SPECWOOD LIMITED
Overview
Company Name | SPECWOOD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01146287 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPECWOOD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SPECWOOD LIMITED located?
Registered Office Address | 5th Floor The Point 37 North Wharf Road W2 1AF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPECWOOD LIMITED?
Company Name | From | Until |
---|---|---|
IPSEN BIOPHARM LIMITED | Sep 08, 2000 | Sep 08, 2000 |
SPEYWOOD BIOPHARM LIMITED | Apr 12, 1994 | Apr 12, 1994 |
PORTON SPEYWOOD LIMITED | Jan 31, 1989 | Jan 31, 1989 |
SPEYWOOD LABORATORIES LIMITED | Nov 19, 1973 | Nov 19, 1973 |
What are the latest accounts for SPECWOOD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPECWOOD LIMITED?
Last Confirmation Statement Made Up To | Oct 03, 2025 |
---|---|
Next Confirmation Statement Due | Oct 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 03, 2024 |
Overdue | No |
What are the latest filings for SPECWOOD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Registered office address changed from 190 Bath Road Slough Berkshire SL1 3XE to 5th Floor the Point 37 North Wharf Road London W2 1AF on Mar 04, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Re-Natta Tomkinson as a secretary on Apr 05, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Lynne Elizabeth Duncan Millar-Kelly as a secretary on Apr 05, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Re-Natta Dominica Tomkinson as a director on Apr 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Lynne Elizabeth Duncan Millar-Kelly as a director on Apr 05, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Alexandre Visciglio as a director on May 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynne Millar as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynne Millar as a secretary on May 28, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Isobel Louise Boyne as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Re-Natta Dominica Tomkinson as a director on May 28, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Re-Natta Tomkinson as a secretary on May 28, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Lynne Millar as a director on Oct 15, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Lynne Millar as a secretary on Oct 15, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Catherine Lamb as a director on Oct 15, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of SPECWOOD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLAR-KELLY, Lynne Elizabeth Duncan | Secretary | 37 North Wharf Road W2 1AF London 5th Floor The Point United Kingdom | 295206210001 | |||||||
MILLAR-KELLY, Lynne Elizabeth Duncan | Director | 37 North Wharf Road W2 1AF London 5th Floor The Point United Kingdom | United Kingdom | British | Solicitor | 293951240001 | ||||
VISCIGLIO, Alexandre | Director | 37 North Wharf Road W2 1AF London 5th Floor The Point United Kingdom | France | French | Vp Finance Ipsen | 284012490001 | ||||
BOOTH, Edward Andrew | Secretary | Bath Road SL1 3XE Slough 190 Berkshire Uk | British | 179663760001 | ||||||
BUSBY, Robyn Elizabeth | Secretary | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | 247044030001 | |||||||
DAVIS, John Charles | Secretary | 190 Bath Road Slough SL1 3XE Berkshire | British | 8139150003 | ||||||
LAMB, Catherine | Secretary | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | 251913060001 | |||||||
MILLAR, Lynne | Secretary | 190 Bath Road Slough SL1 3XE Berkshire | 275792460001 | |||||||
PULLEN, Jane Elizabeth | Secretary | 190 Bath Road Slough SL1 3XE Berkshire | 197834130001 | |||||||
TOMKINSON, Re-Natta | Secretary | 190 Bath Road Slough SL1 3XE Berkshire | 283985360001 | |||||||
BARCOCK, Alan Edward Tinsley | Director | 32 Bromham Road Biddenham MK40 4AF Bedford Bedfordshire | British | Company Director | 31060050001 | |||||
BARNSLEY, Jonathan Henry | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | Uk | British And Swiss | Head Of Technical Operations | 190620960002 | ||||
BOOTH, Edward Andrew | Director | Bath Road SL1 3XE Slough 190 Berkshire Uk | Wales | British | Company Executive | 179662930001 | ||||
BOYNE, Isobel Louise | Director | Wrexham Industrial Estate LL13 9UF Wrexham Ash Road Clwyd United Kingdom | United Kingdom | British | Accountant | 245091480001 | ||||
BURKE, John Vernon | Director | 11 Woodgate Crescent HA6 3RB Northwood Middlesex | British | Company Director | 36855100001 | |||||
BUSBY, Robyn Elizabeth | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | British | Legal Director (Solicitor) | 219427260001 | ||||
DAVIS, John Charles | Director | 190 Bath Road SL1 3XE Slough Berkshire | United Kingdom | British | Company Executive | 8139150003 | ||||
DE LA TOUR, Christian | Director | 190 Bath Road Slough SL1 3XE Berkshire | United Kingdom | French | Company Executive | 50047160002 | ||||
DE LA TOUR, Christian | Director | 70 Warwick Gardens W14 8BP London | French | Executive | 50047160001 | |||||
GOVER, Anthony David | Director | 21 Somerset Square West Kensington W14 8EE London | England | British | Company Director | 1596360001 | ||||
LAMB, Catherine Anne | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | British | Solicitor | 251910930001 | ||||
MILLAR, Lynne | Director | 190 Bath Road Slough SL1 3XE Berkshire | United Kingdom | British | Senior Legal Director Uk & Ireland | 275845670001 | ||||
PULLEN, Jane Elizabeth | Director | Bath Road SL1 3XE Slough 190 Berkshire | United Kingdom | British | Accountant | 205847930001 | ||||
SAVAGE, John William | Director | 14 Meadow Close CH3 6PP Farndon Chester | United Kingdom | British | Executive | 163283320001 | ||||
SEMERJIAN, Harout | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | Canadian | Company Director | 241376720001 | ||||
STOKES, Alistair Michael, Dr | Director | 190 Bath Road SL1 3XE Slough Berkshire | United Kingdom | British | Company Executive | 14840740002 | ||||
STRATTON, Anthony Hugh | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | England | British | Finance Director | 234426110001 | ||||
TOMKINSON, Re-Natta Dominica | Director | 190 Bath Road Slough SL1 3XE Berkshire | United Kingdom | British | Legal Director | 202017450002 | ||||
WAIN, Denis Walter | Director | 62 Main Street Woodthorpe Village LE12 8UG Loughborough Leicestershire | British | Company Executive | 41868020001 | |||||
WILSON, Peter Charles | Director | Oakwood House Reading Road North GU51 4AQ Fleet Hampshire | British | Company Executive | 62300070001 |
Who are the persons with significant control of SPECWOOD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ipsen Biopharm Limited | Apr 06, 2016 | Wrexham Industrial Estate LL13 9UF Wrexham Ash Road North Clwyd Wales | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0