Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IS PHARMACEUTICALS LIMITED
Company Information for

IS PHARMACEUTICALS LIMITED

EDEN HOUSE LAKESIDE, CHESTER BUSINESS PARK, CHESTER, CH4 9QT,
Company Registration Number
02685820
Private Limited Company
Active

Company Overview

About Is Pharmaceuticals Ltd
IS PHARMACEUTICALS LIMITED was founded on 1992-02-10 and has its registered office in Chester. The organisation's status is listed as "Active". Is Pharmaceuticals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IS PHARMACEUTICALS LIMITED
 
Legal Registered Office
EDEN HOUSE LAKESIDE
CHESTER BUSINESS PARK
CHESTER
CH4 9QT
Other companies in CH4
 
Previous Names
MAELOR PHARMACEUTICALS LIMITED24/04/2008
Filing Information
Company Number 02685820
Company ID Number 02685820
Date formed 1992-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-05 08:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IS PHARMACEUTICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IS PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
JASON RODNEY TATE
Company Secretary 2014-01-21
JAYNE KATHERINE BURRELL
Director 2015-01-05
ALAN MUSGRAVE OLBY
Director 2011-06-13
CHRISTOPHER PAUL SPOONER
Director 2011-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE HERVE FREDERIC FOUCHER
Director 2011-05-20 2016-09-01
STEPHEN MICHAEL REDMAN
Company Secretary 2011-05-20 2014-01-21
STEPHEN MICHAEL REDMAN
Director 2011-05-20 2014-01-21
ANN HARDY
Director 2011-06-13 2013-02-12
FRANK MATTHEW SUNDERLAND HALL
Director 2011-05-20 2011-06-10
FRANK MATTHEW SUNDERLAND HALL
Company Secretary 2009-01-12 2011-05-20
FRANK MATTHEW SUNDERLAND HALL
Director 2009-01-12 2011-05-20
ANN HARDY
Director 2004-07-27 2011-05-20
TIMOTHY WRIGHT
Director 2005-10-17 2011-05-20
NIGEL JOHN GOLDSMITH
Company Secretary 2006-06-12 2009-01-12
NIGEL JOHN GOLDSMITH
Director 2006-06-12 2009-01-12
TIMOTHY WRIGHT
Company Secretary 2006-05-24 2006-06-12
MARIE ANNE COPE
Company Secretary 2004-11-30 2006-05-24
MARIE ANNE COPE
Director 2005-09-27 2006-05-24
STEPHEN CHARLES APPELBEE
Director 2002-03-04 2005-09-27
DAVID PAUL LUMLEY WILLIAMS
Company Secretary 1997-06-20 2004-11-30
DAVID PAUL LUMLEY WILLIAMS
Director 1997-06-20 2004-11-30
RICHARD DRURY
Director 1992-02-10 2002-05-08
NIGEL TERENCE VANE QUINN
Director 1997-08-11 2001-02-19
GRAHAM STUART SMITH
Director 1992-02-10 1999-06-04
FREDERICK LAURENCE PARTINGTON
Director 1997-08-08 1998-07-10
DAVID RALPH WALTON MASTERS
Director 1994-04-27 1997-10-07
ERNEST MICHAEL DOWDESWELL
Director 1997-01-15 1997-09-17
RICHARD DRURY
Company Secretary 1992-02-10 1997-06-24
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-02-05 1992-02-10
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-02-05 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NORMAN SINCLAIR TRELLIS SCOTLAND Director 2017-09-15 CURRENT 2006-03-20 Active
JAYNE KATHERINE BURRELL JUVIN-ESSENCE LIMITED Director 2016-04-14 CURRENT 2013-04-16 Dissolved 2017-03-07
JAYNE KATHERINE BURRELL SINCLAIR PHARMA HOLDINGS LIMITED Director 2015-01-02 CURRENT 2014-01-31 Active
JAYNE KATHERINE BURRELL SINCLAIR PHARMA MANAGEMENT LIMITED Director 2015-01-02 CURRENT 2014-07-22 Active
JAYNE KATHERINE BURRELL IS PHARMA LTD Director 2015-01-02 CURRENT 1997-03-21 Active
JAYNE KATHERINE BURRELL SINCLAIR PHARMACEUTICALS LIMITED Director 2015-01-02 CURRENT 1971-04-06 Active
JAYNE KATHERINE BURRELL ACORUS THERAPEUTICS LIMITED Director 2015-01-02 CURRENT 2000-04-19 Active
ALAN MUSGRAVE OLBY JUVIN-ESSENCE LIMITED Director 2016-04-14 CURRENT 2013-04-16 Dissolved 2017-03-07
ALAN MUSGRAVE OLBY SINCLAIR PHARMA MANAGEMENT LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
ALAN MUSGRAVE OLBY SINCLAIR PHARMA MAN CO LIMITED Director 2014-07-16 CURRENT 2014-07-16 Liquidation
ALAN MUSGRAVE OLBY SINCLAIR PHARMA HOLDINGS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
ALAN MUSGRAVE OLBY IS PHARMA LTD Director 2011-06-13 CURRENT 1997-03-21 Active
ALAN MUSGRAVE OLBY ACORUS THERAPEUTICS LIMITED Director 2011-06-13 CURRENT 2000-04-19 Active
CHRISTOPHER PAUL SPOONER IS PHARMA LTD Director 2011-05-20 CURRENT 1997-03-21 Active
CHRISTOPHER PAUL SPOONER ACORUS THERAPEUTICS LIMITED Director 2011-05-20 CURRENT 2000-04-19 Active
CHRISTOPHER PAUL SPOONER PIRTSEMIT LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
CHRISTOPHER PAUL SPOONER SINCLAIR PHARMA LIMITED Director 2009-12-22 CURRENT 1999-07-29 Active
CHRISTOPHER PAUL SPOONER SINCLAIR PHARMACEUTICALS LIMITED Director 2009-12-22 CURRENT 1971-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-25Audit exemption subsidiary accounts made up to 2023-12-31
2024-01-31CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-27CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL SPOONER
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MUSGRAVE OLBY
2022-05-26AP01DIRECTOR APPOINTED MR MIGUEL ANGEL PARDOS BLANCO
2022-01-31CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-10-07AP03Appointment of Mrs Lucy Jane Benson as company secretary on 2019-10-01
2019-10-07TM02Termination of appointment of Jason Rodney Tate on 2019-07-31
2019-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM Office Village Chester Business Park Chester CH4 9QZ
2018-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026858200010
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 46770
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE HERVE FREDERIC FOUCHER
2016-07-29AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 46770
2016-01-27AR0121/01/16 FULL LIST
2015-02-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-02-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2015-02-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-02-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 46770
2015-02-03AR0121/01/15 FULL LIST
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE KATHERINE BURRELL / 05/01/2015
2015-02-03AP01DIRECTOR APPOINTED MRS JAYNE KATHERINE BURRELL
2015-02-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-04-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-04-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-04-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 46770
2014-01-31AR0121/01/14 FULL LIST
2014-01-31AP03SECRETARY APPOINTED MR JASON RODNEY TATE
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN REDMAN
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REDMAN
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-08RES13APPROVAL OF DOCUMENTS 03/01/2014
2014-01-08RES01ALTER ARTICLES 03/01/2014
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026858200010
2013-11-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-02-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-26AR0121/01/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN HARDY
2013-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MCHAEL REDMAN / 12/02/2013
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-17AR0121/01/12 FULL LIST
2011-08-05MISCAUD STAT 519
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-01AP01DIRECTOR APPOINTED MR ALAN MUSGRAVE OLBY
2011-06-30AP01DIRECTOR APPOINTED MRS ANN HARDY
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HALL
2011-06-06AA01CURREXT FROM 31/03/2011 TO 30/06/2011
2011-06-06AP01DIRECTOR APPOINTED MR FRANK MATTHEW SUNDERLAND HALL
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-02AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL REDMAN
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRIGHT
2011-06-02AP01DIRECTOR APPOINTED MR CHRISTOPHE FOUCHER
2011-06-02AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL SPOONER
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN HARDY
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HALL
2011-06-02AP03SECRETARY APPOINTED MR STEPHEN MCHAEL REDMAN
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY FRANK HALL
2011-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-03AR0121/01/11 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-11AR0121/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WRIGHT / 21/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HARDY / 21/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MATTHEW SUNDERLAND HALL / 21/01/2010
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-26363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-21288aDIRECTOR AND SECRETARY APPOINTED FRANK MATTHEW SUNDERLAND HALL
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL GOLDSMITH
2008-10-16MISCAUDITORS RESIGNATION
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-24CERTNMCOMPANY NAME CHANGED MAELOR PHARMACEUTICALS LIMITED CERTIFICATE ISSUED ON 24/04/08
2008-02-05363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IS PHARMACEUTICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IS PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-08 Outstanding HAYFIN SERVICES LLP
SUPPLEMENTAL DEED 2011-07-08 Satisfied CLYDESDALE BANK PLC
DEBENTURE AND GUARANTEE 2011-05-24 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-08-18 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF LIFE POLICY 2008-08-18 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF LIFE POLICY 2008-08-18 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF LIFE POLICY 2008-08-18 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-11-19 Satisfied HSBC BANK PLC
DEBENTURE 2002-11-06 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1992-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of IS PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IS PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of IS PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IS PHARMACEUTICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IS PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IS PHARMACEUTICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IS PHARMACEUTICALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0129337900Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury)
2011-07-0129337900Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury)
2011-06-0129337900Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury)
2011-05-0129337900Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury)
2011-03-0129337900Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury)
2011-02-0129337900Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury)
2011-01-0129337900Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury)
2010-01-01293399502,4-Di-tert-butyl-6-"5-chlorobenzotriazol-2-yl"phenol

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IS PHARMACEUTICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IS PHARMACEUTICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.