Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AESICA HOLDCO LIMITED
Company Information for

AESICA HOLDCO LIMITED

AESICA HOLDCO LIMITED WINDMILL INDUSTRIAL ESTATE, SHOTTON LANE, CRAMLINGTON, NORTHUMBERLAND, NE23 3JL,
Company Registration Number
07749223
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aesica Holdco Ltd
AESICA HOLDCO LIMITED was founded on 2011-08-23 and has its registered office in Cramlington. The organisation's status is listed as "Active - Proposal to Strike off". Aesica Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AESICA HOLDCO LIMITED
 
Legal Registered Office
AESICA HOLDCO LIMITED WINDMILL INDUSTRIAL ESTATE
SHOTTON LANE
CRAMLINGTON
NORTHUMBERLAND
NE23 3JL
Other companies in NE12
 
Previous Names
DE FACTO 1902 LIMITED12/09/2011
Filing Information
Company Number 07749223
Company ID Number 07749223
Date formed 2011-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
Last Datalog update: 2021-03-05 17:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AESICA HOLDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AESICA HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW HAYES
Company Secretary 2018-02-28
MANJA HERMINA ELISABETH MARIA BOERMAN
Director 2017-05-22
JONATHAN MARTIN GLENN
Director 2014-11-12
PAUL ANDREW HAYES
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD ILETT
Company Secretary 2015-11-02 2018-02-28
IAN STUART MUIR
Director 2014-03-01 2017-05-18
RICHARD JOHN COTTON
Director 2014-11-12 2016-12-13
IAIN STUART WARD
Company Secretary 2014-11-12 2015-11-02
IAIN STUART WARD
Director 2014-11-12 2015-11-02
CHRISTOPHER DAVID GOWLAND
Director 2013-06-01 2015-10-30
PAUL JOHN AVERY
Director 2014-11-12 2015-01-08
ROBERT HARDY
Director 2011-10-11 2015-01-08
NICHOLAS VAUGHAN JONES
Director 2011-10-11 2015-01-08
CATHARIN LISA KING
Director 2014-11-12 2015-01-08
NICK JONES
Company Secretary 2011-12-01 2014-11-12
DAVID CHARLES GREENSMITH
Director 2012-04-05 2014-11-12
DAVID ARTHUR MACKENZIE
Director 2011-09-12 2014-11-12
ADRIAN MICHAEL YURKWICH
Director 2011-09-12 2014-11-12
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2011-08-23 2011-09-12
RUTH BRACKEN
Director 2011-08-23 2011-09-12
TRAVERS SMITH LIMITED
Director 2011-08-23 2011-09-12
TRAVERS SMITH SECRETARIES LIMITED
Director 2011-08-23 2011-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANJA HERMINA ELISABETH MARIA BOERMAN PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2017-05-22 CURRENT 2004-07-23 Active
MANJA HERMINA ELISABETH MARIA BOERMAN AESICA FORMULATION DEVELOPMENT LIMITED Director 2017-05-22 CURRENT 2005-12-22 Active - Proposal to Strike off
MANJA HERMINA ELISABETH MARIA BOERMAN AESICA QUEENBOROUGH LIMITED Director 2017-05-22 CURRENT 2007-08-22 Active
JONATHAN MARTIN GLENN BINX HEALTH LIMITED Director 2016-03-23 CURRENT 2005-07-19 Active
JONATHAN MARTIN GLENN TISSUE REGENIX GROUP PLC Director 2016-01-19 CURRENT 2006-10-17 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL FINANCE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA TRUSTEE COMPANY LIMITED Director 2014-11-12 CURRENT 2005-12-08 Active - Proposal to Strike off
JONATHAN MARTIN GLENN PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2014-11-12 CURRENT 2004-07-23 Active
JONATHAN MARTIN GLENN AESICA FORMULATION DEVELOPMENT LIMITED Director 2014-11-12 CURRENT 2005-12-22 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA BC LIMITED Director 2014-11-12 CURRENT 2011-07-15 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA M2 LIMITED Director 2014-11-12 CURRENT 2011-08-10 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA M1 LIMITED Director 2014-11-12 CURRENT 2011-08-10 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA QUEENBOROUGH LIMITED Director 2014-11-12 CURRENT 2007-08-22 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL FINANCE 2010 LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
JONATHAN MARTIN GLENN THE MEDICAL HOUSE GROUP LIMITED Director 2009-11-17 CURRENT 1995-09-01 Active - Proposal to Strike off
JONATHAN MARTIN GLENN MEDICAL HOUSE PRODUCTS LIMITED Director 2009-11-17 CURRENT 1998-01-26 Liquidation
JONATHAN MARTIN GLENN THE MEDICAL HOUSE LIMITED Director 2009-11-17 CURRENT 2000-04-06 Liquidation
JONATHAN MARTIN GLENN MEDICAL HOUSE (ASI) LIMITED Director 2009-11-17 CURRENT 2006-09-21 Liquidation
JONATHAN MARTIN GLENN BESPAK FINANCE LIMITED Director 2009-02-27 CURRENT 1992-01-20 Active - Proposal to Strike off
JONATHAN MARTIN GLENN BESPAK EUROPE LIMITED Director 2009-02-27 CURRENT 1998-02-24 Active
JONATHAN MARTIN GLENN BESPAK HOLDINGS LIMITED Director 2009-02-27 CURRENT 2000-04-14 Active
JONATHAN MARTIN GLENN INTEGRATED ALUMINIUM COMPONENTS LIMITED Director 2009-02-27 CURRENT 2007-07-13 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL LIMITED Director 2006-09-11 CURRENT 1946-03-22 Active
PAUL ANDREW HAYES OXULAR LIMITED Director 2018-02-28 CURRENT 2014-11-27 Active
PAUL ANDREW HAYES BESPAK FINANCE LIMITED Director 2017-05-01 CURRENT 1992-01-20 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA TRUSTEE COMPANY LIMITED Director 2017-05-01 CURRENT 2005-12-08 Active - Proposal to Strike off
PAUL ANDREW HAYES CONSORT MEDICAL FINANCE 2010 LIMITED Director 2017-05-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PAUL ANDREW HAYES THE MEDICAL HOUSE GROUP LIMITED Director 2017-05-01 CURRENT 1995-09-01 Active - Proposal to Strike off
PAUL ANDREW HAYES MEDICAL HOUSE PRODUCTS LIMITED Director 2017-05-01 CURRENT 1998-01-26 Liquidation
PAUL ANDREW HAYES THE MEDICAL HOUSE LIMITED Director 2017-05-01 CURRENT 2000-04-06 Liquidation
PAUL ANDREW HAYES BESPAK EUROPE LIMITED Director 2017-05-01 CURRENT 1998-02-24 Active
PAUL ANDREW HAYES BESPAK HOLDINGS LIMITED Director 2017-05-01 CURRENT 2000-04-14 Active
PAUL ANDREW HAYES HYPERLYSER LIMITED Director 2017-05-01 CURRENT 2000-08-22 Active - Proposal to Strike off
PAUL ANDREW HAYES PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2017-05-01 CURRENT 2004-07-23 Active
PAUL ANDREW HAYES AESICA FORMULATION DEVELOPMENT LIMITED Director 2017-05-01 CURRENT 2005-12-22 Active - Proposal to Strike off
PAUL ANDREW HAYES MEDICAL HOUSE (ASI) LIMITED Director 2017-05-01 CURRENT 2006-09-21 Liquidation
PAUL ANDREW HAYES AESICA BC LIMITED Director 2017-05-01 CURRENT 2011-07-15 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA M2 LIMITED Director 2017-05-01 CURRENT 2011-08-10 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA M1 LIMITED Director 2017-05-01 CURRENT 2011-08-10 Active - Proposal to Strike off
PAUL ANDREW HAYES CONSORT MEDICAL LIMITED Director 2017-05-01 CURRENT 1946-03-22 Active
PAUL ANDREW HAYES INTEGRATED ALUMINIUM COMPONENTS LIMITED Director 2017-05-01 CURRENT 2007-07-13 Active
PAUL ANDREW HAYES AESICA QUEENBOROUGH LIMITED Director 2017-05-01 CURRENT 2007-08-22 Active
PAUL ANDREW HAYES CONSORT MEDICAL FINANCE LIMITED Director 2017-05-01 CURRENT 2014-12-23 Active - Proposal to Strike off
PAUL ANDREW HAYES AUTOCUE GROUP LIMITED Director 2014-10-06 CURRENT 2004-12-09 Dissolved 2016-02-09
PAUL ANDREW HAYES BROADCAST DEVELOPMENTS LIMITED Director 2011-06-13 CURRENT 1984-07-18 Dissolved 2016-08-09
PAUL ANDREW HAYES COLORAMA PHOTODISPLAY LIMITED Director 2011-06-13 CURRENT 1989-03-21 Dissolved 2016-08-09
PAUL ANDREW HAYES WHEATFIELD KINGSTON INVESTMENTS Director 2011-06-13 CURRENT 2003-10-24 Dissolved 2016-08-09
PAUL ANDREW HAYES HENRY (HOLDINGS) LIMITED Director 2011-06-13 CURRENT 1996-03-19 Dissolved 2017-02-28
PAUL ANDREW HAYES WHEATFIELD KINGSTON FINANCE (UK) Director 2011-06-13 CURRENT 2003-10-24 Dissolved 2017-02-28
PAUL ANDREW HAYES VITEC UK FINANCE LIMITED Director 2011-06-13 CURRENT 2002-05-22 Dissolved 2017-02-28
PAUL ANDREW HAYES VITEC UK INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2002-03-19 Dissolved 2017-02-28
PAUL ANDREW HAYES VINTEN INSTRUMENTS LIMITED Director 2011-06-13 CURRENT 1981-09-03 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-22DS01Application to strike the company off the register
2020-10-14SH19Statement of capital on 2020-10-14 GBP 1
2020-10-14SH20Statement by Directors
2020-10-14CAP-SSSolvency Statement dated 11/10/20
2020-10-14RES13Resolutions passed:
  • Cancel share prem a/c 11/10/2020
  • Resolution of reduction in issued share capital
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-08-18PSC05Change of details for Consort Medical Plc as a person with significant control on 2020-08-18
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-27AD02Register inspection address changed from C/O Consort Medical Plc Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Aesica Holdco Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England
2020-05-07TM02Termination of appointment of Andrew Leonard Jackson on 2020-04-30
2020-03-24AA01Previous accounting period shortened from 30/04/20 TO 31/01/20
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN GLENN
2020-02-11AP01DIRECTOR APPOINTED MR MARK ROYSTON QUICK
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MANJA HERMINA ELISABETH MARIA BOERMAN
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 30/04/19
2018-09-19AP03Appointment of Mr Andrew Leonard Jackson as company secretary on 2018-09-07
2018-09-12TM02Termination of appointment of Paul Andrew Hayes on 2018-09-07
2018-08-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-03-06AP03Appointment of Mr Paul Andrew Hayes as company secretary on 2018-02-28
2018-03-06TM02Termination of appointment of John Edward Ilett on 2018-02-28
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England
2017-10-26AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-05-24AP01DIRECTOR APPOINTED DR MANJA HERMINA ELISABETH MARIA BOERMAN
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART MUIR
2017-05-09AP01DIRECTOR APPOINTED MR PAUL ANDREW HAYES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COTTON
2016-11-10AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 125329.61
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-23AD04Register(s) moved to registered office address Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM Q5, Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BS England
2016-04-05AUDAUDITOR'S RESIGNATION
2016-03-11AUDAUDITOR'S RESIGNATION
2016-01-19AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM C/O Iain Ward Q5, Quorum Business Park Benton Lane Newcastle Tyne & Wear NE12 8BS
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOWLAND
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WARD
2015-11-04AP03SECRETARY APPOINTED MR JOHN EDWARD ILETT
2015-11-04TM02APPOINTMENT TERMINATED, SECRETARY IAIN WARD
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 125329.61
2015-09-16AR0123/08/15 FULL LIST
2015-09-14AD02SAIL ADDRESS CREATED
2015-06-03SH0112/11/14 STATEMENT OF CAPITAL GBP 125329.61
2015-05-18RES01ADOPT ARTICLES 30/04/2015
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 125329.61
2015-05-18SH02SUB-DIVISION 29/01/15
2015-03-26RES13FINANCE DOCUMENTS 06/03/2015
2015-03-12AA01CURREXT FROM 31/12/2014 TO 30/04/2015
2015-02-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-20SH02SUB-DIVISION 29/01/15
2015-02-20RES13RE-SUB DIV SEC 630 29/01/2015
2015-02-20RES01ADOPT ARTICLES 29/01/2015
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AVERY
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHARIN KING
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDY
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COTTON / 15/01/2015
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HARDY / 25/11/2014
2014-11-25AP01DIRECTOR APPOINTED MR IAIN STUART WARD
2014-11-25AP03SECRETARY APPOINTED MR IAIN STUART WARD
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O NICK JONES AESICA PHARMACEUTICALS Q5, QUORUM BUSINESS PARK, BENTON LANE NEWCASTLE UPON TYNE NE12 8BS
2014-11-24AP01DIRECTOR APPOINTED MR JONATHAN MARTIN GLENN
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY NICK JONES
2014-11-24AP01DIRECTOR APPOINTED MR RICHARD JOHN COTTON
2014-11-24AP01DIRECTOR APPOINTED MR PAUL JOHN AVERY
2014-11-24AP01DIRECTOR APPOINTED MS CATHARIN LISA KING
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENSMITH
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACKENZIE
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN YURKWICH
2014-10-06RP04SECOND FILING WITH MUD 23/08/14 FOR FORM AR01
2014-10-06RP04SECOND FILING WITH MUD 23/08/13 FOR FORM AR01
2014-10-06RP04SECOND FILING WITH MUD 23/08/12 FOR FORM AR01
2014-10-06ANNOTATIONClarification
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1064549.5
2014-09-02AR0123/08/14 FULL LIST
2014-09-02AR0123/08/14 FULL LIST
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-06AP01DIRECTOR APPOINTED MR IAN STUART MUIR
2014-04-23SH0214/04/14 STATEMENT OF CAPITAL GBP 1064549.5
2014-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-28RES13THE WRITTEN RESOLUTION PASSED 24/03/2014
2013-08-29AR0123/08/13 FULL LIST
2013-08-29AR0123/08/13 FULL LIST
2013-06-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GOWLAND
2013-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-06AR0123/08/12 FULL LIST
2012-09-06AR0123/08/12 FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL YURKWICH / 05/09/2012
2012-07-02AP01DIRECTOR APPOINTED MR DAVID CHARLES GREENSMITH
2012-07-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-02SH0106/06/12 STATEMENT OF CAPITAL GBP 132300.52
2012-05-28RES01ADOPT ARTICLES 29/03/2012
2012-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM WINDMILL INDUSTRIAL ESTATE CRAMKINGTON NORTHUMBERLAND NE23 2JL
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HARDY / 28/02/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VAUGHAN JONES / 28/02/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HARDY / 28/02/2012
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM, WINDMILL INDUSTRIAL ESTATE, CRAMKINGTON, NORTHUMBERLAND, NE23 2JL
2011-12-02AP03SECRETARY APPOINTED CHIEF FINANCE OFFICE NICK JONES
2011-11-11RES01ADOPT ARTICLES 10/10/2011
2011-11-11RES13DIVIDE SHARES 10/10/2011
2011-10-26SH02SUB-DIVISION 10/10/11
2011-10-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-26SH0121/10/11 STATEMENT OF CAPITAL GBP 115461.02
2011-10-24AP01DIRECTOR APPOINTED NICHOLAS VAUGHAN JONES
2011-10-24AP01DIRECTOR APPOINTED DR ROBERT HARDY
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 1 NEW FETTER LANE LONDON EC4A 1HH
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM, 1 NEW FETTER LANE, LONDON, EC4A 1HH
2011-10-18AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2011-10-07MEM/ARTSARTICLES OF ASSOCIATION
2011-10-07RES01ALTER ARTICLES 27/09/2011
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2011-09-14TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2011-09-14AP01DIRECTOR APPOINTED MR DAVID ARTHUR MACKENZIE
2011-09-14AP01DIRECTOR APPOINTED ADRIAN MICHAEL YURKWICH
2011-09-12RES15CHANGE OF NAME 12/09/2011
2011-09-12CERTNMCOMPANY NAME CHANGED DE FACTO 1902 LIMITED CERTIFICATE ISSUED ON 12/09/11
2011-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to AESICA HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AESICA HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AESICA HOLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products

Intangible Assets
Patents
We have not found any records of AESICA HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AESICA HOLDCO LIMITED
Trademarks
We have not found any records of AESICA HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AESICA HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as AESICA HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AESICA HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AESICA HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AESICA HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.