CARDIOME UK LIMITED

Register to unlock more data on OkredoRegister

CARDIOME UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06304464

Incorporation date

06/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2007)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon11/07/2024
Application to strike the company off the register
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/08/2023
Change of details for Mercury Pharma Group Limited as a person with significant control on 2023-08-01
dot icon14/08/2023
Register inspection address has been changed from Capital House 85, King William Street London EC4N 7BL England to Dashwood House 69 Old Broad Street London EC2M 1QS
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon03/08/2023
Director's details changed for Mr Vikram Laxman Kamath on 2023-07-31
dot icon03/08/2023
Director's details changed for Mr Andreas Stickler on 2023-07-31
dot icon02/08/2023
Director's details changed for Mr Vikram Laxman Kamath on 2022-10-01
dot icon01/08/2023
Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-08-01
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon25/03/2022
Director's details changed for Mr. Vikram Laxman Kamath on 2021-09-20
dot icon02/02/2022
Appointment of Mr Andreas Stickler as a director on 2022-01-21
dot icon01/02/2022
Termination of appointment of Adeel Ahmad as a director on 2022-01-31
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon23/09/2021
Register inspection address has been changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to Capital House 85, King William Street London EC4N 7BL
dot icon20/09/2021
Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD to Capital House 85 King William Street London EC4N 7BL on 2021-09-20
dot icon17/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon28/07/2021
Director's details changed for Mr. Vikram Laxman Kamath on 2021-07-28
dot icon28/07/2021
Director's details changed for Mr. Adeel Ahmad on 2021-07-28
dot icon01/07/2021
Notification of Mercury Pharma Group Limited as a person with significant control on 2021-06-01
dot icon30/06/2021
Cessation of The Blackstone Group Inc. as a person with significant control on 2021-06-01
dot icon12/12/2020
Compulsory strike-off action has been discontinued
dot icon11/12/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon10/12/2020
Notification of The Blackstone Group Inc. as a person with significant control on 2020-05-27
dot icon10/12/2020
Cessation of Correvio Pharma Corp as a person with significant control on 2020-05-27
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon25/09/2020
Memorandum and Articles of Association
dot icon25/09/2020
Resolutions
dot icon16/07/2020
Accounts for a small company made up to 2019-12-31
dot icon17/06/2020
Appointment of Mr. Vikram Laxman Kamath as a director on 2020-05-27
dot icon17/06/2020
Termination of appointment of Sheila Mary Grant as a director on 2020-05-27
dot icon17/06/2020
Termination of appointment of Justin Andrew Renz as a director on 2020-05-27
dot icon17/06/2020
Appointment of Mr. Adeel Ahmad as a director on 2020-05-27
dot icon28/05/2020
Satisfaction of charge 063044640001 in full
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon23/07/2019
Register inspection address has been changed from C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
dot icon23/07/2019
Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
dot icon27/03/2019
Director's details changed for Ms Sheila Mary Grant on 2019-03-25
dot icon10/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon06/07/2018
Accounts for a small company made up to 2017-12-31
dot icon02/07/2018
Change of details for Correvio Pharma Corp as a person with significant control on 2018-05-15
dot icon29/06/2018
Change of details for Cardiome Pharma Corp as a person with significant control on 2018-05-15
dot icon26/10/2017
Appointment of Ms Sheila Mary Grant as a director on 2017-10-17
dot icon24/10/2017
Amended full accounts made up to 2016-12-31
dot icon11/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/09/2017
Appointment of Mr Justin Andrew Renz as a director on 2017-08-28
dot icon04/09/2017
Termination of appointment of Jennifer Archibald as a director on 2017-08-28
dot icon04/09/2017
Termination of appointment of Jennifer Archibald as a secretary on 2017-08-28
dot icon09/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/06/2016
Memorandum and Articles of Association
dot icon27/06/2016
Resolutions
dot icon23/06/2016
Registration of charge 063044640001, created on 2016-06-13
dot icon24/02/2016
Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
dot icon22/12/2015
Accounts for a small company made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon22/09/2014
Registered office address changed from , Lakeside House 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, United Kingdom to Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 2014-09-22
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Director's details changed for Ms Jennifer Archibald on 2014-08-29
dot icon29/08/2014
Secretary's details changed for Ms Jennifer Archibald on 2014-08-29
dot icon29/08/2014
Registered office address changed from , Sherborne House 119-121 Cannon Street, 3rd Floor, London, EC4N 5AT to Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 2014-08-29
dot icon13/08/2014
Resolutions
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/08/2014
Register(s) moved to registered office address Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD
dot icon08/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon08/07/2014
Register(s) moved to registered inspection location
dot icon08/07/2014
Register inspection address has been changed
dot icon06/05/2014
Registered office address changed from , C/O Mccarthy Tetrault, 125 Old Broad Street, London, EC2N 1AR, United Kingdom on 2014-05-06
dot icon24/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon15/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/01/2013
Appointment of Ms Jennifer Archibald as a secretary on 2012-12-24
dot icon08/01/2013
Appointment of Ms Jennifer Archibald as a director on 2012-12-24
dot icon07/01/2013
Termination of appointment of Curtis Sikorsky as a director on 2012-12-24
dot icon07/01/2013
Termination of appointment of Curtis Sikorsky as a secretary on 2012-12-24
dot icon03/01/2013
Termination of appointment of Douglas Glen Janzen as a director on 2012-07-05
dot icon24/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon22/07/2011
Director's details changed for Curtis Sikorsky on 2011-07-07
dot icon22/07/2011
Director's details changed for Douglas Glen Janzen on 2011-07-07
dot icon22/07/2011
Secretary's details changed for Curtis Sikorsky on 2011-07-07
dot icon11/10/2010
Registered office address changed from , C/O C/O Mccarthy Tetrault, 125 Old Broad Street, London, EC2N 1AR, United Kingdom on 2010-10-11
dot icon11/10/2010
Registered office address changed from , 2nd Floor, 5 Old Bailey, London, EC4M 7BA on 2010-10-11
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon06/08/2010
Director's details changed for Curtis Sikorsky on 2010-07-06
dot icon06/08/2010
Director's details changed for Douglas Glen Janzen on 2010-07-06
dot icon13/08/2009
Return made up to 06/07/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/07/2008
Return made up to 06/07/08; full list of members
dot icon18/07/2008
Director's change of particulars / douglas janzen / 09/10/2007
dot icon18/07/2008
Director and secretary's change of particulars / curtis sikorsky / 09/10/2007
dot icon11/10/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon11/10/2007
Ad 06/07/07--------- £ si 99@1=99 £ ic 1/100
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kamath, Vikram Laxman
Director
27/05/2020 - Present
23
Stickler Andreas
Director
21/01/2022 - Present
14

Persons with Significant Control

1
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 CARDIOME UK LIMITED

CARDIOME UK LIMITED is an(a) Dissolved company incorporated on 06/07/2007 with the registered office located at Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 2 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 CARDIOME UK LIMITED?

toggle

CARDIOME UK LIMITED is currently Dissolved. It was registered on 06/07/2007 and dissolved on 08/10/2024.

Where is CARDIOME UK LIMITED located?

toggle

CARDIOME UK LIMITED is registered at Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does CARDIOME UK LIMITED do?

toggle

CARDIOME UK LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CARDIOME UK LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.