Background WavePink WaveYellow Wave

EPAX PHARMA UK HOLDINGS UNLIMITED (07642456)

EPAX PHARMA UK HOLDINGS UNLIMITED (07642456) is a dissolved UK company. incorporated on 20 May 2011. with registered office in Grimsby. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. EPAX PHARMA UK HOLDINGS UNLIMITED has been registered for 14 years. Current directors include ANDERSEN, Rolf, HAUGSTAD, Egil Magne, MCELLONE, Michael.

Company Number
07642456
Status
dissolved
Type
private-unlimited
Incorporated
20 May 2011
Age
14 years
Address
Grimsby, DN31 2SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ANDERSEN, Rolf, HAUGSTAD, Egil Magne, MCELLONE, Michael
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPAX PHARMA UK HOLDINGS UNLIMITED

EPAX PHARMA UK HOLDINGS UNLIMITED is an dissolved company incorporated on 20 May 2011 with the registered office located in Grimsby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. EPAX PHARMA UK HOLDINGS UNLIMITED was registered 14 years ago.(SIC: 64202)

Status

dissolved

Active since 14 years ago

Company No

07642456

PRIVATE-UNLIMITED Company

Age

14 Years

Incorporated 20 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 October 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

TRYGG PHARMA UK HOLDINGS UNLIMITED
From: 20 May 2011To: 27 May 2011
Contact
Address

Gilbey Road Grimsby, DN31 2SL,

Previous Addresses

Seal Sands Middlesbrough Cleveland TS2 1UB
From: 19 July 2011To: 28 September 2017
One South Place London EC2M 2WG
From: 20 May 2011To: 19 July 2011
Timeline

28 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MCELLONE, Michael

Active
Gilbey Road, GrimsbyDN31 2SL
Secretary
Appointed 01 Aug 2017

ANDERSEN, Rolf

Active
Gilbey Road, GrimsbyDN31 2SL
Born May 1968
Director
Appointed 01 Aug 2017

HAUGSTAD, Egil Magne

Active
Gilbey Road, GrimsbyDN31 2SL
Born December 1957
Director
Appointed 01 Aug 2017

MCELLONE, Michael

Active
Gilbey Road, GrimsbyDN31 2SL
Born September 1974
Director
Appointed 01 Aug 2017

ASSAND, Anders

Resigned
South Place, LondonEC2M 2WG
Born June 1982
Director
Appointed 20 May 2011
Resigned 01 Jul 2011

DAVIS, Andrew Thomas

Resigned
Fifth Avenue, New York
Born September 1976
Director
Appointed 01 Jul 2011
Resigned 24 Jul 2013

DECLEENE, James

Resigned
Seal Sands, MiddlesbroughTS2 1UB
Born November 1961
Director
Appointed 29 Dec 2014
Resigned 01 Aug 2017

MCRONALD, Stuart

Resigned
The Dipple, GirvanKA26 9JN
Born March 1969
Director
Appointed 29 Feb 2016
Resigned 01 Aug 2017

NORRIS, Eric Walton

Resigned
25 Fl, Philadelphia, Philadelphia
Born November 1966
Director
Appointed 29 Dec 2014
Resigned 01 Aug 2017

PATTISON, Joseph Eliot

Resigned
25 Fl, Pa 19104
Born October 1951
Director
Appointed 24 Jul 2013
Resigned 01 Aug 2017

SMITH, Michael Patrick

Resigned
Market Street, Philadelphia
Born March 1961
Director
Appointed 24 Jul 2013
Resigned 01 Dec 2014

SNOVE, Ola

Resigned
Seal Sands, MiddlesbroughTS2 1UB
Born January 1977
Director
Appointed 20 May 2011
Resigned 24 Jul 2013

TRICKETT, Peter Stephen

Resigned
Seal Sands, MiddlesbroughTS2 1UB
Born January 1959
Director
Appointed 08 Sept 2011
Resigned 29 Feb 2016

WIJEYERATNE, Gerard Ralph

Resigned
Market Street, Philadelphia
Born July 1972
Director
Appointed 24 Jul 2013
Resigned 01 Dec 2014
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Voluntary
23 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 September 2025
DS01DS01
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 February 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
11 August 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 August 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Memorandum Articles
13 August 2013
MEM/ARTSMEM/ARTS
Resolution
13 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Resolution
29 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Legacy
22 November 2012
MG01MG01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Resolution
19 July 2011
RESOLUTIONSResolutions
Legacy
15 July 2011
MG01MG01
Resolution
1 June 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 May 2011
CONNOTConfirmation Statement Notification
Incorporation Company
20 May 2011
NEWINCIncorporation