SPECWOOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPECWOOD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01146287
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPECWOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPSEN BIOPHARM LIMITEDSep 08, 2000Sep 08, 2000
    SPEYWOOD BIOPHARM LIMITEDApr 12, 1994Apr 12, 1994
    PORTON SPEYWOOD LIMITEDJan 31, 1989Jan 31, 1989
    SPEYWOOD LABORATORIES LIMITEDNov 19, 1973Nov 19, 1973

    What are the latest accounts for SPECWOOD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPECWOOD LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2025
    Next Confirmation Statement DueOct 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2024
    OverdueNo

    What are the latest filings for SPECWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Re-Natta Tomkinson as a secretary on Apr 05, 2022

    1 pagesTM02

    Appointment of Lynne Elizabeth Duncan Millar-Kelly as a secretary on Apr 05, 2022

    2 pagesAP03

    Termination of appointment of Re-Natta Dominica Tomkinson as a director on Apr 05, 2022

    1 pagesTM01

    Appointment of Lynne Elizabeth Duncan Millar-Kelly as a director on Apr 05, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Appointment of Alexandre Visciglio as a director on May 28, 2021

    2 pagesAP01

    Termination of appointment of Lynne Millar as a director on May 28, 2021

    1 pagesTM01

    Termination of appointment of Lynne Millar as a secretary on May 28, 2021

    1 pagesTM02

    Termination of appointment of Isobel Louise Boyne as a director on May 28, 2021

    1 pagesTM01

    Appointment of Ms Re-Natta Dominica Tomkinson as a director on May 28, 2021

    2 pagesAP01

    Appointment of Re-Natta Tomkinson as a secretary on May 28, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Appointment of Lynne Millar as a director on Oct 15, 2020

    2 pagesAP01

    Appointment of Lynne Millar as a secretary on Oct 15, 2020

    2 pagesAP03

    Termination of appointment of Catherine Lamb as a director on Oct 15, 2020

    1 pagesTM01

    Who are the officers of SPECWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLAR-KELLY, Lynne Elizabeth Duncan
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    Secretary
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    295206210001
    MILLAR-KELLY, Lynne Elizabeth Duncan
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    Director
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    United KingdomBritishSolicitor293951240001
    VISCIGLIO, Alexandre
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    Director
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    FranceFrenchVp Finance Ipsen284012490001
    BOOTH, Edward Andrew
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    Secretary
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    British179663760001
    BUSBY, Robyn Elizabeth
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    247044030001
    DAVIS, John Charles
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Secretary
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    British8139150003
    LAMB, Catherine
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    251913060001
    MILLAR, Lynne
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Secretary
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    275792460001
    PULLEN, Jane Elizabeth
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Secretary
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    197834130001
    TOMKINSON, Re-Natta
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Secretary
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    283985360001
    BARCOCK, Alan Edward Tinsley
    32 Bromham Road
    Biddenham
    MK40 4AF Bedford
    Bedfordshire
    Director
    32 Bromham Road
    Biddenham
    MK40 4AF Bedford
    Bedfordshire
    BritishCompany Director31060050001
    BARNSLEY, Jonathan Henry
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    UkBritish And SwissHead Of Technical Operations190620960002
    BOOTH, Edward Andrew
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    WalesBritishCompany Executive179662930001
    BOYNE, Isobel Louise
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Ash Road
    Clwyd
    United Kingdom
    Director
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Ash Road
    Clwyd
    United Kingdom
    United KingdomBritishAccountant 245091480001
    BURKE, John Vernon
    11 Woodgate Crescent
    HA6 3RB Northwood
    Middlesex
    Director
    11 Woodgate Crescent
    HA6 3RB Northwood
    Middlesex
    BritishCompany Director36855100001
    BUSBY, Robyn Elizabeth
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    United KingdomBritishLegal Director (Solicitor)219427260001
    DAVIS, John Charles
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    Director
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    United KingdomBritishCompany Executive8139150003
    DE LA TOUR, Christian
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Director
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    United KingdomFrenchCompany Executive50047160002
    DE LA TOUR, Christian
    70 Warwick Gardens
    W14 8BP London
    Director
    70 Warwick Gardens
    W14 8BP London
    FrenchExecutive50047160001
    GOVER, Anthony David
    21 Somerset Square
    West Kensington
    W14 8EE London
    Director
    21 Somerset Square
    West Kensington
    W14 8EE London
    EnglandBritishCompany Director1596360001
    LAMB, Catherine Anne
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    United KingdomBritishSolicitor251910930001
    MILLAR, Lynne
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Director
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    United KingdomBritishSenior Legal Director Uk & Ireland275845670001
    PULLEN, Jane Elizabeth
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United KingdomBritishAccountant205847930001
    SAVAGE, John William
    14 Meadow Close
    CH3 6PP Farndon
    Chester
    Director
    14 Meadow Close
    CH3 6PP Farndon
    Chester
    United KingdomBritishExecutive163283320001
    SEMERJIAN, Harout
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    United KingdomCanadianCompany Director241376720001
    STOKES, Alistair Michael, Dr
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    Director
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    United KingdomBritishCompany Executive14840740002
    STRATTON, Anthony Hugh
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    EnglandBritishFinance Director234426110001
    TOMKINSON, Re-Natta Dominica
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Director
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    United KingdomBritishLegal Director202017450002
    WAIN, Denis Walter
    62 Main Street
    Woodthorpe Village
    LE12 8UG Loughborough
    Leicestershire
    Director
    62 Main Street
    Woodthorpe Village
    LE12 8UG Loughborough
    Leicestershire
    BritishCompany Executive41868020001
    WILSON, Peter Charles
    Oakwood House
    Reading Road North
    GU51 4AQ Fleet
    Hampshire
    Director
    Oakwood House
    Reading Road North
    GU51 4AQ Fleet
    Hampshire
    BritishCompany Executive62300070001

    Who are the persons with significant control of SPECWOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Ash Road North
    Clwyd
    Wales
    Apr 06, 2016
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Ash Road North
    Clwyd
    Wales
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01653765
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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