AESICA M2 LIMITED
HEMEL HEMPSTEAD DE FACTO 1900 LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4TZ

Company number 07735988
Status Active
Incorporation Date 10 August 2011
Company Type Private Limited Company
Address BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4TZ
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mr John Edward Ilett as a director on 13 December 2016; Termination of appointment of Richard John Cotton as a director on 13 December 2016; Full accounts made up to 30 April 2016. The most likely internet sites of AESICA M2 LIMITED are www.aesicam2.co.uk, and www.aesica-m2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Aesica M2 Limited is a Private Limited Company. The company registration number is 07735988. Aesica M2 Limited has been working since 10 August 2011. The present status of the company is Active. The registered address of Aesica M2 Limited is Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire England Hp2 4tz. . ILETT, John Edward is a Secretary of the company. GLENN, Jonathan Martin is a Director of the company. ILETT, John Edward is a Director of the company. Secretary JONES, Nicholas Vaughan has been resigned. Secretary WARD, Iain Stuart has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director COTTON, Richard John has been resigned. Director HARDY, Robert, Dr has been resigned. Director JONES, Nicholas Vaughan has been resigned. Director MACKENZIE, David Arthur has been resigned. Director WARD, Iain Stuart has been resigned. Director YURWICH, Adrian has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
ILETT, John Edward
Appointed Date: 02 November 2015

Director
GLENN, Jonathan Martin
Appointed Date: 12 November 2014
56 years old

Director
ILETT, John Edward
Appointed Date: 13 December 2016
57 years old

Resigned Directors

Secretary
JONES, Nicholas Vaughan
Resigned: 12 November 2014
Appointed Date: 11 October 2011

Secretary
WARD, Iain Stuart
Resigned: 02 November 2015
Appointed Date: 12 November 2014

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 12 September 2011
Appointed Date: 10 August 2011

Director
BRACKEN, Ruth
Resigned: 12 September 2011
Appointed Date: 10 August 2011
74 years old

Director
COTTON, Richard John
Resigned: 13 December 2016
Appointed Date: 12 November 2014
64 years old

Director
HARDY, Robert, Dr
Resigned: 08 January 2015
Appointed Date: 11 October 2011
67 years old

Director
JONES, Nicholas Vaughan
Resigned: 08 January 2015
Appointed Date: 11 October 2011
51 years old

Director
MACKENZIE, David Arthur
Resigned: 14 November 2011
Appointed Date: 12 September 2011
44 years old

Director
WARD, Iain Stuart
Resigned: 02 November 2015
Appointed Date: 12 November 2014
54 years old

Director
YURWICH, Adrian
Resigned: 14 November 2011
Appointed Date: 12 September 2011
57 years old

Director
TRAVERS SMITH LIMITED
Resigned: 12 September 2011
Appointed Date: 10 August 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 12 September 2011
Appointed Date: 10 August 2011

Persons With Significant Control

Aesica M1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AESICA M2 LIMITED Events

21 Dec 2016
Appointment of Mr John Edward Ilett as a director on 13 December 2016
21 Dec 2016
Termination of appointment of Richard John Cotton as a director on 13 December 2016
10 Nov 2016
Full accounts made up to 30 April 2016
16 Sep 2016
Confirmation statement made on 10 August 2016 with updates
16 Sep 2016
Register(s) moved to registered office address Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
...
... and 52 more events
14 Sep 2011
Appointment of Mr David Arthur Mackenzie as a director
14 Sep 2011
Appointment of Adrian Yurwich as a director
12 Sep 2011
Company name changed de facto 1900 LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12

12 Sep 2011
Change of name notice
10 Aug 2011
Incorporation

AESICA M2 LIMITED Charges

21 March 2014
Charge code 0773 5988 0003
Delivered: 25 March 2014
Status: Satisfied on 3 December 2014
Persons entitled: Ing Bank N.V., London Branch
Description: Notification of addition to or amendment of charge…
11 October 2011
An omnibus guarantee and set-off agreement
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 September 2011
Debenture
Delivered: 4 October 2011
Status: Satisfied on 1 April 2014
Persons entitled: Lloyds Tsb Bank PLC (As the Security Agent)
Description: Fixed and floating charge over the undertaking and all…