AEGERION PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

AEGERION PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08114919

Incorporation date

21/06/2012

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2012)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-16
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon09/10/2024
Appointment of Mr Gerard Feely as a director on 2024-09-26
dot icon03/10/2024
Termination of appointment of Ailish Hogan as a director on 2024-09-26
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-08-01
dot icon26/07/2023
Termination of appointment of David John Glennane as a director on 2023-07-13
dot icon10/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon01/06/2023
Appointment of Ms Ailish Hogan as a director on 2023-05-26
dot icon01/06/2023
Appointment of Mr Matthew Hammond Wiggetts as a director on 2023-05-26
dot icon01/06/2023
Termination of appointment of Ailish Hogan as a secretary on 2023-05-26
dot icon01/06/2023
Termination of appointment of John Mcevoy as a director on 2023-05-26
dot icon01/06/2023
Appointment of Mr Matthew Hammond Wiggetts as a secretary on 2023-05-26
dot icon01/06/2023
Appointment of Mr Andrew Philip Dickinson as a director on 2023-05-26
dot icon19/04/2023
Satisfaction of charge 081149190002 in full
dot icon19/04/2023
Satisfaction of charge 081149190003 in full
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon02/03/2022
Satisfaction of charge 081149190001 in full
dot icon22/02/2022
Registration of charge 081149190003, created on 2022-02-18
dot icon10/01/2022
Full accounts made up to 2020-12-31
dot icon07/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon30/06/2021
Director's details changed for Mr David John Glennane on 2021-06-29
dot icon18/03/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2021-01-04
dot icon05/01/2021
Registered office address changed from Royal Albert House Sheet Street Windsor SL4 1BE United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2021-01-05
dot icon22/09/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon19/12/2019
Full accounts made up to 2018-12-31
dot icon29/11/2019
Register(s) moved to registered office address Royal Albert House Sheet Street Windsor SL4 1BE
dot icon29/11/2019
Register inspection address has been changed from Dept 920a 196 High Road Wood Green London United Kingdom to Royal Albert House Sheet Street Windsor SL4 1BE
dot icon28/11/2019
Registration of charge 081149190002, created on 2019-11-22
dot icon26/10/2019
Memorandum and Articles of Association
dot icon26/10/2019
Resolutions
dot icon24/10/2019
Register inspection address has been changed from Dept 920a 196 High Road Wood Green London United Kingdom to Dept 920a 196 High Road Wood Green London
dot icon24/10/2019
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY Great Britain to Dept 920a 196 High Road Wood Green London
dot icon23/10/2019
Notification of Amryt Pharma Holdings Limited as a person with significant control on 2019-09-24
dot icon23/10/2019
Cessation of Novelion Therapeutics Inc. as a person with significant control on 2019-09-24
dot icon09/10/2019
Resolutions
dot icon27/09/2019
Registration of charge 081149190001, created on 2019-09-24
dot icon25/09/2019
Termination of appointment of Benjamin Scott Harshbarger as a director on 2019-09-24
dot icon25/09/2019
Termination of appointment of Barbara Chan as a director on 2019-09-24
dot icon25/09/2019
Appointment of Ailish Hogan as a secretary on 2019-09-24
dot icon25/09/2019
Appointment of Mr John Mcevoy as a director on 2019-09-24
dot icon25/09/2019
Appointment of Mr David John Glennane as a director on 2019-09-24
dot icon25/09/2019
Termination of appointment of Sisec Limited as a secretary on 2019-09-24
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon28/01/2019
Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park East Uxbridge UB11 1BD to Royal Albert House Sheet Street Windsor SL4 1BE on 2019-01-28
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-01
dot icon22/11/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon21/12/2017
Appointment of Benjamin Scott Harshbarger as a director on 2017-12-18
dot icon20/12/2017
Termination of appointment of Janet Louise Kidd as a director on 2017-12-18
dot icon11/10/2017
Full accounts made up to 2016-12-31
dot icon05/10/2017
Termination of appointment of David Henrik Seeberger as a director on 2017-10-01
dot icon05/10/2017
Termination of appointment of Julian William Trimming as a director on 2017-10-01
dot icon05/10/2017
Appointment of Barbara Chan as a director on 2017-10-01
dot icon05/07/2017
Notification of Novelion Therapeutics Inc. as a person with significant control on 2016-11-29
dot icon05/07/2017
Cessation of Aegerion Pharmaceuticals, Inc. as a person with significant control on 2016-11-29
dot icon05/07/2017
Notification of Aegerion Pharmaceuticals, Inc. as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon19/04/2017
Termination of appointment of David Allmond as a director on 2017-03-31
dot icon16/01/2017
Full accounts made up to 2015-12-31
dot icon15/07/2016
Appointment of Janet Louise Kidd as a director on 2016-07-15
dot icon15/07/2016
Termination of appointment of Benjamin Harshbarger as a director on 2016-07-15
dot icon15/07/2016
Termination of appointment of Jean-Yves Philippe Boursier as a director on 2016-07-15
dot icon15/07/2016
Appointment of Julian William Trimming as a director on 2016-07-15
dot icon15/07/2016
Appointment of David Henrik Seeberger as a director on 2016-07-15
dot icon15/07/2016
Appointment of David Allmond as a director on 2016-07-15
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon21/11/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon03/06/2015
Termination of appointment of Massimo Boriero as a director on 2015-01-16
dot icon15/12/2014
Termination of appointment of Julian William Trimming as a director on 2014-12-11
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon14/07/2014
Director's details changed for Jean-Yves Philippe Boursier on 2014-01-01
dot icon07/05/2014
Appointment of Benjamin Harshbarger as a director
dot icon06/05/2014
Appointment of Mr Julian William Trimming as a director
dot icon06/05/2014
Termination of appointment of Anne Cook as a secretary
dot icon06/05/2014
Termination of appointment of Anne Cook as a director
dot icon10/01/2014
Register(s) moved to registered inspection location
dot icon10/01/2014
Register inspection address has been changed
dot icon12/12/2013
Full accounts made up to 2012-12-31
dot icon02/10/2013
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 2013-10-02
dot icon26/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon22/02/2013
Appointment of Massimo Boriero as a director
dot icon22/02/2013
Termination of appointment of Mark Rothera as a director
dot icon26/07/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon21/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seeberger, David Henrik
Director
15/07/2016 - 01/10/2017
1
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
04/01/2021 - 01/08/2023
580
SISEC LIMITED
Corporate Secretary
21/06/2012 - 24/09/2019
166
Allmond, David
Director
15/07/2016 - 31/03/2017
3
Mr. John Mcevoy
Director
24/09/2019 - 26/05/2023
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEGERION PHARMACEUTICALS LIMITED

AEGERION PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 21/06/2012 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEGERION PHARMACEUTICALS LIMITED?

toggle

AEGERION PHARMACEUTICALS LIMITED is currently Active. It was registered on 21/06/2012 .

Where is AEGERION PHARMACEUTICALS LIMITED located?

toggle

AEGERION PHARMACEUTICALS LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does AEGERION PHARMACEUTICALS LIMITED do?

toggle

AEGERION PHARMACEUTICALS LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for AEGERION PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.