Background WavePink WaveYellow Wave

IPSEN LIMITED (06751069)

IPSEN LIMITED (06751069) is an active UK company. incorporated on 17 November 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). IPSEN LIMITED has been registered for 17 years. Current directors include CHADDOCK, John Andrew, Dr, MILLAR-KELLY, Lynne Elizabeth Duncan, PARSONS, Ioana and 1 others.

Company Number
06751069
Status
active
Type
ltd
Incorporated
17 November 2008
Age
17 years
Address
5th Floor The Point, London, W2 1AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CHADDOCK, John Andrew, Dr, MILLAR-KELLY, Lynne Elizabeth Duncan, PARSONS, Ioana, VISCIGLIO, Alexandre
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSEN LIMITED

IPSEN LIMITED is an active company incorporated on 17 November 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). IPSEN LIMITED was registered 17 years ago.(SIC: 46460)

Status

active

Active since 17 years ago

Company No

06751069

LTD Company

Age

17 Years

Incorporated 17 November 2008

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

IPSEN DEVELOPMENTS LIMITED
From: 17 November 2008To: 12 December 2008
Contact
Address

5th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

, 190 Bath Road, Slough, Berkshire, SL1 3XE
From: 17 November 2008To: 30 November 2023
Timeline

46 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Dec 11
Director Joined
Oct 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 20
Director Left
Oct 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
Mar 24
Director Joined
Mar 24
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MILLAR-KELLY, Lynne Elizabeth Duncan

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 16 Mar 2022

CHADDOCK, John Andrew, Dr

Active
37 North Wharf Road, LondonW2 1AF
Born August 1968
Director
Appointed 30 Apr 2021

MILLAR-KELLY, Lynne Elizabeth Duncan

Active
37 North Wharf Road, LondonW2 1AF
Born August 1983
Director
Appointed 16 Mar 2022

PARSONS, Ioana

Active
37 North Wharf Road, LondonW2 1AF
Born February 1979
Director
Appointed 08 Mar 2024

VISCIGLIO, Alexandre

Active
37 North Wharf Road, LondonW2 1AF
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
Bath Road, SloughSL1 3XE
Secretary
Appointed 17 Nov 2008
Resigned 30 Jun 2013

LAMB, Catherine

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

MILLAR, Lynne

Resigned
Bath Road, SloughSL1 3XE
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
Bath Road, SloughSL1 3XE
Secretary
Appointed 28 May 2021
Resigned 16 Mar 2022

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 17 Nov 2008
Resigned 17 Nov 2008

ALI, Asad Mohsin

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

BARNSLEY, Jonathan Henry

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

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

BUSBY, Robyn Elizabeth

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

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Born November 1954
Director
Appointed 17 Nov 2008
Resigned 17 Nov 2008

DAVIS, John Charles

Resigned
190 Bath Road, SloughSL1 3XE
Born May 1948
Director
Appointed 17 Nov 2008
Resigned 30 Jun 2013

DE LA TOUR, Christian

Resigned
190 Bath Road, SloughSL1 3XE
Born November 1959
Director
Appointed 09 Jan 2009
Resigned 25 Nov 2014

HICKLING, Matthew Francis, Dr

Resigned
Bath Road, SloughSL1 3XE
Born April 1974
Director
Appointed 01 Mar 2016
Resigned 02 May 2018

HILL, Steven Thomas

Resigned
190 Bath Road, SloughSL1 3XE
Born July 1953
Director
Appointed 17 Nov 2008
Resigned 31 Jul 2014

JOCHEM, Olivier

Resigned
Bath Road, SloughSL1 3XE
Born November 1965
Director
Appointed 09 Jan 2009
Resigned 10 Feb 2016

LAMB, Catherine Anne

Resigned
Bath Road, SloughSL1 3XE
Born November 1978
Director
Appointed 15 Oct 2018
Resigned 30 Oct 2020

LAUNAY, Nicole Bernadette

Resigned
Bath Road, SloughSL1 3XE
Born January 1960
Director
Appointed 31 Mar 2015
Resigned 02 May 2018

MCDOWALL, Ewan John

Resigned
Bath Road, SloughSL1 3XE
Born July 1971
Director
Appointed 27 Aug 2014
Resigned 11 Oct 2018

MILLAR, Lynne

Resigned
Bath Road, SloughSL1 3XE
Born August 1983
Director
Appointed 15 Oct 2020
Resigned 28 May 2021

OLIVER, Guy Edward

Resigned
37 North Wharf Road, LondonW2 1AF
Born May 1978
Director
Appointed 25 Apr 2022
Resigned 08 Mar 2024

PALLIERE-CALINE, Agathe, Mme

Resigned
Bath Road, SloughSL1 3XE
Born April 1976
Director
Appointed 14 Sept 2012
Resigned 26 May 2014

PARENT, Christopher Jean Francois Marie

Resigned
Bath Road, SloughSL1 3XE
Born March 1971
Director
Appointed 27 Aug 2014
Resigned 31 Mar 2015

PULLEN, Jane Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Born March 1962
Director
Appointed 11 Feb 2016
Resigned 13 Jun 2017

RAMDANI, Habib

Resigned
Bath Road, SloughSL1 3XE
Born April 1976
Director
Appointed 09 Jan 2009
Resigned 15 Sept 2010

SCHILANSKY, David

Resigned
Bath Road, SloughSL1 3XE
Born July 1975
Director
Appointed 15 Sept 2010
Resigned 12 Dec 2011

SEMERJIAN, Harout

Resigned
Bath Road, SloughSL1 3XE
Born November 1970
Director
Appointed 08 Dec 2017
Resigned 02 May 2018

Persons with significant control

1

Quai Georges Gorse, Boulogne-Billancourt92650

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

118

Change Person Director Company With Change Date
3 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
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 December 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Memorandum Articles
19 April 2023
MAMA
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Second Filing Of Confirmation Statement With Made Up Date
30 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
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
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
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
Accounts Amended With Accounts Type Full
23 October 2020
AAMDAAMD
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination 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
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
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
27 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
26 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
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
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
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
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination 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
17 October 2014
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
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
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
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
20 October 2010
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Memorandum Articles
16 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
225Change of Accounting Reference Date
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Incorporation Company
17 November 2008
NEWINCIncorporation