Company NameLundbeck Group Limited
DirectorsThomas Bo Bjorn Klee and Dierk Erwin Schoch
Company StatusActive
Company Number02922610
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas Bo Bjorn Klee
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed01 December 2015(21 years, 7 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(22 years, 3 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(25 years, 8 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 NameCarl Emil Sandberg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed25 April 1994
Appointment Duration1 year, 8 months (resigned 01 January 1996)
RoleExecutive Vice President
Correspondence AddressAakandehaevn 10
Smoerum
Denmark
Director NameSoeren Houler Vogelsang
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed25 April 1994
Appointment Duration1 year, 8 months (resigned 01 January 1996)
RoleVice Preident
Correspondence AddressAavendingen 37
Broendshoej
Dk3700
Denmark
Director NameProf Eva Steiness
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed25 April 1994
Appointment Duration4 years, 3 months (resigned 13 August 1998)
RoleExecutive Vice President
Correspondence AddressSoemarksvej 11
Hellerup
Denmark
Dk 2900
Director NameIb Dybdahl Christoffersen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed25 April 1994
Appointment Duration1 year, 8 months (resigned 01 January 1996)
RoleVice President
Correspondence AddressKong Valdemars Vej 82
Roskilde
Denmark Dk 4000
Foreign
Director NameKurt Kruhoffer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed25 April 1994
Appointment Duration1 year, 2 months (resigned 13 July 1995)
RoleExecutive Vice President
Correspondence AddressOestermarken 8
Scieby
Kr. Hyllinge
Denmark Dk 4070
Denmark
Secretary NamePeter Rosell
NationalityBritish
StatusResigned
Appointed25 April 1994
Appointment Duration4 months, 3 weeks (resigned 19 September 1994)
RoleCompany Director
Correspondence AddressLindervangsvej 8
Vedbaek
Denmark
Du 2950
Secretary NameMichael Troensegaard Andersen
NationalityBritish
StatusResigned
Appointed19 September 1994(4 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressSpringbanen 89
Gentofte
Dk 2820
Director NameOle Antonsen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed13 July 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 1998)
RoleChairman
Correspondence Address288b Strandvejen
Klampenborg
2930
Denmark
Secretary NameStig Lokke Pedersen
NationalityDanish
StatusResigned
Appointed31 July 1995(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressEgebjerg Alle 4
Hellerup
Dk2900
Director NameErik Sprunk Jansen
Date of BirthApril 1937 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed01 March 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2003)
RolePresident And Ceo Of H Lundbec
Correspondence AddressNiels Andersens Vej 21
Hellerup
2900
Director NameErik Sprunk Jansen
Date of BirthApril 1937 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed01 March 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2003)
RolePresident And Ceo Of H Lundbec
Correspondence AddressNiels Andersens Vej 21
Hellerup
2900
Secretary NameJan Bjerrum Bach
NationalityBritish
StatusResigned
Appointed15 April 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressGrunersvej 24
Holte 2840
Denmark
Director NameFlemming Juul Jensen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed13 August 1998(4 years, 3 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 NameClaus Tycho Braestrup
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed17 June 1999(5 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 05 March 2008)
RolePresident And CEO
Correspondence AddressH Lundbeck A/S
Ottiliavej 9
Dk 2500 Copenhagen-Valby
Denmark
Director NameStig Lokke Pedersen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed15 February 2001(6 years, 9 months 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(6 years, 9 months 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(8 years, 4 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(9 years, 8 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
Secretary NameKristian Dyhr
NationalityBritish
StatusResigned
Appointed05 May 2004(10 years 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(12 years, 8 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 NameStaffan Schuberg
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2009(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2010)
RoleRegional Vice President
Country of ResidenceSweden
Correspondence AddressH Lundbeck A/S Ottiliavej 9
Dk 2500 Copenhagen-Valby
Denmark
Secretary NameAmanda Ellen Badrick
StatusResigned
Appointed25 February 2010(15 years, 10 months 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(16 years, 6 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 NameUlf Arne Wiinberg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2011(17 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 May 2012)
RolePresident And CEO
Country of ResidenceSweden
Correspondence AddressLundbeck House
Caldecotte Lake Business Park
Milton Keynes
MK7 8LF
Director NameJoao Carlos Nunes Rocha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed01 May 2012(18 years 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(18 years 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
MK7 8LF
Director NameStephen William Turley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding K1 Timbold Drive
Kents Hill
Milton Keynes
MK7 6BZ
Secretary NameTracy Roskell
StatusResigned
Appointed05 January 2015(20 years, 8 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

Contact

Websitelundbeck.com
Telephone020 31940544
Telephone regionLondon

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

22.6m at £1H Lundbeck A-s
100.00%
Ordinary

Financials

Year2014
Net Worth£87,415,052
Cash£474,057
Current Liabilities£440,230

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

15 January 2024Full accounts made up to 31 December 2022 (24 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (25 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 (24 pages)
5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
14 December 2020Registered 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 14 December 2020 (1 page)
1 December 2020Full accounts made up to 31 December 2019 (24 pages)
17 March 2020Second filing of Confirmation Statement dated 28/02/2017 (5 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 2020Termination of appointment of Joao Carlos Nunes Rocha as a director on 1 January 2020 (1 page)
2 January 2020Appointment of Dierk Erwin Schoch as a director on 1 January 2020 (2 pages)
10 December 2019Secretary's details changed for Mr. Roberto Lapenna on 20 November 2019 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (24 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (25 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 March 201728/02/17 Statement of Capital gbp 22550000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 17/03/2020.
(6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 January 2017Registered 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 18 January 2017 (1 page)
18 January 2017Registered 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 18 January 2017 (1 page)
5 January 2017Full accounts made up to 31 December 2015 (23 pages)
5 January 2017Full accounts made up to 31 December 2015 (23 pages)
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 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)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 22,550,000
(5 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 22,550,000
(5 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 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(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)
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 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
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)
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)
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 , 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 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)
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)
30 March 2015Registered office address changed from , Lundbeck House, Caldecotte Lake Business Park, Milton Keynes, MK7 8LF 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 MK7 8LF 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 22,550,000
(6 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 22,550,000
(6 pages)
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 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)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 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 22,550,000
(6 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 22,550,000
(6 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)
4 November 2013Full accounts made up to 31 December 2012 (14 pages)
4 November 2013Full accounts made up to 31 December 2012 (14 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 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)
21 June 2012Termination of appointment of Marie-Laure Pochon as a director (1 page)
21 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)
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 (7 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 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 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 9,000,000
  • ANNOTATION A second filed SH01 was registered on 06/03/2012
(5 pages)
28 September 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 9,000,000
  • ANNOTATION A second filed SH01 was registered on 06/03/2012
(5 pages)
12 July 2011Termination of appointment of Stig Pedersen as a director (2 pages)
12 July 2011Appointment of Ulf Arne Wiinberg as a director (3 pages)
12 July 2011Termination of appointment of Stig Pedersen as a director (2 pages)
12 July 2011Appointment of Ulf Arne Wiinberg as a director (3 pages)
18 April 2011Termination of appointment of Staffan Schuberg as a director (1 page)
18 April 2011Termination of appointment of Staffan Schuberg as a director (1 page)
15 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 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)
26 August 2010Full accounts made up to 31 December 2009 (14 pages)
26 August 2010Full accounts made up to 31 December 2009 (14 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)
10 March 2010Termination of appointment of Morten Oestergaard as a secretary (1 page)
10 March 2010Appointment of Amanda Ellen Badrick as a secretary (1 page)
10 March 2010Appointment of Amanda Ellen Badrick 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 Ole Chrintz as a director (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)
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)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Appointment terminated director claus braestrup (1 page)
15 May 2008Appointment terminated director claus braestrup (1 page)
8 May 2008Return made up to 28/02/08; full list of members (4 pages)
8 May 2008Return made up to 28/02/08; full list of members (4 pages)
1 May 2008Director's change of particulars / stig pedersen / 01/01/2008 (1 page)
1 May 2008Director's change of particulars / stig pedersen / 01/01/2008 (1 page)
18 May 2007Full accounts made up to 31 December 2006 (14 pages)
18 May 2007Full accounts made up to 31 December 2006 (14 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 (14 pages)
22 May 2006Full accounts made up to 31 December 2005 (14 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 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (24 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)
13 January 2005Nc inc already adjusted 15/12/04 (1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Ad 15/12/04--------- £ si 10000@1=10000 £ ic 9010000/9020000 (2 pages)
13 January 2005Ad 15/12/04--------- £ si 10000@1=10000 £ ic 9010000/9020000 (2 pages)
13 January 2005Nc inc already adjusted 15/12/04 (1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(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)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
17 May 2004Return made up to 28/02/04; full list of members (6 pages)
17 May 2004Return made up to 28/02/04; full list of members (6 pages)
14 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
14 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
10 October 2003Ad 02/09/03--------- £ si 10000@1=10000 £ ic 9000000/9010000 (2 pages)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003Nc inc already adjusted 02/09/03 (1 page)
10 October 2003Nc inc already adjusted 02/09/03 (1 page)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003Ad 02/09/03--------- £ si 10000@1=10000 £ ic 9000000/9010000 (2 pages)
15 May 2003Secretary's particulars changed (1 page)
15 May 2003Secretary's particulars changed (1 page)
28 April 2003Return made up to 28/02/03; no change of members (6 pages)
28 April 2003Return made up to 28/02/03; no change of members (6 pages)
18 March 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
18 March 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
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 (6 pages)
30 April 2002Return made up to 28/02/02; full list of members (6 pages)
25 March 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
25 March 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
18 June 2001Return made up to 26/04/01; full list of members (6 pages)
18 June 2001Return made up to 26/04/01; full list of members (6 pages)
13 June 2001Location of register of members (1 page)
13 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 2001Director resigned (1 page)
19 March 2001Full group accounts made up to 31 December 2000 (18 pages)
19 March 2001Full group accounts made up to 31 December 2000 (18 pages)
16 October 2000Full group accounts made up to 31 December 1999 (25 pages)
16 October 2000Full group accounts made up to 31 December 1999 (25 pages)
7 August 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
17 January 2000£ nc 1000000/9000000 24/09/99 (1 page)
17 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2000Ad 24/09/99--------- £ si 8000000@1=8000000 £ ic 1000000/9000000 (2 pages)
17 January 2000Ad 24/09/99--------- £ si 8000000@1=8000000 £ ic 1000000/9000000 (2 pages)
17 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2000£ nc 1000000/9000000 24/09/99 (1 page)
14 October 1999Full group accounts made up to 31 December 1998 (16 pages)
14 October 1999Full group accounts made up to 31 December 1998 (16 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
29 July 1999Return made up to 26/04/99; full list of members (5 pages)
29 July 1999Location of register of members (1 page)
29 July 1999Location of register of members (1 page)
29 July 1999Return made up to 26/04/99; full list of members (5 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
19 May 1998Return made up to 26/04/98; full list of members (6 pages)
19 May 1998Return made up to 26/04/98; full list of members (6 pages)
14 May 1998Full group accounts made up to 31 December 1997 (17 pages)
14 May 1998Full group accounts made up to 31 December 1997 (17 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
29 May 1997Return made up to 26/04/97; change of members (6 pages)
29 May 1997Full group accounts made up to 31 December 1996 (19 pages)
29 May 1997Full group accounts made up to 31 December 1996 (19 pages)
29 May 1997Return made up to 26/04/97; change of members (6 pages)
3 October 1996Return made up to 26/04/96; full list of members; amend (6 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Return made up to 26/04/96; full list of members; amend (6 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed (2 pages)
17 May 1996Return made up to 26/04/96; full list of members (7 pages)
17 May 1996Return made up to 26/04/96; full list of members (7 pages)
14 April 1996Full group accounts made up to 31 December 1995 (19 pages)
14 April 1996Full group accounts made up to 31 December 1995 (19 pages)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned;new director appointed (2 pages)
25 February 1996Director resigned;new director appointed (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
9 May 1995Return made up to 26/04/95; full list of members (16 pages)
9 May 1995Return made up to 26/04/95; full list of members (16 pages)
21 March 1995Full group accounts made up to 31 December 1994 (18 pages)
21 March 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 July 1994Ad 23/06/94--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
6 July 1994Ad 23/06/94--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
26 April 1994Incorporation (21 pages)
26 April 1994Incorporation (21 pages)