Background WavePink WaveYellow Wave

LANTHEUS BIOSCIENCES LTD. (04824675)

LANTHEUS BIOSCIENCES LTD. (04824675) is an active UK company. incorporated on 8 July 2003. with registered office in Fareham. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 1 other business activities. LANTHEUS BIOSCIENCES LTD. has been registered for 22 years. Current directors include MARSHALL, JR, Robert J, NIEDZWIECKI, Daniel.

Company Number
04824675
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
25 Barnes Wallis Road,, Fareham, PO15 5TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
MARSHALL, JR, Robert J, NIEDZWIECKI, Daniel
SIC Codes
21200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANTHEUS BIOSCIENCES LTD.

LANTHEUS BIOSCIENCES LTD. is an active company incorporated on 8 July 2003 with the registered office located in Fareham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 1 other business activity. LANTHEUS BIOSCIENCES LTD. was registered 22 years ago.(SIC: 21200, 72190)

Status

active

Active since 22 years ago

Company No

04824675

LTD Company

Age

22 Years

Incorporated 8 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

LIFE MOLECULAR IMAGING LIMITED
From: 19 March 2019To: 16 February 2026
PIRAMAL IMAGING LIMITED
From: 24 February 2014To: 19 March 2019
OXYGEN HEALTHCARE LIMITED
From: 8 July 2003To: 24 February 2014
Contact
Address

25 Barnes Wallis Road, Fareham, PO15 5TT,

Previous Addresses

25 Barnes Wallis Road Fareham PO15 5TT England
From: 9 January 2024To: 10 January 2024
First Floor, the Woods, Opus 40 Business Park, Warwick CV34 5AH United Kingdom
From: 21 November 2022To: 9 January 2024
Aml Hub, the Woods,Opus 40 Business Park, Warwick CV34 5AH United Kingdom
From: 21 November 2022To: 21 November 2022
Iceni Centre Warwick Technology Park Warwick CV34 6DA
From: 26 July 2018To: 21 November 2022
Langstone Technology Park Langstone Road Havant Hampshire England PO9 1SA
From: 17 February 2015To: 26 July 2018
5 North Building , 1000 Langstone Technology Park Langstone Road Havant England PO9 1SA England
From: 10 February 2015To: 17 February 2015
23 Science Park Cambridge CB4 0EY
From: 8 July 2003To: 10 February 2015
Timeline

52 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Mar 14
Funding Round
Mar 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jan 15
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Loan Cleared
Apr 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Nov 21
Funding Round
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Left
Aug 25
Capital Update
Dec 25
Director Left
Jan 26
8
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MARSHALL, JR, Robert J

Active
Barnes Wallis Road,, FarehamPO15 5TT
Born May 1966
Director
Appointed 21 Jul 2025

NIEDZWIECKI, Daniel

Active
Barnes Wallis Road,, FarehamPO15 5TT
Born December 1976
Director
Appointed 21 Jul 2025

BEUKMAN, Nico Francois

Resigned
Langstone Road, HampshirePO9 1SA
Secretary
Appointed 03 Jun 2014
Resigned 25 Jun 2018

CATTERMOLE, Ian Kendal

Resigned
Warwick Technology Park, WarwickCV34 6DA
Secretary
Appointed 25 Jun 2018
Resigned 01 Sept 2018

HUMPHRIES, Roderick John

Resigned
12 High Street, NewmarketCB8 9DQ
Secretary
Appointed 08 Jul 2003
Resigned 03 Jun 2014

BEUKMAN, Nico Francois

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Born December 1968
Director
Appointed 21 May 2014
Resigned 25 Jul 2025

CHAPMAN, Mark David

Resigned
Barnes Wallis Road,, FarehamPO15 5TT
Born May 1972
Director
Appointed 16 Jun 2021
Resigned 31 Jan 2024

DINKELBORG, Ludger Maria Theodor, Dr

Resigned
13353 Berlin
Born April 1962
Director
Appointed 21 May 2014
Resigned 25 Jul 2025

DSOUZA, Leonard Joseph Peter

Resigned
Primal Tow Ganpatrao Kadam Marg, Mumbai
Born March 1964
Director
Appointed 20 Dec 2011
Resigned 16 Apr 2012

GAUSE, Friedrich-Wilhelm

Resigned
Langstone Road, HampshirePO9 1SA
Born July 1960
Director
Appointed 21 May 2014
Resigned 31 Dec 2015

JONGENS, Michel Pieter

Resigned
Barnes Wallis Road,, FarehamPO15 5TT
Born April 1964
Director
Appointed 01 Jun 2019
Resigned 11 Aug 2025

KLEMENT, Gerhard Franz

Resigned
Peninsula Corporate Park, Mumbai400013
Born November 1952
Director
Appointed 11 Jan 2011
Resigned 31 Jan 2012

LADDHA, Rajesh

Resigned
Piramal Tower, Lower Parel4000413
Born May 1967
Director
Appointed 16 Apr 2012
Resigned 07 Apr 2016

LUNT, Edward Henry

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born January 1977
Director
Appointed 25 Jun 2018
Resigned 26 Apr 2019

MARKISON, Brian

Resigned
Barnes Wallis Road,, FarehamPO15 5TT
Born October 1959
Director
Appointed 21 Jul 2025
Resigned 31 Dec 2025

MARSH, Howard Alexander David

Resigned
Barnes Wallis Road,, FarehamPO15 5TT
Born July 1974
Director
Appointed 16 Jun 2021
Resigned 31 Jan 2024

MARSH, Howard Alexander David

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1974
Director
Appointed 25 Jun 2018
Resigned 02 May 2019

NARAYANSWAMY, Santhanam

Resigned
Peninsula Corporate Park, Mumbai400013
Born November 1948
Director
Appointed 11 Jan 2011
Resigned 20 Dec 2011

SHAH, Prashant Shirish

Resigned
13 Lents Way, CambridgeCB4 1UA
Born September 1971
Director
Appointed 31 Jan 2008
Resigned 11 Jan 2011

SHAH, Prashant Shirish

Resigned
13 Lents Way, CambridgeCB4 1UA
Born September 1971
Director
Appointed 08 Jul 2003
Resigned 26 Aug 2004

SHAH, Sunil Rajen

Resigned
Anglers Way, CambridgeCB4 1TZ
Born June 1973
Director
Appointed 08 Jul 2003
Resigned 17 Feb 2014

SHAH, Vijay

Resigned
Ganpatrao Kadam Marg, Mumbai
Born June 1958
Director
Appointed 31 Jan 2012
Resigned 07 Apr 2016

UPADHYAY, Kaushik

Resigned
Langstone Road, HampshirePO9 1SA
Born May 1980
Director
Appointed 07 Apr 2016
Resigned 25 Jun 2018

VALSARAJ, Vivek

Resigned
"A Wing" 6th Floor, Vikhroli (W)
Born August 1973
Director
Appointed 21 May 2014
Resigned 25 Jun 2018

VAN DER WESTHUIZEN, Petrus Phillippus

Resigned
Barnes Wallis Road,, FarehamPO15 5TT
Born August 1971
Director
Appointed 03 Jul 2023
Resigned 21 Jul 2025

WHARTON HOOD, Peter Gerard

Resigned
Barnes Wallis Road,, FarehamPO15 5TT
Born September 1965
Director
Appointed 03 Jul 2023
Resigned 21 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Woolsack Way, GodalmingGU7 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2025
Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2023
Ceased 21 Jul 2025
Warwick Technology Park, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

160

Certificate Change Of Name Company
16 February 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Legacy
29 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2025
SH19Statement of Capital
Legacy
29 December 2025
CAP-SSCAP-SS
Resolution
29 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 June 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 June 2024
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Capital Allotment Shares
6 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Resolution
19 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
19 March 2019
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 August 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
20 June 2018
AAMDAAMD
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Resolution
12 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Move Registers To Sail Company With New Address
13 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Statement Of Companys Objects
31 March 2014
CC04CC04
Resolution
31 March 2014
RESOLUTIONSResolutions
Resolution
31 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Certificate Change Of Name Company
24 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Small
20 May 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 November 2012
RP04RP04
Change Account Reference Date Company Current Shortened
1 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
22 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
5 June 2006
244244
Legacy
27 February 2006
88(2)R88(2)R
Legacy
27 February 2006
225Change of Accounting Reference Date
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
13 May 2005
244244
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288bResignation of Director or Secretary
Incorporation Company
8 July 2003
NEWINCIncorporation