EPAX PHARMA UK HOLDINGS UNLIMITED

Register to unlock more data on OkredoRegister

EPAX PHARMA UK HOLDINGS UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07642456

Incorporation date

20/05/2011

Size

Small

Contacts

Registered address

Registered address

Gilbey Road, Grimsby, South Humberside DN31 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2011)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon24/09/2025
Application to strike the company off the register
dot icon18/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon05/10/2024
Accounts for a small company made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon19/09/2023
Director's details changed for Mr Michael Mcellone on 2022-05-01
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon23/04/2019
Full accounts made up to 2018-12-31
dot icon26/10/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon02/02/2018
Notification of a person with significant control statement
dot icon08/01/2018
Termination of appointment of Joseph Eliot Pattison as a director on 2017-08-01
dot icon08/01/2018
Termination of appointment of Eric Walton Norris as a director on 2017-08-01
dot icon08/01/2018
Termination of appointment of Stuart Mcronald as a director on 2017-08-01
dot icon08/01/2018
Termination of appointment of James Decleene as a director on 2017-08-01
dot icon20/12/2017
Full accounts made up to 2016-12-31
dot icon16/10/2017
Appointment of Michael Mcellone as a director
dot icon16/10/2017
Appointment of Egil Magne Haugstad as a director
dot icon29/09/2017
Appointment of Michael Mcellone as a director on 2017-08-01
dot icon29/09/2017
Appointment of Egil Magne Haugstad as a director on 2017-08-01
dot icon28/09/2017
Registered office address changed from Seal Sands Middlesbrough Cleveland TS2 1UB to Gilbey Road Grimsby South Humberside DN31 2SL on 2017-09-28
dot icon08/09/2017
Appointment of Michael Mcellone as a secretary on 2017-08-01
dot icon08/09/2017
Appointment of Rolf Andersen as a director on 2017-08-01
dot icon11/08/2017
Second filing for the appointment of Eric Walton Norris as a director
dot icon11/08/2017
Second filing for the appointment of James Decleene as a director
dot icon26/07/2017
Director's details changed for Mr Eric Walton Norris on 2017-07-26
dot icon26/07/2017
Director's details changed for Mr Joseph Eliot Pattison on 2017-07-26
dot icon27/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon12/12/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Peter Stephen Trickett as a director on 2016-02-29
dot icon29/02/2016
Appointment of Mr Stuart Mcronald as a director on 2016-02-29
dot icon15/12/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon16/01/2015
Appointment of Mr Eric Walton Norris as a director on 2015-01-14
dot icon16/01/2015
Appointment of Mr James Decleene as a director on 2014-11-21
dot icon16/01/2015
Termination of appointment of Gerard Ralph Wijeyeratne as a director on 2014-12-01
dot icon16/01/2015
Termination of appointment of Michael Patrick Smith as a director on 2014-12-01
dot icon03/12/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon13/06/2014
Termination of appointment of Ola Snove as a director
dot icon13/06/2014
Termination of appointment of Ola Snove as a director
dot icon21/08/2013
Appointment of Joseph Eliot Pattison as a director
dot icon13/08/2013
Appointment of Michael Patrick Smith as a director
dot icon13/08/2013
Appointment of Gerard Ralph Wijeyeratne as a director
dot icon13/08/2013
Memorandum and Articles of Association
dot icon13/08/2013
Resolutions
dot icon13/08/2013
Termination of appointment of Andrew Davis as a director
dot icon31/07/2013
Satisfaction of charge 2 in full
dot icon31/07/2013
Satisfaction of charge 1 in full
dot icon29/07/2013
Resolutions
dot icon29/07/2013
Termination of appointment of Andrew Davis as a director
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon25/05/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon27/09/2011
Appointment of Peter Trickett as a director
dot icon22/07/2011
Appointment of Andrew Thomas Davis as a director
dot icon19/07/2011
Registered office address changed from One South Place London EC2M 2WG on 2011-07-19
dot icon19/07/2011
Termination of appointment of Anders Assand as a director
dot icon19/07/2011
Resolutions
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2011
Resolutions
dot icon27/05/2011
Certificate of change of name
dot icon27/05/2011
Change of name notice
dot icon20/05/2011
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
13/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael Patrick
Director
24/07/2013 - 01/12/2014
3
Pattison, Joseph Eliot
Director
24/07/2013 - 01/08/2017
6
Norris, Eric Walton
Director
29/12/2014 - 01/08/2017
4
Mcronald, Stuart
Director
29/02/2016 - 01/08/2017
1
Andersen, Rolf
Director
01/08/2017 - Present
1

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 EPAX PHARMA UK HOLDINGS UNLIMITED

EPAX PHARMA UK HOLDINGS UNLIMITED is an(a) Dissolved company incorporated on 20/05/2011 with the registered office located at Gilbey Road, Grimsby, South Humberside DN31 2SL. 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 EPAX PHARMA UK HOLDINGS UNLIMITED?

toggle

EPAX PHARMA UK HOLDINGS UNLIMITED is currently Dissolved. It was registered on 20/05/2011 and dissolved on 23/12/2025.

Where is EPAX PHARMA UK HOLDINGS UNLIMITED located?

toggle

EPAX PHARMA UK HOLDINGS UNLIMITED is registered at Gilbey Road, Grimsby, South Humberside DN31 2SL.

What does EPAX PHARMA UK HOLDINGS UNLIMITED do?

toggle

EPAX PHARMA UK HOLDINGS UNLIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for EPAX PHARMA UK HOLDINGS UNLIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.