Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUSA PHARMA (UK) LIMITED
Company Information for

EUSA PHARMA (UK) LIMITED

BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HP2 4TZ,
Company Registration Number
09329429
Private Limited Company
Active

Company Overview

About Eusa Pharma (uk) Ltd
EUSA PHARMA (UK) LIMITED was founded on 2014-11-26 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Eusa Pharma (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
EUSA PHARMA (UK) LIMITED
 
Legal Registered Office
BREAKSPEAR PARK
BREAKSPEAR WAY
HEMEL HEMPSTEAD
HP2 4TZ
 
Previous Names
ESSEX BIDCO LIMITED23/03/2015
Filing Information
Company Number 09329429
Company ID Number 09329429
Date formed 2014-11-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB203018371  
Last Datalog update: 2024-02-06 21:33:21
Primary Source:Companies House
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 EUSA PHARMA (UK) LIMITED

Current Directors
Officer Role Date Appointed
RADIUS COMMERCIAL SERVICES LIMITED
Company Secretary 2017-01-05
EMMA JANE JOHNSON
Director 2015-01-07
DEV KUMAR
Director 2017-10-02
LEE SCOT MORLEY
Director 2015-05-11
BRYAN GEOFFREY MORTON
Director 2015-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
TOBIAS GEORGE SYKES
Director 2014-11-26 2015-03-20
PETRI TAPANI VAINIO
Director 2014-11-26 2015-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RADIUS COMMERCIAL SERVICES LIMITED INTELEX EUROPE LIMITED Company Secretary 2018-05-08 CURRENT 2011-08-12 Active
RADIUS COMMERCIAL SERVICES LIMITED CLASSPASS UK LIMITED Company Secretary 2018-04-25 CURRENT 2015-03-03 Active
RADIUS COMMERCIAL SERVICES LIMITED PLANGRID UK LIMITED Company Secretary 2018-02-28 CURRENT 2015-06-02 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED KINAXIS UK LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
RADIUS COMMERCIAL SERVICES LIMITED FIRST ORION UK LIMITED Company Secretary 2017-12-28 CURRENT 2015-12-24 Active
RADIUS COMMERCIAL SERVICES LIMITED SKUID UK LIMITED Company Secretary 2017-11-14 CURRENT 2016-03-22 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED HEALTH CATALYST UK LTD Company Secretary 2017-11-03 CURRENT 2017-11-03 Active
RADIUS COMMERCIAL SERVICES LIMITED 47 BRAND EUROPE LIMITED Company Secretary 2017-06-29 CURRENT 2011-03-17 Active
RADIUS COMMERCIAL SERVICES LIMITED MYRIAD GENETICS LTD Company Secretary 2017-06-29 CURRENT 2013-01-29 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED MARKETING TECHNOLOGY PARTNERS UK LIMITED Company Secretary 2017-05-16 CURRENT 2017-04-12 Active
RADIUS COMMERCIAL SERVICES LIMITED CHEETAH HOLDINGS LIMITED Company Secretary 2017-05-16 CURRENT 2017-04-11 Active
RADIUS COMMERCIAL SERVICES LIMITED VERIFI UK, LIMITED Company Secretary 2017-05-05 CURRENT 2015-04-23 Active
RADIUS COMMERCIAL SERVICES LIMITED WORKIVA HOLDINGS LIMITED Company Secretary 2017-04-25 CURRENT 2017-04-25 Active
RADIUS COMMERCIAL SERVICES LIMITED HOUZZ UK LTD. Company Secretary 2017-03-31 CURRENT 2013-12-13 Active
RADIUS COMMERCIAL SERVICES LIMITED ZOGENIX EUROPE LIMITED Company Secretary 2017-03-31 CURRENT 2010-06-07 Active
RADIUS COMMERCIAL SERVICES LIMITED LOTAME SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2017-01-10 CURRENT 2011-01-14 Active
RADIUS COMMERCIAL SERVICES LIMITED EUSA PHARMA HOLDCO 1 (UK) LIMITED Company Secretary 2017-01-05 CURRENT 2015-01-28 Liquidation
RADIUS COMMERCIAL SERVICES LIMITED QUALYS LIMITED Company Secretary 2017-01-01 CURRENT 2000-09-12 Active
RADIUS COMMERCIAL SERVICES LIMITED ACCESSDATA UK LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
RADIUS COMMERCIAL SERVICES LIMITED BRADFORD NETWORKS EUROPE LIMITED Company Secretary 2016-10-14 CURRENT 2008-02-07 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED PUMA BIOTECHNOLOGY LTD Company Secretary 2016-10-01 CURRENT 2012-11-01 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED CULINARY AGENTS LTD Company Secretary 2016-09-21 CURRENT 2016-03-03 Active
RADIUS COMMERCIAL SERVICES LIMITED ENFUSION SYSTEMS UK LTD Company Secretary 2016-09-01 CURRENT 2011-06-14 Active
RADIUS COMMERCIAL SERVICES LIMITED AUTH0 LTD. Company Secretary 2016-07-20 CURRENT 2016-07-20 Active
RADIUS COMMERCIAL SERVICES LIMITED GLOBALITY UK LIMITED Company Secretary 2016-07-16 CURRENT 2016-07-16 Active
RADIUS COMMERCIAL SERVICES LIMITED WOMBAT SECURITY TECHNOLOGIES UK LTD Company Secretary 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED LIVEACTION UK LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Active
RADIUS COMMERCIAL SERVICES LIMITED ART.SY UK, LTD Company Secretary 2016-05-10 CURRENT 2016-05-10 Active
RADIUS COMMERCIAL SERVICES LIMITED TILE EUROPE LTD Company Secretary 2016-05-10 CURRENT 2016-05-10 Active
RADIUS COMMERCIAL SERVICES LIMITED SESSIONM UK LIMITED Company Secretary 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED OVASCIENCE LIMITED Company Secretary 2016-04-01 CURRENT 2014-12-18 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED EPC HEALTHCARE LIMITED Company Secretary 2016-04-01 CURRENT 2014-09-19 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SPHERO ROBOTICS UK LIMITED Company Secretary 2016-03-23 CURRENT 2016-02-12 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SNAPLOGIC UK LIMITED Company Secretary 2016-03-09 CURRENT 2016-03-09 Active
RADIUS COMMERCIAL SERVICES LIMITED GHSMART UK LIMITED Company Secretary 2016-03-04 CURRENT 2016-03-04 Active
RADIUS COMMERCIAL SERVICES LIMITED DATAROBOT UK LTD Company Secretary 2016-03-01 CURRENT 2015-09-18 Active
RADIUS COMMERCIAL SERVICES LIMITED CONSTANT CONTACT (UK) LIMITED Company Secretary 2016-02-10 CURRENT 2011-09-13 Dissolved 2017-09-26
RADIUS COMMERCIAL SERVICES LIMITED PARIS PRESENTS UK LIMITED Company Secretary 2016-02-10 CURRENT 2012-04-03 Active
RADIUS COMMERCIAL SERVICES LIMITED HIGHTAIL UK LIMITED Company Secretary 2016-02-08 CURRENT 2013-10-30 Dissolved 2016-08-30
RADIUS COMMERCIAL SERVICES LIMITED APTARE LTD Company Secretary 2016-02-08 CURRENT 2011-09-23 Dissolved 2017-10-17
RADIUS COMMERCIAL SERVICES LIMITED IDG SUPPLY UK LTD Company Secretary 2016-02-08 CURRENT 2014-02-20 Active
RADIUS COMMERCIAL SERVICES LIMITED ACQUIA LTD Company Secretary 2016-02-08 CURRENT 2011-01-19 Active
RADIUS COMMERCIAL SERVICES LIMITED K12 EDUCATION (UK) LIMITED Company Secretary 2016-02-08 CURRENT 2011-08-26 Active
RADIUS COMMERCIAL SERVICES LIMITED GUAVUS LTD Company Secretary 2016-02-08 CURRENT 2012-01-25 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED ALERT LOGIC UK LTD Company Secretary 2016-02-08 CURRENT 2014-01-23 Active
RADIUS COMMERCIAL SERVICES LIMITED IDG HOLDINGS EUROPE LTD Company Secretary 2016-02-08 CURRENT 2014-02-14 Active
RADIUS COMMERCIAL SERVICES LIMITED LYTX EUROPE LIMITED Company Secretary 2016-02-08 CURRENT 2007-05-30 Active
RADIUS COMMERCIAL SERVICES LIMITED PRECLARITY INTERNATIONAL LTD Company Secretary 2016-02-08 CURRENT 2012-01-11 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED PREDPOL LTD. Company Secretary 2016-02-08 CURRENT 2012-08-10 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SUDDATH LTD Company Secretary 2016-02-08 CURRENT 2012-11-07 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED MEETINGS & INCENTIVES EUROPE LTD Company Secretary 2016-02-08 CURRENT 2013-09-09 Active
RADIUS COMMERCIAL SERVICES LIMITED KINAPSE MIDCO LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED KINAPSE TOPCO LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED ZADARA UK LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
RADIUS COMMERCIAL SERVICES LIMITED ZENOSS UK LTD Company Secretary 2015-12-02 CURRENT 2012-11-05 Active
RADIUS COMMERCIAL SERVICES LIMITED FIREAPPS UK LTD. Company Secretary 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED AUCTION.COM COMMERCIAL EUROPE HOLDINGS LIMITED Company Secretary 2015-11-06 CURRENT 2012-07-23 Dissolved 2017-11-14
RADIUS COMMERCIAL SERVICES LIMITED WORKIVA UK LIMITED Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
RADIUS COMMERCIAL SERVICES LIMITED REVISO CLOUD ACCOUNTING LIMITED Company Secretary 2015-10-20 CURRENT 2015-10-20 Active
RADIUS COMMERCIAL SERVICES LIMITED CONTENTLY EUROPE LIMITED Company Secretary 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED ECI DEBITOOR LIMITED Company Secretary 2015-08-14 CURRENT 2015-04-30 Active
RADIUS COMMERCIAL SERVICES LIMITED APRIORI TECHNOLOGIES UK, LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
RADIUS COMMERCIAL SERVICES LIMITED FIDELIS CYBERSECURITY SOLUTIONS LIMITED Company Secretary 2015-07-28 CURRENT 2015-07-28 Active
RADIUS COMMERCIAL SERVICES LIMITED NETBASE GLOBAL LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
RADIUS COMMERCIAL SERVICES LIMITED HEARSAY SOCIAL UK LIMITED Company Secretary 2015-05-01 CURRENT 2012-08-09 Active
RADIUS COMMERCIAL SERVICES LIMITED PLACEIQ LTD Company Secretary 2015-04-01 CURRENT 2015-03-27 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED MAGIC LEAP EUROPE LTD Company Secretary 2015-04-01 CURRENT 2014-11-20 Active
RADIUS COMMERCIAL SERVICES LIMITED BLUE JEANS NETWORK LIMITED Company Secretary 2015-03-31 CURRENT 2014-07-31 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SYMBILITY SOLUTIONS LIMITED Company Secretary 2015-03-09 CURRENT 2015-03-09 Active
RADIUS COMMERCIAL SERVICES LIMITED PLURALSIGHT EUROPE LIMITED Company Secretary 2015-02-26 CURRENT 2015-02-26 Active
RADIUS COMMERCIAL SERVICES LIMITED IMPINJ UK LIMITED Company Secretary 2015-01-05 CURRENT 2015-01-05 Active
RADIUS COMMERCIAL SERVICES LIMITED EDO EUROPE LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Dissolved 2018-02-20
RADIUS COMMERCIAL SERVICES LIMITED ROKU UK LIMITED Company Secretary 2014-09-24 CURRENT 2014-09-24 Active
RADIUS COMMERCIAL SERVICES LIMITED DATAMINR UK LTD Company Secretary 2014-09-23 CURRENT 2014-09-23 Active
RADIUS COMMERCIAL SERVICES LIMITED ERECRUIT EMEA LIMITED Company Secretary 2014-08-30 CURRENT 2014-08-30 Active
RADIUS COMMERCIAL SERVICES LIMITED PULSE SECURE UK LIMITED Company Secretary 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SECURE MOBILE SOLUTIONS UK LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2017-09-26
RADIUS COMMERCIAL SERVICES LIMITED PLEX EUROPE LIMITED Company Secretary 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED OPENWAVE SYSTEMS LIMITED Company Secretary 2013-10-31 CURRENT 2000-10-09 Active
RADIUS COMMERCIAL SERVICES LIMITED OPENWAVE II UK LIMITED Company Secretary 2013-10-31 CURRENT 2012-05-04 Active
RADIUS COMMERCIAL SERVICES LIMITED ATHLETES' PERFORMANCE UK LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
RADIUS COMMERCIAL SERVICES LIMITED NANOSTRING TECHNOLOGIES EUROPE LIMITED Company Secretary 2013-09-24 CURRENT 2010-06-17 Active
RADIUS COMMERCIAL SERVICES LIMITED SYCAMORE NETWORKS SOLUTIONS LIMITED Company Secretary 2013-04-15 CURRENT 2013-01-17 Dissolved 2016-05-10
RADIUS COMMERCIAL SERVICES LIMITED ROADNET TECHNOLOGIES UK LIMITED Company Secretary 2012-10-31 CURRENT 2011-01-12 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED PURE STORAGE UK LIMITED Company Secretary 2012-10-25 CURRENT 2012-10-25 Active
RADIUS COMMERCIAL SERVICES LIMITED DEVICESCAPE LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED REATA UK LIMITED Company Secretary 2012-02-10 CURRENT 2009-01-09 Active
RADIUS COMMERCIAL SERVICES LIMITED RAMTRON UK LIMITED Company Secretary 2011-09-19 CURRENT 2008-01-08 Dissolved 2015-06-16
RADIUS COMMERCIAL SERVICES LIMITED AFFIRMED NETWORKS UK LIMITED Company Secretary 2011-07-13 CURRENT 2011-07-13 Active
RADIUS COMMERCIAL SERVICES LIMITED TOMIA LTD Company Secretary 2010-10-20 CURRENT 2010-10-20 Active
RADIUS COMMERCIAL SERVICES LIMITED RECOMBINANT ANTIBODY TECHNOLOGY LTD. Company Secretary 2010-04-28 CURRENT 2010-04-28 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED BLACK DUCK SOFTWARE EUROPE LIMITED Company Secretary 2008-10-21 CURRENT 2007-02-23 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED RETURN ON INTELLIGENCE EUROPE LIMITED Company Secretary 2008-04-16 CURRENT 2007-08-08 Active
RADIUS COMMERCIAL SERVICES LIMITED GRADUATE MANAGEMENT GLOBAL CONNECTION (UK) LTD. Company Secretary 2007-04-30 CURRENT 2007-04-30 Active
RADIUS COMMERCIAL SERVICES LIMITED DATACERT EUROPE LIMITED Company Secretary 2007-02-05 CURRENT 2005-10-05 Dissolved 2016-11-22
RADIUS COMMERCIAL SERVICES LIMITED NOVARRA EUROPE LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Dissolved 2016-12-06
RADIUS COMMERCIAL SERVICES LIMITED VERIMATRIX EUROPE LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED K2 ADVISORS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Dissolved 2016-02-27
RADIUS COMMERCIAL SERVICES LIMITED OVERTURE NETWORKS LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Dissolved 2017-09-19
EMMA JANE JOHNSON EUSA PHARMA HOLDCO 1 (UK) LIMITED Director 2015-07-24 CURRENT 2015-01-28 Liquidation
EMMA JANE JOHNSON EUSA PHARMA HOLDCO 2 (UK) LIMITED Director 2015-07-24 CURRENT 2015-01-29 Liquidation
LEE SCOT MORLEY EUSA PHARMA HOLDCO 1 (UK) LIMITED Director 2015-07-24 CURRENT 2015-01-28 Liquidation
LEE SCOT MORLEY EUSA PHARMA HOLDCO 2 (UK) LIMITED Director 2015-07-24 CURRENT 2015-01-29 Liquidation

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
2024-05-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-20Register(s) moved to registered office address Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ
2023-03-20Register inspection address changed from C/O Radius Commercial Services Limited 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 7 Albemarle Street London W1S 4HQ
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DEV KUMAR
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE JOHNSON
2022-10-25PSC02Notification of Recordati Industria Chimica E Farmaceutica S.P.A as a person with significant control on 2022-03-16
2022-10-25PSC07CESSATION OF EUSA PHARMA HOLDCO 2 (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-11AP01DIRECTOR APPOINTED MR BRUNO PARENTI
2022-08-03AP01DIRECTOR APPOINTED MR FRANCESCO PALOMBI
2022-04-06AP01DIRECTOR APPOINTED MR SCOTT LYONS PESCATORE
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CARSTEN THIEL
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093294290009
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093294290010
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24AP01DIRECTOR APPOINTED MR FRANK CARSTEN THIEL
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LEE SCOT MORLEY
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 093294290012
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09CH01Director's details changed for Dr. Dev Kumar on 2019-07-09
2019-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 093294290011
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 093294290010
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 093294290009
2018-12-20TM02Termination of appointment of Radius Commercial Services Limited on 2018-12-20
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 093294290007
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093294290004
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093294290001
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093294290005
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093294290006
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093294290003
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093294290002
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-12-04PSC02Notification of Eusa Pharma Holdco 2 (Uk) Limited as a person with significant control on 2016-04-06
2017-12-01RES12Resolution of varying share rights or name
2017-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;EUR 9;USD 1
2017-11-27RP04SH01Second filed SH01 - 01/11/17 Statement of Capital eur 9 01/11/17 Statement of Capital usd 1
2017-11-27CH01Director's details changed for Dr. Dev Kumar on 2017-11-24
2017-11-27ANNOTATIONClarification
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 9
2017-11-10SH0101/11/17 STATEMENT OF CAPITAL GBP 9
2017-11-10SH0101/11/17 STATEMENT OF CAPITAL GBP 9
2017-10-03AP01DIRECTOR APPOINTED DR. DEV KUMAR
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ England
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Breakspear Park Breakspear Way Ground Floor Hemel Hempstead HP2 4TZ United Kingdom
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 8
2017-07-21SH0111/07/17 STATEMENT OF CAPITAL GBP 8
2017-07-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-28SH0112/06/17 STATEMENT OF CAPITAL USD 1
2017-05-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-24SH0122/05/17 STATEMENT OF CAPITAL EUR 6
2017-02-07AP04CORPORATE SECRETARY APPOINTED RADIUS COMMERCIAL SERVICES LIMITED
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2017 FROM BREAKSPEAR PARK BREAKSPEAR WAY GROUND FLOOR, SUITE F HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ
2017-01-13AD02SAIL ADDRESS CREATED
2016-12-22RP04SH01SECOND FILED SH01 - 28/11/16 STATEMENT OF CAPITAL EUR 5 28/11/16 STATEMENT OF CAPITAL USD 1
2016-12-22ANNOTATIONClarification
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-29SH0128/11/16 STATEMENT OF CAPITAL EUR 4 28/11/16 STATEMENT OF CAPITAL USD 1
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 093294290004
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 093294290005
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 093294290006
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;USD 1;EUR 4
2016-05-13SH0112/04/16 STATEMENT OF CAPITAL USD 1.00 12/04/16 STATEMENT OF CAPITAL EUR 4.00
2016-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-18SH0129/01/16 STATEMENT OF CAPITAL USD 1 29/01/16 STATEMENT OF CAPITAL EUR 3
2015-12-23AR0126/11/15 FULL LIST
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 093294290003
2015-05-18AP01DIRECTOR APPOINTED LEE SCOT MORLEY
2015-04-16SH0120/03/15 STATEMENT OF CAPITAL USD 1 20/03/15 STATEMENT OF CAPITAL EUR 2
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 093294290002
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 093294290001
2015-04-01AP01DIRECTOR APPOINTED MISTER BRYAN GEOFFREY MORTON
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETRI VAINIO
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS SYKES
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM ESSEX WOODLANDS HEALTH VENTURES UK LIMITED BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BR UNITED KINGDOM
2015-03-23CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-03-23CERTNMCOMPANY NAME CHANGED ESSEX BIDCO LIMITED CERTIFICATE ISSUED ON 23/03/15
2015-01-09AP01DIRECTOR APPOINTED MRS EMMA JANE JOHNSON
2014-12-10AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;USD 1
2014-11-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology



Licences & Regulatory approval
We could not find any licences issued to EUSA PHARMA (UK) 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 EUSA PHARMA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of EUSA PHARMA (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EUSA PHARMA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUSA PHARMA (UK) LIMITED
Trademarks

Trademark assignments to EUSA PHARMA (UK) LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1252786APEIRON BIOLOGICS AG
WIPOWIPO1252787APEIRON BIOLOGICS AG

Trademark applications by EUSA PHARMA (UK) LIMITED

EUSA PHARMA (UK) LIMITED is the 1st New Owner entered after registration for the trademark ISQETTE ™ (WIPO1252786) through the WIPO on the 2015-03-24
Pharmaceutical and veterinary preparations; diagnostic preparations for medical purposes; sanitary preparations for medical purposes; dietetic substances adapted for medical use.
Préparations pharmaceutiques et vétérinaires; préparations de diagnostic à usage médical; préparations d'hygiène à usage médical; substances diététiques adaptées à une utilisation médicale.
Productos farmacéuticos y veterinarios; preparaciones de diagnóstico para uso médico; preparaciones sanitarias para uso médico; sustancias dietéticas para uso médico.
EUSA PHARMA (UK) LIMITED is the 1st New Owner entered after registration for the trademark QARZIBA ™ (WIPO1252787) through the WIPO on the 2015-03-24
Pharmaceutical and veterinary preparations; diagnostic preparations for medical purposes; sanitary preparations for medical purposes; dietetic substances adapted for medical use.
Préparations pharmaceutiques et vétérinaires; préparations de diagnostic à usage médical; préparations d'hygiène à usage médical; substances diététiques adaptées à une utilisation médicale.
Productos farmacéuticos y veterinarios; preparaciones de diagnóstico para uso médico; preparaciones sanitarias para uso médico; sustancias dietéticas para uso médico.
EUSA PHARMA (UK) LIMITED is the for the trademark EUSA PHARMA ™ (78807740) through the USPTO on the 2006-02-06
"PHARMA"
Income
Government Income
We have not found government income sources for EUSA PHARMA (UK) 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 (46460 - Wholesale of pharmaceutical goods) as EUSA PHARMA (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUSA PHARMA (UK) 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 EUSA PHARMA (UK) 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 EUSA PHARMA (UK) 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.