Company NameContura Holdings Limited
Company StatusLiquidation
Company Number10166891
CategoryPrivate Limited Company
Incorporation Date6 May 2016(7 years, 11 months ago)
Previous NameSpeciality European Pharma Holdings Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Graham Julian Fraser-Pye
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
Director NameMr Patrick John Banks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(1 week, 4 days after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
Director NameMr Ian Jacobson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityCanadian,British
StatusCurrent
Appointed17 May 2016(1 week, 4 days after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 1004, 555 Richmond Street West
Toronto
Ontario
Canada
Director NameMr Rakesh Chhaganlal Tailor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(1 week, 4 days after company formation)
Appointment Duration7 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Patrick John Banks
StatusCurrent
Appointed22 July 2016(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address6th Floor, 2 London Wall Place
London
EC2Y 5AU

Location

Registered Address6th Floor, 2
London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 May 2020 (3 years, 11 months ago)
Next Return Due19 May 2021 (overdue)

Charges

14 March 2017Delivered on: 20 March 2017
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Outstanding
14 March 2017Delivered on: 20 March 2017
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 9 June 2016
Persons entitled: Juno Pharmaceuticals Luxembourg S.A.R.L.

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 9 June 2016
Persons entitled: Juno Pharmaceuticals Luxembourg S.A.R.L.

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 7 June 2016
Persons entitled: Juno Pharmaceuticals Luxembourg S.A.R.L.

Classification: A registered charge
Outstanding

Filing History

16 May 2023Liquidators' statement of receipts and payments to 1 March 2023 (15 pages)
4 May 2022Liquidators' statement of receipts and payments to 1 March 2022 (20 pages)
21 April 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 252,307.74
(5 pages)
25 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
(1 page)
25 March 2021Registered office address changed from 14 Took's Court London EC4A 1LB England to 6th Floor, 2 London Wall Place London EC2Y 5AU on 25 March 2021 (2 pages)
25 March 2021Appointment of a voluntary liquidator (3 pages)
25 March 2021Declaration of solvency (5 pages)
12 January 2021Satisfaction of charge 101668910005 in full (1 page)
9 January 2021Second filing of Confirmation Statement dated 5 May 2020 (6 pages)
7 January 2021Statement of capital following an allotment of shares on 24 February 2020
  • GBP 230,351.74
(5 pages)
15 July 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
1 June 2020Confirmation statement made on 5 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/01/2021
(4 pages)
11 June 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
13 May 2019Confirmation statement made on 5 May 2019 with updates (8 pages)
22 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2018Memorandum and Articles of Association (22 pages)
31 October 2018Purchase of own shares. (3 pages)
18 October 2018Cancellation of shares. Statement of capital on 10 October 2018
  • GBP 178,496.00
(8 pages)
17 May 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
26 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
(3 pages)
17 July 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
17 July 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
29 June 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
29 June 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
9 May 2017Confirmation statement made on 5 May 2017 with updates (9 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (9 pages)
9 May 2017Satisfaction of charge 101668910004 in full (4 pages)
9 May 2017Satisfaction of charge 101668910004 in full (4 pages)
20 March 2017Registration of charge 101668910004, created on 14 March 2017 (44 pages)
20 March 2017Registration of charge 101668910005, created on 14 March 2017 (35 pages)
20 March 2017Registration of charge 101668910004, created on 14 March 2017 (44 pages)
14 March 2017Statement of capital following an allotment of shares on 6 June 2016
  • GBP 224,521.74
(6 pages)
14 March 2017Statement of capital following an allotment of shares on 6 June 2016
  • GBP 224,521.74
(6 pages)
25 July 2016Appointment of Mr Patrick John Banks as a secretary on 22 July 2016 (2 pages)
25 July 2016Registered office address changed from 102 High Street Godalming Surrey GU7 1DS United Kingdom to 14 Took's Court London EC4A 1LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 102 High Street Godalming Surrey GU7 1DS United Kingdom to 14 Took's Court London EC4A 1LB on 25 July 2016 (1 page)
25 July 2016Appointment of Mr Patrick John Banks as a secretary on 22 July 2016 (2 pages)
14 June 2016Consolidation of shares on 17 May 2016 (5 pages)
14 June 2016Consolidation of shares on 17 May 2016 (5 pages)
9 June 2016Registration of charge 101668910002, created on 20 May 2016 (59 pages)
9 June 2016Registration of charge 101668910003, created on 20 May 2016 (24 pages)
9 June 2016Registration of charge 101668910003, created on 20 May 2016 (24 pages)
9 June 2016Registration of charge 101668910002, created on 20 May 2016 (59 pages)
7 June 2016Registration of charge 101668910001, created on 20 May 2016 (60 pages)
7 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 216,501.74
(6 pages)
7 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 216,501.74
(6 pages)
7 June 2016Registration of charge 101668910001, created on 20 May 2016 (60 pages)
3 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 216,501.74
(10 pages)
3 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 2
(4 pages)
3 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 216,501.74
(10 pages)
3 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 2
(4 pages)
2 June 2016Change of share class name or designation (2 pages)
2 June 2016Particulars of variation of rights attached to shares (2 pages)
2 June 2016Particulars of variation of rights attached to shares (2 pages)
2 June 2016Change of share class name or designation (2 pages)
1 June 2016Appointment of Ian Jacobson as a director on 17 May 2016 (3 pages)
1 June 2016Appointment of Ian Jacobson as a director on 17 May 2016 (3 pages)
1 June 2016Appointment of Rakesh Chhaganlal Tailor as a director on 17 May 2016 (3 pages)
1 June 2016Appointment of Rakesh Chhaganlal Tailor as a director on 17 May 2016 (3 pages)
27 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 May 2016Appointment of Patrick John Banks as a director on 17 May 2016 (3 pages)
27 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 May 2016Appointment of Patrick John Banks as a director on 17 May 2016 (3 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)