Background WavePink WaveYellow Wave

IPSEN BIOPHARM LIMITED (01653765)

IPSEN BIOPHARM LIMITED (01653765) is an active UK company. incorporated on 23 July 1982. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. IPSEN BIOPHARM LIMITED has been registered for 43 years. Current directors include BREND, Jeannette, CHADDOCK, John Andrew, Dr, MILLAR-KELLY, Lynne Elizabeth Duncan and 2 others.

Company Number
01653765
Status
active
Type
ltd
Incorporated
23 July 1982
Age
43 years
Address
Ash Road, Wrexham, LL13 9UF
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
BREND, Jeannette, CHADDOCK, John Andrew, Dr, MILLAR-KELLY, Lynne Elizabeth Duncan, PARSONS, Ioana, VISCIGLIO, Alexandre
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSEN BIOPHARM LIMITED

IPSEN BIOPHARM LIMITED is an active company incorporated on 23 July 1982 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. IPSEN BIOPHARM LIMITED was registered 43 years ago.(SIC: 21100)

Status

active

Active since 43 years ago

Company No

01653765

LTD Company

Age

43 Years

Incorporated 23 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

SPEYWOOD GROUP LIMITED
From: 16 January 1995To: 21 November 2001
PORTON INTERNATIONAL PLC
From: 27 January 1984To: 16 January 1995
ALARBROOK LIMITED
From: 23 July 1982To: 27 January 1984
Contact
Address

Ash Road Wrexham Industrial Estate Wrexham, LL13 9UF,

Timeline

55 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Dec 09
Director Left
Jan 10
Director Left
Oct 10
Capital Update
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Capital Update
Mar 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
3
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MILLAR-KELLY, Lynne Elizabeth Duncan

Active
Ash Road, WrexhamLL13 9UF
Secretary
Appointed 16 Mar 2022

BREND, Jeannette

Active
Ash Road, WrexhamLL13 9UF
Born November 1971
Director
Appointed 01 Nov 2022

CHADDOCK, John Andrew, Dr

Active
Ash Road, WrexhamLL13 9UF
Born August 1968
Director
Appointed 18 Nov 2016

MILLAR-KELLY, Lynne Elizabeth Duncan

Active
Ash Road, WrexhamLL13 9UF
Born August 1983
Director
Appointed 16 Mar 2022

PARSONS, Ioana

Active
Ash Road, WrexhamLL13 9UF
Born February 1979
Director
Appointed 08 Mar 2024

VISCIGLIO, Alexandre

Active
Ash Road, WrexhamLL13 9UF
Born January 1979
Director
Appointed 28 May 2021

BOOTH, Edward Andrew

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 01 Jul 2013
Resigned 30 Apr 2015

BUSBY, Robyn Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 31 May 2018
Resigned 11 Oct 2018

DAVIS, John Charles

Resigned
190 Bath Road, SloughSL1 3XE
Secretary
Appointed N/A
Resigned 30 Jun 2013

LAMB, Catherine

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 11 Oct 2018
Resigned 15 Oct 2020

MILLAR, Lynne

Resigned
Ash Road, WrexhamLL13 9UF
Secretary
Appointed 15 Oct 2020
Resigned 28 May 2021

PULLEN, Jane Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 30 Apr 2015
Resigned 31 May 2018

TOMKINSON, Re-Natta

Resigned
Ash Road, WrexhamLL13 9UF
Secretary
Appointed 28 May 2021
Resigned 16 Mar 2022

ALI, Asad Mohsin

Resigned
Bath Road, SloughSL1 3XE
Born October 1975
Director
Appointed 15 Oct 2018
Resigned 16 Mar 2022

ALLSOP, Judith Mary

Resigned
Ash Road, WrexhamLL13 9UF
Born June 1968
Director
Appointed 31 Mar 2015
Resigned 01 May 2018

BARNSLEY, Jonathan Henry

Resigned
Bath Road, SloughSL1 3ZE
Born January 1957
Director
Appointed 27 Aug 2014
Resigned 22 Dec 2017

BEAUFOUR, Albert Henri, Dr

Resigned
19 Kensington Square, LondonW8 5HH
Born November 1923
Director
Appointed 12 Dec 1994
Resigned 28 Jan 2000

BEAUFOUR, Philippe Henri

Resigned
22 Victoria Grove, LondonW8 5RW
Born April 1959
Director
Appointed 12 Dec 1994
Resigned 17 Dec 1998

BOOTH, Edward Andrew

Resigned
Bath Road, SloughSL1 3XE
Born November 1973
Director
Appointed 01 Jul 2013
Resigned 11 Feb 2016

BOYNE, Isobel Louise

Resigned
Wrexham Industrial Estate, WrexhamLL13 9UF
Born January 1969
Director
Appointed 27 Mar 2018
Resigned 28 May 2021

BURKE, John Vernon

Resigned
11 Woodgate Crescent, NorthwoodHA6 3RB
Born June 1944
Director
Appointed N/A
Resigned 15 Jul 1993

BUSBY, Robyn Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Born August 1976
Director
Appointed 18 Nov 2016
Resigned 11 Oct 2018

CANAL, Christophe Alain Edmond Georges

Resigned
190 Bath Road, SloughSL1 3XE
Born March 1972
Director
Appointed 01 Aug 2007
Resigned 12 Dec 2008

CHILVER, Amos Henry, Lord

Resigned
2 Hampstead Square, LondonNW3 1AB
Born October 1926
Director
Appointed 01 Feb 1995
Resigned 24 Oct 2001

CHILVER, Amos Henry, Lord

Resigned
2 Hampstead Square, LondonNW3 1AB
Born October 1926
Director
Appointed N/A
Resigned 30 Nov 1994

DAFOUR, Gabriel

Resigned
6 Avenue Emile Deschanel, Paris
Born April 1941
Director
Appointed 12 Dec 1994
Resigned 26 Dec 2001

DAVIS, John Charles

Resigned
190 Bath Road, SloughSL1 3XE
Born May 1948
Director
Appointed 15 Nov 2001
Resigned 30 Jun 2013

DAVIS, Nicholas Edward

Resigned
Ash Road, WrexhamLL13 9UF
Born June 1975
Director
Appointed 08 Dec 2017
Resigned 30 Nov 2020

DE LA TOUR, Christian

Resigned
190 Bath Road, SloughSL1 3XE
Born November 1959
Director
Appointed 15 Nov 2001
Resigned 25 Nov 2014

DRAPE, Eric

Resigned
190 Bath Road, SloughSL1 3XE
Born May 1961
Director
Appointed 25 Jul 2007
Resigned 26 Jul 2013

FRANCOIS, Stephane

Resigned
19 Kensington Square, LondonW8 5HH
Born May 1962
Director
Appointed 12 Dec 1994
Resigned 01 Apr 2004

GOVER, Anthony David

Resigned
21 Somerset Square, LondonW14 8EE
Born January 1941
Director
Appointed N/A
Resigned 14 Dec 2001

GROSSART, Angus Mcfarlane Mcleod, Sir

Resigned
64 Northumberland Street, EdinburghEH3 6JE
Born April 1937
Director
Appointed 01 Feb 1995
Resigned 24 Oct 2001

GROSSART, Angus Mcfarlane Mcleod, Sir

Resigned
48 Queen Street, EdinburghEH2 3NR
Born April 1937
Director
Appointed N/A
Resigned 30 Nov 1994

HARSANYI, Zsolt, Doctor

Resigned
707 Potomac Knolls Drive, Mcclean
Born February 1944
Director
Appointed N/A
Resigned 17 Dec 2001

Persons with significant control

1

37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

274

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Resolution
11 April 2023
RESOLUTIONSResolutions
Memorandum Articles
11 April 2023
MAMA
Statement Of Companys Objects
30 March 2023
CC04CC04
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Legacy
21 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2019
SH19Statement of Capital
Legacy
21 March 2019
CAP-SSCAP-SS
Resolution
21 March 2019
RESOLUTIONSResolutions
Resolution
20 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Resolution
11 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Move Registers To Sail Company
21 October 2013
AD03Change of Location of Company Records
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Resolution
9 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 April 2013
SH19Statement of Capital
Legacy
9 April 2013
SH20SH20
Legacy
9 April 2013
CAP-SSCAP-SS
Resolution
9 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Move Registers To Registered Office Company
19 October 2010
AD04Change of Accounting Records Location
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
19 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Auditors Resignation Company
5 June 2007
AUDAUD
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288cChange of Particulars
Auditors Resignation Company
16 July 2002
AUDAUD
Auditors Resignation Company
9 July 2002
AUDAUD
Memorandum Articles
2 June 2002
MEM/ARTSMEM/ARTS
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Certificate Change Of Name Company
21 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
287Change of Registered Office
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
19 August 1997
CERT19CERT19
Court Order
19 August 1997
OCOC
Resolution
10 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
287Change of Registered Office
Resolution
28 March 1995
RESOLUTIONSResolutions
Memorandum Articles
28 March 1995
MEM/ARTSMEM/ARTS
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Miscellaneous
2 February 1995
MISCMISC
Miscellaneous
2 February 1995
MISCMISC
Miscellaneous
2 February 1995
MISCMISC
Miscellaneous
2 February 1995
MISCMISC
Legacy
20 January 1995
155(6)a155(6)a
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
7 January 1995
288288
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Accounts With Accounts Type Full Group
14 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
29 July 1993
288288
Accounts With Accounts Type Full Group
21 July 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
403aParticulars of Charge Subject to s859A
Legacy
13 January 1993
403aParticulars of Charge Subject to s859A
Legacy
13 January 1993
403aParticulars of Charge Subject to s859A
Legacy
13 January 1993
403aParticulars of Charge Subject to s859A
Legacy
13 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
23 July 1992
288288
Legacy
4 June 1992
288288
Memorandum Articles
26 September 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
2 September 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Memorandum Articles
30 July 1991
MAMA
Resolution
30 July 1991
RESOLUTIONSResolutions
Legacy
21 November 1990
288288
Accounts With Accounts Type Full Group
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
14 June 1990
288288
Legacy
18 May 1990
363363
Accounts With Accounts Type Full Group
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Legacy
30 March 1989
288288
Legacy
16 February 1989
288288
Legacy
4 October 1988
288288
Accounts With Accounts Type Full Group
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
9 June 1988
288288
Legacy
24 May 1988
288288
Legacy
29 January 1988
288288
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Accounts With Accounts Type Full Group
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Resolution
9 July 1987
RESOLUTIONSResolutions
Resolution
9 July 1987
RESOLUTIONSResolutions
Legacy
10 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Legacy
4 September 1986
REREG(U)REREG(U)
Certificate Change Of Name Company
27 January 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 January 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 July 1982
MISCMISC
Incorporation Company
23 July 1982
NEWINCIncorporation