Background WavePink WaveYellow Wave

BESPAK LIMITED (15461665)

BESPAK LIMITED (15461665) is an active UK company. incorporated on 2 February 2024. with registered office in Crewe. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 2 other business activities. BESPAK LIMITED has been registered for 2 years. Current directors include FAESSLER, Ulrich, HIRST, Christopher Anthony, KLUG, Oren and 4 others.

Company Number
15461665
Status
active
Type
ltd
Incorporated
2 February 2024
Age
2 years
Address
London Road, Crewe, CW4 8BE
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
FAESSLER, Ulrich, HIRST, Christopher Anthony, KLUG, Oren, NEEVE, Maria Louise, SCHULZ, Kare, WHITAKER, Anne Michelle Clem, WITTKWOSKI, Matthias
SIC Codes
21100, 32500, 64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPAK LIMITED

BESPAK LIMITED is an active company incorporated on 2 February 2024 with the registered office located in Crewe. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 2 other business activities. BESPAK LIMITED was registered 2 years ago.(SIC: 21100, 32500, 64202)

Status

active

Active since 2 years ago

Company No

15461665

LTD Company

Age

2 Years

Incorporated 2 February 2024

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 22 August 2025 (8 months ago)
Period: 2 February 2024 - 31 December 2024(11 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

London Road Holmes Chapel Crewe, CW4 8BE,

Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Loan Secured
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Funding Round
Oct 24
Director Joined
Mar 25
Funding Round
Jun 25
Director Left
Feb 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

FAESSLER, Ulrich

Active
Holmes Chapel, CreweCW4 8BE
Born August 1960
Director
Appointed 01 Apr 2024

HIRST, Christopher Anthony

Active
Holmes Chapel, CreweCW4 8BE
Born April 1977
Director
Appointed 22 Apr 2024

KLUG, Oren

Active
Holmes Chapel, CreweCW4 8BE
Born September 1984
Director
Appointed 22 Apr 2024

NEEVE, Maria Louise

Active
Holmes Chapel, CreweCW4 8BE
Born May 1974
Director
Appointed 14 Jan 2025

SCHULZ, Kare

Active
Holmes Chapel, CreweCW4 8BE
Born May 1961
Director
Appointed 01 Apr 2024

WHITAKER, Anne Michelle Clem

Active
Holmes Chapel, CreweCW4 8BE
Born June 1967
Director
Appointed 23 May 2024

WITTKWOSKI, Matthias

Active
Holmes Chapel, CreweCW4 8BE
Born March 1983
Director
Appointed 01 Apr 2024

BEHAR, Greg

Resigned
Holmes Chapel, CreweCW4 8BE
Born August 1969
Director
Appointed 01 Apr 2024
Resigned 31 Dec 2025

HIRST, Christopher Anthony

Resigned
Holmes Chapel, CreweCW4 8BE
Born April 1977
Director
Appointed 02 Feb 2024
Resigned 01 Apr 2024

KLUG, Oren

Resigned
Holmes Chapel, CreweCW4 8BE
Born September 1984
Director
Appointed 02 Feb 2024
Resigned 01 Apr 2024

Persons with significant control

1

Eqt Ab

Active
Box 16409,3, StockholmSE1115

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 July 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 February 2024
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2024
NEWINCIncorporation