IPSEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Registered office address changed from 190 Bath Road Slough Berkshire SL1 3XE to 5th Floor the Point 37 North Wharf Road London W2 1AF on 2024-03-04

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

06/04/236 April 2023 Statement of company's objects

View Document

06/04/236 April 2023 Statement of company's objects

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Termination of appointment of Re-Natta Tomkinson as a secretary on 2022-04-05

View Document

22/04/2222 April 2022 Termination of appointment of Re-Natta Dominica Tomkinson as a director on 2022-04-05

View Document

22/04/2222 April 2022 Appointment of Lynne Elizabeth Duncan Millar-Kelly as a secretary on 2022-04-05

View Document

22/04/2222 April 2022 Appointment of Lynne Elizabeth Duncan Millar-Kelly as a director on 2022-04-05

View Document

26/01/2226 January 2022 Second filing of Confirmation Statement dated 2020-10-03

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

14/10/2014 October 2020 Confirmation statement made on 2020-10-03 with no updates

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DE LA TOUR

View Document

16/10/1416 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED JONATHAN HENRY BARNSLEY

View Document

19/10/1319 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ARTICLES OF ASSOCIATION

View Document

09/07/139 July 2013 DIRECTOR APPOINTED EDWARD ANDREW BOOTH

View Document

09/07/139 July 2013 SECRETARY APPOINTED EDWARD ANDREW BOOTH

View Document

09/07/139 July 2013 ALTER ARTICLES 26/06/2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIS

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STOKES

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC BELINGARD

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARVEY

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR ERIC DRAPE

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR MICHAEL STOKES / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DAVIS / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DRAPE / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DE LA TOUR / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS HILL / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARVEY / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LUC BELINGARD / 19/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES DAVIS / 19/10/2009

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 DIRECTOR RESIGNED BERTRAND HEYNDRICKX

View Document

16/12/0816 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED IPSEN LIMITED CERTIFICATE ISSUED ON 12/12/08; RESOLUTION PASSED ON 12/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED WILLIAM JONES

View Document

27/10/0727 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 AUDITOR'S RESIGNATION

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 � NC 25100000/30000000 14/

View Document

23/05/0323 May 2003 NC INC ALREADY ADJUSTED 14/05/03

View Document

23/05/0323 May 2003 NC INC ALREADY ADJUSTED 14/05/03

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 AUDITOR'S RESIGNATION

View Document

09/07/029 July 2002 AUDITOR'S RESIGNATION

View Document

02/06/022 June 2002 S386 DISP APP AUDS 20/05/02

View Document

02/06/022 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/022 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/022 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED SPEYWOOD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/11/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: G OFFICE CHANGED 18/09/01 1 BATH ROAD MAIDENHEAD BERKSHIRE SL6 4UH

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: G OFFICE CHANGED 06/12/99 14 KENSINGTON SQUARE LONDON W8 5HH

View Document

25/10/9925 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 ALTER MEM AND ARTS 14/12/98

View Document

17/12/9817 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9830 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 � IC 24600002/24599002 01/08/98 � SR [email protected]=1000

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ALTER MEM AND ARTS 29/04/98

View Document

27/05/9827 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9827 May 1998 CANCELLATION OF SHARES 29/04/98

View Document

17/06/9717 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 SHARES AGREEMENT OTC

View Document

22/10/9622 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 ALTER MEM AND ARTS 02/10/96

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 ADOPT MEM AND ARTS 15/08/96

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: G OFFICE CHANGED 20/08/96 LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

20/08/9620 August 1996 NC INC ALREADY ADJUSTED 15/08/96

View Document

20/08/9620 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/08/96

View Document

20/08/9620 August 1996 � NC 100/25100000 15/08/96

View Document

02/08/962 August 1996 COMPANY NAME CHANGED PRECIS (1436) LIMITED CERTIFICATE ISSUED ON 05/08/96

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company