Company NamePothold Limited
DirectorsAlexandre Visciglio and Lynne Elizabeth Duncan Millar-Kelly
Company StatusActive
Company Number01749071
CategoryPrivate Limited Company
Incorporation Date31 August 1983(40 years, 8 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(37 years, 9 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(38 years, 7 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(38 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address5th Floor The Point 37 North Wharf Road
London
W2 1AF
Director NameMr Alan Edward Tinsley Barcock
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(9 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address32 Bromham Road
Biddenham
Bedford
Bedfordshire
MK40 4AF
Director NameDr Alistair Michael Stokes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(9 years, 1 month 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 NameDr Zsolt Harsanyi
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1992(9 years, 1 month after company formation)
Appointment Duration8 years (resigned 13 October 2000)
RoleCompany Executive
Correspondence Address707 Potomac Knolls Drive
McClean
Virignia 22102
United States
Director NameMr Anthony David Gover
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(9 years, 1 month 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(9 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 July 1993)
RoleCompany Director
Correspondence Address11 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameJohn Charles Davis
NationalityBritish
StatusResigned
Appointed14 October 1992(9 years, 1 month 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 NameDr William Ian Hamilton Shedden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1998)
RoleChief Executive
Correspondence AddressBrook House Park Road
Stoke Poges
Slough
Berkshire
SL2 4PG
Director NameJohn Charles Davis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(10 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Director NameDr Ian Andrew Mackenzie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(11 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 January 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address27 North Brook End
Steeple Morden
Royston
Hertfordshire
SG8 0PH
Director NameChristian De La Tour
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1996(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 2001)
RoleExecutive
Correspondence Address70 Warwick Gardens
London
W14 8BP
Director NameStephane Francois
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2000(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address19 Kensington Square
London
W8 5HH
Director NameWilliam Edward Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2001)
RoleCompany Executive
Correspondence Address16 Yewens
Chiddingford
Surrey
GU8 4SD
Director NameHenri Pierre Albert Marie Beaufour
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2000(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 2001)
RoleCompany Director
Correspondence Address32 Rue Pauline Borghese
Neuilly Sur Seine 92200
France
Director NameAnne Gilberte Marie Beaufour
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2000(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2001)
RoleCompany Director
Correspondence Address32 Rue Pauline Borghese
Neuilly Sur Seine
92200
France
Director NameMr Christian De La Tour
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2009(26 years, 3 months 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(29 years, 10 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(29 years, 10 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(31 years 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
Director NameOlivier Jochem
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2015(31 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 2016)
RoleGroup Company Secretary
Country of ResidenceFrance
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE
Secretary NameJane Elizabeth Pullen
StatusResigned
Appointed30 April 2015(31 years, 8 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(32 years, 5 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(33 years, 9 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(34 years, 3 months 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(34 years, 7 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(34 years, 8 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(34 years, 9 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(35 years, 1 month 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(35 years, 1 month 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(37 years, 1 month 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(37 years, 1 month 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(37 years, 9 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(37 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 April 2022)
RoleCompany Director
Correspondence Address190 Bath Road
Slough
Berkshire
SL1 3XE

Contact

Websiteipsen.com
Telephone07 027557171
Telephone regionMobile

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

Shareholders

9.6m at £1Ipsen Biopharm LTD
100.00%
Ordinary

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)

Filing History

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)
3 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 2018Termination of appointment of Robyn Elizabeth Busby as a director on 11 October 2018 (1 page)
29 October 2018Appointment of Catherine Lamb as a director on 15 October 2018 (2 pages)
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 secretary on 11 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 2018Termination of appointment of Jane Elizabeth Pullen as a secretary on 31 May 2018 (1 page)
4 June 2018Appointment of Robyn Elizabeth Busby as a secretary on 31 May 2018 (2 pages)
10 May 2018Termination of appointment of Harout Semerjian as a director on 2 May 2018 (1 page)
10 May 2018Appointment of Robyn Elizabeth Busby as a director on 1 May 2018 (2 pages)
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)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 September 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)
22 February 2016Termination of appointment of Olivier Jochem as a director on 10 February 2016 (1 page)
22 February 2016Termination of appointment of Olivier Jochem as a director on 10 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 9,573,563
(6 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 9,573,563
(6 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 9,573,563
(6 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)
13 May 2015Termination of appointment of Edward Andrew Booth as a secretary on 30 April 2015 (2 pages)
13 May 2015Appointment of Jane Elizabeth Pullen as a secretary on 30 April 2015 (3 pages)
13 May 2015Termination of appointment of Edward Andrew Booth as a secretary on 30 April 2015 (2 pages)
13 May 2015Appointment of Jane Elizabeth Pullen as a secretary on 30 April 2015 (3 pages)
28 April 2015Appointment of Olivier Jochem as a director on 31 March 2015 (3 pages)
28 April 2015Appointment of Olivier Jochem as a director on 31 March 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 9,573,563
(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 9,573,563
(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 9,573,563
(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 9,573,563
(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 9,573,563
(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 9,573,563
(5 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 2013Termination of appointment of John Davis as a secretary (2 pages)
9 July 2013Appointment of Edward Andrew Booth as a director (3 pages)
9 July 2013Termination of appointment of John Davis as a director (2 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)
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 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)
30 October 2009Director's details changed for Dr Alistair Michael Stokes on 19 October 2009 (2 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 Dr Alistair Michael Stokes on 19 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for John Charles Davis on 19 October 2009 (1 page)
29 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 03/10/05; full list of members (7 pages)
28 October 2005Return made up to 03/10/05; full list of members (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (7 pages)
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)
27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Ad 09/12/04--------- £ si 9573561@1=9573561 £ ic 2/9573563 (2 pages)
23 December 2004Ad 09/12/04--------- £ si 9573561@1=9573561 £ ic 2/9573563 (2 pages)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2004£ nc 100/10000000 09/12/04 (2 pages)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2004£ nc 100/10000000 09/12/04 (2 pages)
28 October 2004Return made up to 03/10/04; full list of members (7 pages)
28 October 2004Return made up to 03/10/04; full list of members (7 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
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 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (9 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)
22 May 2002Full accounts made up to 31 December 2001 (14 pages)
22 May 2002Full accounts made up to 31 December 2001 (14 pages)
8 January 2002Director resigned (1 page)
8 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)
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)
21 November 2001Company name changed ipsen LIMITED\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed ipsen LIMITED\certificate issued on 21/11/01 (2 pages)
10 October 2001Return made up to 03/10/01; full list of members (9 pages)
10 October 2001Return made up to 03/10/01; full list of members (9 pages)
18 September 2001Registered office changed on 18/09/01 from: 1 bath road maidenhead berkshire SL6 4UH (1 page)
18 September 2001Registered office changed on 18/09/01 from: 1 bath road maidenhead berkshire SL6 4UH (1 page)
9 May 2001Full accounts made up to 31 December 2000 (13 pages)
9 May 2001Full accounts made up to 31 December 2000 (13 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
24 October 2000Return made up to 03/10/00; full list of members (8 pages)
24 October 2000Return made up to 03/10/00; full list of members (8 pages)
26 July 2000Full accounts made up to 31 December 1999 (17 pages)
26 July 2000Full accounts made up to 31 December 1999 (17 pages)
6 December 1999Registered office changed on 06/12/99 from: 14 kensington square london W8 5HH (1 page)
6 December 1999Registered office changed on 06/12/99 from: 14 kensington square london W8 5HH (1 page)
25 October 1999Return made up to 03/10/99; full list of members (8 pages)
25 October 1999Return made up to 03/10/99; full list of members (8 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 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)
24 July 1998Full accounts made up to 31 December 1997 (13 pages)
24 July 1998Full accounts made up to 31 December 1997 (13 pages)
19 January 1998Company name changed speywood pharmaceuticals LIMITED\certificate issued on 20/01/98 (2 pages)
19 January 1998Company name changed speywood pharmaceuticals LIMITED\certificate issued on 20/01/98 (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
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 (14 pages)
27 May 1997Full accounts made up to 31 December 1996 (14 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 (7 pages)
28 October 1996Return made up to 03/10/96; full list of members (7 pages)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1995Return made up to 03/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Return made up to 03/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
13 June 1995Registered office changed on 13/06/95 from: 100 piccadilly london W1V 9FN (1 page)
13 June 1995Registered office changed on 13/06/95 from: 100 piccadilly london W1V 9FN (1 page)
12 October 1994Return made up to 14/10/94; full list of members (9 pages)
12 October 1994Return made up to 14/10/94; full list of members (9 pages)
12 April 1994Company name changed porton products LIMITED\certificate issued on 13/04/94 (2 pages)
12 April 1994Company name changed porton products LIMITED\certificate issued on 13/04/94 (2 pages)
3 December 1986Return made up to 10/06/86; full list of members (8 pages)
3 December 1986Return made up to 10/06/86; full list of members (8 pages)
8 May 1986Return made up to 13/03/85; full list of members (7 pages)
8 May 1986Return made up to 13/03/85; full list of members (7 pages)
4 October 1983Company name changed\certificate issued on 04/10/83 (2 pages)
4 October 1983Company name changed\certificate issued on 04/10/83 (2 pages)
31 August 1983Certificate of incorporation (1 page)
31 August 1983Certificate of incorporation (1 page)