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 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.
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)
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 |
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 |