Company NameSpecwood Limited
DirectorsAlexandre Visciglio and Lynne Elizabeth Duncan Millar-Kelly
Company StatusActive
Company Number01146287
CategoryPrivate Limited Company
Incorporation Date19 November 1973(50 years, 5 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlexandre Visciglio
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed28 May 2021(47 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleVp Finance Ipsen
Country of ResidenceFrance
Correspondence Address5th Floor The Point 37 North Wharf Road
London
W2 1AF
Director NameLynne Elizabeth Duncan Millar-Kelly
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(48 years, 4 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Point 37 North Wharf Road
London
W2 1AF
Secretary NameLynne Elizabeth Duncan Millar-Kelly
StatusCurrent
Appointed05 April 2022(48 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address5th Floor The Point 37 North Wharf Road
London
W2 1AF
Director NameDenis Walter Wain
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Executive
Correspondence Address62 Main Street
Woodthorpe Village
Loughborough
Leicestershire
LE12 8UG
Director NameDr Alistair Michael Stokes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(18 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameMr Anthony David Gover
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(18 years, 11 months after company formation)
Appointment Duration8 years (resigned 13 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Somerset Square
West Kensington
London
W14 8EE
Director NameJohn Vernon Burke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(18 years, 11 months after company formation)
Appointment Duration9 months (resigned 15 July 1993)
RoleCompany Director
Correspondence Address11 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Alan Edward Tinsley Barcock
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(18 years, 11 months after company formation)
Appointment Duration8 years (resigned 18 October 2000)
RoleCompany Director
Correspondence Address32 Bromham Road
Biddenham
Bedford
Bedfordshire
MK40 4AF
Secretary NameJohn Charles Davis
NationalityBritish
StatusResigned
Appointed14 October 1992(18 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameMr John William Savage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2001)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadow Close
Farndon
Chester
CH3 6PP
Wales
Director NameChristian De La Tour
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1996(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 2001)
RoleExecutive
Correspondence Address70 Warwick Gardens
London
W14 8BP
Director NamePeter Charles Wilson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(26 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2001)
RoleCompany Executive
Correspondence AddressOakwood House
Reading Road North
Fleet
Hampshire
GU51 4AQ
Director NameJohn Charles Davis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(26 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameMr Christian De La Tour
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2009(36 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 2014)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameMr Edward Andrew Booth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2016)
RoleCompany Executive
Country of ResidenceWales
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Secretary NameEdward Andrew Booth
NationalityBritish
StatusResigned
Appointed01 July 2013(39 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameJonathan Henry Barnsley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish And Swiss
StatusResigned
Appointed27 August 2014(40 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2017)
RoleHead Of Technical Operations
Country of ResidenceUnited Kingdom
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Secretary NameJane Elizabeth Pullen
StatusResigned
Appointed30 April 2015(41 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2018)
RoleCompany Director
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameMrs Jane Elizabeth Pullen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(42 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameMr Anthony Hugh Stratton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(43 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameHarout Semerjian
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed08 December 2017(44 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameIsobel Louise Boyne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(44 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Road Wrexham Industrial Estate
Wrexham
Clwyd
LL13 9UF
Wales
Director NameRobyn Elizabeth Busby
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(44 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 October 2018)
RoleLegal Director (Solicitor)
Country of ResidenceUnited Kingdom
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Secretary NameRobyn Elizabeth Busby
StatusResigned
Appointed31 May 2018(44 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 October 2018)
RoleCompany Director
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Secretary NameCatherine Lamb
StatusResigned
Appointed11 October 2018(44 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 October 2020)
RoleCompany Director
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameCatherine Anne Lamb
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(44 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameLynne Millar
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(46 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 2021)
RoleSenior Legal Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Secretary NameLynne Millar
StatusResigned
Appointed15 October 2020(46 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 2021)
RoleCompany Director
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameMs Re-Natta Dominica Tomkinson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(47 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 April 2022)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Secretary NameRe-Natta Tomkinson
StatusResigned
Appointed28 May 2021(47 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 April 2022)
RoleCompany Director
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE

Contact

Telephone01753 627777
Telephone regionSlough

Location

Registered Address5th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

12 March 1993Delivered on: 18 March 1993
Satisfied on: 9 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 9 and 55 abenbury way wrexham industrial estate wrexham t/no.WA634732 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1993Delivered on: 18 March 1993
Satisfied on: 9 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 9 and 55 ash rd (north) wrexham industrial estate wrexham t/no.WA634731 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
26 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
13 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2023Memorandum and Articles of Association (28 pages)
2 May 2023Statement of company's objects (2 pages)
10 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
27 April 2022Appointment of Lynne Elizabeth Duncan Millar-Kelly as a secretary on 5 April 2022 (2 pages)
27 April 2022Termination of appointment of Re-Natta Dominica Tomkinson as a director on 5 April 2022 (1 page)
27 April 2022Termination of appointment of Re-Natta Tomkinson as a secretary on 5 April 2022 (1 page)
27 April 2022Appointment of Lynne Elizabeth Duncan Millar-Kelly as a director on 5 April 2022 (2 pages)
3 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
8 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
8 June 2021Appointment of Alexandre Visciglio as a director on 28 May 2021 (2 pages)
7 June 2021Termination of appointment of Lynne Millar as a secretary on 28 May 2021 (1 page)
7 June 2021Termination of appointment of Isobel Louise Boyne as a director on 28 May 2021 (1 page)
7 June 2021Termination of appointment of Lynne Millar as a director on 28 May 2021 (1 page)
7 June 2021Appointment of Ms Re-Natta Dominica Tomkinson as a director on 28 May 2021 (2 pages)
7 June 2021Appointment of Re-Natta Tomkinson as a secretary on 28 May 2021 (2 pages)
16 February 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
27 October 2020Appointment of Lynne Millar as a director on 15 October 2020 (2 pages)
26 October 2020Termination of appointment of Catherine Lamb as a secretary on 15 October 2020 (1 page)
26 October 2020Termination of appointment of Catherine Lamb as a director on 15 October 2020 (1 page)
26 October 2020Appointment of Lynne Millar as a secretary on 15 October 2020 (2 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
29 October 2018Appointment of Catherine Lamb as a secretary on 11 October 2018 (2 pages)
29 October 2018Termination of appointment of Robyn Elizabeth Busby as a director on 11 October 2018 (1 page)
29 October 2018Termination of appointment of Robyn Elizabeth Busby as a secretary on 11 October 2018 (1 page)
29 October 2018Appointment of Catherine Lamb as a director on 15 October 2018 (2 pages)
11 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 June 2018Appointment of Robyn Elizabeth Busby as a secretary on 31 May 2018 (2 pages)
4 June 2018Termination of appointment of Jane Elizabeth Pullen as a secretary on 31 May 2018 (1 page)
10 May 2018Appointment of Robyn Elizabeth Busby as a director on 1 May 2018 (2 pages)
10 May 2018Termination of appointment of Harout Semerjian as a director on 2 May 2018 (1 page)
9 April 2018Appointment of Isobel Louise Boyne as a director on 27 March 2018 (2 pages)
9 April 2018Termination of appointment of Anthony Hugh Stratton as a director on 28 March 2018 (1 page)
22 December 2017Termination of appointment of Jonathan Henry Barnsley as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Jonathan Henry Barnsley as a director on 22 December 2017 (1 page)
20 December 2017Appointment of Harout Semerjian as a director on 8 December 2017 (2 pages)
20 December 2017Appointment of Harout Semerjian as a director on 8 December 2017 (2 pages)
16 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 June 2017Appointment of Anthony Hugh Stratton as a director on 13 June 2017 (2 pages)
27 June 2017Appointment of Anthony Hugh Stratton as a director on 13 June 2017 (2 pages)
26 June 2017Termination of appointment of Jane Elizabeth Pullen as a director on 13 June 2017 (1 page)
26 June 2017Termination of appointment of Jane Elizabeth Pullen as a director on 13 June 2017 (1 page)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 August 2016Director's details changed for Jonathan Henry Barnsley on 15 August 2016 (2 pages)
25 August 2016Director's details changed for Jonathan Henry Barnsley on 15 August 2016 (2 pages)
8 March 2016Appointment of Jane Elizabeth Pullen as a director on 11 February 2016 (3 pages)
8 March 2016Appointment of Jane Elizabeth Pullen as a director on 11 February 2016 (3 pages)
22 February 2016Termination of appointment of Edward Andrew Booth as a director on 11 February 2016 (1 page)
22 February 2016Termination of appointment of Edward Andrew Booth as a director on 11 February 2016 (1 page)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 May 2015Termination of appointment of Edward Andrew Booth as a secretary on 30 April 2015 (2 pages)
20 May 2015Appointment of Jane Elizabeth Pullen as a secretary on 30 April 2015 (3 pages)
20 May 2015Termination of appointment of Edward Andrew Booth as a secretary on 30 April 2015 (2 pages)
20 May 2015Appointment of Jane Elizabeth Pullen as a secretary on 30 April 2015 (3 pages)
16 December 2014Termination of appointment of Christian De La Tour as a director on 25 November 2014 (2 pages)
16 December 2014Termination of appointment of Christian De La Tour as a director on 25 November 2014 (2 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
10 September 2014Appointment of Jonathan Henry Barnsley as a director on 27 August 2014 (3 pages)
10 September 2014Appointment of Jonathan Henry Barnsley as a director on 27 August 2014 (3 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(5 pages)
19 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(5 pages)
19 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(5 pages)
9 July 2013Appointment of Edward Andrew Booth as a director (3 pages)
9 July 2013Appointment of Edward Andrew Booth as a secretary (3 pages)
9 July 2013Appointment of Edward Andrew Booth as a director (3 pages)
9 July 2013Appointment of Edward Andrew Booth as a secretary (3 pages)
9 July 2013Termination of appointment of John Davis as a director (2 pages)
9 July 2013Termination of appointment of John Davis as a secretary (2 pages)
9 July 2013Termination of appointment of John Davis as a director (2 pages)
9 July 2013Termination of appointment of John Davis as a secretary (2 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 January 2010Termination of appointment of Alistair Stokes as a director (2 pages)
12 January 2010Termination of appointment of Alistair Stokes as a director (2 pages)
22 December 2009Appointment of Christian De La Tour as a director (3 pages)
22 December 2009Appointment of Christian De La Tour as a director (3 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for John Charles Davis on 19 October 2009 (2 pages)
30 October 2009Director's details changed for John Charles Davis on 19 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for John Charles Davis on 19 October 2009 (1 page)
28 October 2009Director's details changed for Dr Alistair Michael Stokes on 19 October 2009 (2 pages)
28 October 2009Director's details changed for Dr Alistair Michael Stokes on 19 October 2009 (2 pages)
28 October 2009Secretary's details changed for John Charles Davis on 19 October 2009 (1 page)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 November 2008Return made up to 31/10/08; no change of members (5 pages)
6 November 2008Return made up to 31/10/08; no change of members (5 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 October 2007Return made up to 03/10/07; no change of members (7 pages)
27 October 2007Return made up to 03/10/07; no change of members (7 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 November 2006Return made up to 03/10/06; full list of members (7 pages)
7 November 2006Return made up to 03/10/06; full list of members (7 pages)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 October 2005Return made up to 31/10/05; full list of members (7 pages)
28 October 2005Return made up to 31/10/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2004Return made up to 31/10/04; full list of members (7 pages)
28 October 2004Return made up to 31/10/04; full list of members (7 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 October 2003Return made up to 03/10/03; full list of members (7 pages)
27 October 2003Return made up to 03/10/03; full list of members (7 pages)
18 May 2003Full accounts made up to 31 December 2002 (11 pages)
18 May 2003Full accounts made up to 31 December 2002 (11 pages)
1 November 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 November 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 November 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2002Red share cap cancel sh prem acc (4 pages)
31 October 2002Red share cap cancel sh prem acc (4 pages)
14 October 2002Return made up to 03/10/02; full list of members (7 pages)
14 October 2002Return made up to 03/10/02; full list of members (7 pages)
22 August 2002Secretary's particulars changed;director's particulars changed (1 page)
22 August 2002Secretary's particulars changed;director's particulars changed (1 page)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2002Memorandum and Articles of Association (11 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2002Memorandum and Articles of Association (11 pages)
22 May 2002Full accounts made up to 31 December 2001 (13 pages)
22 May 2002Full accounts made up to 31 December 2001 (13 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: ash road wrexham industrial estate wrexham clwyd LL13 9UG (1 page)
3 December 2001Registered office changed on 03/12/01 from: ash road wrexham industrial estate wrexham clwyd LL13 9UG (1 page)
21 November 2001Company name changed ipsen biopharm LIMITED\certificate issued on 21/11/01 (3 pages)
21 November 2001Company name changed ipsen biopharm LIMITED\certificate issued on 21/11/01 (3 pages)
10 October 2001Return made up to 03/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2001Return made up to 03/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
24 October 2000Return made up to 03/10/00; full list of members (7 pages)
24 October 2000Return made up to 03/10/00; full list of members (7 pages)
7 September 2000Company name changed speywood biopharm LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed speywood biopharm LIMITED\certificate issued on 08/09/00 (2 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1999Return made up to 03/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 1999Return made up to 03/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
23 October 1998Return made up to 03/10/98; full list of members (7 pages)
23 October 1998Return made up to 03/10/98; full list of members (7 pages)
26 July 1998Full accounts made up to 31 December 1997 (13 pages)
26 July 1998Full accounts made up to 31 December 1997 (13 pages)
7 April 1998Memorandum and Articles of Association (9 pages)
7 April 1998Memorandum and Articles of Association (9 pages)
24 March 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 March 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 March 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 March 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 October 1997Return made up to 03/10/97; full list of members (7 pages)
27 October 1997Return made up to 03/10/97; full list of members (7 pages)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
29 January 1997Memorandum and Articles of Association (14 pages)
29 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
29 January 1997Memorandum and Articles of Association (14 pages)
29 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
3 November 1996New director appointed (2 pages)
3 November 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
28 October 1996Return made up to 03/10/96; full list of members (5 pages)
28 October 1996Return made up to 03/10/96; full list of members (5 pages)
22 October 1996Ad 02/10/96--------- £ si [email protected]=1000 £ ic 2018660/2019660 (2 pages)
22 October 1996Ad 02/10/96--------- £ si [email protected]=1000 £ ic 2018660/2019660 (2 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 July 1996Full accounts made up to 31 December 1995 (13 pages)
3 July 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1995Return made up to 03/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 1995Return made up to 03/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 October 1994Return made up to 03/10/94; full list of members (7 pages)
12 October 1994Return made up to 03/10/94; full list of members (7 pages)
7 November 1993Return made up to 03/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 1993Return made up to 03/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1992Return made up to 14/10/92; full list of members (9 pages)
1 November 1992Return made up to 14/10/92; full list of members (9 pages)
1 November 1991Return made up to 14/10/91; full list of members (9 pages)
1 November 1991Return made up to 14/10/91; full list of members (9 pages)
31 July 1991Secretary resigned;new secretary appointed (2 pages)
31 July 1991Secretary resigned;new secretary appointed (2 pages)
26 October 1990Return made up to 19/10/90; full list of members (7 pages)
26 October 1990Return made up to 19/10/90; full list of members (7 pages)
1 November 1989Return made up to 19/10/89; full list of members (4 pages)
1 November 1989Return made up to 19/10/89; full list of members (4 pages)
30 January 1989Company name changed speywood laboratories LIMITED\certificate issued on 31/01/89 (2 pages)
30 January 1989Company name changed speywood laboratories LIMITED\certificate issued on 31/01/89 (2 pages)
3 December 1987Return made up to 23/11/87; full list of members (5 pages)
3 December 1987Return made up to 23/11/87; full list of members (5 pages)
28 October 1986Return made up to 20/10/86; full list of members (7 pages)
28 October 1986Return made up to 20/10/86; full list of members (7 pages)
12 December 1983Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 December 1983Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
21 March 1983Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 March 1983Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 February 1983Accounts made up to 31 December 1981 (15 pages)
14 February 1983Accounts made up to 31 December 1981 (15 pages)
5 January 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 January 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 November 1981Accounts made up to 31 December 1979 (16 pages)
14 November 1981Accounts made up to 31 December 1979 (16 pages)
13 November 1981Accounts made up to 31 December 1980 (15 pages)
13 November 1981Accounts made up to 31 December 1980 (15 pages)
14 April 1980Accounts made up to 31 December 1978 (16 pages)
14 April 1980Accounts made up to 31 December 1978 (16 pages)
12 April 1980Accounts made up to 31 December 1977 (60 pages)
12 April 1980Accounts made up to 31 December 1977 (60 pages)
5 August 1978Accounts made up to 31 December 1976 (10 pages)
5 August 1978Accounts made up to 31 December 1976 (10 pages)
5 October 1977Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 October 1977Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 1977Accounts made up to 31 December 2075 (20 pages)
2 August 1977Accounts made up to 31 December 2075 (20 pages)
24 January 1976Accounts made up to 31 December 2074 (12 pages)
24 January 1976Accounts made up to 31 December 2074 (12 pages)
18 December 1973Company name changed\certificate issued on 18/12/73 (2 pages)
18 December 1973Company name changed\certificate issued on 18/12/73 (2 pages)
8 November 1973Share capital (1 page)
8 November 1973Share capital (1 page)