Background WavePink WaveYellow Wave

ZOGENIX EUROPE LIMITED (07275920)

ZOGENIX EUROPE LIMITED (07275920) is an active UK company. incorporated on 7 June 2010. with registered office in Slough. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 1 other business activities. ZOGENIX EUROPE LIMITED has been registered for 15 years. Current directors include KHATRI, Yogesh, REYNDERS, Nico Victor.

Company Number
07275920
Status
active
Type
ltd
Incorporated
7 June 2010
Age
15 years
Address
208 Bath Road, Slough, SL1 3WE
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
KHATRI, Yogesh, REYNDERS, Nico Victor
SIC Codes
21100, 21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOGENIX EUROPE LIMITED

ZOGENIX EUROPE LIMITED is an active company incorporated on 7 June 2010 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 1 other business activity. ZOGENIX EUROPE LIMITED was registered 15 years ago.(SIC: 21100, 21200)

Status

active

Active since 15 years ago

Company No

07275920

LTD Company

Age

15 Years

Incorporated 7 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

208 Bath Road Slough, SL1 3WE,

Previous Addresses

208 Bath Road Slough Berkshire SL1 3WE England
From: 25 January 2023To: 25 January 2023
208 208 Bath Road Slough Berkshire SL1 3WE England
From: 25 January 2023To: 25 January 2023
Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom
From: 27 April 2022To: 25 January 2023
11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
From: 3 July 2014To: 27 April 2022
5Th Floor 34 Dover Street London W1S 4NG United Kingdom
From: 4 November 2010To: 3 July 2014
83 Victoria Street, Suite 407 London SW1H 0HW United Kingdom
From: 7 June 2010To: 4 November 2010
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Sept 10
Loan Cleared
May 14
Share Issue
Jan 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 18
Director Left
Apr 22
Director Joined
May 22
Director Left
Jun 22
Owner Exit
Jun 24
Director Joined
Dec 24
Capital Update
Jan 26
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KHATRI, Yogesh

Active
Bath Road, SloughSL1 3WE
Born October 1965
Director
Appointed 14 Apr 2022

REYNDERS, Nico Victor

Active
Bath Road, SloughSL1 3WE
Born August 1972
Director
Appointed 01 Dec 2024

RHOADS, Ann

Resigned
34 Dover Street, LondonW1S 4NG
Secretary
Appointed 07 Jun 2010
Resigned 06 Jun 2012

RADIUS COMMERCIAL SERVICES LIMITED

Resigned
Whitefriars, BristolBS1 2NT
Corporate secretary
Appointed 31 Mar 2017
Resigned 20 Dec 2018

FARR, Stephen James, Dr

Resigned
10 Temple BackBS1 6FL
Born February 1959
Director
Appointed 07 Jun 2010
Resigned 15 Apr 2022

HAWLEY, Roger

Resigned
Whitefriars, BristolBS1 2NT
Born October 1952
Director
Appointed 07 Jun 2010
Resigned 27 Apr 2017

RHOADS, Ann

Resigned
Whitefriars, BristolBS1 2NT
Born May 1965
Director
Appointed 07 Jun 2010
Resigned 13 Mar 2017

SMITH, Michael Patrick

Resigned
Whitefriars, BristolBS1 2NT
Born January 1968
Director
Appointed 16 Mar 2017
Resigned 18 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Zogenix Inc

Ceased
Horton Street, Emeryville

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

73

Capital Statement Capital Company With Date Currency Figure
14 January 2026
SH19Statement of Capital
Legacy
14 January 2026
SH20SH20
Legacy
14 January 2026
CAP-SSCAP-SS
Resolution
14 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 June 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 June 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 March 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Gazette Filings Brought Up To Date
3 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 June 2015
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
17 January 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Move Registers To Sail Company
3 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
3 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Legacy
16 October 2012
MG02MG02
Accounts With Accounts Type Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Legacy
8 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Resolution
20 September 2010
RESOLUTIONSResolutions
Legacy
18 September 2010
MG01MG01
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Account Reference Date Company Current Shortened
11 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2010
NEWINCIncorporation