Background WavePink WaveYellow Wave

CEPHALON LIMITED (04885565)

CEPHALON LIMITED (04885565) is a dissolved UK company. incorporated on 3 September 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CEPHALON LIMITED has been registered for 22 years. Current directors include COOPER, Dean Michael, INNES, Kim.

Company Number
04885565
Status
dissolved
Type
ltd
Incorporated
3 September 2003
Age
22 years
Address
30 Finsbury Square, London, EC2A 1AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOPER, Dean Michael, INNES, Kim
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEPHALON LIMITED

CEPHALON LIMITED is an dissolved company incorporated on 3 September 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CEPHALON LIMITED was registered 22 years ago.(SIC: 70100, 82990)

Status

dissolved

Active since 22 years ago

Company No

04885565

LTD Company

Age

22 Years

Incorporated 3 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 25 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 September 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ZENEUS PHARMA LIMITED
From: 22 September 2004To: 2 October 2006
MEDEUS PHARMA LIMITED
From: 9 January 2004To: 22 September 2004
MEDEUS UK LIMITED
From: 27 November 2003To: 9 January 2004
ALNERY NO.2374 LIMITED
From: 3 September 2003To: 27 November 2003
Contact
Address

30 Finsbury Square London, EC2A 1AG,

Previous Addresses

Ridings Point Whistler Drive Castleford England WF10 5HX England
From: 24 April 2017To: 4 February 2020
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 April 2017To: 24 April 2017
Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX
From: 12 March 2012To: 21 April 2017
1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT
From: 3 September 2003To: 12 March 2012
Timeline

39 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Sept 03
Director Left
May 10
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Capital Update
Jan 16
Funding Round
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
May 17
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Sept 18
Capital Update
Mar 19
Funding Round
Mar 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
4
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COOPER, Dean Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018

INNES, Kim

Active
Finsbury Square, LondonEC2A 1AG
Born August 1968
Director
Appointed 27 Sept 2016

EVANS, Zoe

Resigned
Zeneus Pharma Limited, Park OxfordCA4 4RA
Secretary
Appointed 19 Jan 2005
Resigned 20 Sept 2006

HARRIS, Steven Charles Andrew

Resigned
Abel Smith House, StevenageSG1 2FG
Secretary
Appointed 19 Feb 2004
Resigned 19 Jan 2005

ILETT, John Edward

Resigned
13 West View, OxfordOX4 4EX
Secretary
Appointed 20 Sept 2006
Resigned 12 Apr 2007

PETTY, Cathrin

Resigned
Flat 6, LondonSW1V 2DN
Secretary
Appointed 27 Nov 2003
Resigned 19 Feb 2004

WILLIAMS, David Richard

Resigned
1 Albany Place Hyde Way, Welwyn Garden CityAL7 3BT
Secretary
Appointed 09 Nov 2007
Resigned 21 Dec 2011

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 03 Sept 2003
Resigned 27 Nov 2003

CEPHALON UK LIMITED

Resigned
1 Albany Place, Welwyn Garden CityAL7 3BT
Corporate secretary
Appointed 12 Apr 2007
Resigned 09 Nov 2007

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Mar 2017
Resigned 13 Mar 2017

ANDRIESSEN, Theodorus Jacobus

Resigned
Ridings Point, CastlefordWF10 5HX
Born January 1950
Director
Appointed 21 Dec 2011
Resigned 31 Mar 2014

ARAGUES, Alain

Resigned
Place Hyde Way, Welwyn Garden CityAL7 3BT
Born March 1951
Director
Appointed 22 Dec 2005
Resigned 21 Dec 2011

BHATTACHARJEE, Dipankar

Resigned
Ridings Point, CastlefordWF10 5HX
Born November 1960
Director
Appointed 21 Dec 2011
Resigned 10 Jan 2013

BROMLEY, Andrew

Resigned
Albany Place, Welwyn Garden CityAL7 3BT
Born July 1962
Director
Appointed 14 Sept 2011
Resigned 21 Dec 2011

BUCHI, John Kevin

Resigned
1 Albany Place, Welwyn Garden CityAL7 3BT
Born May 1955
Director
Appointed 22 Dec 2005
Resigned 21 Dec 2011

DANIELL, Richard Gordon

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1967
Director
Appointed 18 Mar 2016
Resigned 27 Sept 2016

DANIELL, Richard Gordon

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1967
Director
Appointed 10 Jan 2013
Resigned 03 Aug 2015

DAWSON, John Andrew

Resigned
Medawar Centre, OxfordOX4 4GA
Born September 1959
Director
Appointed 22 Dec 2005
Resigned 30 Jun 2007

HALL, Tom

Resigned
181 Old Brompton Road, LondonSW5 0AN
Born September 1967
Director
Appointed 27 Nov 2003
Resigned 22 Dec 2005

HARRIS, Steven Charles Andrew

Resigned
Abel Smith House, StevenageSG1 2FG
Born June 1966
Director
Appointed 21 Jan 2004
Resigned 22 Dec 2005

MORTON, Bryan

Resigned
Abel Smith House, StevenageSG1 2FG
Born September 1955
Director
Appointed 21 Jan 2004
Resigned 23 Nov 2005

NOORDERMEER, Gertjan

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1964
Director
Appointed 31 Mar 2014
Resigned 09 Sept 2014

OLDFIELD, Stephen Philip

Resigned
Whistler Drive, CastlefordWF10 5HX
Born July 1963
Director
Appointed 03 Aug 2015
Resigned 18 Mar 2016

ORESKOVIC, Tim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1966
Director
Appointed 09 Sept 2014
Resigned 14 Jan 2016

OSBORN, John

Resigned
1 Albany Place, Welwyn Garden CityAL7 3BT
Born September 1957
Director
Appointed 22 Dec 2005
Resigned 09 Jun 2008

PETTY, Cathrin

Resigned
Apax Partners & Co Ltd, LondonW1B 1PT
Born May 1973
Director
Appointed 27 Nov 2003
Resigned 22 Dec 2005

ROCHE, Robert

Resigned
1 Albany Place, Welwyn Garden CityAL7 3BT
Born September 1955
Director
Appointed 21 Dec 2005
Resigned 19 Apr 2010

SCHREWE, Michael

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1971
Director
Appointed 21 Mar 2013
Resigned 01 Aug 2016

SWINGLAND, Charles

Resigned
Abel Smith House, StevenageSG1 2BT
Born August 1952
Director
Appointed 22 Jun 2004
Resigned 22 Dec 2005

VRHOVEC, David

Resigned
Whistler Drive, CastlefordWF10 5HX
Born November 1967
Director
Appointed 01 May 2016
Resigned 07 Apr 2017

WILLIAMS, David Richard

Resigned
1 Albany Place Hyde Way, Welwyn Garden CityAL7 3BT
Born December 1967
Director
Appointed 09 Nov 2007
Resigned 21 Dec 2011

WILLIAMS, Richard Huw

Resigned
1 Albany Place, Welwyn Garden CityAL7 3BT
Born January 1960
Director
Appointed 07 Jan 2008
Resigned 18 Jul 2011

WILLIAMS, Robert

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1966
Director
Appointed 18 Mar 2016
Resigned 27 Jun 2018

WILLIAMS, Robert

Resigned
Ridings Point, CastlefordWF10 5HX
Born December 1966
Director
Appointed 21 Dec 2011
Resigned 21 Mar 2013

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 03 Sept 2003
Resigned 27 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Whistler Drive, CastlefordWF10 5HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Whistler Drive, CastlefordWF10 5HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

169

Gazette Dissolved Liquidation
10 February 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 November 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
3 February 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
3 February 2020
600600
Resolution
3 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 March 2019
SH19Statement of Capital
Legacy
26 March 2019
SH20SH20
Legacy
26 March 2019
CAP-SSCAP-SS
Resolution
26 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 September 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Legacy
12 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 January 2016
SH19Statement of Capital
Legacy
12 January 2016
CAP-SSCAP-SS
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
7 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Sail Address Company With Old Address
6 September 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Legacy
1 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
5 October 2007
288cChange of Particulars
Legacy
5 October 2007
288cChange of Particulars
Legacy
5 October 2007
288cChange of Particulars
Legacy
5 October 2007
288cChange of Particulars
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 June 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
88(2)R88(2)R
Accounts With Accounts Type Group
12 April 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
287Change of Registered Office
Certificate Change Of Name Company
22 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288cChange of Particulars
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
88(2)R88(2)R
Legacy
7 April 2004
123Notice of Increase in Nominal Capital
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
287Change of Registered Office
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 January 2004
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
23 December 2003
MEM/ARTSMEM/ARTS
Legacy
16 December 2003
225Change of Accounting Reference Date
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
287Change of Registered Office
Certificate Change Of Name Company
27 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 2003
NEWINCIncorporation