AXONICS WOMEN'S HEALTH LIMITED

Register to unlock more data on OkredoRegister

AXONICS WOMEN'S HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03145216

Incorporation date

11/01/1996

Size

Full

Contacts

Registered address

Registered address

Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1996)
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon16/03/2026
Full accounts made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon13/06/2025
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon13/06/2025
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon28/05/2025
Full accounts made up to 2023-12-31
dot icon20/11/2024
Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2024-11-20
dot icon20/11/2024
Change of details for Axonics Modulation Technologies, U.K. Limited as a person with significant control on 2024-11-15
dot icon20/11/2024
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-11-15
dot icon20/11/2024
Appointment of Emily Marie Woodworth as a director on 2024-11-15
dot icon20/11/2024
Appointment of Emily Marie Woodworth as a secretary on 2024-11-15
dot icon20/11/2024
Termination of appointment of Raymond Wayne Cohen as a director on 2024-11-15
dot icon20/11/2024
Appointment of Abogado Nominees Limited as a secretary on 2024-11-15
dot icon20/11/2024
Termination of appointment of Kari Keese as a director on 2024-11-15
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon19/03/2024
Full accounts made up to 2022-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon11/10/2023
Termination of appointment of Danny Lee Dearen as a director on 2023-09-30
dot icon11/10/2023
Appointment of Kari Keese as a director on 2023-10-02
dot icon13/02/2023
Full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon13/07/2022
Resolutions
dot icon12/07/2022
Change of share class name or designation
dot icon12/07/2022
Change of share class name or designation
dot icon12/07/2022
Particulars of variation of rights attached to shares
dot icon10/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon24/05/2021
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2021-05-06
dot icon16/03/2021
Resolutions
dot icon09/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Resolutions
dot icon05/03/2021
Satisfaction of charge 031452160008 in full
dot icon05/03/2021
Satisfaction of charge 031452160009 in full
dot icon02/03/2021
Appointment of Danny Lee Dearen as a director on 2021-02-25
dot icon01/03/2021
Termination of appointment of Rakesh Chhaganlal Tailor as a director on 2021-02-25
dot icon01/03/2021
Termination of appointment of Craig Podolsky as a director on 2021-02-25
dot icon01/03/2021
Termination of appointment of Ian Jacobson as a director on 2021-02-25
dot icon01/03/2021
Termination of appointment of Graham Julian Fraser-Pye as a director on 2021-02-25
dot icon01/03/2021
Termination of appointment of Patrick John Banks as a director on 2021-02-25
dot icon01/03/2021
Termination of appointment of Patrick John Banks as a secretary on 2021-02-25
dot icon01/03/2021
Appointment of Mr Raymond Wayne Cohen as a director on 2021-02-25
dot icon01/03/2021
Registered office address changed from 14 Took's Court London EC4A 1LB to 5th Floor One New Change London EC4M 9AF on 2021-03-01
dot icon01/03/2021
Notification of Axonics Modulation Technologies, U.K. Limited as a person with significant control on 2021-02-25
dot icon01/03/2021
Cessation of Contura Holdings Limited as a person with significant control on 2021-02-25
dot icon21/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon06/01/2021
Statement of capital on 2021-01-06
dot icon22/12/2020
Statement by Directors
dot icon22/12/2020
Solvency Statement dated 08/12/20
dot icon22/12/2020
Resolutions
dot icon20/12/2020
Statement by Directors
dot icon20/12/2020
Solvency Statement dated 08/12/20
dot icon20/12/2020
Resolutions
dot icon01/09/2020
Appointment of Mr Craig Podolsky as a director on 2020-06-10
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Termination of appointment of Debra Joy Roberts as a director on 2020-06-03
dot icon23/01/2020
Change of details for Speciality European Pharma Holdings Limited as a person with significant control on 2018-01-26
dot icon22/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon12/06/2019
Full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon17/05/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Resolutions
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Satisfaction of charge 031452160009 in part
dot icon09/05/2017
Satisfaction of charge 031452160010 in full
dot icon20/03/2017
Registration of charge 031452160010, created on 2017-03-14
dot icon13/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon14/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/07/2016
Appointment of Mr Rakesh Chhaganlal Tailor as a director on 2016-07-22
dot icon09/06/2016
Registration of charge 031452160009, created on 2016-05-20
dot icon07/06/2016
Registration of charge 031452160008, created on 2016-05-20
dot icon26/05/2016
Appointment of Mr Graham Julian Fraser-Pye as a director on 2016-05-17
dot icon24/05/2016
Satisfaction of charge 031452160007 in full
dot icon24/05/2016
Satisfaction of charge 031452160006 in full
dot icon20/05/2016
Appointment of Mr Ian Jacobson as a director on 2016-05-17
dot icon20/05/2016
Termination of appointment of Saiyed Kaasim Mahmood as a director on 2016-05-17
dot icon20/05/2016
Appointment of Ms Debra Joy Roberts as a director on 2016-05-17
dot icon20/05/2016
Termination of appointment of Mohammed Shahzad Ahmed Malik as a director on 2016-05-17
dot icon20/05/2016
Termination of appointment of Anthony Charles Playle as a director on 2016-05-17
dot icon20/05/2016
Termination of appointment of Henry Geoffrey Mcmillan as a director on 2016-05-17
dot icon19/05/2016
Resolutions
dot icon18/05/2016
Memorandum and Articles of Association
dot icon29/04/2016
Satisfaction of charge 2 in full
dot icon15/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon29/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/01/2015
Satisfaction of charge 3 in full
dot icon28/01/2015
Satisfaction of charge 031452160005 in full
dot icon28/01/2015
Satisfaction of charge 4 in full
dot icon21/01/2015
Registration of charge 031452160007, created on 2015-01-20
dot icon07/01/2015
Registration of charge 031452160006, created on 2014-12-19
dot icon18/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon04/10/2014
Registration of charge 031452160005, created on 2014-10-02
dot icon18/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/04/2014
Memorandum and Articles of Association
dot icon17/04/2014
Resolutions
dot icon17/04/2014
Particulars of variation of rights attached to shares
dot icon17/04/2014
Change of share class name or designation
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon23/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon29/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/09/2013
Registered office address changed from 16 John Street London WC1N 2DL United Kingdom on 2013-09-09
dot icon03/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Sacha De Micheli as a director
dot icon24/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon03/01/2012
Director's details changed for Henry Geoffrey Mcmillan on 2011-09-01
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/07/2011
Termination of appointment of David Gai as a director
dot icon04/07/2011
Appointment of Mr Sacha De Micheli as a director
dot icon29/03/2011
Appointment of Dr Saiyed Kaasim Mahmood as a director
dot icon29/03/2011
Termination of appointment of Jerry Benjamin as a director
dot icon05/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon07/12/2009
Director's details changed for Henry Geoffrey Mcmillan on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Anthony Charles Playle on 2009-12-04
dot icon04/12/2009
Director's details changed for Dr Mohammed Shahzad Ahmed Malik on 2009-12-04
dot icon04/12/2009
Director's details changed for David Gai on 2009-12-04
dot icon04/12/2009
Director's details changed for Patrick John Banks on 2009-12-04
dot icon04/12/2009
Director's details changed for Jerry Christopher Benjamin on 2009-12-04
dot icon25/08/2009
Appointment terminated director liqun wang
dot icon08/08/2009
Director appointed david gai
dot icon02/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 14/11/08; full list of members
dot icon16/02/2009
Director appointed dr mohammed shahzad ahmed malik
dot icon06/02/2009
Appointment terminated director patrick lee
dot icon02/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/10/2008
Registered office changed on 01/10/2008 from suite 106 the spirella building bridge road letchworth hertfordshire SG6 4ET
dot icon07/08/2008
Director appointed dr liqun wang
dot icon07/08/2008
Ad 04/07/08\gbp si [email protected]=46728.96\gbp ic 117222/163950.96\
dot icon07/08/2008
Nc inc already adjusted 04/07/08
dot icon07/08/2008
Resolutions
dot icon30/04/2008
Resolutions
dot icon17/12/2007
Director's particulars changed
dot icon23/11/2007
Return made up to 14/11/07; full list of members
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/08/2007
Ad 19/12/06-09/02/07 £ si [email protected]=107898 £ ic 9332/117230
dot icon22/08/2007
Nc inc already adjusted 19/12/06
dot icon13/08/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon16/07/2007
Registered office changed on 16/07/07 from: 25 buckingham gate, london, SW1E 6LD
dot icon26/06/2007
Particulars of mortgage/charge
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon04/04/2007
New secretary appointed;new director appointed
dot icon27/03/2007
Secretary resigned
dot icon20/02/2007
Director resigned
dot icon08/01/2007
Return made up to 14/11/06; full list of members
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon10/11/2006
Ad 22/09/06--------- £ si [email protected]= 4332 £ ic 5000/9332
dot icon10/11/2006
Nc inc already adjusted 22/09/06
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon10/10/2006
Director's particulars changed
dot icon05/10/2006
Resolutions
dot icon28/07/2006
Full accounts made up to 2006-03-31
dot icon16/05/2006
Memorandum and Articles of Association
dot icon08/05/2006
New director appointed
dot icon05/05/2006
Certificate of change of name
dot icon10/04/2006
S-div 03/04/06
dot icon10/04/2006
Resolutions
dot icon22/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon01/12/2005
Return made up to 14/11/05; full list of members
dot icon26/07/2005
Full accounts made up to 2005-03-31
dot icon02/12/2004
Return made up to 14/11/04; full list of members
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon25/11/2003
Return made up to 14/11/03; full list of members
dot icon04/09/2003
Full accounts made up to 2003-03-31
dot icon26/11/2002
Return made up to 14/11/02; full list of members
dot icon04/08/2002
Full accounts made up to 2002-03-31
dot icon29/04/2002
Auditor's resignation
dot icon23/11/2001
Return made up to 14/11/01; full list of members
dot icon14/08/2001
Full accounts made up to 2001-03-31
dot icon21/11/2000
Return made up to 14/11/00; full list of members
dot icon26/09/2000
Secretary resigned
dot icon26/09/2000
New secretary appointed;new director appointed
dot icon26/09/2000
Director resigned
dot icon08/08/2000
Full accounts made up to 2000-03-31
dot icon14/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon07/07/2000
Secretary resigned;director resigned
dot icon05/07/2000
New secretary appointed
dot icon03/12/1999
Return made up to 14/11/99; full list of members
dot icon11/08/1999
Full accounts made up to 1999-03-31
dot icon23/04/1999
Auditor's resignation
dot icon15/01/1999
Director resigned
dot icon07/12/1998
Return made up to 14/11/98; no change of members
dot icon31/07/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Return made up to 30/11/97; no change of members
dot icon11/08/1997
Full accounts made up to 1997-03-31
dot icon11/08/1997
Accounting reference date extended from 31/01/97 to 31/03/97
dot icon28/04/1997
Return made up to 11/01/97; full list of members
dot icon21/03/1996
Secretary resigned;director resigned
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Resolutions
dot icon13/03/1996
£ nc 100/5000 26/02/96
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New secretary appointed;new director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon16/02/1996
Certificate of change of name
dot icon11/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
11/01/1996 - 16/02/1996
15403
Fraser-Pye, Graham Julian
Director
17/05/2016 - 25/02/2021
25
Cheesman, David
Director
30/06/2000 - 08/03/2006
21
Pearce, William Harold Neil
Director
16/02/1996 - 18/09/2000
16
Benjamin, Jerry Christopher
Director
16/02/1996 - 08/02/2011
12

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+
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 AXONICS WOMEN'S HEALTH LIMITED

AXONICS WOMEN'S HEALTH LIMITED is an(a) Active company incorporated on 11/01/1996 with the registered office located at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ. 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 AXONICS WOMEN'S HEALTH LIMITED?

toggle

AXONICS WOMEN'S HEALTH LIMITED is currently Active. It was registered on 11/01/1996 .

Where is AXONICS WOMEN'S HEALTH LIMITED located?

toggle

AXONICS WOMEN'S HEALTH LIMITED is registered at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ.

What does AXONICS WOMEN'S HEALTH LIMITED do?

toggle

AXONICS WOMEN'S HEALTH LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for AXONICS WOMEN'S HEALTH LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been discontinued.