causeway
Staines-Upon-Thames
TW18 3AG
Director NameMr Alasdair John Fenlon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2015(3 years after company formation)
Appointment Duration5 years, 12 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 The Causeway
Staines-Upon-Thames
TW18 3AG
Director NameMr Alasdair John Fenlon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2015(3 years after company formation)
Appointment Duration5 years, 12 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 The Causeway
Staines-Upon-Thames
TW18 3AG
Director NameMr Thomas Joseph Englese
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2015(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Paul Robert Coiante
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2015(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Stephanie Dorn Miller
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2022)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 The Causeway
Lotus Park
Staines-Upon-Thames
TW18 3AG
Director NameMr Michael Francis Norman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2022(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park The Causeway
Staines-Upon-Thames
TW18 3AG
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed09 October 2012(same day as company formation)
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2020)
Correspondence Address35 Great St Helen's Great St Helen'S
London
EC3A 6AP

Contact

Websitetherakos.co.uk
Telephone07 852558639
Telephone regionMobile

Location

Registered Address3 Lotus Park
The Causeway
Staines-Upon-Thames
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Therakos Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£38,397,109
Gross Profit£14,393,053
Net Worth-£3,874,564
Cash£6,179,514
Current Liabilities£29,397,849

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

12 January 2024Memorandum and Articles of Association (27 pages)
12 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 January 2024Memorandum and Articles of Association (28 pages)
24 November 2023Full accounts made up to 30 December 2022 (28 pages)
23 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
14 December 2022Termination of appointment of Michael Francis Norman as a director on 30 November 2022 (1 page)
14 December 2022Appointment of Mr Toby Godrich as a director on 5 December 2022 (2 pages)
18 November 2022Full accounts made up to 31 December 2021 (28 pages)
19 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
26 September 2022Second filing for the appointment of Mr Aaron Keogh as a director (3 pages)
13 September 2022Registered office address changed from 3 the Causeway Lotus Park Staines-upon-Thames TW18 3AG England to 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG on 13 September 2022 (1 page)
5 September 2022Termination of appointment of Stephanie Dorn Miller as a director on 5 April 2022 (1 page)
5 September 2022Appointment of Mr. Michael Francis Norman as a director on 26 August 2022 (2 pages)
20 June 2022Notification of Mallinckrodt Uk Ltd as a person with significant control on 17 June 2022 (2 pages)
20 June 2022Cessation of Mallinckrodt Plc as a person with significant control on 17 June 2022 (1 page)
11 November 2021Appointment of Mr Aaron Keogh as a director on 29 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/22
(3 pages)
10 November 2021Termination of appointment of Alasdair John Fenlon as a director on 28 October 2021 (1 page)
10 November 2021Termination of appointment of Gary James Mccutcheon as a director on 29 October 2021 (1 page)
3 November 2021Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX (1 page)
28 October 2021Appointment of Intertrust (Uk) Limited as a secretary on 15 June 2021 (2 pages)
28 October 2021Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX (1 page)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
17 August 2021Full accounts made up to 25 December 2020 (29 pages)
19 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
19 October 2020Register(s) moved to registered office address 3 the Causeway Lotus Park Staines-upon-Thames TW18 3AG (1 page)
15 July 2020Full accounts made up to 27 December 2019 (27 pages)
27 February 2020Termination of appointment of Intertrust (Uk) Limited as a secretary on 27 February 2020 (1 page)
30 October 2019Director's details changed for Mr Alasdair John Fenlon on 22 October 2019 (2 pages)
29 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
29 October 2019Director's details changed for Mr Christopher Hirt on 22 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Alasdair John Fenlon on 22 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Gary James Mccutcheon on 22 October 2019 (2 pages)
10 September 2019Full accounts made up to 28 December 2018 (27 pages)
17 June 2019Appointment of Stephanie Dorn Miller as a director on 1 May 2019 (2 pages)
14 June 2019Termination of appointment of Thomas Joseph Englese as a director on 30 April 2019 (1 page)
14 June 2019Termination of appointment of Paul Robert Coiante as a director on 30 April 2019 (1 page)
25 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
25 October 2018Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St. Helen's London EC3A 6AP (1 page)
5 October 2018Full accounts made up to 31 December 2017 (27 pages)
10 November 2017Director's details changed for Mr Gary James Mccutcheon on 20 January 2017 (2 pages)
10 November 2017Director's details changed for Mr Thomas Joseph Englese on 20 January 2017 (2 pages)
10 November 2017Director's details changed for Mr Alasdair John Fenlon on 20 January 2017 (2 pages)
10 November 2017Director's details changed for Mr Christopher Hirt on 20 January 2017 (2 pages)
10 November 2017Director's details changed for Mr Paul Robert Coiante on 20 January 2017 (2 pages)
10 November 2017Director's details changed for Mr Gary James Mccutcheon on 20 January 2017 (2 pages)
10 November 2017Director's details changed for Mr Thomas Joseph Englese on 20 January 2017 (2 pages)
10 November 2017Director's details changed for Mr Alasdair John Fenlon on 20 January 2017 (2 pages)
10 November 2017Director's details changed for Mr Paul Robert Coiante on 20 January 2017 (2 pages)
10 November 2017Director's details changed for Mr Christopher Hirt on 20 January 2017 (2 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
24 August 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 August 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
8 December 2016Registered office address changed from 2nd Floor West Forest Gate Wellington Road Wokingham RG40 2AT to 3 the Causeway Lotus Park Staines-upon-Thames TW18 3AG on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 2nd Floor West Forest Gate Wellington Road Wokingham RG40 2AT to 3 the Causeway Lotus Park Staines-upon-Thames TW18 3AG on 8 December 2016 (1 page)
7 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
17 August 2016Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
17 August 2016Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
17 August 2016Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
17 August 2016Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
16 May 2016Termination of appointment of Christian Peters as a director on 7 April 2016 (1 page)
16 May 2016Termination of appointment of Christian Peters as a director on 7 April 2016 (1 page)
30 November 2015Termination of appointment of Thomas Jacob Hardin as a director on 1 November 2015 (1 page)
30 November 2015Termination of appointment of Sandra Ann Thompson as a director on 28 September 2015 (1 page)
30 November 2015Termination of appointment of Thomas Jacob Hardin as a director on 1 November 2015 (1 page)
30 November 2015Termination of appointment of Sandra Ann Thompson as a director on 28 September 2015 (1 page)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
(10 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
(10 pages)
9 November 2015Appointment of Mr Thomas Joseph Englese as a director on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Paul Robert Coiante as a director on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Thomas Joseph Englese as a director on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Paul Robert Coiante as a director on 30 October 2015 (2 pages)
6 November 2015Termination of appointment of Jamie Kevin Oliver as a director on 20 October 2015 (1 page)
6 November 2015Appointment of Mr Alasdair John Fenlon as a director on 30 October 2015 (2 pages)
6 November 2015Appointment of Mr Alasdair John Fenlon as a director on 30 October 2015 (2 pages)
6 November 2015Termination of appointment of Jamie Kevin Oliver as a director on 20 October 2015 (1 page)
7 October 2015Appointment of Mr Gary James Mccutcheon as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr Gary James Mccutcheon as a director on 1 October 2015 (2 pages)
4 July 2015Full accounts made up to 31 December 2014 (26 pages)
4 July 2015Full accounts made up to 31 December 2014 (26 pages)
9 December 2014Termination of appointment of Edward Anthony Johnson as a director on 8 December 2014 (1 page)
9 December 2014Appointment of Mr Thomas Jacob Hardin as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Christopher Hirt as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Christopher Hirt as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Jamie Kevin Oliver as a director on 8 December 2014 (2 pages)
9 December 2014Termination of appointment of Edward Anthony Johnson as a director on 8 December 2014 (1 page)
9 December 2014Appointment of Mr Jamie Kevin Oliver as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Jamie Kevin Oliver as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Christopher Hirt as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Thomas Jacob Hardin as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Thomas Jacob Hardin as a director on 8 December 2014 (2 pages)
9 December 2014Termination of appointment of Edward Anthony Johnson as a director on 8 December 2014 (1 page)
3 December 2014Full accounts made up to 31 December 2013 (25 pages)
3 December 2014Full accounts made up to 31 December 2013 (25 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
(7 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
(7 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
(7 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
12 May 2014Registered office address changed from 2nd Floor West Forest Gate Finchampstead Road Wokingham RG40 2AT on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 2nd Floor West Forest Gate Finchampstead Road Wokingham RG40 2AT on 12 May 2014 (1 page)
11 February 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 200
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 200
(4 pages)
20 December 2013Appointment of Mr Christian Peters as a director on 1 December 2013 (2 pages)
20 December 2013Appointment of Mr Christian Peters as a director on 1 December 2013 (2 pages)
20 December 2013Appointment of Mr Christian Peters as a director on 1 December 2013 (2 pages)
6 December 2013Termination of appointment of Thomas Jacob Hardin as a director on 26 November 2013 (1 page)
6 December 2013Termination of appointment of Thomas Jacob Hardin as a director on 26 November 2013 (1 page)
6 December 2013Appointment of Mr Thomas Jacob Hardin as a director on 26 November 2013 (2 pages)
6 December 2013Appointment of Mr Thomas Jacob Hardin as a director on 26 November 2013 (2 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (6 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (6 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (6 pages)
4 June 2013Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom on 4 June 2013 (1 page)
4 June 2013Register inspection address has been changed (1 page)
4 June 2013Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom on 4 June 2013 (1 page)
4 June 2013Register inspection address has been changed (1 page)
2 May 2013Appointment of Mr Edward Anthony Johnson as a director on 15 April 2013 (2 pages)
2 May 2013Appointment of Ms Sandra Ann Thompson as a director on 15 April 2013 (2 pages)
2 May 2013Termination of appointment of Steven Glenn Eisner as a director on 15 April 2013 (1 page)
2 May 2013Termination of appointment of Daniel Abrams as a director on 15 April 2013 (1 page)
2 May 2013Appointment of Mr Edward Anthony Johnson as a director on 15 April 2013 (2 pages)
2 May 2013Appointment of Ms Sandra Ann Thompson as a director on 15 April 2013 (2 pages)
2 May 2013Termination of appointment of Daniel Abrams as a director on 15 April 2013 (1 page)
2 May 2013Termination of appointment of Steven Glenn Eisner as a director on 15 April 2013 (1 page)
27 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100
(4 pages)
13 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
13 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
23 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 October 2012Incorporation (23 pages)
9 October 2012Incorporation (23 pages)