Background WavePink WaveYellow Wave

IBA MOLECULAR UK LIMITED (04794962)

IBA MOLECULAR UK LIMITED (04794962) is an active UK company. incorporated on 11 June 2003. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IBA MOLECULAR UK LIMITED has been registered for 22 years. Current directors include DEFOURT, Xavier Anne Jean-Louis.

Company Number
04794962
Status
active
Type
ltd
Incorporated
11 June 2003
Age
22 years
Address
C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEFOURT, Xavier Anne Jean-Louis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBA MOLECULAR UK LIMITED

IBA MOLECULAR UK LIMITED is an active company incorporated on 11 June 2003 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IBA MOLECULAR UK LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04794962

LTD Company

Age

22 Years

Incorporated 11 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

UK RADIOPHARMA LIMITED
From: 3 July 2003To: 29 August 2006
INTERCEDE 1867 LIMITED
From: 11 June 2003To: 3 July 2003
Contact
Address

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 4 September 2014To: 23 August 2023
Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF United Kingdom
From: 12 August 2014To: 4 September 2014
The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE
From: 11 June 2003To: 12 August 2014
Timeline

23 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Sept 10
Director Left
Sept 10
Funding Round
Nov 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jul 14
Director Left
Mar 15
Loan Cleared
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 19
Director Left
Sept 20
Director Left
Oct 20
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 16 Aug 2006

DEFOURT, Xavier Anne Jean-Louis

Active
Riverside East, SheffieldS3 8DT
Born February 1968
Director
Appointed 09 May 2018

DEFOURT, Xavier Anne Jean-Louis

Resigned
Chaussee De Bruxelles 297, Kraainem1950
Secretary
Appointed 30 Apr 2006
Resigned 16 Aug 2006

REDMAN, Stephen Michael

Resigned
Schering Health Care Ltd, Burgess HillRH15 9NE
Secretary
Appointed 22 Aug 2003
Resigned 30 Apr 2006

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 11 Jun 2003
Resigned 22 Aug 2003

BERGMANN, Ulrich

Resigned
Schering Health Care Limited, Burgess HillRH15 9NE
Born November 1966
Director
Appointed 15 Jul 2005
Resigned 30 Apr 2006

BOCK, Michael Erhard, Dr

Resigned
Im Waldwinkel 2b, BerlinFOREIGN
Born April 1956
Director
Appointed 05 Sept 2003
Resigned 20 Apr 2004

DEFOURT, Xavier Anne Jean-Louis

Resigned
Chaussee De Bruxelles 297, Kraainem1950
Born February 1968
Director
Appointed 01 Jul 2009
Resigned 02 Apr 2012

DEFOURT, Xavier Anne Jean-Louis

Resigned
Chaussee De Bruxelles 297, Kraainem1950
Born February 1968
Director
Appointed 22 Aug 2003
Resigned 15 Jun 2005

DEHARENG, Renaud Albert Gaston

Resigned
Station Way, CrawleyRH10 1JA
Born August 1973
Director
Appointed 09 May 2018
Resigned 21 Sept 2020

DEHARENG, Renaud

Resigned
Rue Haymont 45, ErpentFOREIGN
Born August 1973
Director
Appointed 16 Aug 2006
Resigned 01 Jul 2009

JEANMART, Patrick Maurice Danielle

Resigned
14 Rue Theodore Baron, Namur
Born December 1972
Director
Appointed 30 Aug 2005
Resigned 15 Oct 2007

KEYNEJAD, Jamshid

Resigned
Baffins Lane, ChichesterPO19 1GE
Born January 1963
Director
Appointed 02 Apr 2012
Resigned 10 Jun 2014

LABARRE, Francois Paul Pierre

Resigned
Bp 32, Gif-Sur-Yvette91192
Born September 1963
Director
Appointed 09 May 2018
Resigned 21 Sept 2020

LABARRE, Francois Paul Pierre

Resigned
Gif-Sur-Yvette91192
Born September 1963
Director
Appointed 11 Aug 2010
Resigned 10 Jan 2014

LEGRAIN, Olivier

Resigned
1235, 34th Street Nw, Washington
Born October 1968
Director
Appointed 01 Jan 2004
Resigned 11 Aug 2010

LONGTHORNE, Peter Norman, Doctor

Resigned
Schering Health Care Ltd, Burgess HillRH15 9DA
Born January 1944
Director
Appointed 04 Aug 2003
Resigned 21 Aug 2003

MARION, Hervé

Resigned
Rue Quentin Bauchart, 75008 Paris
Born September 1967
Director
Appointed 10 Jan 2014
Resigned 19 Apr 2016

MOSSAKOWSKI, Michael

Resigned
191, Avenue Des Volontaires, Bruxelles
Born November 1953
Director
Appointed 22 Aug 2003
Resigned 30 Aug 2005

PARMANTIER, Anne

Resigned
Station Way, CrawleyRH10 1JA
Born March 1962
Director
Appointed 19 Apr 2016
Resigned 09 May 2018

REDMAN, Stephen Michael

Resigned
Schering Health Care Ltd, Burgess HillRH15 9NE
Born December 1958
Director
Appointed 04 Aug 2003
Resigned 21 Aug 2003

TERNIER, Sonja Maria Antonia, Dr

Resigned
Gaslei 3, Lier
Born June 1970
Director
Appointed 15 Jun 2005
Resigned 16 Aug 2006

TYBUS, Michael Ernst Felix

Resigned
Schering Health Care Ltd, Burgess HillRH15 9DA
Born September 1953
Director
Appointed 05 Sept 2003
Resigned 15 Jul 2005

VERBRUGGEN, Rudi Frans

Resigned
Wezelstraat 32, Grimbergen
Born March 1960
Director
Appointed 22 Aug 2003
Resigned 31 Dec 2003

WOODWARD, Paul Scott

Resigned
Schering Health Care Ltd, Burgess HillRH15 9DA
Born July 1950
Director
Appointed 04 Jul 2003
Resigned 30 Apr 2006

YON, Michael Stephen

Resigned
Albury Park, GuildfordGU5 9BP
Born June 1958
Director
Appointed 29 Feb 2008
Resigned 01 Jan 2015

ZIMMERMANN, Richard Georges Joseph, Dr

Resigned
124 Avenue Guy De Coubertin, Saint Remy Les Chev
Born August 1956
Director
Appointed 20 Apr 2004
Resigned 30 Apr 2006

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 11 Jun 2003
Resigned 21 Jul 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 11 Jun 2003
Resigned 21 Jul 2003

Persons with significant control

4

3 Active
1 Ceased

Mr Christopher John Campbell

Active
Pall Mall, LondonSW1Y 5NQ
Born March 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jul 2021

Mr Seamus Philip Fitzpatrick

Active
Onslow Gardens, LondonSW7 3LX
Born November 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jul 2021

Mrs Penelope Kate Briant

Active
Pall Mall, LondonSW1Y 5NQ
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jun 2021

Mr Seamus Philip Fitzpatrick

Ceased
Pall Mall, LondonSW1Y 5NQ
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2017
Ceased 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Legacy
3 January 2025
ANNOTATIONANNOTATION
Legacy
3 January 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
28 June 2016
CH04Change of Corporate Secretary Details
Auditors Resignation Company
5 May 2016
AUDAUD
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
19 October 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Legacy
18 April 2012
MG01MG01
Auditors Resignation Company
17 April 2012
AUDAUD
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Resolution
13 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Resolution
10 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
11 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
9 October 2008
353353
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
2 May 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
5 November 2007
AUDAUD
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Memorandum Articles
8 September 2006
MEM/ARTSMEM/ARTS
Legacy
1 September 2006
287Change of Registered Office
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2006
363sAnnual Return (shuttle)
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Resolution
1 August 2005
RESOLUTIONSResolutions
Resolution
1 August 2005
RESOLUTIONSResolutions
Resolution
1 August 2005
RESOLUTIONSResolutions
Resolution
1 August 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
14 March 2005
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
225Change of Accounting Reference Date
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
287Change of Registered Office
Legacy
7 September 2003
88(2)R88(2)R
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Legacy
7 September 2003
123Notice of Increase in Nominal Capital
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 2003
NEWINCIncorporation