IPSEN DEVELOPMENTS LIMITED - BERKSHIRE


Company Profile Company Filings

Overview

IPSEN DEVELOPMENTS LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
IPSEN DEVELOPMENTS LIMITED was incorporated 28 years ago on 20/05/1996 and has the registered number: 03200696. The accounts status is FULL and accounts are next due on 30/09/2024.

IPSEN DEVELOPMENTS LIMITED - BERKSHIRE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

190 BATH ROAD
BERKSHIRE
SL1 3XE

This Company Originates in : United Kingdom
Previous trading names include:
IPSEN LIMITED (until 12/12/2008)

Confirmation Statements

Last Statement Next Statement Due
03/10/2023 17/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LYNNE ELIZABETH DUNCAN MILLAR-KELLY Secretary 2022-04-05 CURRENT
LYNNE ELIZABETH DUNCAN MILLAR-KELLY Aug 1983 British Director 2022-04-05 CURRENT
ALEXANDRE VISCIGLIO Jan 1979 French Director 2021-05-28 CURRENT
HAROUT SEMERJIAN Nov 1970 Canadian Director 2017-12-08 UNTIL 2018-05-02 RESIGNED
MR ANTHONY HUGH STRATTON Oct 1963 British Director 2017-06-13 UNTIL 2018-03-28 RESIGNED
MRS JANE ELIZABETH PULLEN Mar 1962 British Director 2016-02-11 UNTIL 2017-06-13 RESIGNED
LYNNE MILLAR Aug 1983 British Director 2020-10-15 UNTIL 2021-05-28 RESIGNED
CATHERINE LAMB Nov 1978 British Director 2018-10-15 UNTIL 2020-10-15 RESIGNED
DR ALISTAIR MICHAEL STOKES Jul 1948 British Director 2000-01-11 UNTIL 2009-12-31 RESIGNED
OLIVIER JOCHEM Nov 1965 French Director 2015-03-31 UNTIL 2016-02-10 RESIGNED
STEVEN THOMAS HILL Jul 1953 British Director 2003-10-10 UNTIL 2009-12-03 RESIGNED
BERTRAND GERALD MARIE JEROME HEYNDRICKX Dec 1948 French Director 2007-08-01 UNTIL 2008-12-31 RESIGNED
MICHAEL JOHN HARVEY Jan 1950 British Director 2007-06-27 UNTIL 2009-12-01 RESIGNED
MR ANTHONY DAVID GOVER Jan 1941 British Director 2001-11-15 UNTIL 2004-06-04 RESIGNED
STEPHANE FRANCOIS May 1962 French Director 1996-07-23 UNTIL 2004-04-01 RESIGNED
WILLIAM EDWARD JONES Dec 1945 British Director 2001-11-15 UNTIL 2008-06-30 RESIGNED
RE-NATTA TOMKINSON Secretary 2021-05-28 UNTIL 2022-04-05 RESIGNED
JANE ELIZABETH PULLEN Secretary 2015-04-30 UNTIL 2018-05-31 RESIGNED
LYNNE MILLAR Secretary 2020-10-15 UNTIL 2021-05-28 RESIGNED
CATHERINE LAMB Secretary 2018-10-11 UNTIL 2020-10-15 RESIGNED
JOHN CHARLES DAVIS May 1948 Secretary 2000-01-11 UNTIL 2013-06-30 RESIGNED
ROBYN ELIZABETH BUSBY Secretary 2018-05-31 UNTIL 2018-10-11 RESIGNED
EDWARD ANDREW BOOTH Secretary 2013-07-01 UNTIL 2015-04-30 RESIGNED
ALAIN BEGUIN Sep 1947 French Secretary 1996-07-23 UNTIL 1999-12-31 RESIGNED
DR ALBERT HENRI BEAUFOUR Nov 1923 French Director 1996-07-23 UNTIL 2000-01-28 RESIGNED
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 1996-06-11 UNTIL 1996-06-11 RESIGNED
DR STEPHEN WRIGHT Feb 1952 British Director 2001-11-15 UNTIL 2003-06-16 RESIGNED
GABRIEL DAFOUR Apr 1941 French Director 2001-11-15 UNTIL 2003-07-07 RESIGNED
ROBYN ELIZABETH BUSBY Aug 1976 British Director 2018-05-01 UNTIL 2018-10-11 RESIGNED
MR EDWARD ANDREW BOOTH Nov 1973 British Director 2013-07-01 UNTIL 2016-02-11 RESIGNED
JEAN-LUC BELINGARD Oct 1948 French Director 2002-02-20 UNTIL 2009-12-02 RESIGNED
ALAIN BEGUIN Sep 1947 French Director 1996-07-23 UNTIL 1999-12-31 RESIGNED
MR PHILIPPE HENRI BEAUFOUR Apr 1959 French Director 1996-07-23 UNTIL 1998-12-17 RESIGNED
HENRI PIERRE ALBERT MARIE BEAUFOUR Jan 1965 French Director 2001-11-15 UNTIL 2003-01-03 RESIGNED
ANNE GILBERTE MARIE BEAUFOUR Aug 1963 French Director 2001-11-15 UNTIL 2003-01-03 RESIGNED
JOHN EDWARD MICHAEL DILLON Feb 1963 British Director 1996-05-20 UNTIL 1996-07-23 RESIGNED
JONATHAN HENRY BARNSLEY Feb 1957 British And Swiss Director 2014-08-27 UNTIL 2017-12-22 RESIGNED
MR ALAN EDWARD TINSLEY BARCOCK Jun 1947 British Director 2001-11-15 UNTIL 2006-03-31 RESIGNED
JUDITH MARY ALLSOP Jun 1968 British Director 2015-03-31 UNTIL 2018-05-02 RESIGNED
JOHN CHARLES DAVIS May 1948 Director 2001-11-15 UNTIL 2013-06-30 RESIGNED
MR CHRISTIAN DE LA TOUR Nov 1959 French Director 2001-11-15 UNTIL 2014-11-25 RESIGNED
ISOBEL LOUISE BOYNE Jan 1969 British Director 2018-03-27 UNTIL 2021-05-28 RESIGNED
ERIC DRAPE May 1961 French Director 2007-07-25 UNTIL 2009-12-03 RESIGNED
CLARE ALICE WILSON May 1965 British Director 1996-05-20 UNTIL 1996-07-23 RESIGNED
MISS RE-NATTA DOMINICA TOMKINSON Aug 1986 British Director 2021-05-28 UNTIL 2022-04-05 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-05-20 UNTIL 1996-06-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ipsen Sa 2016-04-06 Boulogne-Billancourt   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPECWOOD LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
IPSEN BIOPHARM LIMITED WREXHAM Active FULL 21100 - Manufacture of basic pharmaceutical products
POTHOLD LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
8 CURWEN ROAD MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 99999 - Dormant Company
JAZZ PHARMACEUTICALS RESEARCH UK LIMITED SITTINGBOURNE ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
ABBEY NATIONAL LEGACY LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
STERIX LIMITED BERKSHIRE Active FULL 72190 - Other research and experimental development on natural sciences and engineering
GW PHARMA LIMITED CAMBRIDGE Active FULL 21200 - Manufacture of pharmaceutical preparations
5 THE SQUARE LIMITED UXBRIDGE Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
GW PHARMACEUTICALS LIMITED CAMBRIDGE ENGLAND Active FULL 86900 - Other human health activities
IPSEN BIOINNOVATION LIMITED ABINGDON UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
FUNXIONAL THERAPEUTICS LIMITED ST ALBANS Dissolved... SMALL 72110 - Research and experimental development on biotechnology
IPSEN LIMITED LONDON UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
SYNTAXIN EBT LIMITED ABINGDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
EPSILON-3 BIO LIMITED CAMBRIDGE Dissolved... SMALL 72110 - Research and experimental development on biotechnology
THE ALASOL CHARITABLE FOUNDATION LONDON UNITED KINGDOM Dissolved... SMALL 96090 - Other service activities n.e.c.
G-PHARM LIMITED CAMBRIDGE ENGLAND Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
VORTEKA VIRTUAL REALITIES LTD ULVERSTON UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
BOOTH CONSULTANCY (NW) LIMITED ULVERSTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPECWOOD LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
POTHOLD LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
STERIX LIMITED BERKSHIRE Active FULL 72190 - Other research and experimental development on natural sciences and engineering