Watford
Hertfordshire
WD17 1ET
Director Name | Dierk Erwin Schoch |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2020(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Senior Vice President, Europe |
Country of Residence | Denmark |
Correspondence Address | Iveco House Station Road Watford Hertfordshire WD17 1ET |
Director Name | Stephen Jeffrey Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 July 2009) |
Role | Marketing Executive |
Correspondence Address | 23 Winkfield Road Windsor Berkshire SL4 4BA |
Secretary Name | Caroline Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | 23 Winkfield Road Windsor Berkshire SL4 4BA |
Director Name | Anders Gotzsche |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 July 2009(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2012) |
Role | Executive Vice President |
Correspondence Address | Langs Hegnet 79 2800 Lyngby Denmark |
Director Name | Ole Vahlgren |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 July 2009(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2012) |
Role | Vice President |
Correspondence Address | Strandagervej 23 4040 Jyllinge Denmark |
Secretary Name | Morten Ostergaard |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 06 July 2009(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 February 2010) |
Role | Finance Director |
Correspondence Address | Lundbeck House Caldecotte Lake Business Park Milton Keynes Buckinghamshire MK7 8LF |
Secretary Name | Amanda Ellen Badrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Lundbeck House Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8LF |
Director Name | Staffan Schuberg |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2012(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS |
Secretary Name | Tracy Roskell |
---|---|
Status | Resigned |
Appointed | 05 January 2015(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ |
Director Name | Joao Carlos Nunes Rocha |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 30 October 2017(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 2nd Floor Building 3 Abbey View, Everard Close St. Albans Hertfordshire AL1 2PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lundbeck.com |
---|---|
Telephone | 020 31940544 |
Telephone region | London |
Registered Address | Iveco House Station Road Watford Hertfordshire WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Lundbeck Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,532,695 |
Current Liabilities | £30,116,004 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
4 December 2017 | Termination of appointment of Staffan Schuberg as a director on 30 October 2017 (1 page) |
---|---|
1 December 2017 | Appointment of Joao Carlos Nunes Rocha as a director on 30 October 2017 (2 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
2 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
18 January 2017 | Registered 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 2017 | Full accounts made up to 31 December 2015 (23 pages) |
24 November 2016 | Appointment of Mr Roberto Lapenna as a secretary on 1 August 2016 (2 pages) |
1 July 2016 | Termination of appointment of Tracy Roskell as a secretary on 30 June 2016 (1 page) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
16 February 2016 | Director's details changed for Staffan Schuberg on 1 January 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 May 2015 | Secretary's details changed for Tracy Roskell on 3 May 2015 (1 page) |
25 May 2015 | Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (1 page) |
25 May 2015 | Secretary's details changed for Tracy Roskell on 3 May 2015 (1 page) |
8 April 2015 | Registered 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 2015 | Registered office address changed from Lundbeck Limited 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 2015 | Registered office address changed from Lundbeck Limited 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 2015 | Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page) |
30 March 2015 | Registered office address changed from Lundbeck House Caldecotte Lake Business Park Milton Keynes Buckinghamshire MK7 8LF to Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 30 March 2015 (1 page) |
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
8 January 2015 | Termination of appointment of Amanda Ellen Badrick as a secretary on 31 December 2014 (1 page) |
8 January 2015 | Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages) |
27 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 July 2012 | Appointment of Staffan Schuberg as a director (3 pages) |
21 June 2012 | Termination of appointment of Anders Gotzsche as a director (1 page) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Termination of appointment of Ole Vahlgren as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 April 2010 | Register inspection address has been changed (2 pages) |
22 April 2010 | Register(s) moved to registered inspection location (6 pages) |
15 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
23 March 2010 | Appointment of Amanda Ellen Badrick as a secretary (3 pages) |
19 March 2010 | Termination of appointment of Morten Ostergaard as a secretary (2 pages) |
29 July 2009 | Secretary appointed morten ostergaard (2 pages) |
27 July 2009 | Director appointed anders gotzsche (2 pages) |
27 July 2009 | Director appointed ole vahlgren (2 pages) |
14 July 2009 | Appointment terminated secretary caroline jones (1 page) |
14 July 2009 | Appointment terminated director stephen jones (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 23 winkfield road windsor berkshire SL4 4BA (1 page) |
14 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
28 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
27 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
10 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
11 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (9 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
28 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
12 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
5 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: deltic house kingfisher way wallsend tyne & wear NE28 9NX (1 page) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: richmond house old brewery court sandyford road newcastle upon tyne NE2 1XG (1 page) |
10 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 February 1998 | Return made up to 02/02/98; no change of members
|
6 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 March 1996 | Return made up to 02/02/96; full list of members
|
31 January 1996 | Registered office changed on 31/01/96 from: 153 verulam road st albans hertfordshire AL3 4DN (1 page) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 788-790 finchley road london NW11 7UR (1 page) |
2 February 1995 | Incorporation (15 pages) |