AXONICS WOMEN'S HEALTH LIMITED - LONDON


Company Profile Company Filings

Overview

AXONICS WOMEN'S HEALTH LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AXONICS WOMEN'S HEALTH LIMITED was incorporated 28 years ago on 11/01/1996 and has the registered number: 03145216. The accounts status is FULL and accounts are next due on 31/12/2023.

AXONICS WOMEN'S HEALTH LIMITED - LONDON

This company is listed in the following categories:
21200 - Manufacture of pharmaceutical preparations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

5TH FLOOR
LONDON
EC4M 9AF
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CONTURA LIMITED (until 16/03/2021)
SPECIALITY EUROPEAN PHARMA LIMITED (until 22/01/2018)
ADVENT INVESTMENTS LIMITED (until 05/05/2006)

Confirmation Statements

Last Statement Next Statement Due
14/11/2023 28/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KARI KEESE Oct 1984 American Director 2023-10-02 CURRENT
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2021-05-06 CURRENT
RAYMOND WAYNE COHEN Apr 1959 American Director 2021-02-25 CURRENT
MR CRAIG PODOLSKY Feb 1981 Canadian Director 2020-06-10 UNTIL 2021-02-25 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1996-01-11 UNTIL 1996-02-16 RESIGNED
MR MARTIN GWYNNE WILLIAMS Mar 1948 British Director 1996-02-16 UNTIL 2000-06-30 RESIGNED
MR ANTHONY CHARLES PLAYLE May 1944 British Director 2006-03-13 UNTIL 2016-05-17 RESIGNED
DR MOHAMMED SHAHZAD AHMED MALIK Mar 1967 British Director 2009-02-11 UNTIL 2016-05-17 RESIGNED
HENRY GEOFFREY MCMILLAN Jun 1956 British Director 2006-04-21 UNTIL 2016-05-17 RESIGNED
WILLIAM HAROLD NEIL PEARCE Jan 1943 British Director 1996-02-16 UNTIL 2000-09-18 RESIGNED
NICHOLAS JOHN TEASDALE Apr 1950 British Director 2000-06-30 UNTIL 2006-03-08 RESIGNED
MR ALLAN CAMERON SPEIRS Sep 1949 British Director 1996-02-16 UNTIL 1999-01-08 RESIGNED
PROFESSOR RAJESH BHIKHU PAREKH Jul 1960 British Director 2006-03-13 UNTIL 2007-02-20 RESIGNED
MR MARTIN GWYNNE WILLIAMS Mar 1948 British Secretary 1996-02-16 UNTIL 2000-06-30 RESIGNED
ATLANTA JANE KENYON WARDELL-YERBURGH Dec 1969 British Secretary 2000-06-30 UNTIL 2000-09-18 RESIGNED
MR LESLIE IAN GABB Apr 1961 British Secretary 2000-09-18 UNTIL 2007-03-26 RESIGNED
MR PATRICK JOHN BANKS Aug 1962 British Secretary 2007-03-26 UNTIL 2021-02-25 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1996-01-11 UNTIL 1996-02-16 RESIGNED
MRS DEBRA JOY ROBERTS Jan 1962 British Director 2016-05-17 UNTIL 2020-06-03 RESIGNED
MR RAKESH CHHAGANLAL TAILOR Mar 1974 British Director 2016-07-22 UNTIL 2021-02-25 RESIGNED
DR LIQUN WANG Nov 1963 British Director 2008-07-29 UNTIL 2009-07-14 RESIGNED
DR SAIYED KAASIM MAHMOOD May 1976 British Director 2011-03-24 UNTIL 2016-05-17 RESIGNED
DAVID GAI Feb 1958 Swiss Director 2009-07-14 UNTIL 2011-06-24 RESIGNED
PATRICK PAK TIN LEE Sep 1955 American Director 2006-11-17 UNTIL 2009-01-23 RESIGNED
MR IAN JACOBSON Mar 1960 Canadian,British Director 2016-05-17 UNTIL 2021-02-25 RESIGNED
MR LESLIE IAN GABB Apr 1961 British Director 2000-09-18 UNTIL 2006-11-17 RESIGNED
MR GRAHAM JULIAN FRASER-PYE Mar 1968 British Director 2016-05-17 UNTIL 2021-02-25 RESIGNED
DANNY LEE DEAREN Nov 1962 American Director 2021-02-25 UNTIL 2023-09-30 RESIGNED
MR SACHA DE MICHELI Jun 1970 Swiss Director 2011-06-24 UNTIL 2012-06-07 RESIGNED
SIR DAVID JAMES SCOTT COOKSEY May 1940 British Director 1996-02-16 UNTIL 2006-03-08 RESIGNED
DAVID CHEESMAN Dec 1942 British Director 2000-06-30 UNTIL 2006-03-08 RESIGNED
JERRY CHRISTOPHER BENJAMIN Dec 1940 British Director 1996-02-16 UNTIL 2011-02-08 RESIGNED
MR PATRICK JOHN BANKS Aug 1962 British Director 2007-03-26 UNTIL 2021-02-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Axonics Modulation Technologies, U.K. Limited 2021-02-25 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Contura Holdings Limited 2016-05-17 - 2021-02-25 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TELCON LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
ADVENT NOMINEES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
PROFESSIONAL STAFF LTD LUTON Dissolved... DORMANT 70100 - Activities of head offices
LIGAND UK DEVELOPMENT LIMITED LONDON UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
FORESIGHT FUND MANAGERS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64301 - Activities of investment trusts
LIGAND UK GROUP LIMITED LONDON UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 99999 - Dormant Company
SRCL LIMITED LEEDS Active FULL 82990 - Other business support service activities n.e.c.
OXAGEN LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
RIBOTARGETS HOLDINGS LIMITED WOKINGHAM Dissolved... DORMANT 99999 - Dormant Company
GALAPAGOS BIOTECH LIMITED CAMBRIDGE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
KUDOS PHARMACEUTICALS LIMITED CAMBRIDGE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ADVENT GPIC LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
SPECIALITY EUROPEAN PHARMA (EUROPE) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
POWDERMED LIMITED LONDON Dissolved... GROUP 21100 - Manufacture of basic pharmaceutical products
CONTURA HOLDINGS LIMITED LONDON ... GROUP 21100 - Manufacture of basic pharmaceutical products
CONTURA ANIMAL HEALTH HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ADVENT VENTURE PARTNERS LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied
ADVENT MANAGEMENT III LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ADVENT MANAGEMENT IV LIMITED MIDLOTHIAN Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMARIN CORPORATION PLC LONDON Active GROUP 70100 - Activities of head offices
AMICOVE LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
CYNERGY BANK LIMITED LONDON ENGLAND Active GROUP 64191 - Banks
ASPECT HEALTHCARE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE ROCK CREEK GROUP (UK) LTD. LONDON UNITED KINGDOM Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
USCOM MEDICAL LIMITED LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
LONG HARBOUR INVESTMENTS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
CYNERGY BUSINESS FINANCE LIMITED LONDON ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
LH INCOME 4 LLP LONDON UNITED KINGDOM Active FULL None Supplied
LH INCOME 4 (CARRY) LLP LONDON UNITED KINGDOM Active FULL None Supplied