IPSEN BIOINNOVATION LIMITED
Overview
| Company Name | IPSEN BIOINNOVATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05480340 |
| 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 BIOINNOVATION LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is IPSEN BIOINNOVATION 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 IPSEN BIOINNOVATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYNTAXIN LIMITED | Jun 14, 2005 | Jun 14, 2005 |
What are the latest accounts for IPSEN BIOINNOVATION 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 BIOINNOVATION 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 BIOINNOVATION 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 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 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 | 26 pages | AA | ||||||||||
Change of details for Ipsen Developments Limited as a person with significant control on Mar 04, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 102 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to 5th Floor the Point 37 North Wharf Road London W2 1AF on Mar 04, 2024 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Oct 03, 2020 | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Termination of appointment of Re-Natta Tomkinson as a secretary on Apr 05, 2022 | 1 pages | TM02 | ||||||||||
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 secretary on Apr 05, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Lynne Elizabeth Duncan Millar-Kelly as a director on Apr 05, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Appointment of Alexandre Visciglio as a director on May 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Isobel Louise Boyne 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 | ||||||||||
Who are the officers of IPSEN BIOINNOVATION 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 | 295052360001 | |||||||
| CHADDOCK, John Andrew, Dr | Director | 37 North Wharf Road W2 1AF London 5th Floor The Point United Kingdom | United Kingdom | British | 196790900001 | |||||
| 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 | Secretary | Ash Road LL13 9UF Wrexham Industrial Estate Ipsen Biopharm Limited Wrexham United Kingdom | 185693340001 | |||||||
| BOYD, Philip James, Dr | Secretary | 4-10 The Quadrant OX14 3YS Abingdon Oxfordshire | British | 122029280002 | ||||||
| BUSBY, Robyn Elizabeth | Secretary | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | 247043870001 | |||||||
| FOSTER, Keith Alan, Dr | Secretary | Units 4-10 The Quadrant, Barton Lane, Abingdon OX14 3YS Oxfordshire | 153113550001 | |||||||
| LAMB, Catherine | Secretary | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | 251917980001 | |||||||
| MILLAR, Lynne | Secretary | Park Drive Milton Park OX14 4RY Abingdon 102 Oxfordshire United Kingdom | 275791130001 | |||||||
| PENN, Charles Richard, Dr | Secretary | C/O Health Protection Agency Porton Down SP4 0JG Salisbury Wiltshire | British | 105774830001 | ||||||
| PULLEN, Jane Elizabeth | Secretary | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | 197255850001 | |||||||
| TOMKINSON, Re-Natta | Secretary | Park Drive Milton Park OX14 4RY Abingdon 102 Oxfordshire United Kingdom | 283985300001 | |||||||
| ABELL, James Foster | Director | 38 Jermyn Street SW1Y 6DN London | United Kingdom | British | 61099940004 | |||||
| BARNSLEY, Jonathan Henry | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | Uk | British And Swiss | 190620960002 | |||||
| BOOTH, Edward Andrew | Director | Ash Road Wrexham Industrial Estate LL13 9UF Wrexham Ipsen Biopharm Limited United Kingdom | Wales | British | 179662930001 | |||||
| BOYNE, Isobel Louise | Director | Wrexham Industrial Estate LL13 9UF Wrexham Ash Road Clwyd United Kingdom | United Kingdom | British | 245091480001 | |||||
| BUSBY, Robyn Elizabeth | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | British | 219427260001 | |||||
| DE LA TOUR, Christian | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | French | 50047160002 | |||||
| DENYS, Pierre Manuel Jean-Baptiste, Prof. | Director | c/o Hopital Raymond Poincare Boulevard Raymond Poincare 92380 Garches 104 France France | France | French | 155626030001 | |||||
| DOYLE, Patrick James | Director | 4-10 The Quadrant OX14 3YS Abingdon Oxfordshire | British | 115195190002 | ||||||
| FOSTER, Keith Alan, Dr | Director | 4-10 The Quadrant OX14 3YS Abingdon Oxfordshire | British | 110090840002 | ||||||
| GILMOUR, Roger Hugh | Director | C/O Health Protection Agency Porton Down SP4 0JG Salisbury Wiltshire | British | 105774820001 | ||||||
| GREIG, Russell George, Dr | Director | Units 4-10 The Quadrant, Barton Lane, Abingdon OX14 3YS Oxfordshire | Usa | Uk / Us | 157226230001 | |||||
| HARLAND, Deborah, Dr | Director | c/o C/O Glaxosmithkline Gunnels Wood Road Silk Mill Road SG1 2NY Stevenage Medicines Research Centre Hertfordshire United Kingdom | United Kingdom | British | 241329930001 | |||||
| HOLDENER, Eduard, Dr | Director | c/o C/O Novimmune Sa Chemin Des Aulx CH-1228 Plan-Les-Ouates 14 Geneva Switzerland | Switzerland | Swiss | 129695560003 | |||||
| JOCHEM, Olivier | Director | Barton Lane OX14 3YS Abingdon Units 4-10, The Quadrant Oxfordshire United Kingdom | France | French | 196841090001 | |||||
| KORDEL, Carl Johan, Dr | Director | c/o Lfi A/S Vestagervej DK-2900 Hellerup 17 Denmark | Sweden | Swedish | 192725390001 | |||||
| KUIJTEN, Rene Robert, Mr. | Director | Johannes Vermeerplein 1071 DV Amsterdam 9 Netherlands | Netherlands | Dutch | 249654220001 | |||||
| LAMB, Catherine Anne | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | British | 251910930001 | |||||
| LAUNAY, Nicole Bernadette | Director | Park Drive Milton Park OX14 4RY Abingdon 102 Oxfordshire United Kingdom | United Kingdom | French | 196805670001 | |||||
| LEE, Melanie, Dr | Director | Units 4-10 The Quadrant, Barton Lane, Abingdon OX14 3YS Oxfordshire | United Kingdom | British | 148940080001 | |||||
| LLOYD-HARRIS, Quentin Lionel Genghis, Dr | Director | Jermyn Street SW1Y 6DN London 38 England | England | British | 173750820001 | |||||
| MILLAR, Lynne | Director | Park Drive Milton Park OX14 4RY Abingdon 102 Oxfordshire United Kingdom | United Kingdom | British | 275845670001 | |||||
| PAREKH, Raj Bhiku, Dr | Director | Porton Down SP4 0JD Salisbury Wiltshire | British | 109124050001 |
Who are the persons with significant control of IPSEN BIOINNOVATION 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