IPSEN BIOPHARM LIMITED - WREXHAM


Company Profile Company Filings

Overview

IPSEN BIOPHARM LIMITED is a Private Limited Company from WREXHAM and has the status: Active.
IPSEN BIOPHARM LIMITED was incorporated 41 years ago on 23/07/1982 and has the registered number: 01653765. The accounts status is FULL and accounts are next due on 30/09/2024.

IPSEN BIOPHARM LIMITED - WREXHAM

This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products

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

ASH ROAD
WREXHAM
LL13 9UF

This Company Originates in : United Kingdom

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 2022-03-16 CURRENT
JEANNETTE BREND Nov 1971 British Director 2022-11-01 CURRENT
DR JOHN ANDREW CHADDOCK Aug 1968 British Director 2016-11-18 CURRENT
LYNNE ELIZABETH DUNCAN MILLAR-KELLY Aug 1983 British Director 2022-03-16 CURRENT
GUY EDWARD OLIVER May 1978 New Zealander Director 2022-04-25 CURRENT
ALEXANDRE VISCIGLIO Jan 1979 French Director 2021-05-28 CURRENT
ERIC DRAPE May 1961 French Director 2007-07-25 UNTIL 2013-07-26 RESIGNED
ROBERT ALAN PADGETT May 1943 British Director 1993-08-18 UNTIL 1994-11-30 RESIGNED
MRS NICOLE BERNADETTE LAUNAY Jan 1960 French Director 2015-03-31 UNTIL 2018-05-02 RESIGNED
CATHERINE LAMB Nov 1978 British Director 2018-10-15 UNTIL 2020-10-30 RESIGNED
DR MATTHIAS KRIEGER May 1970 German Director 2021-04-27 UNTIL 2022-07-11 RESIGNED
MR EWAN JOHN MCDOWALL Jul 1971 British Director 2016-11-18 UNTIL 2018-10-11 RESIGNED
STEVEN THOMAS HILL Jul 1953 British Director 2007-06-27 UNTIL 2009-12-03 RESIGNED
DR MATTHEW FRANCIS HICKLING Apr 1974 British Director 2016-03-01 UNTIL 2018-05-02 RESIGNED
WENSLEY GROSVENOR HAYDON-BAILLIE Nov 1943 British Director RESIGNED
MICHAEL JOHN HARVEY Jan 1950 British Director 2004-03-03 UNTIL 2010-09-30 RESIGNED
MR ANTHONY DAVID GOVER Jan 1941 British Director RESIGNED
SIR ANGUS MCFARLANE MCLEOD GROSSART Apr 1937 British Director 1995-02-01 UNTIL 2001-10-24 RESIGNED
SIR ANGUS MCFARLANE MCLEOD GROSSART Apr 1937 British Director RESIGNED
DOCTOR ZSOLT HARSANYI Feb 1944 American Director RESIGNED
OLIVIER JOCHEM Nov 1965 French Director 2015-03-31 UNTIL 2016-02-10 RESIGNED
JOHN CHARLES DAVIS May 1948 Secretary RESIGNED
EDWARD ANDREW BOOTH Secretary 2013-07-01 UNTIL 2015-04-30 RESIGNED
CATHERINE LAMB Secretary 2018-10-11 UNTIL 2020-10-15 RESIGNED
LYNNE MILLAR Secretary 2020-10-15 UNTIL 2021-05-28 RESIGNED
JANE ELIZABETH PULLEN Secretary 2015-04-30 UNTIL 2018-05-31 RESIGNED
RE-NATTA TOMKINSON Secretary 2021-05-28 UNTIL 2022-03-16 RESIGNED
ROBYN ELIZABETH BUSBY Secretary 2018-05-31 UNTIL 2018-10-11 RESIGNED
JONATHAN HENRY BARNSLEY Jan 1957 British And Swiss Director 2014-08-27 UNTIL 2017-12-22 RESIGNED
JOHN CHARLES DAVIS May 1948 Director 2001-11-15 UNTIL 2013-06-30 RESIGNED
LORD AMOS HENRY CHILVER Oct 1926 British Director RESIGNED
LORD AMOS HENRY CHILVER Oct 1926 British Director 1995-02-01 UNTIL 2001-10-24 RESIGNED
CHRISTOPHE ALAIN EDMOND GEORGES CANAL Mar 1972 British Director 2007-08-01 UNTIL 2008-12-12 RESIGNED
ROBYN ELIZABETH BUSBY Aug 1976 British Director 2016-11-18 UNTIL 2018-10-11 RESIGNED
JOHN VERNON BURKE Jun 1944 British Director RESIGNED
ISOBEL LOUISE BOYNE Jan 1969 British Director 2018-03-27 UNTIL 2021-05-28 RESIGNED
NICHOLAS DAVIS Jun 1975 British Director 2017-12-08 UNTIL 2020-11-30 RESIGNED
MR EDWARD ANDREW BOOTH Nov 1973 British Director 2013-07-01 UNTIL 2016-02-11 RESIGNED
DR ALBERT HENRI BEAUFOUR Nov 1923 French Director 1994-12-12 UNTIL 2000-01-28 RESIGNED
LYNNE MILLAR Aug 1983 British Director 2020-10-15 UNTIL 2021-05-28 RESIGNED
JUDITH MARY ALLSOP Jun 1968 British Director 2015-03-31 UNTIL 2018-05-01 RESIGNED
ASAD MOHSIN ALI Oct 1975 British Director 2018-10-15 UNTIL 2022-03-16 RESIGNED
MR PHILIPPE HENRI BEAUFOUR Apr 1959 French Director 1994-12-12 UNTIL 1998-12-17 RESIGNED
MR CHRISTIAN DE LA TOUR Nov 1959 French Director 2001-11-15 UNTIL 2014-11-25 RESIGNED
GABRIEL DAFOUR Apr 1941 French Director 1994-12-12 UNTIL 2001-12-26 RESIGNED
STEPHANE FRANCOIS May 1962 French Director 1994-12-12 UNTIL 2004-04-01 RESIGNED
MR PETER JOHN PURTON Jul 1933 British Director 1993-08-18 UNTIL 1994-11-30 RESIGNED
MRS JANE ELIZABETH PULLEN Mar 1962 British Director 2016-02-11 UNTIL 2017-06-13 RESIGNED
MR JOHN WILLIAM SAVAGE Jul 1950 British Director 2001-11-15 UNTIL 2004-06-23 RESIGNED
DR AIDAN GERARD MURPHY Apr 1966 Irish Director 2015-03-31 UNTIL 2018-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ipsen Developments Limited 2016-04-06 Slough   Berkshire 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
ENTSERV UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
IMPERIAL CHEMICAL INDUSTRIES LIMITED SLOUGH UNITED KINGDOM Active FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
SPECWOOD LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
POTHOLD LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
CASCADE BIOCHEM LIMITED LONDON Active FULL 74990 - Non-trading company
LAWREN LIMITED NORTHAMPTON Dissolved... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
HARWORTH GROUP PLC ROTHERHAM UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ASTRAZENECA PLC CAMBRIDGE UNITED KINGDOM Active GROUP 21100 - Manufacture of basic pharmaceutical products
LIGAND UK RESEARCH LIMITED LONDON UNITED KINGDOM 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
NANOCO LIFE SCIENCES LIMITED RUNCORN ENGLAND Active DORMANT 72110 - Research and experimental development on biotechnology
AURORA COMPUTER SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 58290 - Other software publishing
S G WEALTH MANAGEMENT LIMITED NORWICH Active FULL 66300 - Fund management activities
NANOCO GROUP PLC RUNCORN ENGLAND Active GROUP 72110 - Research and experimental development on biotechnology
IPSEN BIOINNOVATION LIMITED ABINGDON UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
IPSEN LIMITED LONDON UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
ECO ZORB ANIMAL BEDDING SOLUTIONS LIMITED WREXHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
ECOBED ANIMAL BEDDING SOLUTIONS LIMITED WREXHAM Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALLIS LABORATORY LIMITED(THE) WREXHAM Active SMALL 21100 - Manufacture of basic pharmaceutical products
WOCKHARDT UK HOLDINGS LIMITED WREXHAM Active SMALL 70100 - Activities of head offices
WALLIS GROUP LIMITED WREXHAM Active SMALL 64209 - Activities of other holding companies n.e.c.
WALLIS LICENSING LIMITED WREXHAM Active SMALL 21100 - Manufacture of basic pharmaceutical products
LOWER OAK LTD WREXHAM Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
WOCKHARDT UK LIMITED WREXHAM Active FULL 21200 - Manufacture of pharmaceutical preparations
PINEWOOD HEALTHCARE LIMITED WREXHAM Active SMALL 21100 - Manufacture of basic pharmaceutical products
CL PRODUCTS (WREXHAM) LTD WREXHAM WALES Active NO ACCOUNTS FILED 71129 - Other engineering activities
SP AUTOCARE SERVICES LTD WREXHAM UNITED KINGDOM Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles