IPSEN BIOPHARM LIMITED
Overview
| Company Name | IPSEN BIOPHARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01653765 |
| 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 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 Address | No |
What were the previous names of IPSEN BIOPHARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEYWOOD GROUP LIMITED | Jan 16, 1995 | Jan 16, 1995 |
| PORTON INTERNATIONAL PLC | Jan 27, 1984 | Jan 27, 1984 |
| ALARBROOK LIMITED | Jul 23, 1982 | Jul 23, 1982 |
What are the latest accounts for IPSEN BIOPHARM 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 IPSEN BIOPHARM 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 IPSEN BIOPHARM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ioana Parsons on Jun 24, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jeannette Brend on Mar 01, 2023 | 2 pages | CH01 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Dr John Andrew Chaddock on Dec 07, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||||||
Appointment of Ioana Parsons as a director on Mar 08, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Guy Edward Oliver as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||||||
Change of details for Ipsen Developments Limited as a person with significant control on Mar 04, 2024 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Jeannette Brend as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||||||
Termination of appointment of Matthias Krieger as a director on Jul 11, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Guy Edward Oliver as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Asad Mohsin Ali as a director on Mar 16, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Lynne Elizabeth Duncan Millar-Kelly as a secretary on Mar 16, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Re-Natta Tomkinson as a secretary on Mar 16, 2022 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Re-Natta Dominica Tomkinson as a director on Mar 16, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of IPSEN BIOPHARM 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 | Ash Road Wrexham Industrial Estate LL13 9UF Wrexham | 293955470001 | |||||||
| BREND, Jeannette | Director | Ash Road Wrexham Industrial Estate LL13 9UF Wrexham | United Kingdom | British | 301812920002 | |||||
| CHADDOCK, John Andrew, Dr | Director | Ash Road Wrexham Industrial Estate LL13 9UF Wrexham | United Kingdom | British | 196790900001 | |||||
| MILLAR-KELLY, Lynne Elizabeth Duncan | Director | Ash Road Wrexham Industrial Estate LL13 9UF Wrexham | United Kingdom | British | 293951240002 | |||||
| PARSONS, Ioana | Director | Ash Road Wrexham Industrial Estate LL13 9UF Wrexham | United Kingdom | Romanian,British | 320286200003 | |||||
| VISCIGLIO, Alexandre | Director | Ash Road Wrexham Industrial Estate LL13 9UF Wrexham | France | French | 284012490001 | |||||
| BOOTH, Edward Andrew | Secretary | Bath Road SL1 3XE Slough 190 Berkshire Uk | British | 179663520001 | ||||||
| BUSBY, Robyn Elizabeth | Secretary | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | 247043910001 | |||||||
| DAVIS, John Charles | Secretary | 190 Bath Road SL1 3XE Slough Berkshire | British | 8139150003 | ||||||
| LAMB, Catherine | Secretary | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | 251919600001 | |||||||
| MILLAR, Lynne | Secretary | Ash Road Wrexham Industrial Estate LL13 9UF Wrexham | 275791140001 | |||||||
| PULLEN, Jane Elizabeth | Secretary | Bath Road SL1 3XE Slough 190 Berkshire | 197632990001 | |||||||
| TOMKINSON, Re-Natta | Secretary | Ash Road Wrexham Industrial Estate LL13 9UF Wrexham | 283985370001 | |||||||
| ALI, Asad Mohsin | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | British | 251917010001 | |||||
| ALLSOP, Judith Mary | Director | Ash Road Wrexham Industrial Estate LL13 9UF Wrexham Clwyd United Kingdom | United Kingdom | British | 197057180001 | |||||
| BARNSLEY, Jonathan Henry | Director | Bath Road SL1 3ZE Slough 190 Berkshire United Kingdom | Uk | British And Swiss | 190620960002 | |||||
| BEAUFOUR, Albert Henri, Dr | Director | 19 Kensington Square W8 5HH London | French | 1951010001 | ||||||
| BEAUFOUR, Philippe Henri | Director | 22 Victoria Grove W8 5RW London | French | 27774220001 | ||||||
| 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 | |||||
| CANAL, Christophe Alain Edmond Georges | Director | 190 Bath Road SL1 3XE Slough Berkshire | British | 123932070001 | ||||||
| CHILVER, Amos Henry, Lord | Director | 2 Hampstead Square NW3 1AB London | British | 14298100001 | ||||||
| CHILVER, Amos Henry, Lord | Director | 2 Hampstead Square NW3 1AB London | British | 14298100001 | ||||||
| DAFOUR, Gabriel | Director | 6 Avenue Emile Deschanel Paris 75007 | French | 79649260001 | ||||||
| DAVIS, John Charles | Director | 190 Bath Road SL1 3XE Slough Berkshire | United Kingdom | British | 8139150003 | |||||
| DAVIS, Nicholas Edward | Director | Ash Road Wrexham Industrial Estate LL13 9UF Wrexham Unit 9 Wales Wales | United Kingdom | British | 241457940001 | |||||
| DE LA TOUR, Christian | Director | 190 Bath Road SL1 3XE Slough Berkshire | United Kingdom | French | 50047160002 | |||||
| DRAPE, Eric | Director | 190 Bath Road SL1 3XE Slough Berkshire | France | French | 123561100001 | |||||
| FRANCOIS, Stephane | Director | 19 Kensington Square W8 5HH London | French | 41445240001 | ||||||
| GOVER, Anthony David | Director | 21 Somerset Square West Kensington W14 8EE London | England | British | 1596360001 | |||||
| GROSSART, Angus Mcfarlane Mcleod, Sir | Director | 64 Northumberland Street EH3 6JE Edinburgh | United Kingdom | British | 159850001 | |||||
| GROSSART, Angus Mcfarlane Mcleod, Sir | Director | 48 Queen Street EH2 3NR Edinburgh | United Kingdom | British | 159850001 | |||||
| HARSANYI, Zsolt, Doctor | Director | 707 Potomac Knolls Drive Mcclean Virignia 22102 United States Of America | American | 31057720001 |
Who are the persons with significant control of IPSEN BIOPHARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ipsen Developments Limited | Apr 06, 2016 | 37 North Wharf Road W2 1AF London 5th Floor The Point United Kingdom | 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