IPSEN LIMITED
Overview
| Company Name | IPSEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06751069 |
| 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 LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is IPSEN 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| IPSEN DEVELOPMENTS LIMITED | Nov 17, 2008 | Nov 17, 2008 |
What are the latest accounts for IPSEN 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 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 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 37 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 | 36 pages | AA | ||
Termination of appointment of Guy Edward Oliver as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Appointment of Ioana Parsons as a director on Mar 08, 2024 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location 190 Bath Road Slough Berkshire SL1 3XE | 1 pages | AD03 | ||
Register inspection address has been changed to 190 Bath Road Slough Berkshire SL1 3XE | 1 pages | AD02 | ||
Registered office address changed from , 190 Bath Road, Slough, Berkshire, SL1 3XE to 5th Floor the Point 37 North Wharf Road London W2 1AF on Nov 30, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Memorandum and Articles of Association | 28 pages | MA | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Appointment of Guy Edward Oliver as a director on Apr 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Re-Natta Dominica Tomkinson as a director on Mar 16, 2022 | 1 pages | TM01 | ||
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 director on Mar 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Re-Natta Tomkinson as a secretary on Mar 16, 2022 | 1 pages | TM02 | ||
Appointment of Lynne Elizabeth Duncan Millar-Kelly as a secretary on Mar 16, 2022 | 2 pages | AP03 | ||
Second filing of Confirmation Statement dated Oct 03, 2020 | 3 pages | RP04CS01 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Appointment of Alexandre Visciglio as a director on May 28, 2021 | 2 pages | AP01 | ||
Who are the officers of IPSEN 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 | 293951210001 | |||||||
| 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 | 293951240001 | |||||
| PARSONS, Ioana | Director | 37 North Wharf Road W2 1AF London 5th Floor The Point United Kingdom | Poland | Romanian,British | 320286200001 | |||||
| VISCIGLIO, Alexandre | Director | 37 North Wharf Road W2 1AF London 5th Floor The Point United Kingdom | France | French | 284012490001 | |||||
| BOOTH, Edward Andrew | Secretary | Bath Road SL1 3XE Slough 190 Berkshire Uk | British | 179663490001 | ||||||
| BUSBY, Robyn Elizabeth | Secretary | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | 247043940001 | |||||||
| DAVIS, John Charles | Secretary | Bath Road SL1 3XE Slough 190 Berkshire | British | 8139150003 | ||||||
| LAMB, Catherine | Secretary | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | 251917090001 | |||||||
| MILLAR, Lynne | Secretary | Bath Road SL1 3XE Slough 190 Berkshire | 275791200001 | |||||||
| PULLEN, Jane Elizabeth | Secretary | Bath Road SL1 3XE Slough 190 Berkshire | 197633070001 | |||||||
| TOMKINSON, Re-Natta | Secretary | Bath Road SL1 3XE Slough 190 Berkshire | 283985340001 | |||||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 | 134640990001 | |||||||
| ALI, Asad Mohsin | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | British | 251917010001 | |||||
| BARNSLEY, Jonathan Henry | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | Uk | British | 190840530002 | |||||
| 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 | |||||
| BUSBY, Robyn Elizabeth | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | British | 219427260001 | |||||
| DAVIES, Dunstana Adeshola | Director | 20 Northcote Road CR0 2HT Croydon Surrey | United Kingdom | British | 55368820001 | |||||
| DAVIS, John Charles | Director | 190 Bath Road SL1 3XE Slough Berkshire | United Kingdom | British | 8139150003 | |||||
| DE LA TOUR, Christian | Director | 190 Bath Road SL1 3XE Slough Berkshire | United Kingdom | French | 50047160002 | |||||
| HICKLING, Matthew Francis, Dr | Director | Bath Road SL1 3XE Slough 190 Berkshire | United Kingdom | British | 205701470001 | |||||
| HILL, Steven Thomas | Director | 190 Bath Road SL1 3XE Slough Berkshire | United Kingdom | British | 96838790002 | |||||
| JOCHEM, Olivier | Director | Bath Road SL1 3XE Slough 190 Berkshire | France | French | 135920300001 | |||||
| LAMB, Catherine Anne | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | British | 251910930001 | |||||
| LAUNAY, Nicole Bernadette | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | French | 196805670001 | |||||
| MCDOWALL, Ewan John | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | British | 190914560001 | |||||
| MILLAR, Lynne | Director | Bath Road SL1 3XE Slough 190 Berkshire | United Kingdom | British | 275845670001 | |||||
| OLIVER, Guy Edward | Director | 37 North Wharf Road W2 1AF London 5th Floor The Point United Kingdom | England | New Zealander | 295278500001 | |||||
| PALLIERE-CALINE, Agathe, Mme | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | France | French | 172678540001 | |||||
| PARENT, Christopher Jean Francois Marie | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | France | French | 190914500001 | |||||
| PULLEN, Jane Elizabeth | Director | Bath Road SL1 3XE Slough 190 Berkshire | United Kingdom | British | 205847930001 | |||||
| RAMDANI, Habib | Director | Bath Road SL1 3XE Slough 190 Berkshire | France | French | 136115190001 | |||||
| SCHILANSKY, David | Director | Bath Road SL1 3XE Slough 190 Berkshire | France | French | 154820070001 | |||||
| SEMERJIAN, Harout | Director | Bath Road SL1 3XE Slough 190 Berkshire United Kingdom | United Kingdom | Canadian | 241376720001 |
Who are the persons with significant control of IPSEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ipsen S.A. | Apr 06, 2016 | Quai Georges Gorse 92650 Boulogne-Billancourt 65 France | 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