Company NameSucampo Pharma Europe Limited
Company StatusDissolved
Company Number04471593
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date10 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Scott Greenleaf
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2014(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 10 October 2019)
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameDr Alan Andrew Chalmers
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(6 days after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2010)
RoleConsultant
Correspondence AddressBeim Lindenbaum 23
Allschwil
Baselland Ch 4123
Ch 4123
Director NameDr Sachiko Kuno
Date of BirthAugust 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed03 July 2002(6 days after company formation)
Appointment Duration1 year (resigned 10 July 2003)
RoleCompany Director
Correspondence AddressYacht Club Road
St Michaels
St Michaels Md 21663
Maryland
United States
Director NameDr Georg Andrea Mathis
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed03 July 2002(6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressHinwilerstrasse 26
Wetzikon
Zuerich Ch-8623
Switzerland
Director NamePh D Hermann Oberhuber
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed03 July 2002(6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 October 2002)
RoleCompany Officer
Correspondence AddressSteinackerstrasse 5
Glattbrugg
Zuerich 8152
Switzerland
Director NameDr Ryuji Ueno
Date of BirthDecember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed13 December 2002(5 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address99 Park Drive, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4RY
Director NameKei Shionoiri Tolliver
Date of BirthJuly 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed10 July 2003(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2008)
RoleGeneral Manager
Correspondence Address1025 4th Street,Ne
Washington, Dc
20002
United States
Secretary NameKei Shionoiri Tolliver
NationalityJapanese
StatusResigned
Appointed11 October 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address1025 4th Street,Ne
Washington, Dc
20002
United States
Director NameMariam Morris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2008(5 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 August 2008)
RoleChief Financial Officer
Correspondence Address8742 Delcris Drive
Montgomery Village
Maryland Md 20886
United States
Secretary NameMariam Morris
NationalityAmerican
StatusResigned
Appointed01 June 2008(5 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 August 2008)
RoleChief Financial Officer
Correspondence Address8742 Delcris Drive
Montgomery Village
Maryland Md 20886
United States
Director NameGayle Dolecek
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address99 Park Drive, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4RY
Director NameMr David Francis Dodds
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(6 years, 5 months after company formation)
Appointment Duration1 month (resigned 06 January 2009)
RoleCommercial Director
Correspondence AddressJohn Eccles House Robert Robinson Avenue
Oxford Science Park
Oxford
Oxfordshire
OX4 4GP
Secretary NameMr David Francis Dodds
NationalityBritish
StatusResigned
Appointed05 December 2008(6 years, 5 months after company formation)
Appointment Duration1 month (resigned 05 January 2009)
RoleCommercial Director
Correspondence AddressJohn Eccles House Robert Robinson Avenue
Oxford Science Park
Oxford
Oxfordshire
OX4 4GP
Director NameMr David Francis Dodds
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Eccles House
Robert Robinson Avenue
Oxford Science Park
Oxford
OX4 4GP
Director NameMr Andrew Paul Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2017)
RoleManagement Accountant
Country of ResidenceUnited States
Correspondence AddressSpringfield House, 4th Floor Wellington Street
Leeds
LS1 2AY
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameDorseylaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2006)
Correspondence Address21 Wilson Street
London
EC2M 2TD

Contact

Websitewww.sucampo.com/
Email address[email protected]

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£1,039,462
Gross Profit£1,039,462
Net Worth-£1,469,045
Cash£146,127
Current Liabilities£2,152,966

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 October 2019Final Gazette dissolved following liquidation (1 page)
7 May 2019Notice of deferral of dissolution (5 pages)
15 January 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
8 June 2018Liquidators' statement of receipts and payments to 21 March 2018 (16 pages)
13 October 2017Registered office address changed from Springfield House, 4th Floor Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from Springfield House, 4th Floor Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
31 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-22
(1 page)
31 March 2017Statement of affairs with form 4.19 (6 pages)
31 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-22
(1 page)
31 March 2017Statement of affairs with form 4.19 (6 pages)
31 March 2017Appointment of a voluntary liquidator (1 page)
31 March 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Termination of appointment of Andrew Paul Smith as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Andrew Paul Smith as a director on 20 March 2017 (1 page)
27 February 2017Registered office address changed from 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY to Springfield House, 4th Floor Wellington Street Leeds LS1 2AY on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY to Springfield House, 4th Floor Wellington Street Leeds LS1 2AY on 27 February 2017 (1 page)
19 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
28 June 2016Director's details changed for Mr Andrew Paul Smith on 1 January 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(3 pages)
28 June 2016Director's details changed for Mr Andrew Paul Smith on 1 January 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(3 pages)
28 June 2016Director's details changed for Mr Andrew Paul Smith on 1 April 2016 (2 pages)
28 June 2016Director's details changed for Mr Andrew Paul Smith on 1 April 2016 (2 pages)
9 November 2015Full accounts made up to 31 December 2014 (20 pages)
9 November 2015Full accounts made up to 31 December 2014 (20 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(3 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(3 pages)
8 January 2015Full accounts made up to 31 December 2013 (20 pages)
8 January 2015Full accounts made up to 31 December 2013 (20 pages)
30 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(3 pages)
30 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(3 pages)
8 April 2014Appointment of Peter Greenleaf as a director (2 pages)
8 April 2014Appointment of Peter Greenleaf as a director (2 pages)
7 April 2014Termination of appointment of Ryuji Ueno as a director (1 page)
7 April 2014Director's details changed for Mr Andrew Paul Smith on 1 June 2013 (2 pages)
7 April 2014Termination of appointment of Gayle Dolecek as a director (1 page)
7 April 2014Director's details changed for Mr Andrew Paul Smith on 1 June 2013 (2 pages)
7 April 2014Termination of appointment of Ryuji Ueno as a director (1 page)
7 April 2014Termination of appointment of Gayle Dolecek as a director (1 page)
7 April 2014Director's details changed for Mr Andrew Paul Smith on 1 June 2013 (2 pages)
10 January 2014Full accounts made up to 31 December 2012 (17 pages)
10 January 2014Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on 1 October 2013 (1 page)
1 October 2013Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on 1 October 2013 (1 page)
1 October 2013Director's details changed for Mr Andrew Paul Smith on 1 June 2013 (2 pages)
1 October 2013Director's details changed for Mr Andrew Paul Smith on 1 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Andrew Paul Smith on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Andrew Paul Smith on 1 July 2013 (2 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Director's details changed for Mr Andrew Paul Smith on 1 July 2013 (2 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
24 January 2013Full accounts made up to 31 December 2011 (19 pages)
24 January 2013Full accounts made up to 31 December 2011 (19 pages)
14 January 2013Appointment of Mr Andrew Paul Smith as a director (2 pages)
14 January 2013Appointment of Mr Andrew Paul Smith as a director (2 pages)
31 August 2012Termination of appointment of David Dodds as a director (1 page)
31 August 2012Termination of appointment of David Dodds as a director (1 page)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
16 December 2011Full accounts made up to 31 December 2010 (18 pages)
16 December 2011Full accounts made up to 31 December 2010 (18 pages)
16 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Gayle Dolecek on 27 June 2010 (2 pages)
21 July 2010Director's details changed for Gayle Dolecek on 27 June 2010 (2 pages)
21 July 2010Director's details changed for Ryuji Ueno on 27 June 2010 (2 pages)
21 July 2010Director's details changed for Ryuji Ueno on 27 June 2010 (2 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
24 June 2010Full accounts made up to 31 December 2009 (17 pages)
24 June 2010Full accounts made up to 31 December 2009 (17 pages)
28 April 2010Appointment of Mr David Francis Dodds as a director (2 pages)
28 April 2010Appointment of Mr David Francis Dodds as a director (2 pages)
30 March 2010Termination of appointment of Alan Chalmers as a director (1 page)
30 March 2010Termination of appointment of Alan Chalmers as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
23 July 2009Section 519 (1 page)
23 July 2009Section 519 (1 page)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
6 January 2009Appointment terminated director david dodds (1 page)
6 January 2009Appointment terminated director david dodds (1 page)
5 January 2009Appointment terminated secretary david dodds (1 page)
5 January 2009Appointment terminated secretary david dodds (1 page)
5 December 2008Director appointed mr. David francis dodds (1 page)
5 December 2008Director appointed mr. David francis dodds (1 page)
5 December 2008Secretary appointed mr. David francis dodds (1 page)
5 December 2008Secretary appointed mr. David francis dodds (1 page)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
2 October 2008Return made up to 27/06/08; full list of members (7 pages)
2 October 2008Return made up to 27/06/08; full list of members (7 pages)
19 September 2008Director appointed gayle dolecek (2 pages)
19 September 2008Director appointed gayle dolecek (2 pages)
19 September 2008Appointment terminate, director and secretary mariam morris logged form (1 page)
19 September 2008Appointment terminate, director and secretary mariam morris logged form (1 page)
20 June 2008Appointment terminated director and secretary kei tolliver (1 page)
20 June 2008Appointment terminated director and secretary kei tolliver (1 page)
20 June 2008Director and secretary appointed mariam morris (1 page)
20 June 2008Director and secretary appointed mariam morris (1 page)
19 December 2007Ad 01/12/07--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
19 December 2007Ad 01/12/07--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
5 August 2007Full accounts made up to 31 December 2006 (14 pages)
5 August 2007Full accounts made up to 31 December 2006 (14 pages)
21 July 2007Return made up to 27/06/07; full list of members (7 pages)
21 July 2007Return made up to 27/06/07; full list of members (7 pages)
29 November 2006New secretary appointed (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (1 page)
24 November 2006New secretary appointed (1 page)
24 November 2006New secretary appointed (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
11 November 2006Registered office changed on 11/11/06 from: 78 cannon street london EC4N 6NQ (1 page)
11 November 2006Registered office changed on 11/11/06 from: 78 cannon street london EC4N 6NQ (1 page)
19 October 2006Full accounts made up to 31 December 2005 (16 pages)
19 October 2006Full accounts made up to 31 December 2005 (16 pages)
18 July 2006Return made up to 27/06/06; full list of members (7 pages)
18 July 2006Return made up to 27/06/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
10 August 2005Return made up to 27/06/05; full list of members (7 pages)
10 August 2005Return made up to 27/06/05; full list of members (7 pages)
16 November 2004Full accounts made up to 31 December 2003 (16 pages)
16 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 July 2004Return made up to 27/06/04; full list of members (7 pages)
8 July 2004Return made up to 27/06/04; full list of members (7 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
15 January 2004Full accounts made up to 31 December 2002 (14 pages)
15 January 2004Full accounts made up to 31 December 2002 (14 pages)
30 July 2003New director appointed (4 pages)
30 July 2003New director appointed (4 pages)
9 July 2003Return made up to 27/06/03; full list of members (7 pages)
9 July 2003Return made up to 27/06/03; full list of members (7 pages)
16 January 2003New secretary appointed (3 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (3 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
9 January 2003Resolutions
  • RES13 ‐ Directors appointment 13/12/02
(1 page)
9 January 2003New director appointed (3 pages)
9 January 2003Resolutions
  • RES13 ‐ Directors appointment 13/12/02
(1 page)
9 January 2003Registered office changed on 09/01/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
9 January 2003New director appointed (3 pages)
9 January 2003Registered office changed on 09/01/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
12 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Nc inc already adjusted 03/07/02 (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Ad 03/07/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2002Nc inc already adjusted 03/07/02 (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Ad 03/07/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
12 July 2002New director appointed (2 pages)
27 June 2002Incorporation (14 pages)
27 June 2002Incorporation (14 pages)