IS PHARMACEUTICALS LIMITED

IS PHARMACEUTICALS LIMITED

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

    Company NameIS PHARMACEUTICALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02685820
    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 IS PHARMACEUTICALS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IS PHARMACEUTICALS LIMITED located?

    Registered Office Address
    Eden House Lakeside
    Chester Business Park
    CH4 9QT Chester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IS PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAELOR PHARMACEUTICALS LIMITEDFeb 17, 1998Feb 17, 1998
    MAELOR PHARMACEUTICAL SUPPLIES LIMITEDFeb 10, 1992Feb 10, 1992

    What are the latest accounts for IS PHARMACEUTICALS 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 IS PHARMACEUTICALS LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for IS PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Amber Rebecca Edwards as a director on Jun 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    9 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Lucy Jane Benson as a secretary on Mar 25, 2025

    1 pagesTM02

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jayne Katherine Burrell as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Mr Jining Liu as a director on Dec 09, 2024

    2 pagesAP01

    Appointment of Ms Amber Rebecca Edwards as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Miguel Angel Pardos Blanco as a director on Sep 30, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    9 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    9 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    9 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of IS PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIU, Jining
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    Director
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    United KingdomChineseChief Financial Officer330287300001
    BENSON, Lucy Jane
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    Secretary
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    263138270001
    COPE, Marie Anne
    Bell Mount
    Valley Road
    LL11 5LP Ffrith
    Clwyd
    Secretary
    Bell Mount
    Valley Road
    LL11 5LP Ffrith
    Clwyd
    BritishCompany Secretary Cfo174500940001
    DRURY, Richard
    Pistyll Farm
    CH7 4EU Nercwys
    Flintshire
    Secretary
    Pistyll Farm
    CH7 4EU Nercwys
    Flintshire
    BritishMarketing/Commercial Management55546370001
    GOLDSMITH, Nigel John
    Manley Road
    Alvanley
    WA6 9DE Frodsham
    Rose Cottage
    Cheshire
    United Kingdom
    Secretary
    Manley Road
    Alvanley
    WA6 9DE Frodsham
    Rose Cottage
    Cheshire
    United Kingdom
    BritishChartered Accountant139218370001
    HALL, Frank Matthew Sunderland
    Hillside
    Barrack Hill
    HP18 0DU Nether Winchendon
    Buckinghamshire
    Secretary
    Hillside
    Barrack Hill
    HP18 0DU Nether Winchendon
    Buckinghamshire
    AustralianChief Financial Officer97103350001
    REDMAN, Stephen Michael
    Office Village
    Chester Business Park
    CH4 9QZ Chester
    Secretary
    Office Village
    Chester Business Park
    CH4 9QZ Chester
    160537210001
    TATE, Jason Rodney
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    Secretary
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    184749120001
    WILLIAMS, David Paul Lumley
    Mountain View
    Watt's Dyke Llay
    LL12 0RA Wrexham
    Clwyd
    Secretary
    Mountain View
    Watt's Dyke Llay
    LL12 0RA Wrexham
    Clwyd
    BritishChartered Accountant101204280001
    WRIGHT, Timothy
    7 Waters Edge
    Bouldnor
    PO41 0XB Yarmouth
    Isle Of Wight
    Secretary
    7 Waters Edge
    Bouldnor
    PO41 0XB Yarmouth
    Isle Of Wight
    BritishCeo108454080001
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    APPELBEE, Stephen Charles
    York House
    Winkfield Lane
    SL4 4RU Winkfield
    Berkshire
    Director
    York House
    Winkfield Lane
    SL4 4RU Winkfield
    Berkshire
    United KingdomBritishDirector80699930001
    BURRELL, Jayne Katherine
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    Director
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    EnglandBritishDirector167879930001
    COPE, Marie Anne
    Bell Mount
    Valley Road
    LL11 5LP Ffrith
    Clwyd
    Director
    Bell Mount
    Valley Road
    LL11 5LP Ffrith
    Clwyd
    United KingdomBritishChartered Accountant174500940001
    DOWDESWELL, Ernest Michael
    3 New Farm Court
    Village Road Great Barrow
    CH3 7LS Chester
    Director
    3 New Farm Court
    Village Road Great Barrow
    CH3 7LS Chester
    BritishConsultant51262000001
    DRURY, Richard
    Plas Onn Ffordd Pentre Bach
    Nercwys
    CH7 4EG Mold
    Flintshire
    Director
    Plas Onn Ffordd Pentre Bach
    Nercwys
    CH7 4EG Mold
    Flintshire
    United KingdomBritishCompany Director55546370002
    EDWARDS, Amber Rebecca
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    Director
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    United StatesAmericanCeo328195510001
    FOUCHER, Christophe Herve Frederic
    Office Village
    Chester Business Park
    CH4 9QZ Chester
    Director
    Office Village
    Chester Business Park
    CH4 9QZ Chester
    FranceFrenchCoo160457890001
    GOLDSMITH, Nigel John
    Manley Road
    Alvanley
    WA6 9DE Frodsham
    Rose Cottage
    Cheshire
    United Kingdom
    Director
    Manley Road
    Alvanley
    WA6 9DE Frodsham
    Rose Cottage
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant139218370001
    HALL, Frank Matthew Sunderland
    Office Village
    Chester Business Park
    CH4 9QZ Chester
    Director
    Office Village
    Chester Business Park
    CH4 9QZ Chester
    EnglandAustralianDirector97103350001
    HALL, Frank Matthew Sunderland
    Hillside
    Barrack Hill
    HP18 0DU Nether Winchendon
    Buckinghamshire
    Director
    Hillside
    Barrack Hill
    HP18 0DU Nether Winchendon
    Buckinghamshire
    EnglandAustralianChief Financial Officer97103350001
    HARDY, Ann
    Office Village
    Chester Business Park
    CH4 9QZ Chester
    Director
    Office Village
    Chester Business Park
    CH4 9QZ Chester
    United KingdomBritishDirector99325020001
    HARDY, Ann
    2 Hillside Close
    Off Old Chester Road Helsby
    WA6 9LB Frodsham
    Cheshire
    Director
    2 Hillside Close
    Off Old Chester Road Helsby
    WA6 9LB Frodsham
    Cheshire
    United KingdomBritishDirector99325020001
    OLBY, Alan Musgrave
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    Director
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    EnglandBritishDirector184732990001
    PARDOS BLANCO, Miguel Angel
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    Director
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    SpainSpanishChief Executive Officer296287400001
    PARTINGTON, Frederick Laurence
    21 East Road
    Wymeswold
    LE12 6ST Loughborough
    Leicestershire
    Director
    21 East Road
    Wymeswold
    LE12 6ST Loughborough
    Leicestershire
    BritishRetired54533260001
    QUINN, Nigel Terence Vane
    Eyton Villa
    Eyton
    LL13 0SW Wrexham
    Director
    Eyton Villa
    Eyton
    LL13 0SW Wrexham
    Great BritishBritishDirector54419770001
    REDMAN, Stephen Michael
    Office Village
    Chester Business Park
    CH4 9QZ Chester
    Director
    Office Village
    Chester Business Park
    CH4 9QZ Chester
    EnglandBritishDirector148325630001
    SMITH, Graham Stuart
    Sontley Cottage
    Sontley Road
    LL13 7EN Wrexham
    Clwyd
    Director
    Sontley Cottage
    Sontley Road
    LL13 7EN Wrexham
    Clwyd
    BritishIndustrial Pharmacist27470810001
    SPOONER, Christopher Paul
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    Director
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    EnglandBritishCeo86335390001
    WALTON MASTERS, David Ralph
    Hatchet Lane Farm
    Hatchet Lane
    SL5 8QE Ascot
    Berkshire
    Director
    Hatchet Lane Farm
    Hatchet Lane
    SL5 8QE Ascot
    Berkshire
    EnglandBritishCompany Director7332180001
    WILLIAMS, David Paul Lumley
    Mountain View
    Watt's Dyke Llay
    LL12 0RA Wrexham
    Clwyd
    Director
    Mountain View
    Watt's Dyke Llay
    LL12 0RA Wrexham
    Clwyd
    BritishChartered Accountant101204280001
    WRIGHT, Timothy
    7 Waters Edge
    Bouldnor
    PO41 0XB Yarmouth
    Isle Of Wight
    Director
    7 Waters Edge
    Bouldnor
    PO41 0XB Yarmouth
    Isle Of Wight
    United KingdomBritishCeo108454080001
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001020001

    Who are the persons with significant control of IS PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Office Village, Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    Sinclair
    United Kingdom
    Apr 06, 2016
    The Office Village, Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    Sinclair
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03337415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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