Background WavePink WaveYellow Wave

ZOGENIX INTERNATIONAL LIMITED (08330213)

ZOGENIX INTERNATIONAL LIMITED (08330213) is an active UK company. incorporated on 13 December 2012. with registered office in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ZOGENIX INTERNATIONAL LIMITED has been registered for 13 years. Current directors include KHATRI, Yogesh, REYNDERS, Nico Victor, SHAH, Viral Rohit.

Company Number
08330213
Status
active
Type
ltd
Incorporated
13 December 2012
Age
13 years
Address
Windlesham Campus, Windlesham, GU20 6PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KHATRI, Yogesh, REYNDERS, Nico Victor, SHAH, Viral Rohit
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOGENIX INTERNATIONAL LIMITED

ZOGENIX INTERNATIONAL LIMITED is an active company incorporated on 13 December 2012 with the registered office located in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ZOGENIX INTERNATIONAL LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08330213

LTD Company

Age

13 Years

Incorporated 13 December 2012

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

BRABANT PHARMA LIMITED
From: 13 December 2012To: 17 November 2015
Contact
Address

Windlesham Campus Sunninghill Road Windlesham, GU20 6PP,

Previous Addresses

The Pearce Building West Street West Street Maidenhead SL6 1RL England
From: 31 January 2025To: 1 February 2025
Windlesham Campus Sunninghill Road Windlesham Surrey GU20 6PP England
From: 31 January 2025To: 31 January 2025
The Pearce Building West Street Maidenhead Berkshire SL6 1RL United Kingdom
From: 31 March 2020To: 31 January 2025
Siena Court Broadway Maidenhead SL6 1NJ England
From: 3 April 2017To: 31 March 2020
11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England
From: 31 March 2017To: 3 April 2017
Sienna Court Broadway Maidenhead Berkshire SL6 1NJ England
From: 8 December 2015To: 31 March 2017
11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
From: 23 June 2015To: 8 December 2015
11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
From: 23 June 2015To: 23 June 2015
74 Gartside Street Manchester Greater Manchester M3 3EL
From: 13 December 2012To: 23 June 2015
Timeline

45 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Funding Round
Mar 13
Share Issue
Apr 13
Funding Round
Apr 13
Director Joined
Jul 13
Funding Round
Jan 14
Funding Round
May 14
Funding Round
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Director Left
May 18
Director Left
Sept 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Dec 24
Owner Exit
Jan 26
7
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KHATRI, Yogesh

Active
Sunninghill Road, WindleshamGU20 6PP
Born October 1965
Director
Appointed 29 Apr 2022

REYNDERS, Nico Victor

Active
Sunninghill Road, WindleshamGU20 6PP
Born August 1972
Director
Appointed 01 Dec 2024

SHAH, Viral Rohit

Active
Sunninghill Road, WindleshamGU20 6PP
Born May 1985
Director
Appointed 29 Apr 2022

BREW, Emma Rose

Resigned
West Street, MaidenheadSL6 1RL
Secretary
Appointed 01 Jan 2022
Resigned 03 Feb 2023

RADIUS COMMERCIAL SERVICES LIMITED

Resigned
Lewins Mead, BristolBS1 2NT
Corporate secretary
Appointed 01 Jul 2015
Resigned 24 Apr 2018

BARKER, Gavin Andrew, Dr

Resigned
West Street, MaidenheadSL6 1RL
Born May 1962
Director
Appointed 01 Dec 2015
Resigned 30 Jun 2022

CLARKE, Anthony, Dr

Resigned
Uxmore Road, ReadingRG8 0TD
Born November 1955
Director
Appointed 15 Jan 2013
Resigned 24 Oct 2014

DARCIS, Thierry Jean Philippe

Resigned
Broadway, MaidenheadSL6 1NJ
Born November 1962
Director
Appointed 22 Sept 2015
Resigned 22 Nov 2017

FARFEL, Gail, Dr

Resigned
Horton Street, Suite 500, Emeryville94608
Born August 1963
Director
Appointed 01 Dec 2015
Resigned 30 Jun 2022

FARR, Stephen James, Dr

Resigned
Horton Street, Suite 500, Emeryville94608
Born February 1959
Director
Appointed 24 Oct 2014
Resigned 28 Jun 2021

GALER, Bradley Stuart

Resigned
Horton Street, Suite 500, Emeryville94608
Born July 1961
Director
Appointed 15 Sept 2016
Resigned 29 Apr 2022

HAWLEY, Roger

Resigned
High Buff Drive
Born October 1952
Director
Appointed 24 Oct 2014
Resigned 11 Aug 2015

MCNAUGHT, Daniel James

Resigned
West Street, MaidenheadSL6 1RL
Born June 1969
Director
Appointed 28 Jun 2021
Resigned 19 Aug 2022

MISTRY, Arun Govindbhai

Resigned
Broadway, MaidenheadSL6 1NJ
Born November 1966
Director
Appointed 01 Dec 2015
Resigned 30 Aug 2019

PEYTON, Duncan Joseph

Resigned
Gartside Street, ManchesterM3 3EL
Born February 1970
Director
Appointed 13 Dec 2012
Resigned 24 Oct 2014

RHOADS, Ann

Resigned
High Bluff Drive
Born May 1965
Director
Appointed 24 Oct 2014
Resigned 13 Mar 2017

SAGROLIKAR, Ashish Manohar

Resigned
West Street, MaidenheadSL6 1RL
Born January 1967
Director
Appointed 28 Jun 2021
Resigned 29 Apr 2022

SMITH, Michael Patrick

Resigned
Horton Street, Suite 500, Emeryville94608
Born January 1968
Director
Appointed 22 Mar 2017
Resigned 18 Mar 2022

STEVENSON, Alexander James

Resigned
Gartside Street, ManchesterM3 3EL
Born March 1971
Director
Appointed 08 Mar 2013
Resigned 24 Oct 2014

STEWART, Richard

Resigned
11 Northfield End, Henley-On-ThamesRG9 2JG
Born September 1958
Director
Appointed 15 Jan 2013
Resigned 24 Oct 2014

WAERNER, Lars Uno Torbjorn

Resigned
West Street, MaidenheadSL6 1RL
Born July 1958
Director
Appointed 28 Jun 2021
Resigned 30 Jun 2022

WILLIAMS, Alexander David Robert

Resigned
Broadway, MaidenheadSL6 1NJ
Born December 1980
Director
Appointed 15 Sept 2016
Resigned 03 May 2018

Persons with significant control

2

1 Active
1 Ceased
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 12 Jan 2026
Lewins Mead, BristolBS1 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

103

Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 May 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Resolution
19 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
22 June 2016
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Certificate Change Of Name Company
17 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 August 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 August 2015
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
27 July 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 April 2013
SH02Allotment of Shares (prescribed particulars)
Move Registers To Sail Company
2 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
2 April 2013
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
22 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Incorporation Company
13 December 2012
NEWINCIncorporation