About

Registered Number: 01653765
Date of Incorporation: 23/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Ash Road, Wrexham Industrial Estate, Wrexham, LL13 9UF

 

Based in Wrexham, Ipsen Biopharm Ltd was registered on 23 July 1982, it's status at Companies House is "Active". Lamb, Catherine, Davis, Nicholas, Booth, Edward Andrew, Busby, Robyn Elizabeth, Pullen, Jane Elizabeth, Canal, Christophe Alain Edmond Georges, Haydon-baillie, Wensley Grosvenor, Jochem, Olivier, Mcdowall, Ewan John, Murphy, Aidan Gerard, Dr, Whitehouse, Peter George are the current directors of this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Nicholas 08 December 2017 - 1
CANAL, Christophe Alain Edmond Georges 01 August 2007 12 December 2008 1
HAYDON-BAILLIE, Wensley Grosvenor N/A 03 July 1992 1
JOCHEM, Olivier 31 March 2015 10 February 2016 1
MCDOWALL, Ewan John 18 November 2016 11 October 2018 1
MURPHY, Aidan Gerard, Dr 31 March 2015 01 January 2018 1
WHITEHOUSE, Peter George 07 October 2005 04 April 2007 1
Secretary Name Appointed Resigned Total Appointments
LAMB, Catherine 11 October 2018 - 1
BOOTH, Edward Andrew 01 July 2013 30 April 2015 1
BUSBY, Robyn Elizabeth 31 May 2018 11 October 2018 1
PULLEN, Jane Elizabeth 30 April 2015 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
AA - Annual Accounts 05 September 2019
RESOLUTIONS - N/A 21 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 March 2019
SH19 - Statement of capital 21 March 2019
CAP-SS - N/A 21 March 2019
RESOLUTIONS - N/A 20 March 2019
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
TM02 - Termination of appointment of secretary 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AP03 - Appointment of secretary 29 October 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 25 June 2018
AP03 - Appointment of secretary 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 20 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 26 June 2017
RESOLUTIONS - N/A 11 April 2017
SH01 - Return of Allotment of shares 07 April 2017
AP01 - Appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
AP01 - Appointment of director 25 November 2016
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 02 September 2016
AA - Annual Accounts 31 August 2016
CH01 - Change of particulars for director 25 August 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 11 September 2015
TM02 - Termination of appointment of secretary 13 May 2015
AP03 - Appointment of secretary 13 May 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 10 September 2014
AR01 - Annual Return 21 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2013
TM01 - Termination of appointment of director 02 August 2013
RESOLUTIONS - N/A 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AP03 - Appointment of secretary 09 July 2013
AP01 - Appointment of director 09 July 2013
AA - Annual Accounts 25 April 2013
RESOLUTIONS - N/A 09 April 2013
SH19 - Statement of capital 09 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2013
CAP-SS - N/A 09 April 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 19 October 2010
AD04 - Change of location of company records to the registered office 19 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 04 August 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 19 December 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
AA - Annual Accounts 07 September 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 27 October 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AUD - Auditor's letter of resignation 05 June 2007
AA - Annual Accounts 11 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 28 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 15 November 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 August 2002
AUD - Auditor's letter of resignation 16 July 2002
AUD - Auditor's letter of resignation 09 July 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
MEM/ARTS - N/A 02 June 2002
AA - Annual Accounts 30 April 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
CERTNM - Change of name certificate 21 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
363s - Annual Return 10 October 2001
287 - Change in situation or address of Registered Office 18 September 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
287 - Change in situation or address of Registered Office 06 December 1999
363s - Annual Return 25 October 1999
AA - Annual Accounts 20 July 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 24 July 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
363s - Annual Return 05 November 1997
CERT19 - Certificate of registration of order of court on reduction of share premium account 19 August 1997
OC - Order of Court 19 August 1997
RESOLUTIONS - N/A 10 July 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 20 July 1995
287 - Change in situation or address of Registered Office 13 June 1995
RESOLUTIONS - N/A 28 March 1995
MEM/ARTS - N/A 28 March 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
MISC - Miscellaneous document 02 February 1995
MISC - Miscellaneous document 02 February 1995
MISC - Miscellaneous document 02 February 1995
MISC - Miscellaneous document 02 February 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 07 January 1995
288 - N/A 09 December 1994
288 - N/A 09 December 1994
288 - N/A 09 December 1994
288 - N/A 09 December 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 14 July 1994
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 29 July 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 21 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 27 July 1992
288 - N/A 23 July 1992
288 - N/A 04 June 1992
MEM/ARTS - N/A 26 September 1991
AA - Annual Accounts 02 September 1991
363b - Annual Return 05 August 1991
RESOLUTIONS - N/A 30 July 1991
MA - Memorandum and Articles 30 July 1991
288 - N/A 21 November 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
288 - N/A 14 June 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
288 - N/A 30 March 1989
288 - N/A 16 February 1989
288 - N/A 04 October 1988
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
288 - N/A 09 June 1988
288 - N/A 24 May 1988
288 - N/A 29 January 1988
288 - N/A 09 December 1987
288 - N/A 09 December 1987
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
RESOLUTIONS - N/A 09 July 1987
RESOLUTIONS - N/A 09 July 1987
287 - Change in situation or address of Registered Office 10 June 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986
REREG(U) - N/A 04 September 1986
CERTNM - Change of name certificate 27 January 1985
CERTNM - Change of name certificate 27 January 1984
MISC - Miscellaneous document 23 July 1982
NEWINC - New incorporation documents 23 July 1982

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 29 October 1984 Fully Satisfied

N/A

Charge over credit balances 29 October 1984 Fully Satisfied

N/A

Charge over credit balances. 20 September 1984 Fully Satisfied

N/A

Charge over credit balances 20 August 1984 Fully Satisfied

N/A

Charge over credit balances 01 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.