IPSEN BIOPHARM LIMITED

IPSEN BIOPHARM LIMITED

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

    Company NameIPSEN BIOPHARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01653765
    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 IPSEN BIOPHARM LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is IPSEN BIOPHARM LIMITED located?

    Registered Office Address
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Undeliverable Registered Office AddressNo

    What were the previous names of IPSEN BIOPHARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEYWOOD GROUP LIMITEDJan 16, 1995Jan 16, 1995
    PORTON INTERNATIONAL PLCJan 27, 1984Jan 27, 1984
    ALARBROOK LIMITEDJul 23, 1982Jul 23, 1982

    What are the latest accounts for IPSEN BIOPHARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IPSEN BIOPHARM LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for IPSEN BIOPHARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ioana Parsons on Jun 24, 2024

    2 pagesCH01

    Director's details changed for Jeannette Brend on Mar 01, 2023

    2 pagesCH01

    Director's details changed for Lynne Elizabeth Duncan Millar-Kelly on Jul 22, 2025

    2 pagesCH01

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr John Andrew Chaddock on Dec 07, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Appointment of Ioana Parsons as a director on Mar 08, 2024

    2 pagesAP01

    Termination of appointment of Guy Edward Oliver as a director on Mar 08, 2024

    1 pagesTM01

    Change of details for Ipsen Developments Limited as a person with significant control on Mar 04, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: the provisions of the company's memorandum of association which by virtue of section 28 of the companies act 2006 are to treated as provisions of the articles of association are hereby deleted 16/03/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Jeannette Brend as a director on Nov 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Termination of appointment of Matthias Krieger as a director on Jul 11, 2022

    1 pagesTM01

    Appointment of Guy Edward Oliver as a director on Apr 25, 2022

    2 pagesAP01

    Termination of appointment of Asad Mohsin Ali as a director on Mar 16, 2022

    1 pagesTM01

    Appointment of Lynne Elizabeth Duncan Millar-Kelly as a secretary on Mar 16, 2022

    2 pagesAP03

    Termination of appointment of Re-Natta Tomkinson as a secretary on Mar 16, 2022

    1 pagesTM02

    Termination of appointment of Re-Natta Dominica Tomkinson as a director on Mar 16, 2022

    1 pagesTM01

    Who are the officers of IPSEN BIOPHARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLAR-KELLY, Lynne Elizabeth Duncan
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Secretary
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    293955470001
    BREND, Jeannette
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Director
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    United KingdomBritish301812920002
    CHADDOCK, John Andrew, Dr
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Director
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    United KingdomBritish196790900001
    MILLAR-KELLY, Lynne Elizabeth Duncan
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Director
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    United KingdomBritish293951240002
    PARSONS, Ioana
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Director
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    United KingdomRomanian,British320286200003
    VISCIGLIO, Alexandre
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Director
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    FranceFrench284012490001
    BOOTH, Edward Andrew
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    Secretary
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    British179663520001
    BUSBY, Robyn Elizabeth
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    247043910001
    DAVIS, John Charles
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    Secretary
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    British8139150003
    LAMB, Catherine
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    251919600001
    MILLAR, Lynne
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Secretary
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    275791140001
    PULLEN, Jane Elizabeth
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Secretary
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    197632990001
    TOMKINSON, Re-Natta
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Secretary
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    283985370001
    ALI, Asad Mohsin
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    United KingdomBritish251917010001
    ALLSOP, Judith Mary
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Clwyd
    United Kingdom
    Director
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Clwyd
    United Kingdom
    United KingdomBritish197057180001
    BARNSLEY, Jonathan Henry
    Bath Road
    SL1 3ZE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3ZE Slough
    190
    Berkshire
    United Kingdom
    UkBritish And Swiss190620960002
    BEAUFOUR, Albert Henri, Dr
    19 Kensington Square
    W8 5HH London
    Director
    19 Kensington Square
    W8 5HH London
    French1951010001
    BEAUFOUR, Philippe Henri
    22 Victoria Grove
    W8 5RW London
    Director
    22 Victoria Grove
    W8 5RW London
    French27774220001
    BOOTH, Edward Andrew
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    WalesBritish179662930001
    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 KingdomBritish245091480001
    BURKE, John Vernon
    11 Woodgate Crescent
    HA6 3RB Northwood
    Middlesex
    Director
    11 Woodgate Crescent
    HA6 3RB Northwood
    Middlesex
    British36855100001
    BUSBY, Robyn Elizabeth
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    United KingdomBritish219427260001
    CANAL, Christophe Alain Edmond Georges
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    Director
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    British123932070001
    CHILVER, Amos Henry, Lord
    2 Hampstead Square
    NW3 1AB London
    Director
    2 Hampstead Square
    NW3 1AB London
    British14298100001
    CHILVER, Amos Henry, Lord
    2 Hampstead Square
    NW3 1AB London
    Director
    2 Hampstead Square
    NW3 1AB London
    British14298100001
    DAFOUR, Gabriel
    6 Avenue Emile Deschanel
    Paris
    75007
    Director
    6 Avenue Emile Deschanel
    Paris
    75007
    French79649260001
    DAVIS, John Charles
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    Director
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    United KingdomBritish8139150003
    DAVIS, Nicholas Edward
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Unit 9
    Wales
    Wales
    Director
    Ash Road
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Unit 9
    Wales
    Wales
    United KingdomBritish241457940001
    DE LA TOUR, Christian
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    Director
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    United KingdomFrench50047160002
    DRAPE, Eric
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    Director
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    FranceFrench123561100001
    FRANCOIS, Stephane
    19 Kensington Square
    W8 5HH London
    Director
    19 Kensington Square
    W8 5HH London
    French41445240001
    GOVER, Anthony David
    21 Somerset Square
    West Kensington
    W14 8EE London
    Director
    21 Somerset Square
    West Kensington
    W14 8EE London
    EnglandBritish1596360001
    GROSSART, Angus Mcfarlane Mcleod, Sir
    64 Northumberland Street
    EH3 6JE Edinburgh
    Director
    64 Northumberland Street
    EH3 6JE Edinburgh
    United KingdomBritish159850001
    GROSSART, Angus Mcfarlane Mcleod, Sir
    48 Queen Street
    EH2 3NR Edinburgh
    Director
    48 Queen Street
    EH2 3NR Edinburgh
    United KingdomBritish159850001
    HARSANYI, Zsolt, Doctor
    707 Potomac Knolls Drive
    Mcclean
    Virignia 22102
    United States Of America
    Director
    707 Potomac Knolls Drive
    Mcclean
    Virignia 22102
    United States Of America
    American31057720001

    Who are the persons with significant control of IPSEN BIOPHARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    Apr 06, 2016
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03200696
    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