Company NameInsmed Limited
DirectorsChristel Elisabeth RÖSsig and Jamie Lee Sale
Company StatusActive
Company Number06285589
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Previous NamesShelfco (No. 3428) Limited and Transave Inhalation Biotherapeutics Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMrs Christel Elisabeth RÖSsig
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench,German
StatusCurrent
Appointed24 April 2015(7 years, 10 months after company formation)
Appointment Duration9 years
RoleCorporate Counsel Europe
Country of ResidenceBelgium
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMr Jamie Lee Sale
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameWalter Perkins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2007(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 May 2008)
RoleChief Technology Officer
Correspondence Address248 Federal City Road
Pennington
New Jersey
08534
Foreign
Director NameTimothy Whitten
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9 Deer Park Drive, Suite C
Princeton Corporate Plaza
Monmouth Junction
New Jersey
08852-1923
Director NameMr Michio Soga
Date of BirthJuly 1956 (Born 67 years ago)
NationalityUk & Usa
StatusResigned
Appointed06 August 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCondor House (Morgan Lewis) 5-10 St Pauls Churchya
London
EC4M 8AL
Director NameDr Renu Gupta
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2008(11 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2014)
RoleExecutive Vice President Chief Medical Officer
Country of ResidenceUnited States
Correspondence AddressOverseas House 66-68 High Road
Bushey Heath
Hertfordshire
WD23 1GG
Director NameMr Kevin Patrick Tully
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9 Deer Park Drive, Suite C
Princeton Corporate Plaza
Monmouth Junction
New Jersey
08852-1923
Director NameMr Andrew Thomas Drechsler
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2013(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2017)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NamePeggy Berry
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2015)
RoleVp Regulatory Affairs
Country of ResidenceUnited States
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameChristine Pellizzari
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2021)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitewww.insmed.com

Location

Registered Address3rd Floor 207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Insmed Ireland Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

17 October 2023Notification of Insmed Netherlands B.V. as a person with significant control on 30 June 2023 (2 pages)
23 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
17 August 2023Accounts for a small company made up to 31 December 2022 (16 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (20 pages)
28 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
2 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
1 July 2021Termination of appointment of Christine Pellizzari as a director on 1 July 2021 (1 page)
28 June 2021Accounts for a small company made up to 31 December 2020 (21 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
2 November 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 October 2018Appointment of Mr. Jamie Lee Sale as a director on 28 September 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
10 August 2017Notification of Insmed Incorporated as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Insmed Incorporated as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Termination of appointment of Andrew Thomas Drechsler as a director on 1 March 2017 (1 page)
18 April 2017Termination of appointment of Andrew Thomas Drechsler as a director on 1 March 2017 (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
2 October 2015Appointment of Christine Pellizzari as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Christine Pellizzari as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Christine Pellizzari as a director on 1 October 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Termination of appointment of a director (1 page)
8 July 2015Termination of appointment of a director (1 page)
25 June 2015Termination of appointment of Peggy Berry as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Peggy Berry as a director on 25 June 2015 (1 page)
9 June 2015Appointment of Mrs Christel Elisabeth Rössig as a director on 24 April 2015 (2 pages)
9 June 2015Appointment of Mrs Christel Elisabeth Rössig as a director on 24 April 2015 (2 pages)
11 May 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG England to 3rd Floor 207 Regent Street London W1B 3HH on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG England to 3rd Floor 207 Regent Street London W1B 3HH on 11 May 2015 (1 page)
16 April 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom to Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom to Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG to Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG to Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG on 16 April 2015 (1 page)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
2 May 2014Appointment of Peggy Berry as a director (2 pages)
2 May 2014Appointment of Peggy Berry as a director (2 pages)
1 May 2014Termination of appointment of Renu Gupta as a director (1 page)
1 May 2014Termination of appointment of Renu Gupta as a director (1 page)
16 April 2014Registered office address changed from C/O Worldwide Corporate Advisors 32 Threadneedle Street London EC2R 8AY United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from C/O Worldwide Corporate Advisors 32 Threadneedle Street London EC2R 8AY United Kingdom on 16 April 2014 (1 page)
5 November 2013Director's details changed for Dr Renu Gupta on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Dr Renu Gupta on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Dr Renu Gupta on 5 November 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Registered office address changed from Condor House (Morgan Lewis) 5-10 St Pauls Churchyard London EC4M 8AL on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Condor House (Morgan Lewis) 5-10 St Pauls Churchyard London EC4M 8AL on 20 September 2013 (1 page)
5 August 2013Appointment of Mr. Andrew Thomas Drechsler as a director (2 pages)
5 August 2013Appointment of Mr. Andrew Thomas Drechsler as a director (2 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
15 July 2013Termination of appointment of Kevin Tully as a director (1 page)
15 July 2013Termination of appointment of Timothy Whitten as a director (1 page)
15 July 2013Termination of appointment of Timothy Whitten as a director (1 page)
15 July 2013Termination of appointment of Kevin Tully as a director (1 page)
25 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2012Director's details changed for Dr Renu Gupta on 19 June 2012 (2 pages)
26 July 2012Director's details changed for Mr Kevin Patrick Tully on 19 June 2012 (2 pages)
26 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
26 July 2012Director's details changed for Mr Kevin Patrick Tully on 19 June 2012 (2 pages)
26 July 2012Director's details changed for Timothy Whitten on 19 June 2012 (2 pages)
26 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
26 July 2012Director's details changed for Dr Renu Gupta on 19 June 2012 (2 pages)
26 July 2012Director's details changed for Timothy Whitten on 19 June 2012 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
15 February 2011Appointment of Mr Kevin Patrick Tully as a director (2 pages)
15 February 2011Termination of appointment of Michio Soga as a director (1 page)
15 February 2011Appointment of Mr Kevin Patrick Tully as a director (2 pages)
15 February 2011Termination of appointment of Michio Soga as a director (1 page)
8 February 2011Change of name notice (2 pages)
8 February 2011Company name changed transave inhalation biotherapeutics LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(3 pages)
8 February 2011Change of name notice (2 pages)
8 February 2011Company name changed transave inhalation biotherapeutics LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(3 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 June 2010Director's details changed for Timothy Whitten on 19 June 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Dr Renu Gupta on 19 June 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Michio Soga on 19 June 2010 (2 pages)
22 June 2010Director's details changed for Timothy Whitten on 19 June 2010 (2 pages)
22 June 2010Director's details changed for Dr Renu Gupta on 19 June 2010 (2 pages)
22 June 2010Director's details changed for Michio Soga on 19 June 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Return made up to 19/06/09; full list of members (8 pages)
6 July 2009Return made up to 19/06/09; full list of members (8 pages)
17 July 2008Return made up to 19/06/08; full list of members (3 pages)
17 July 2008Return made up to 19/06/08; full list of members (3 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 June 2008Director appointed dr renu gupta (1 page)
4 June 2008Registered office changed on 04/06/2008 from lacon house theobalds road london WC1X 8RW (1 page)
4 June 2008Appointment terminated director walter perkins (1 page)
4 June 2008Appointment terminated director walter perkins (1 page)
4 June 2008Director appointed dr renu gupta (1 page)
4 June 2008Registered office changed on 04/06/2008 from lacon house theobalds road london WC1X 8RW (1 page)
29 May 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
29 May 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
16 August 2007Memorandum and Articles of Association (21 pages)
16 August 2007Memorandum and Articles of Association (21 pages)
10 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
10 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
6 August 2007Company name changed shelfco (no. 3428) LIMITED\certificate issued on 06/08/07 (2 pages)
6 August 2007Company name changed shelfco (no. 3428) LIMITED\certificate issued on 06/08/07 (2 pages)
19 June 2007Incorporation (24 pages)
19 June 2007Incorporation (24 pages)