IPSEN LIMITED - LONDON


Company Profile Company Filings

Overview

IPSEN LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
IPSEN LIMITED was incorporated 15 years ago on 17/11/2008 and has the registered number: 06751069. The accounts status is FULL and accounts are next due on 30/09/2024.

IPSEN LIMITED - LONDON

This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods

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

5TH FLOOR THE POINT
LONDON
W2 1AF
UNITED KINGDOM

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

Confirmation Statements

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

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IOANA PARSONS Feb 1979 Romanian,British Director 2024-03-08 CURRENT
ALEXANDRE VISCIGLIO Jan 1979 French Director 2021-05-28 CURRENT
LYNNE ELIZABETH DUNCAN MILLAR-KELLY Aug 1983 British Director 2022-03-16 CURRENT
LYNNE ELIZABETH DUNCAN MILLAR-KELLY Secretary 2022-03-16 CURRENT
DR JOHN ANDREW CHADDOCK Aug 1968 British Director 2021-04-30 CURRENT
MRS JANE ELIZABETH PULLEN Mar 1962 British Director 2016-02-11 UNTIL 2017-06-13 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Secretary 2008-11-17 UNTIL 2008-11-17 RESIGNED
HABIB RAMDANI Apr 1976 French Director 2009-01-09 UNTIL 2010-09-15 RESIGNED
MR ANTHONY HUGH STRATTON Oct 1963 British Director 2017-06-13 UNTIL 2018-03-28 RESIGNED
OLIVIER JOCHEM Nov 1965 French Director 2009-01-09 UNTIL 2016-02-10 RESIGNED
HAROUT SEMERJIAN Nov 1970 Canadian Director 2017-12-08 UNTIL 2018-05-02 RESIGNED
DAVID SCHILANSKY Jul 1975 French Director 2010-09-15 UNTIL 2011-12-12 RESIGNED
EDWARD ANDREW BOOTH Secretary 2013-07-01 UNTIL 2015-04-30 RESIGNED
ROBYN ELIZABETH BUSBY Secretary 2018-05-31 UNTIL 2018-10-11 RESIGNED
JANE ELIZABETH PULLEN Secretary 2015-04-30 UNTIL 2018-05-31 RESIGNED
CATHERINE LAMB Secretary 2018-10-11 UNTIL 2020-10-15 RESIGNED
LYNNE MILLAR Secretary 2020-10-15 UNTIL 2021-05-28 RESIGNED
RE-NATTA TOMKINSON Secretary 2021-05-28 UNTIL 2022-03-16 RESIGNED
JOHN CHARLES DAVIS May 1948 Secretary 2008-11-17 UNTIL 2013-06-30 RESIGNED
MISS RE-NATTA DOMINICA TOMKINSON Aug 1986 British Director 2021-05-28 UNTIL 2022-03-16 RESIGNED
STEVEN THOMAS HILL Jul 1953 British Director 2008-11-17 UNTIL 2014-07-31 RESIGNED
ASAD MOHSIN ALI Oct 1975 British Director 2018-10-15 UNTIL 2022-03-16 RESIGNED
JONATHAN HENRY BARNSLEY Jul 1957 British Director 2014-08-27 UNTIL 2017-12-22 RESIGNED
MR EDWARD ANDREW BOOTH Nov 1973 British Director 2013-07-01 UNTIL 2016-02-11 RESIGNED
ISOBEL LOUISE BOYNE Jan 1969 British Director 2018-03-27 UNTIL 2021-05-28 RESIGNED
ROBYN ELIZABETH BUSBY Aug 1976 British Director 2016-11-18 UNTIL 2018-10-11 RESIGNED
JOHN CHARLES DAVIS May 1948 Director 2008-11-17 UNTIL 2013-06-30 RESIGNED
MR CHRISTIAN DE LA TOUR Nov 1959 French Director 2009-01-09 UNTIL 2014-11-25 RESIGNED
DR MATTHEW FRANCIS HICKLING Apr 1974 British Director 2016-03-01 UNTIL 2018-05-02 RESIGNED
CHRISTOPHER JEAN FRANCOIS MARIE PARENT Mar 1971 French Director 2014-08-27 UNTIL 2015-03-31 RESIGNED
DUNSTANA ADESHOLA DAVIES Nov 1954 British Director 2008-11-17 UNTIL 2008-11-17 RESIGNED
CATHERINE LAMB Nov 1978 British Director 2018-10-15 UNTIL 2020-10-30 RESIGNED
MRS NICOLE BERNADETTE LAUNAY Jan 1960 French Director 2015-03-31 UNTIL 2018-05-02 RESIGNED
EWAN JOHN MCDOWALL Jul 1971 British Director 2014-08-27 UNTIL 2018-10-11 RESIGNED
LYNNE MILLAR Aug 1983 British Director 2020-10-15 UNTIL 2021-05-28 RESIGNED
GUY EDWARD OLIVER May 1978 New Zealander Director 2022-04-25 UNTIL 2024-03-08 RESIGNED
MME AGATHE PALLIERE-CALINE Apr 1976 French Director 2012-09-14 UNTIL 2014-05-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ipsen S.A. 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
IPSEN DEVELOPMENTS LIMITED BERKSHIRE Active FULL 70100 - Activities of head offices
STERIX LIMITED BERKSHIRE Active FULL 72190 - Other research and experimental development on natural sciences and engineering
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
247 PECKHAM RYE LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
SYNTAXIN EBT LIMITED ABINGDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
46 UPPER GROSVENOR STREET & 46 REEVES MEWS FREEHOLD LIMITED LONDON Dissolved... DORMANT 98000 - Residents property management
31-35 NEW ROAD AMERSHAM LIMITED AMERSHAM Active DORMANT 68310 - Real estate agencies
148 PACKINGTON STREET (FLAT OWNERS) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
5 BERKLEY ROAD MANAGEMENT COMPANY LIMITED BARNET ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
EPSILON-3 BIO LIMITED CAMBRIDGE Dissolved... SMALL 72110 - Research and experimental development on biotechnology
10 THURLOE SQUARE RTM LIMITED LONDON Dissolved... DORMANT 98000 - Residents property management
136 STROUD GREEN ROAD MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
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
ADVANCED OXFORD CIC OXFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRENVILLE MOTORS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HAMPSHIRE BOOKS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
FIRST RAIL PROCUREMENT LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HULL TRAINS COMPANY LIMITED LONDON ENGLAND Active FULL 49100 - Passenger rail transport, interurban
GLOBELYNX LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 60200 - Television programming and broadcasting activities
GREEN TOMATO CARS LIMITED LONDON ENGLAND Active MEDIUM 49320 - Taxi operation
FIRST BUS CENTRAL SERVICES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
FIRST CUSTOMER CONTACT LIMITED LONDON UNITED KINGDOM Active FULL 82110 - Combined office administrative service activities
ADDISON LEE PAYMENTS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company