AUXILIUM UK LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5DS

Company number 04054079
Status Active
Incorporation Date 11 August 2000
Company Type Private Limited Company
Address C/O SKADDEN, ARPS, SLATE, MEAGHER & FLOM (UK) LLP 40 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5DS
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Satisfaction of charge 040540790002 in full; Satisfaction of charge 040540790001 in full; Registration of charge 040540790004, created on 27 April 2017. The most likely internet sites of AUXILIUM UK LTD are www.auxiliumuk.co.uk, and www.auxilium-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Auxilium Uk Ltd is a Private Limited Company. The company registration number is 04054079. Auxilium Uk Ltd has been working since 11 August 2000. The present status of the company is Active. The registered address of Auxilium Uk Ltd is C O Skadden Arps Slate Meagher Flom Uk Llp 40 Bank Street Canary Wharf London United Kingdom E14 5ds. . COBUZZI, Robert Joseph is a Director of the company. DUNLEA, Orla Sandra is a Director of the company. Secretary HOLLINGSWORTH, Jane has been resigned. Secretary PEACOCK, Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUNHOFER, Mark has been resigned. Director HOLLINGSWORTH, Jane has been resigned. Director IMPERATO, John Francis has been resigned. Director JEVONS, Sidney has been resigned. Director PEACOCK, Louise has been resigned. Director PURVIS, Michael James has been resigned. Director STACEY, Jennifer Evans has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
COBUZZI, Robert Joseph
Appointed Date: 29 January 2015
61 years old

Director
DUNLEA, Orla Sandra
Appointed Date: 29 January 2015
51 years old

Resigned Directors

Secretary
HOLLINGSWORTH, Jane
Resigned: 10 December 2004
Appointed Date: 11 August 2000

Secretary
PEACOCK, Louise
Resigned: 31 July 2014
Appointed Date: 01 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 2000
Appointed Date: 11 August 2000

Director
BRUNHOFER, Mark
Resigned: 10 June 2005
Appointed Date: 10 December 2004
60 years old

Director
HOLLINGSWORTH, Jane
Resigned: 10 December 2004
Appointed Date: 11 August 2000
67 years old

Director
IMPERATO, John Francis
Resigned: 01 June 2001
Appointed Date: 11 August 2000
68 years old

Director
JEVONS, Sidney
Resigned: 15 July 2003
Appointed Date: 01 August 2001
82 years old

Director
PEACOCK, Louise
Resigned: 25 March 2011
Appointed Date: 15 July 2003
64 years old

Director
PURVIS, Michael James
Resigned: 29 January 2015
Appointed Date: 06 October 2011
53 years old

Director
STACEY, Jennifer Evans
Resigned: 06 October 2011
Appointed Date: 03 June 2005
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 August 2000
Appointed Date: 11 August 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 2000
Appointed Date: 11 August 2000

Persons With Significant Control

Endo International Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUXILIUM UK LTD Events

02 May 2017
Satisfaction of charge 040540790002 in full
02 May 2017
Satisfaction of charge 040540790001 in full
28 Apr 2017
Registration of charge 040540790004, created on 27 April 2017
28 Apr 2017
Registration of charge 040540790003, created on 27 April 2017
07 Oct 2016
Full accounts made up to 31 December 2015
...
... and 71 more events
20 Sep 2000
Director resigned
20 Sep 2000
Secretary resigned
20 Sep 2000
New director appointed
20 Sep 2000
New secretary appointed;new director appointed
11 Aug 2000
Incorporation

AUXILIUM UK LTD Charges

27 April 2017
Charge code 0405 4079 0004
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: Wilmington Trust, National Association as Collateral Trustee
Description: Contains fixed charge.
27 April 2017
Charge code 0405 4079 0003
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: Wilmington Trust, National Association as Collateral Trustee
Description: Contains fixed charge…
25 September 2015
Charge code 0405 4079 0002
Delivered: 29 September 2015
Status: Satisfied on 2 May 2017
Persons entitled: Deutsche Bank Ag,New York Branch
Description: Contains fixed charge…
12 March 2015
Charge code 0405 4079 0001
Delivered: 17 March 2015
Status: Satisfied on 2 May 2017
Persons entitled: Deutsche Bank Ag New York Branch
Description: Contains fixed charge…