IS PHARMACEUTICALS LIMITED
Overview
Company Name | IS PHARMACEUTICALS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02685820 |
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 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 Address | No |
What were the previous names of IS PHARMACEUTICALS LIMITED?
Company Name | From | Until |
---|---|---|
MAELOR PHARMACEUTICALS LIMITED | Feb 17, 1998 | Feb 17, 1998 |
MAELOR PHARMACEUTICAL SUPPLIES LIMITED | Feb 10, 1992 | Feb 10, 1992 |
What are the latest accounts for IS PHARMACEUTICALS 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 IS PHARMACEUTICALS LIMITED?
Last Confirmation Statement Made Up To | Jan 21, 2026 |
---|---|
Next Confirmation Statement Due | Feb 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 21, 2025 |
Overdue | No |
What are the latest filings for IS PHARMACEUTICALS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Amber Rebecca Edwards as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 9 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Lucy Jane Benson as a secretary on Mar 25, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jayne Katherine Burrell as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jining Liu as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Appointment of Ms Amber Rebecca Edwards as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Miguel Angel Pardos Blanco as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 9 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 9 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of IS PHARMACEUTICALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LIU, Jining | Director | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | United Kingdom | Chinese | Chief Financial Officer | 330287300001 | ||||
BENSON, Lucy Jane | Secretary | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | 263138270001 | |||||||
COPE, Marie Anne | Secretary | Bell Mount Valley Road LL11 5LP Ffrith Clwyd | British | Company Secretary Cfo | 174500940001 | |||||
DRURY, Richard | Secretary | Pistyll Farm CH7 4EU Nercwys Flintshire | British | Marketing/Commercial Management | 55546370001 | |||||
GOLDSMITH, Nigel John | Secretary | Manley Road Alvanley WA6 9DE Frodsham Rose Cottage Cheshire United Kingdom | British | Chartered Accountant | 139218370001 | |||||
HALL, Frank Matthew Sunderland | Secretary | Hillside Barrack Hill HP18 0DU Nether Winchendon Buckinghamshire | Australian | Chief Financial Officer | 97103350001 | |||||
REDMAN, Stephen Michael | Secretary | Office Village Chester Business Park CH4 9QZ Chester | 160537210001 | |||||||
TATE, Jason Rodney | Secretary | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | 184749120001 | |||||||
WILLIAMS, David Paul Lumley | Secretary | Mountain View Watt's Dyke Llay LL12 0RA Wrexham Clwyd | British | Chartered Accountant | 101204280001 | |||||
WRIGHT, Timothy | Secretary | 7 Waters Edge Bouldnor PO41 0XB Yarmouth Isle Of Wight | British | Ceo | 108454080001 | |||||
CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool | 900001010001 | |||||||
APPELBEE, Stephen Charles | Director | York House Winkfield Lane SL4 4RU Winkfield Berkshire | United Kingdom | British | Director | 80699930001 | ||||
BURRELL, Jayne Katherine | Director | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | England | British | Director | 167879930001 | ||||
COPE, Marie Anne | Director | Bell Mount Valley Road LL11 5LP Ffrith Clwyd | United Kingdom | British | Chartered Accountant | 174500940001 | ||||
DOWDESWELL, Ernest Michael | Director | 3 New Farm Court Village Road Great Barrow CH3 7LS Chester | British | Consultant | 51262000001 | |||||
DRURY, Richard | Director | Plas Onn Ffordd Pentre Bach Nercwys CH7 4EG Mold Flintshire | United Kingdom | British | Company Director | 55546370002 | ||||
EDWARDS, Amber Rebecca | Director | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | United States | American | Ceo | 328195510001 | ||||
FOUCHER, Christophe Herve Frederic | Director | Office Village Chester Business Park CH4 9QZ Chester | France | French | Coo | 160457890001 | ||||
GOLDSMITH, Nigel John | Director | Manley Road Alvanley WA6 9DE Frodsham Rose Cottage Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 139218370001 | ||||
HALL, Frank Matthew Sunderland | Director | Office Village Chester Business Park CH4 9QZ Chester | England | Australian | Director | 97103350001 | ||||
HALL, Frank Matthew Sunderland | Director | Hillside Barrack Hill HP18 0DU Nether Winchendon Buckinghamshire | England | Australian | Chief Financial Officer | 97103350001 | ||||
HARDY, Ann | Director | Office Village Chester Business Park CH4 9QZ Chester | United Kingdom | British | Director | 99325020001 | ||||
HARDY, Ann | Director | 2 Hillside Close Off Old Chester Road Helsby WA6 9LB Frodsham Cheshire | United Kingdom | British | Director | 99325020001 | ||||
OLBY, Alan Musgrave | Director | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | England | British | Director | 184732990001 | ||||
PARDOS BLANCO, Miguel Angel | Director | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | Spain | Spanish | Chief Executive Officer | 296287400001 | ||||
PARTINGTON, Frederick Laurence | Director | 21 East Road Wymeswold LE12 6ST Loughborough Leicestershire | British | Retired | 54533260001 | |||||
QUINN, Nigel Terence Vane | Director | Eyton Villa Eyton LL13 0SW Wrexham | Great British | British | Director | 54419770001 | ||||
REDMAN, Stephen Michael | Director | Office Village Chester Business Park CH4 9QZ Chester | England | British | Director | 148325630001 | ||||
SMITH, Graham Stuart | Director | Sontley Cottage Sontley Road LL13 7EN Wrexham Clwyd | British | Industrial Pharmacist | 27470810001 | |||||
SPOONER, Christopher Paul | Director | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | England | British | Ceo | 86335390001 | ||||
WALTON MASTERS, David Ralph | Director | Hatchet Lane Farm Hatchet Lane SL5 8QE Ascot Berkshire | England | British | Company Director | 7332180001 | ||||
WILLIAMS, David Paul Lumley | Director | Mountain View Watt's Dyke Llay LL12 0RA Wrexham Clwyd | British | Chartered Accountant | 101204280001 | |||||
WRIGHT, Timothy | Director | 7 Waters Edge Bouldnor PO41 0XB Yarmouth Isle Of Wight | United Kingdom | British | Ceo | 108454080001 | ||||
CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool | 900001020001 |
Who are the persons with significant control of IS PHARMACEUTICALS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Is Pharma Ltd | Apr 06, 2016 | The Office Village, Sandpiper Court Chester Business Park CH4 9QZ Chester Sinclair 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