IBA MOLECULAR UK LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

IBA MOLECULAR UK LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
IBA MOLECULAR UK LIMITED was incorporated 20 years ago on 11/06/2003 and has the registered number: 04794962. The accounts status is SMALL and accounts are next due on 30/09/2024.

IBA MOLECULAR UK LIMITED - SHEFFIELD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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

C/O IRWIN MITCHELL LLP RIVERSIDE EAST
SHEFFIELD
SOUTH YORKSHIRE
S3 8DT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
UK RADIOPHARMA LIMITED (until 29/08/2006)

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IRWIN MITCHELL SECRETARIES LIMITED Corporate Secretary 2006-08-16 CURRENT
XAVIER DEFOURT Feb 1968 Belgian Director 2018-05-09 CURRENT
MR FRANCOIS PAUL PIERRE LABARRE Sep 1963 French Director 2018-05-09 UNTIL 2020-09-21 RESIGNED
XAVIER DEFOURT Feb 1968 Belgian Secretary 2006-04-30 UNTIL 2006-08-16 RESIGNED
STEPHEN MICHAEL REDMAN Dec 1958 British Secretary 2003-08-22 UNTIL 2006-04-30 RESIGNED
MR FRANCOIS PAUL PIERRE LABARRE Sep 1963 French Director 2010-08-11 UNTIL 2014-01-10 RESIGNED
RUDI FRANS VERBRUGGEN Mar 1960 Belgian Director 2003-08-22 UNTIL 2003-12-31 RESIGNED
MICHAEL ERNST FELIX TYBUS Sep 1953 German Director 2003-09-05 UNTIL 2005-07-15 RESIGNED
MICHAEL MOSSAKOWSKI Nov 1953 British Director 2003-08-22 UNTIL 2005-08-30 RESIGNED
MR HERV?? MARION Sep 1967 French Director 2014-01-10 UNTIL 2016-04-19 RESIGNED
DOCTOR PETER NORMAN LONGTHORNE Jan 1944 British Director 2003-08-04 UNTIL 2003-08-21 RESIGNED
JAMSHID KEYNEJAD Jan 1963 British Director 2012-04-02 UNTIL 2014-06-10 RESIGNED
OLIVIER LEGRAIN Oct 1968 Belgian Director 2004-01-01 UNTIL 2010-08-11 RESIGNED
MS ANNE PARMANTIER Mar 1962 French Director 2016-04-19 UNTIL 2018-05-09 RESIGNED
STEPHEN MICHAEL REDMAN Dec 1958 British Director 2003-08-04 UNTIL 2003-08-21 RESIGNED
DR SONJA MARIA ANTONIA TERNIER Jun 1970 Belgian Director 2005-06-15 UNTIL 2006-08-16 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 2003-06-11 UNTIL 2003-08-22 RESIGNED
MICHAEL STEPHEN YON Jun 1958 British Director 2008-02-29 UNTIL 2015-01-01 RESIGNED
PATRICK MAURICE DANIELLE JEANMART Dec 1972 Belgian Director 2005-08-30 UNTIL 2007-10-15 RESIGNED
RENAUD DEHARENG Aug 1973 Belgium Director 2006-08-16 UNTIL 2009-07-01 RESIGNED
MR RENAUD ALBERT GASTON DEHARENG Aug 1973 Belgian Director 2018-05-09 UNTIL 2020-09-21 RESIGNED
XAVIER DEFOURT Feb 1968 Belgian Director 2003-08-22 UNTIL 2005-06-15 RESIGNED
XAVIER DEFOURT Feb 1968 Belgian Director 2009-07-01 UNTIL 2012-04-02 RESIGNED
DR MICHAEL ERHARD BOCK Apr 1956 German Director 2003-09-05 UNTIL 2004-04-20 RESIGNED
ULRICH BERGMANN Nov 1966 German Director 2005-07-15 UNTIL 2006-04-30 RESIGNED
DR RICHARD GEORGES JOSEPH ZIMMERMANN Aug 1956 French Director 2004-04-20 UNTIL 2006-04-30 RESIGNED
PAUL SCOTT WOODWARD Jul 1950 British Director 2003-07-04 UNTIL 2006-04-30 RESIGNED
MITRE DIRECTORS LIMITED Corporate Nominee Director 2003-06-11 UNTIL 2003-07-21 RESIGNED
MITRE SECRETARIES LIMITED Corporate Director 2003-06-11 UNTIL 2003-07-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher John Campbell 2021-07-07 3/1973 London   Voting rights 25 to 50 percent
Mr Seamus Philip Fitzpatrick 2021-07-07 11/1966 London   Voting rights 25 to 50 percent
Mrs Penelope Kate Briant 2021-06-07 2/1971 London   Voting rights 25 to 50 percent
Mallinckrodt Uk Ltd 2017-02-17 - 2021-07-07 Staines-Upon-Thames   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Seamus Philip Fitzpatrick 2017-02-17 - 2017-02-17 11/1966 London   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
SCHERING HEALTH CARE LIMITED READING ENGLAND Active DORMANT 74990 - Non-trading company
UNUM LIMITED SURREY Active FULL 65110 - Life insurance
SCHERING INDUSTRIAL PRODUCTS BERKSHIRE Dissolved... DORMANT 74990 - Non-trading company
SCHERING HOLDINGS LIMITED BERKSHIRE Dissolved... FULL 70100 - Activities of head offices
SCHERING AGROCHEMICALS HOLDINGS READING ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
UNUM EUROPEAN HOLDING COMPANY LIMITED SURREY Active FULL 64205 - Activities of financial services holding companies
CLAIMS SERVICES INTERNATIONAL LIMITED SURREY Active FULL 66290 - Other activities auxiliary to insurance and pension funding
SILVER BIRCH TRUSTEES LIMITED READING ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
MY HEALTHCARE AGENCY LIMITED FOLKESTONE Dissolved... 70229 - Management consultancy activities other than financial management
CURIUM PHARMA UK LTD. PORTSMOUTH Active FULL 46460 - Wholesale of pharmaceutical goods
81 BOUVERIE ROAD WEST FREEHOLD COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
81 BOUVERIE ROAD WEST RTM COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
GLO HEALTHCARE UK LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
IBA Molecular UK Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-06 31-12-2022 £9,829 Cash £4,085,255 equity
IBA Molecular UK Limited - Accounts to registrar (filleted) - small 18.2 2022-07-12 31-12-2021 £7,615 Cash £3,904,493 equity
IBA Molecular UK Limited - Accounts to registrar (filleted) - small 18.2 2021-09-25 31-12-2020 £27,428 Cash £4,096,596 equity
IBA Molecular UK Limited - Accounts to registrar (filleted) - small 18.2 2020-05-19 31-12-2019 £14,803 Cash £3,948,539 equity
IBA Molecular UK Limited - Accounts to registrar (filleted) - small 18.2 2019-10-30 31-12-2018 £11,968 Cash £4,158,722 equity
IBA Molecular UK Limited - Accounts to registrar (filleted) - small 18.2 2018-09-29 31-12-2017 £16,821 Cash £4,086,889 equity
IBA Molecular UK Limited - Limited company accounts 17.3 2017-12-16 31-12-2016 £34,373 Cash £4,035,564 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELFARE SERVICES LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
WEST CUMBRIA MINING (HOLDINGS) LIMITED SHEFFIELD UNITED KINGDOM Active GROUP 08990 - Other mining and quarrying n.e.c.
WEST CUMBRIA MINING LIMITED SHEFFIELD UNITED KINGDOM Active SMALL 08990 - Other mining and quarrying n.e.c.
MCBAIN FAMILY INVESTMENT COMPANY LTD SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
NOEL TOPCO LIMITED SHEFFIELD UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
NOEL MIDCO LIMITED SHEFFIELD UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
NOEL CLEANCO LIMITED SHEFFIELD UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
NOEL BIDCO LIMITED SHEFFIELD UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
REIGATE PROPERTY AND SHARES LIMITED SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PAPIER SPRICK UK LTD SHEFFIELD UNITED KINGDOM Active SMALL 17120 - Manufacture of paper and paperboard