Background WavePink WaveYellow Wave

EUSA PHARMA HOLDCO 2 (UK) LIMITED (09413043)

EUSA PHARMA HOLDCO 2 (UK) LIMITED (09413043) is a dissolved UK company. incorporated on 29 January 2015. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EUSA PHARMA HOLDCO 2 (UK) LIMITED has been registered for 11 years. Current directors include VAINIO, Petri Tapani.

Company Number
09413043
Status
dissolved
Type
ltd
Incorporated
29 January 2015
Age
11 years
Address
Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
VAINIO, Petri Tapani
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUSA PHARMA HOLDCO 2 (UK) LIMITED

EUSA PHARMA HOLDCO 2 (UK) LIMITED is an dissolved company incorporated on 29 January 2015 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EUSA PHARMA HOLDCO 2 (UK) LIMITED was registered 11 years ago.(SIC: 70229)

Status

dissolved

Active since 11 years ago

Company No

09413043

LTD Company

Age

11 Years

Incorporated 29 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 9 September 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

ESSEX HOLDCO 2 (UK) LIMITED
From: 29 January 2015To: 23 March 2015
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Breakspear Park Breakspear Way Ground Floor Hemel Hempstead HP2 4TZ United Kingdom
From: 17 January 2017To: 11 January 2022
Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England
From: 4 February 2016To: 17 January 2017
C/O Essex Woodlands Health Ventures Uk Limited Berkeley Square House Berkeley Square London W1J 6BR United Kingdom
From: 29 January 2015To: 4 February 2016
Timeline

23 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Apr 15
Funding Round
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Feb 16
Funding Round
May 16
Funding Round
Nov 16
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Nov 17
Owner Exit
Feb 18
Loan Cleared
Jun 18
Loan Secured
Jan 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Loan Cleared
Mar 22
Capital Update
Mar 22
Director Left
May 22
Director Left
May 22
8
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

VAINIO, Petri Tapani

Active
Hemel HempsteadHP2 4TZ
Born August 1959
Director
Appointed 02 Dec 2021

RADIUS COMMERCIAL SERVICES LIMITED

Resigned
11th Floor, Lewins Mead, BristolBS1 2NT
Corporate secretary
Appointed 01 Sept 2016
Resigned 20 Dec 2018

JOHNSON, Emma Jane

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born January 1981
Director
Appointed 24 Jul 2015
Resigned 17 Mar 2022

MORLEY, Lee Scot

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1970
Director
Appointed 24 Jul 2015
Resigned 28 May 2021

SYKES, Toby George

Resigned
Berkeley Square House, LondonW1J 6BR
Born September 1970
Director
Appointed 29 Jan 2015
Resigned 24 Jul 2015

THIEL, Frank Carsten

Resigned
Lewins Mead, BristolBS1 2NT
Born March 1963
Director
Appointed 04 Jun 2021
Resigned 17 Mar 2022

VAINIO, Petri Tapani

Resigned
Berkeley Square House, LondonW1J 6BR
Born August 1959
Director
Appointed 29 Jan 2015
Resigned 24 Jul 2015

Persons with significant control

1

0 Active
1 Ceased
Breakpear Park, Hemel HempsteadHP2 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Liquidation
4 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 January 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 May 2023
LIQ03LIQ03
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Liquidation Voluntary Declaration Of Solvency
29 March 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
29 March 2022
600600
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 March 2022
SH19Statement of Capital
Legacy
17 March 2022
SH20SH20
Legacy
17 March 2022
CAP-SSCAP-SS
Resolution
17 March 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
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
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
11 October 2018
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
10 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 November 2017
RP04SH01RP04SH01
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Resolution
31 May 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
13 February 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
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
Second Filing Capital Allotment Shares
22 December 2016
RP04SH01RP04SH01
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
8 August 2016
AAAnnual Accounts
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 2015
NEWINCIncorporation