London
W1B 3HH
Director Name | Mr Jamie Lee Sale |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Walter Perkins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 May 2008) |
Role | Chief Technology Officer |
Correspondence Address | 248 Federal City Road Pennington New Jersey 08534 Foreign |
Director Name | Timothy Whitten |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 May 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 9 Deer Park Drive, Suite C Princeton Corporate Plaza Monmouth Junction New Jersey 08852-1923 |
Director Name | Mr Michio Soga |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Uk & Usa |
Status | Resigned |
Appointed | 06 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Condor House (Morgan Lewis) 5-10 St Pauls Churchya London EC4M 8AL |
Director Name | Dr Renu Gupta |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2008(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2014) |
Role | Executive Vice President Chief Medical Officer |
Country of Residence | United States |
Correspondence Address | Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG |
Director Name | Mr Kevin Patrick Tully |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9 Deer Park Drive, Suite C Princeton Corporate Plaza Monmouth Junction New Jersey 08852-1923 |
Director Name | Mr Andrew Thomas Drechsler |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2013(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2017) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Peggy Berry |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2015) |
Role | Vp Regulatory Affairs |
Country of Residence | United States |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Christine Pellizzari |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2021) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | www.insmed.com |
---|
Registered Address | 3rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Insmed Ireland Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
17 October 2023 | Notification of Insmed Netherlands B.V. as a person with significant control on 30 June 2023 (2 pages) |
---|---|
23 August 2023 | Confirmation statement made on 22 August 2023 with updates (4 pages) |
17 August 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
28 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
2 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
1 July 2021 | Termination of appointment of Christine Pellizzari as a director on 1 July 2021 (1 page) |
28 June 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
2 November 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 October 2018 | Appointment of Mr. Jamie Lee Sale as a director on 28 September 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
10 August 2017 | Notification of Insmed Incorporated as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Insmed Incorporated as a person with significant control on 6 April 2016 (2 pages) |
18 April 2017 | Termination of appointment of Andrew Thomas Drechsler as a director on 1 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Andrew Thomas Drechsler as a director on 1 March 2017 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
2 October 2015 | Appointment of Christine Pellizzari as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Christine Pellizzari as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Christine Pellizzari as a director on 1 October 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Termination of appointment of a director (1 page) |
8 July 2015 | Termination of appointment of a director (1 page) |
25 June 2015 | Termination of appointment of Peggy Berry as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Peggy Berry as a director on 25 June 2015 (1 page) |
9 June 2015 | Appointment of Mrs Christel Elisabeth Rössig as a director on 24 April 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Christel Elisabeth Rössig as a director on 24 April 2015 (2 pages) |
11 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 May 2014 | Appointment of Peggy Berry as a director (2 pages) |
2 May 2014 | Appointment of Peggy Berry as a director (2 pages) |
1 May 2014 | Termination of appointment of Renu Gupta as a director (1 page) |
1 May 2014 | Termination of appointment of Renu Gupta as a director (1 page) |
16 April 2014 | Registered 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 2014 | Registered 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 2013 | Director's details changed for Dr Renu Gupta on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Dr Renu Gupta on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Dr Renu Gupta on 5 November 2013 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2013 | Registered office address changed from Condor House (Morgan Lewis) 5-10 St Pauls Churchyard London EC4M 8AL on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Condor House (Morgan Lewis) 5-10 St Pauls Churchyard London EC4M 8AL on 20 September 2013 (1 page) |
5 August 2013 | Appointment of Mr. Andrew Thomas Drechsler as a director (2 pages) |
5 August 2013 | Appointment of Mr. Andrew Thomas Drechsler as a director (2 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Termination of appointment of Kevin Tully as a director (1 page) |
15 July 2013 | Termination of appointment of Timothy Whitten as a director (1 page) |
15 July 2013 | Termination of appointment of Timothy Whitten as a director (1 page) |
15 July 2013 | Termination of appointment of Kevin Tully as a director (1 page) |
25 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 July 2012 | Director's details changed for Dr Renu Gupta on 19 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Kevin Patrick Tully on 19 June 2012 (2 pages) |
26 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Director's details changed for Mr Kevin Patrick Tully on 19 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Timothy Whitten on 19 June 2012 (2 pages) |
26 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Director's details changed for Dr Renu Gupta on 19 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Timothy Whitten on 19 June 2012 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Appointment of Mr Kevin Patrick Tully as a director (2 pages) |
15 February 2011 | Termination of appointment of Michio Soga as a director (1 page) |
15 February 2011 | Appointment of Mr Kevin Patrick Tully as a director (2 pages) |
15 February 2011 | Termination of appointment of Michio Soga as a director (1 page) |
8 February 2011 | Change of name notice (2 pages) |
8 February 2011 | Company name changed transave inhalation biotherapeutics LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Change of name notice (2 pages) |
8 February 2011 | Company name changed transave inhalation biotherapeutics LIMITED\certificate issued on 08/02/11
|
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 June 2010 | Director's details changed for Timothy Whitten on 19 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Dr Renu Gupta on 19 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Michio Soga on 19 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Timothy Whitten on 19 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Dr Renu Gupta on 19 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Michio Soga on 19 June 2010 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 July 2009 | Return made up to 19/06/09; full list of members (8 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (8 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 June 2008 | Director appointed dr renu gupta (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from lacon house theobalds road london WC1X 8RW (1 page) |
4 June 2008 | Appointment terminated director walter perkins (1 page) |
4 June 2008 | Appointment terminated director walter perkins (1 page) |
4 June 2008 | Director appointed dr renu gupta (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from lacon house theobalds road london WC1X 8RW (1 page) |
29 May 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
29 May 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
16 August 2007 | Memorandum and Articles of Association (21 pages) |
16 August 2007 | Memorandum and Articles of Association (21 pages) |
10 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
10 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
6 August 2007 | Company name changed shelfco (no. 3428) LIMITED\certificate issued on 06/08/07 (2 pages) |
6 August 2007 | Company name changed shelfco (no. 3428) LIMITED\certificate issued on 06/08/07 (2 pages) |
19 June 2007 | Incorporation (24 pages) |
19 June 2007 | Incorporation (24 pages) |