Company NameLundbeck Limited
DirectorsThomas Bo Bjorn Klee and Dierk Erwin Schoch
Company StatusActive
Company Number01040798
CategoryPrivate Limited Company
Incorporation Date1 February 1972(52 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameThomas Bo Bjorn Klee
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed01 December 2015(43 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressIveco House Station Road
Watford
Hertfordshire
WD17 1ET
Secretary NameMr Roberto Lapenna
StatusCurrent
Appointed01 August 2016(44 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressIveco House Station Road
Watford
Hertfordshire
WD17 1ET
Director NameDierk Erwin Schoch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2020(47 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleSenior Vice President, Europe
Country of ResidenceDenmark
Correspondence AddressIveco House Station Road
Watford
Hertfordshire
WD17 1ET
Director NameMr Jarne Elleholm
Date of BirthApril 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed29 March 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1993)
RoleFinance Director
Correspondence AddressThe Oaks 10 Medlows
Harpenden
Hertfordshire
AL5 3AY
Director NameMr David Hubber
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 1996)
RoleManaging Director
Correspondence Address2 Chestnut Hill
Linslade
Leighton Buzzard
Bedfordshire
LU7 7TR
Director NameKurt Kruhoffer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed29 March 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 1995)
RoleCompany Director
Correspondence AddressOestermarken 8
Scieby
Kr. Hyllinge
Denmark Dk 4070
Denmark
Director NameMr Colin Lynn
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(20 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 March 1993)
RoleCompany Chairman
Correspondence AddressTrecosil North Corner
Coverack
Helston
Cornwall
TR12 6TG
Secretary NamePeter Rosell
NationalityBritish
StatusResigned
Appointed29 March 1992(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 1994)
RoleCompany Director
Correspondence AddressLindervangsvej 8
Vedbaek
Denmark
Du 2950
Director NameCarl Emil Sandberg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed04 March 1993(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 March 1995)
RoleExecutive Vice President
Correspondence AddressAakandehaevn 10
Smoerum
Denmark
Director NameFleming Juul Jensen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1994(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressMarkskelsvej 1
Gadstrup
Dky621
Secretary NameMorten Bryde Hansen
NationalityDanish
StatusResigned
Appointed20 September 1994(22 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 September 1998)
RoleSecretary
Correspondence Address10 Medlows
Harpenden
Hertfordshire
AL5 3AY
Director NameRobert Martin Hogenbrook
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(23 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 1995)
RoleVice President
Correspondence AddressEilandiewee 29a
Hederhorit Den Berg
1394 96 The Netherlands
Foreign
Director NameOle Antonsen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed12 September 1995(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 1998)
RoleSenior Vice President
Correspondence Address288b Strandvejen
Klampenborg
2930
Denmark
Director NameIan Robert Bruce
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(23 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 1996)
RoleMarketing Dir
Correspondence Address48 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameChristoffer Gerald Muldoon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(23 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 June 1996)
RoleMedical Dir
Correspondence AddressDeneside
Deneclose
Aspley Guise
Woburn Sands
Director NameMorten Bryde Hansen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed12 September 1995(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 1998)
RoleFinance & Operations Dir
Correspondence Address10 Medlows
Harpenden
Hertfordshire
AL5 3AY
Director NameJarne Elleholm
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1996(24 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2003)
RoleManaging Director
Correspondence AddressLundbeck House
Caldecotte Lake Business Park
Milton Keynes
Buckinghamshire
MK7 8LF
Director NameFlemming Juul Jensen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed12 August 1998(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2001)
RoleVice President
Correspondence AddressHans Jensens Vej 1
Hellerup 2900
Denmark
Foreign
Director NameArthur Duncan Morris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(26 years, 6 months after company formation)
Appointment Duration5 years (resigned 05 September 2003)
RoleSales And Marketing Director
Correspondence AddressLundbeck House
Caldecotte Lake Business Park
Caldecotte
Milton Keynes
MK7 8LF
Secretary NameJarne Elleholm
NationalityBritish
StatusResigned
Appointed30 September 1998(26 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2002)
RoleCompany Director
Correspondence Address9 Vache Lane
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LG
Director NameStig Lokke Pedersen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed15 February 2001(29 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2011)
RoleSenior Vice President
Correspondence AddressH Lundbeck A/S
Ottiliavej 9
Dk-2500 Copenhagen-Valby
Denmark
Director NameLars Bang
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed15 February 2001(29 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleSenior Vice President
Correspondence AddressParkovsvej 7
2820 Gentofte
Denmark
Secretary NameKennet Brysting
NationalityBritish
StatusResigned
Appointed29 August 2002(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2004)
RoleCompany Director
Correspondence AddressLundbeck House
Caldecotte Lake Bus Park Caldecotte
Milton Keynes
MK7 8LF
Director NameOle Chrintz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2004(31 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2009)
RoleExecutive Vp
Correspondence AddressH Lundbeck A/5 Ottiliavej 9
Dk- 2500 Copenhagen-Valby
Denmark
Director NameMorten Kold Mikkelsen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2004(31 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 September 2009)
RoleManaging Director
Correspondence AddressLundbeck House Caldecotte Lake
Business Park
Milton Keynes
Buckinghamshire
MK7 8LF
Director NameClaus Tycho Braestrup
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2004(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 2008)
RolePresident And CEO
Correspondence AddressH Lundbeck A/S
Ottiliavej 9
Dk 2500 Copenhagen-Valby
Denmark
Secretary NameKristian Dyhr
NationalityBritish
StatusResigned
Appointed05 May 2004(32 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressLundbeck House
Caldecotte Lake Business Park
Milton Keynes
Buckinghamshire
MK7 8LF
Secretary NameMorten Boeiehoej Oestergaard
NationalityDanish
StatusResigned
Appointed01 January 2007(34 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2010)
RoleSecretary
Correspondence AddressLundbeck House
Caldecotte Lake Business Park
Milton Keynes
Buckinghamshire
MK7 8LF
Director NameDierk Erwin Schoch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2007(35 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2009)
RoleVp Strategic Marketing
Correspondence AddressH Lundbeck A/S
Ottiliavej 9
Valby
Dk 2500
Denmark
Secretary NameAmanda Ellen Badrick
StatusResigned
Appointed25 February 2010(38 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressLundbeck House Caldecotte Lake Business Park
Milton Keynes
Buckinghamshire
MK7 8LF
Director NameMarie-Laure Pochon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2010(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2012)
RoleDeputy Chairman
Country of ResidenceFrance
Correspondence Address9 Ottiliavej
Valby
Copenhagen
Dk2500
Director NameJoao Carlos Nunes Rocha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed01 May 2012(40 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2020)
RoleChairman
Country of ResidenceDenmark
Correspondence Address2nd Floor, Building 3 Abbey View
Everard Close
St. Albans
AL1 2PS
Director NameOle Chrintz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed09 May 2012(40 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2013)
RoleDeputy Chairman
Country of ResidenceDenmark
Correspondence AddressLundbeck House Caldecotte Lake Business Park
Milton Keynes
Buckinghamshire
MK7 8LG
Secretary NameTracy Roskell
StatusResigned
Appointed05 January 2015(42 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressBuilding K1 Timbold Drive
Kents Hill
Milton Keynes
MK7 6BZ
Secretary NameHeald Solicitors (Corporation)
StatusResigned
Appointed14 December 1993(21 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 December 1993)
Correspondence AddressAshton House 495 Silbury Boulevard
Central Milton Keynes
Milton Keynes
MK9 2AH

Contact

Websitewww.lundbeck.com/uk
Telephone01908 649966
Telephone regionMilton Keynes

Location

Registered AddressIveco House
Station Road
Watford
Hertfordshire
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.2m at £1Lundbeck Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,303,395
Gross Profit£10,337,200
Net Worth£14,415,088
Cash£1,275
Current Liabilities£5,033,641

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (39 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (40 pages)
5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 February 2021Change of details for Lundbeck Group Limited as a person with significant control on 1 January 2021 (2 pages)
1 February 2021Registered office address changed from 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS England to Iveco House Station Road Watford Hertfordshire WD17 1ET on 1 February 2021 (1 page)
5 January 2021Full accounts made up to 31 December 2019 (41 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
9 March 2020Director's details changed for Dierk Erwin Schoch on 1 January 2020 (2 pages)
6 March 2020Director's details changed for Thomas Bo Bjorn Klee on 1 March 2020 (2 pages)
2 January 2020Appointment of Dierk Erwin Schoch as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Joao Carlos Nunes Rocha as a director on 1 January 2020 (1 page)
11 December 2019Secretary's details changed for Mr Roberto Lapenna on 20 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (35 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 31 December 2017 (37 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (33 pages)
5 October 2017Full accounts made up to 31 December 2016 (33 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 December 2015 (33 pages)
5 January 2017Full accounts made up to 31 December 2015 (33 pages)
23 December 2016Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 23 December 2016 (1 page)
23 December 2016Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 23 December 2016 (1 page)
24 November 2016Appointment of Mr Roberto Lapenna as a secretary on 1 August 2016 (2 pages)
24 November 2016Appointment of Mr Roberto Lapenna as a secretary on 1 August 2016 (2 pages)
1 July 2016Termination of appointment of Tracy Roskell as a secretary on 30 June 2016 (1 page)
1 July 2016Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (1 page)
1 July 2016Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (1 page)
1 July 2016Termination of appointment of Tracy Roskell as a secretary on 30 June 2016 (1 page)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 13,165,000
(4 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 13,165,000
(4 pages)
14 March 2016Register(s) moved to registered inspection location Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (1 page)
14 March 2016Register(s) moved to registered inspection location Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (1 page)
14 March 2016Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (1 page)
14 March 2016Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (1 page)
11 March 2016Appointment of Thomas Bo Bjorn Klee as a director on 1 December 2015 (2 pages)
11 March 2016Appointment of Thomas Bo Bjorn Klee as a director on 1 December 2015 (2 pages)
19 December 2015Termination of appointment of Stephen William Turley as a director on 31 October 2015 (2 pages)
19 December 2015Termination of appointment of Stephen William Turley as a director on 31 October 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
25 May 2015Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (1 page)
25 May 2015Secretary's details changed for Tracy Roskell on 3 May 2015 (1 page)
25 May 2015Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (1 page)
25 May 2015Secretary's details changed for Tracy Roskell on 3 May 2015 (1 page)
25 May 2015Secretary's details changed for Tracy Roskell on 3 May 2015 (1 page)
8 April 2015Registered office address changed from Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from , Lundbeck Limited Building K1, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page)
30 March 2015Registered office address changed from , Lundbeck House Caldecotte Lake Business Park, Milton Keynes, Buckinghamshire, MK7 8LG to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Lundbeck House Caldecotte Lake Business Park Milton Keynes Buckinghamshire MK7 8LG to Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 30 March 2015 (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 13,165,000
(5 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 13,165,000
(5 pages)
8 January 2015Termination of appointment of Amanda Ellen Badrick as a secretary on 31 December 2014 (1 page)
8 January 2015Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Amanda Ellen Badrick as a secretary on 31 December 2014 (1 page)
8 January 2015Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 13,165,000
(5 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 13,165,000
(5 pages)
25 March 2014Termination of appointment of Ole Chrintz as a director (2 pages)
25 March 2014Termination of appointment of Ole Chrintz as a director (2 pages)
20 March 2014Appointment of Stephen William Turley as a director (3 pages)
20 March 2014Appointment of Stephen William Turley as a director (3 pages)
3 October 2013Amended full accounts made up to 31 December 2012 (22 pages)
3 October 2013Amended full accounts made up to 31 December 2012 (22 pages)
30 August 2013Full accounts made up to 31 December 2012 (41 pages)
30 August 2013Full accounts made up to 31 December 2012 (41 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
17 September 2012Full accounts made up to 31 December 2011 (21 pages)
17 September 2012Full accounts made up to 31 December 2011 (21 pages)
5 July 2012Appointment of Joao Carlos Nunes Rocha as a director (3 pages)
5 July 2012Appointment of Joao Carlos Nunes Rocha as a director (3 pages)
5 July 2012Appointment of Ole Chrintz as a director (3 pages)
5 July 2012Appointment of Ole Chrintz as a director (3 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 June 2012Termination of appointment of Marie-Laure Pochon as a director (1 page)
15 June 2012Termination of appointment of Ulf Wiinberg as a director (1 page)
15 June 2012Termination of appointment of Ulf Wiinberg as a director (1 page)
15 June 2012Termination of appointment of Marie-Laure Pochon as a director (1 page)
2 May 2012Director's details changed for Marie-Laure Pochon on 1 May 2012 (2 pages)
2 May 2012Director's details changed for Marie-Laure Pochon on 1 May 2012 (2 pages)
2 May 2012Director's details changed for Marie-Laure Pochon on 1 May 2012 (2 pages)
2 May 2012Director's details changed for Marie-Laure Pochon on 1 May 2012 (2 pages)
2 May 2012Director's details changed for Marie-Laure Pochon on 1 May 2012 (2 pages)
2 May 2012Director's details changed for Marie-Laure Pochon on 1 May 2012 (2 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
6 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/06/2011
(6 pages)
6 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/06/2011
(6 pages)
5 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
27 September 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 6,400,000
  • ANNOTATION A second filed SH01 was registered on 06/03/2012
(5 pages)
27 September 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 6,400,000
  • ANNOTATION A second filed SH01 was registered on 06/03/2012
(5 pages)
12 July 2011Termination of appointment of Stig Lokke Pedersen as a director (2 pages)
12 July 2011Appointment of Ulf Arne Wiinberg as a director (3 pages)
12 July 2011Appointment of Ulf Arne Wiinberg as a director (3 pages)
12 July 2011Termination of appointment of Stig Lokke Pedersen as a director (2 pages)
11 April 2011Appointment of Marie-Laure Pochon as a director (3 pages)
11 April 2011Appointment of Marie-Laure Pochon as a director (3 pages)
5 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
22 March 2011Termination of appointment of Staffan Schuberg as a director (1 page)
22 March 2011Termination of appointment of Staffan Schuberg as a director (1 page)
26 August 2010Full accounts made up to 31 December 2009 (20 pages)
26 August 2010Full accounts made up to 31 December 2009 (20 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Appointment of Amanda Ellen Badrick as a secretary (1 page)
11 March 2010Appointment of Amanda Ellen Badrick as a secretary (1 page)
10 March 2010Termination of appointment of Morten Oestergaard as a secretary (1 page)
10 March 2010Termination of appointment of Morten Oestergaard as a secretary (1 page)
22 February 2010Appointment of Staffan Schuberg as a director (2 pages)
22 February 2010Appointment of Staffan Schuberg as a director (2 pages)
12 February 2010Termination of appointment of Ole Chrintz as a director (2 pages)
12 February 2010Termination of appointment of Dierk Schoch as a director (2 pages)
12 February 2010Termination of appointment of Ole Chrintz as a director (2 pages)
12 February 2010Termination of appointment of Dierk Schoch as a director (2 pages)
11 November 2009Register inspection address has been changed (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register inspection address has been changed (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
21 September 2009Appointment terminated director morten kold mikkelsen (1 page)
21 September 2009Appointment terminated director morten kold mikkelsen (1 page)
24 August 2009Full accounts made up to 31 December 2008 (21 pages)
24 August 2009Full accounts made up to 31 December 2008 (21 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from lundbeck house caldecotte lake business park milton keynes MK7 8LF (1 page)
21 July 2008Registered office changed on 21/07/2008 from, lundbeck house, caldecotte lake business park, milton keynes, MK7 8LF (1 page)
28 May 2008Full accounts made up to 31 December 2007 (20 pages)
28 May 2008Full accounts made up to 31 December 2007 (20 pages)
7 May 2008Appointment terminated director claus braestrup (1 page)
7 May 2008Appointment terminated director claus braestrup (1 page)
29 April 2008Return made up to 28/02/08; full list of members (4 pages)
29 April 2008Return made up to 28/02/08; full list of members (4 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
18 May 2007Full accounts made up to 31 December 2006 (20 pages)
18 May 2007Full accounts made up to 31 December 2006 (20 pages)
4 April 2007Return made up to 28/02/07; full list of members (6 pages)
4 April 2007Return made up to 28/02/07; full list of members (6 pages)
29 March 2007New secretary appointed (3 pages)
29 March 2007New secretary appointed (3 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
22 May 2006Full accounts made up to 31 December 2005 (21 pages)
22 May 2006Full accounts made up to 31 December 2005 (21 pages)
3 March 2006Return made up to 28/02/06; full list of members (6 pages)
3 March 2006Return made up to 28/02/06; full list of members (6 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Location of register of members (1 page)
11 October 2005Location of register of members (1 page)
11 October 2005Location of register of members (1 page)
11 May 2005Full accounts made up to 31 December 2004 (20 pages)
11 May 2005Full accounts made up to 31 December 2004 (20 pages)
14 March 2005Return made up to 28/02/05; full list of members (6 pages)
14 March 2005Return made up to 28/02/05; full list of members (6 pages)
29 July 2004Return made up to 28/02/04; full list of members; amend (6 pages)
29 July 2004Return made up to 28/02/04; full list of members; amend (6 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
14 June 2004Return made up to 28/02/04; full list of members (6 pages)
14 June 2004Return made up to 28/02/04; full list of members (6 pages)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
14 May 2004Full accounts made up to 31 December 2003 (20 pages)
14 May 2004Full accounts made up to 31 December 2003 (20 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
28 April 2003Return made up to 28/02/03; no change of members (6 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Return made up to 28/02/03; no change of members (6 pages)
28 April 2003Director's particulars changed (1 page)
18 March 2003Full accounts made up to 31 December 2002 (20 pages)
18 March 2003Full accounts made up to 31 December 2002 (20 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
30 April 2002Return made up to 28/02/02; full list of members (7 pages)
30 April 2002Return made up to 28/02/02; full list of members (7 pages)
25 March 2002Full accounts made up to 31 December 2001 (16 pages)
25 March 2002Full accounts made up to 31 December 2001 (16 pages)
12 June 2001Return made up to 29/03/01; full list of members (7 pages)
12 June 2001Return made up to 29/03/01; full list of members (7 pages)
12 June 2001Location of register of members (1 page)
12 June 2001Location of register of members (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: sunningdale house caldecotte lake business park caldecotte milton keynes MK7 8LF (1 page)
24 April 2001Registered office changed on 24/04/01 from: sunningdale house, caldecotte lake business park, caldecotte, milton keynes MK7 8LF (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
19 March 2001Full accounts made up to 31 December 2000 (15 pages)
19 March 2001Full accounts made up to 31 December 2000 (15 pages)
21 December 2000Full accounts made up to 31 December 1999 (15 pages)
21 December 2000Full accounts made up to 31 December 1999 (15 pages)
3 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000Ad 24/09/99--------- £ si 6000000@1=6000000 £ ic 400000/6400000 (2 pages)
2 February 2000£ nc 400000/6400000 24/09/99 (1 page)
2 February 2000Ad 24/09/99--------- £ si 6000000@1=6000000 £ ic 400000/6400000 (2 pages)
2 February 2000£ nc 400000/6400000 24/09/99 (1 page)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Return made up to 29/03/99; full list of members (6 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Return made up to 29/03/99; full list of members (6 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
3 June 1998Return made up to 29/03/98; full list of members (6 pages)
3 June 1998Return made up to 29/03/98; full list of members (6 pages)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
17 April 1997Full accounts made up to 31 December 1996 (14 pages)
17 April 1997Full accounts made up to 31 December 1996 (14 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director's particulars changed (1 page)
15 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 April 1997Director's particulars changed (1 page)
15 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 April 1997Director resigned (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996New director appointed (1 page)
25 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1996Full accounts made up to 31 December 1995 (15 pages)
14 April 1996Full accounts made up to 31 December 1995 (15 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
29 March 1995Return made up to 29/03/95; full list of members (8 pages)
29 March 1995Full accounts made up to 31 December 1994 (14 pages)
29 March 1995Full accounts made up to 31 December 1994 (14 pages)
29 March 1995Return made up to 29/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
16 March 1989Memorandum and Articles of Association (9 pages)
16 March 1989Memorandum and Articles of Association (9 pages)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1985Memorandum and Articles of Association (18 pages)
30 December 1985Memorandum and Articles of Association (18 pages)
1 February 1972Incorporation (15 pages)
1 February 1972Incorporation (15 pages)