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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPECWOOD LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for SPECWOOD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Lynne Elizabeth Duncan Millar-Kelly on Jul 22, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
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 | ||||||||||
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 | 293951240002 | |||||
| VISCIGLIO, Alexandre | Director | 37 North Wharf Road W2 1AF London 5th Floor The Point United Kingdom | France | French | 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 | 31060050001 | ||||||
| BARNSLEY, Jonathan Henry | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | Uk | British And Swiss | 190620960002 | |||||
| BOOTH, Edward Andrew | Director | Bath Road SL1 3XE Slough 190 Berkshire Uk | Wales | British | 179662930001 | |||||
| BOYNE, Isobel Louise | Director | Wrexham Industrial Estate LL13 9UF Wrexham Ash Road Clwyd United Kingdom | United Kingdom | British | 245091480001 | |||||
| BURKE, John Vernon | Director | 11 Woodgate Crescent HA6 3RB Northwood Middlesex | British | 36855100001 | ||||||
| BUSBY, Robyn Elizabeth | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | British | 219427260001 | |||||
| DAVIS, John Charles | Director | 190 Bath Road SL1 3XE Slough Berkshire | United Kingdom | British | 8139150003 | |||||
| DE LA TOUR, Christian | Director | 190 Bath Road Slough SL1 3XE Berkshire | United Kingdom | French | 50047160002 | |||||
| DE LA TOUR, Christian | Director | 70 Warwick Gardens W14 8BP London | French | 50047160001 | ||||||
| GOVER, Anthony David | Director | 21 Somerset Square West Kensington W14 8EE London | England | British | 1596360001 | |||||
| LAMB, Catherine Anne | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | British | 251910930001 | |||||
| MILLAR, Lynne | Director | 190 Bath Road Slough SL1 3XE Berkshire | United Kingdom | British | 275845670001 | |||||
| PULLEN, Jane Elizabeth | Director | Bath Road SL1 3XE Slough 190 Berkshire | United Kingdom | British | 205847930001 | |||||
| SAVAGE, John William | Director | 14 Meadow Close CH3 6PP Farndon Chester | United Kingdom | British | 163283320001 | |||||
| SEMERJIAN, Harout | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | Canadian | 241376720001 | |||||
| STOKES, Alistair Michael, Dr | Director | 190 Bath Road SL1 3XE Slough Berkshire | United Kingdom | British | 14840740002 | |||||
| STRATTON, Anthony Hugh | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | England | British | 234426110001 | |||||
| TOMKINSON, Re-Natta Dominica | Director | 190 Bath Road Slough SL1 3XE Berkshire | United Kingdom | British | 202017450002 | |||||
| WAIN, Denis Walter | Director | 62 Main Street Woodthorpe Village LE12 8UG Loughborough Leicestershire | British | 41868020001 | ||||||
| WILSON, Peter Charles | Director | Oakwood House Reading Road North GU51 4AQ Fleet Hampshire | British | 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