Background WavePink WaveYellow Wave

RECORDATI UK LTD (09329429)

RECORDATI UK LTD (09329429) is an active UK company. incorporated on 26 November 2014. with registered office in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. RECORDATI UK LTD has been registered for 11 years. Current directors include LONGINOTTI, Luigi, PAGANONI, Davide, PALOMBI, Francesco and 3 others.

Company Number
09329429
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
LONGINOTTI, Luigi, PAGANONI, Davide, PALOMBI, Francesco, PARENTI, Bruno, PESCATORE, Scott Lyons, STANDEN, Patrick James
SIC Codes
46460, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECORDATI UK LTD

RECORDATI UK LTD is an active company incorporated on 26 November 2014 with the registered office located in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. RECORDATI UK LTD was registered 11 years ago.(SIC: 46460, 72110)

Status

active

Active since 11 years ago

Company No

09329429

LTD Company

Age

11 Years

Incorporated 26 November 2014

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 26 June 2025 (10 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

EUSA PHARMA (UK) LIMITED
From: 23 March 2015To: 26 June 2024
ESSEX BIDCO LIMITED
From: 26 November 2014To: 23 March 2015
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ England
From: 31 July 2017To: 3 August 2017
Breakspear Park Breakspear Way Ground Floor Hemel Hempstead HP2 4TZ United Kingdom
From: 17 January 2017To: 31 July 2017
Breakspear Park Breakspear Way Ground Floor, Suite F Hemel Hempstead Hertfordshire HP2 4TZ
From: 31 March 2015To: 17 January 2017
Essex Woodlands Health Ventures Uk Limited Berkeley Square House Berkeley Square London W1J 6BR United Kingdom
From: 26 November 2014To: 31 March 2015
Timeline

51 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Funding Round
Apr 15
Director Joined
May 15
Loan Secured
Jun 15
Funding Round
Feb 16
Funding Round
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Funding Round
Nov 16
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Director Joined
Oct 17
Funding Round
Nov 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Oct 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 22
Director Left
Nov 22
Director Left
Nov 22
8
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

LONGINOTTI, Luigi

Active
Hemel HempsteadHP2 4TZ
Born May 1975
Director
Appointed 01 Aug 2022

PAGANONI, Davide

Active
Hemel HempsteadHP2 4TZ
Born July 1973
Director
Appointed 01 Aug 2022

PALOMBI, Francesco

Active
Hemel HempsteadHP2 4TZ
Born October 1970
Director
Appointed 01 Aug 2022

PARENTI, Bruno

Active
Hemel HempsteadHP2 4TZ
Born February 1973
Director
Appointed 01 Aug 2022

PESCATORE, Scott Lyons

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born March 1975
Director
Appointed 16 Mar 2022

STANDEN, Patrick James

Active
Hemel HempsteadHP2 4TZ
Born August 1970
Director
Appointed 01 Aug 2022

RADIUS COMMERCIAL SERVICES LIMITED

Resigned
Lewins Mead, BristolBS1 2BT
Corporate secretary
Appointed 05 Jan 2017
Resigned 20 Dec 2018

JOHNSON, Emma Jane

Resigned
Breakspear Park, Hemel HempsteadHP2 4TZ
Born January 1981
Director
Appointed 07 Jan 2015
Resigned 04 Nov 2022

KUMAR, Dev, Dr.

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born January 1974
Director
Appointed 02 Oct 2017
Resigned 04 Nov 2022

MORLEY, Lee Scot

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1970
Director
Appointed 11 May 2015
Resigned 28 May 2021

MORTON, Bryan Geoffrey, Mister

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1955
Director
Appointed 20 Mar 2015
Resigned 16 Mar 2022

SYKES, Toby George

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1970
Director
Appointed 26 Nov 2014
Resigned 20 Mar 2015

THIEL, Frank Carsten

Resigned
Lewins Mead, BristolBS1 2NT
Born March 1963
Director
Appointed 04 Jun 2021
Resigned 16 Mar 2022

VAINIO, Petri Tapani

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born August 1959
Director
Appointed 26 Nov 2014
Resigned 20 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
20148

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2022
Breakspear Park, Breakspear Way, Hemel Hempstead, HertfordshireHP2 4TZ

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 Mar 2022
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
20 May 2025
AAMDAAMD
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
26 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
20 March 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
20 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 December 2017
RESOLUTIONSResolutions
Legacy
27 November 2017
RP04SH01RP04SH01
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Resolution
20 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Resolution
31 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
7 February 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
13 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2017
AD02Notification of Single Alternative Inspection Location
Legacy
22 December 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Resolution
18 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2014
NEWINCIncorporation