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

DENDREON UK LTD

POOLE, ENGLAND, BH15,
Company Registration Number
07331597
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Dendreon Uk Ltd
DENDREON UK LTD was founded on 2010-07-30 and had its registered office in Poole. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
DENDREON UK LTD
 
Legal Registered Office
POOLE
ENGLAND
 
Filing Information
Company Number 07331597
Date formed 2010-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2018-05-15
Type of accounts DORMANT
Last Datalog update: 2018-06-25 07:49:27
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 DENDREON UK LTD

Current Directors
Officer Role Date Appointed
GRAHAM ANDREW JACKSON
Director 2015-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ROSWELL CHAI-ONN
Director 2015-02-23 2016-04-20
LINDA ANN LAGORGA
Director 2015-02-23 2016-04-20
GREGORY ROBERT COX
Director 2013-10-31 2015-02-23
ANDREW SETH SANDLER
Director 2014-07-21 2015-02-23
CHRISTINE MIKAIL CVIJIC
Director 2012-03-26 2014-02-18
MARK WALTER FROHLICH
Director 2011-10-01 2014-02-10
GREGORY TODD SCHIFFMAN
Director 2010-10-21 2013-10-30
JOHN EDWARD OSBORN
Director 2011-10-01 2012-03-14
HANS BISHOP
Director 2010-07-30 2011-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANDREW JACKSON SYNERGETICS SURGICAL EU LIMITED Director 2015-10-15 CURRENT 2013-05-16 Active - Proposal to Strike off
GRAHAM ANDREW JACKSON M.I.S.S. OPHTHALMICS LIMITED Director 2015-10-15 CURRENT 2004-09-28 Active
GRAHAM ANDREW JACKSON INNOVATIVE SCLERALS LIMITED Director 2015-03-24 CURRENT 1996-05-02 Liquidation
GRAHAM ANDREW JACKSON IMED SYSTEMS LIMITED Director 2015-02-24 CURRENT 2013-02-25 Dissolved 2017-11-04
GRAHAM ANDREW JACKSON SOLTA MEDICAL UK LIMITED Director 2014-05-23 CURRENT 2005-03-15 Dissolved 2018-09-13

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
2018-05-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/05/2017:LIQ. CASE NO.1
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2017 FROM C/O MAZARS LLP 2 STINSFORD ROAD 8 NEW FIELDS NUFFIELD POOLE DORSET BH17 0NF
2016-07-08AD02SAIL ADDRESS CHANGED FROM: C/O JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM ONE FLEET PLACE LONDON EC4M 7WS
2016-05-274.70DECLARATION OF SOLVENCY
2016-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-274.70DECLARATION OF SOLVENCY
2016-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LAGORGA
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAI-ONN
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LAGORGA
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 41 CHALTON STREET LONDON NW1 1JD
2015-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-19AR0130/07/15 NO CHANGES
2015-03-12AP01DIRECTOR APPOINTED ROBERT CHAI-ONN
2015-03-12AP01DIRECTOR APPOINTED LINDA LAGORGA
2015-03-12AP01DIRECTOR APPOINTED GRAHAM JACKSON
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDLER
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COX
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0130/07/14 FULL LIST
2014-07-24AP01DIRECTOR APPOINTED MR ANDREW SETH SANDLER
2014-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CVIJIC
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK FROHLICH
2013-11-15AP01DIRECTOR APPOINTED MR GREGORY ROBERT COX
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SCHIFFMAN
2013-08-24AR0130/07/13 FULL LIST
2013-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY TODD SCHIFFMAN / 19/10/2012
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALTER FROHLICH / 19/10/2012
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MIKAIL CVIJIC / 19/10/2012
2013-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-15AR0130/07/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALTER FROHLICH / 28/07/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MIKAIL CVIJIC / 28/07/2012
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OSBORN
2012-04-18AP01DIRECTOR APPOINTED CHRISTINE MIKAIL CVIJIC
2011-10-13AP01DIRECTOR APPOINTED MR JOHN EDWARD OSBORN
2011-10-12AP01DIRECTOR APPOINTED MR MARK WALTER FROHLICH
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HANS BISHOP
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANS BISHOP / 28/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS BISHOP / 28/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SCHIFFMAN / 28/09/2011
2011-09-28AR0130/07/11 FULL LIST
2011-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-09-27AD02SAIL ADDRESS CREATED
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 21 TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM
2010-11-03AP01DIRECTOR APPOINTED GREGORY SCHIFFMAN
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS BISHOP / 30/07/2010
2010-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DENDREON UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-16
Notices to Creditors2016-05-16
Resolutions for Winding-up2016-05-16
Fines / Sanctions
No fines or sanctions have been issued against DENDREON UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENDREON UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENDREON UK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 1
Cash Bank In Hand 2011-08-01 £ 1
Shareholder Funds 2012-08-01 £ 1
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENDREON UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DENDREON UK LTD
Trademarks
We have not found any records of DENDREON UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENDREON UK LTD. 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 (99999 - Dormant Company) as DENDREON UK LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DENDREON UK LTD 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyDENDREON UK LIMITEDEvent Date2016-05-06
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. Resolution by Members to appoint Liquidators: That Michael Ian Field and Simon David Chandler of Mazars LLP , 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF be appointed as joint liquidators of the company for the purposes of the voluntary winding-up. Date on which Resolutions were passed: 6 May 2016 Graham Jackson , Director : Name, IP number, firm and address of Office Holder 1: Michael Ian Field (IP No. 009705 ) Mazars LLP , 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822 ) Mazars LLP , 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDENDREON UK LIMITEDEvent Date2016-05-06
Michael Ian Field and Simon David Chandler , Mazars LLP , 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF . Telephone number: 0121 232 9578. Alternative person to contact with enquiries about the case: Dan Carr :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENDREON UK LTD 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 DENDREON UK LTD any grants or awards.
Ownership
    • DENDREON CORP : Ultimate parent company : US
    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.