ASPEN MEDICAL EUROPE LIMITED

Register to unlock more data on OkredoRegister

ASPEN MEDICAL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00442502

Incorporation date

20/09/1947

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1947)
dot icon02/11/2022
Final Gazette dissolved following liquidation
dot icon02/08/2022
Return of final meeting in a members' voluntary winding up
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon05/10/2021
Liquidators' statement of receipts and payments to 2021-09-16
dot icon22/09/2021
Director's details changed for Mr Jarlath Mcintyre on 2021-09-04
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon30/06/2021
Registered office address changed from Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30
dot icon05/02/2021
Registered office address changed from Clinitron House Ashby Park Ashby De La Zouch Leicestershire LE65 1JG England to Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 2021-02-05
dot icon16/10/2020
Declaration of solvency
dot icon13/10/2020
Appointment of a voluntary liquidator
dot icon12/10/2020
Resolutions
dot icon01/09/2020
Satisfaction of charge 1 in full
dot icon01/09/2020
Satisfaction of charge 004425020002 in full
dot icon15/07/2020
Cessation of Hill-Rom Uk (Holdings) Ltd as a person with significant control on 2020-07-03
dot icon15/07/2020
Notification of Hill-Rom Limited as a person with significant control on 2020-07-03
dot icon25/06/2020
Statement by Directors
dot icon25/06/2020
Statement of capital on 2020-06-25
dot icon25/06/2020
Solvency Statement dated 15/06/20
dot icon25/06/2020
Resolutions
dot icon25/10/2019
Appointment of David Rose as a secretary on 2019-10-04
dot icon24/10/2019
Termination of appointment of Stephen Sanders as a secretary on 2019-10-04
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon16/09/2019
Full accounts made up to 2018-09-30
dot icon31/05/2019
Appointment of Mr Jarlath Mcintyre as a director on 2019-05-13
dot icon31/05/2019
Termination of appointment of Carlos Alonso as a director on 2019-05-13
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon13/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon24/04/2018
Termination of appointment of Francisco Canal Vega as a director on 2018-01-01
dot icon05/12/2017
Full accounts made up to 2016-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon12/05/2017
Appointment of Duncan James Wilson as a director on 2017-05-10
dot icon12/05/2017
Termination of appointment of James Rodgers as a director on 2017-05-10
dot icon23/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon23/09/2016
Appointment of Francisco Canal Vega as a director on 2016-08-30
dot icon23/09/2016
Appointment of Carlos Alonso as a director on 2016-08-30
dot icon23/09/2016
Termination of appointment of Taylor Smith as a director on 2016-08-29
dot icon23/09/2016
Termination of appointment of Terrance Meredith as a director on 2016-08-29
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon21/01/2016
Director's details changed for Taylor Smith on 2016-01-19
dot icon21/01/2016
Director's details changed for James Rodgers on 2016-01-19
dot icon20/01/2016
Director's details changed for Mr Terrance Meredith on 2016-01-19
dot icon20/01/2016
Registered office address changed from 27 Thornhill Road North Moons Moat Redditch Worcestershire B98 9NL to Clinitron House Ashby Park Ashby De La Zouch Leicestershire LE65 1JG on 2016-01-20
dot icon20/01/2016
Termination of appointment of Matthew Thomas Hardeman as a secretary on 2016-01-19
dot icon19/01/2016
Appointment of Mr. Stephen Sanders as a secretary on 2016-01-18
dot icon03/11/2015
Appointment of Matthew Thomas Hardeman as a secretary on 2015-10-16
dot icon03/11/2015
Termination of appointment of Vanessa Jane Highfield as a secretary on 2015-10-16
dot icon09/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-09-30
dot icon30/09/2014
Appointment of James Rodgers as a director on 2014-09-18
dot icon30/09/2014
Termination of appointment of Jason Richardson as a director on 2014-09-18
dot icon30/09/2014
Appointment of Vanessa Jane Highfield as a secretary on 2014-09-18
dot icon29/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon12/03/2014
Termination of appointment of Gareth Wood as a director
dot icon19/02/2014
Appointment of Mr Terrance Meredith as a director
dot icon18/02/2014
Termination of appointment of Gareth Wood as a director
dot icon09/01/2014
Full accounts made up to 2013-09-30
dot icon31/12/2013
Appointment of Taylor Smith as a director
dot icon31/12/2013
Appointment of Jason Richardson as a director
dot icon31/12/2013
Termination of appointment of Stephen Thomas as a director
dot icon31/12/2013
Termination of appointment of Edward Pritchard as a director
dot icon04/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon19/09/2013
Termination of appointment of Terrance Orourke as a director
dot icon08/06/2013
Registration of charge 004425020002
dot icon28/01/2013
Full accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon20/08/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon20/08/2012
Termination of appointment of Richard Adloff as a director
dot icon15/06/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon27/10/2010
Director's details changed for Edward Gregory Pritchard on 2010-09-09
dot icon27/10/2010
Director's details changed for Terrance Orourke on 2010-09-09
dot icon27/10/2010
Director's details changed for Richard Adloff on 2010-09-09
dot icon26/10/2010
Director's details changed for Gareth John Wood on 2010-09-09
dot icon26/10/2010
Director's details changed for Mr Stephen Alan Thomas on 2010-09-09
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/09/2009
Return made up to 10/09/09; full list of members
dot icon25/09/2009
Location of debenture register
dot icon25/09/2009
Registered office changed on 25/09/2009 from thornhill road north moons moat redditch worcestershire B98 9NL
dot icon25/09/2009
Director's change of particulars / stephen thomas / 25/09/2009
dot icon25/09/2009
Location of register of members
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/09/2009
Director appointed stephen alan thomas
dot icon06/06/2009
Appointment terminated secretary brownings solicitors
dot icon16/05/2009
Resolutions
dot icon01/05/2009
Resolutions
dot icon21/03/2009
Director appointed gareth john wood
dot icon21/03/2009
Director appointed edward gregory pritchard
dot icon21/03/2009
Director appointed richard adloff
dot icon20/03/2009
Appointment terminated director hoyt randall
dot icon16/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon12/03/2009
Registered office changed on 12/03/2009 from thornhill road north moons moat redditch worcestershire B98 9NL
dot icon06/03/2009
Ad 27/02/09\gbp si 4449749@1=4449749\gbp ic 955/4450704\
dot icon06/03/2009
Resolutions
dot icon06/03/2009
Gbp nc 1000/4450704\27/02/09
dot icon06/03/2009
Registered office changed on 06/03/2009 from 95 bromsgrove rd redditch worcestershire B97 4RL
dot icon05/03/2009
Memorandum and Articles of Association
dot icon02/03/2009
Certificate of change of name
dot icon31/01/2009
Return made up to 10/09/08; full list of members
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon06/12/2007
Amended accounts made up to 2006-12-31
dot icon17/10/2007
Accounts for a small company made up to 2006-12-31
dot icon09/10/2007
Location of register of members
dot icon09/10/2007
Location of debenture register
dot icon05/10/2007
Return made up to 10/09/07; full list of members
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
New secretary appointed
dot icon03/11/2006
Return made up to 10/09/06; full list of members
dot icon28/09/2006
Resolutions
dot icon21/06/2006
Accounts for a small company made up to 2005-12-31
dot icon08/09/2005
Return made up to 10/09/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-12-31
dot icon29/09/2004
Return made up to 10/09/04; full list of members
dot icon29/09/2004
New director appointed
dot icon19/08/2004
Accounts for a small company made up to 2003-12-31
dot icon01/10/2003
Return made up to 10/09/03; full list of members
dot icon26/03/2003
Memorandum and Articles of Association
dot icon26/03/2003
Resolutions
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon21/03/2003
Accounts for a small company made up to 2002-12-31
dot icon11/11/2002
Return made up to 10/09/02; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-12-31
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon18/10/2001
Return made up to 10/09/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/09/2000
Return made up to 10/09/00; full list of members
dot icon26/09/2000
Director's particulars changed
dot icon19/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon10/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/09/1999
Return made up to 10/09/99; full list of members
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Director resigned
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon25/09/1998
Return made up to 10/09/98; full list of members
dot icon06/02/1998
Full accounts made up to 1997-03-31
dot icon03/02/1998
Delivery ext'd 3 mth 30/03/97
dot icon26/09/1997
Return made up to 10/09/97; full list of members
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon14/03/1997
Director resigned
dot icon14/03/1997
Director resigned
dot icon14/03/1997
New director appointed
dot icon20/02/1997
Full accounts made up to 1996-06-30
dot icon17/02/1997
New director appointed
dot icon17/02/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon27/11/1996
Return made up to 10/09/96; full list of members
dot icon26/04/1996
Full accounts made up to 1995-06-30
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Return made up to 10/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-06-30
dot icon10/10/1994
Return made up to 10/09/94; full list of members
dot icon01/12/1993
Full accounts made up to 1993-06-30
dot icon17/09/1993
Return made up to 10/09/93; full list of members
dot icon17/01/1993
Location of register of members (non legible)
dot icon05/01/1993
Full accounts made up to 1992-06-30
dot icon29/09/1992
Return made up to 10/09/92; full list of members
dot icon05/06/1992
New director appointed
dot icon05/06/1992
Director resigned;new director appointed
dot icon11/03/1992
Director resigned;new director appointed
dot icon11/02/1992
Full accounts made up to 1991-06-30
dot icon18/11/1991
Director resigned
dot icon18/11/1991
Return made up to 10/09/91; full list of members
dot icon05/04/1991
Full accounts made up to 1990-06-30
dot icon08/10/1990
Return made up to 10/09/90; full list of members
dot icon07/11/1989
Full accounts made up to 1989-06-30
dot icon06/04/1989
Return made up to 20/03/89; full list of members
dot icon21/11/1988
Full accounts made up to 1988-06-30
dot icon16/09/1988
Return made up to 15/07/88; full list of members
dot icon06/04/1988
Director resigned;new director appointed
dot icon22/01/1988
Full accounts made up to 1987-06-30
dot icon23/04/1987
Return made up to 17/04/87; full list of members
dot icon14/03/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/02/1986
Full accounts made up to 1985-06-30
dot icon07/04/1977
Certificate of change of name
dot icon20/09/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
28/03/1983 - 10/05/2007
831
Thomas, Stephen Alan
Director
21/07/2009 - 27/12/2013
13
Wilson, Duncan James
Director
10/05/2017 - Present
13
Alonso, Carlos
Director
30/08/2016 - 13/05/2019
2
Canal Vega, Francisco
Director
30/08/2016 - 01/01/2018
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPEN MEDICAL EUROPE LIMITED

ASPEN MEDICAL EUROPE LIMITED is an(a) Dissolved company incorporated on 20/09/1947 with the registered office located at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN. There are currently 3 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 ASPEN MEDICAL EUROPE LIMITED?

toggle

ASPEN MEDICAL EUROPE LIMITED is currently Dissolved. It was registered on 20/09/1947 and dissolved on 02/11/2022.

Where is ASPEN MEDICAL EUROPE LIMITED located?

toggle

ASPEN MEDICAL EUROPE LIMITED is registered at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN.

What does ASPEN MEDICAL EUROPE LIMITED do?

toggle

ASPEN MEDICAL EUROPE LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for ASPEN MEDICAL EUROPE LIMITED?

toggle

The latest filing was on 02/11/2022: Final Gazette dissolved following liquidation.