Active
Company Information for IS PHARMACEUTICALS LIMITED
EDEN HOUSE LAKESIDE, CHESTER BUSINESS PARK, CHESTER, CH4 9QT,
|
Company Registration Number
02685820
Private Limited Company
Active |
Company Name | ||
---|---|---|
IS PHARMACEUTICALS LIMITED | ||
Legal Registered Office | ||
EDEN HOUSE LAKESIDE CHESTER BUSINESS PARK CHESTER CH4 9QT Other companies in CH4 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON RODNEY TATE |
||
JAYNE KATHERINE BURRELL |
||
ALAN MUSGRAVE OLBY |
||
CHRISTOPHER PAUL SPOONER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHE HERVE FREDERIC FOUCHER |
Director | ||
STEPHEN MICHAEL REDMAN |
Company Secretary | ||
STEPHEN MICHAEL REDMAN |
Director | ||
ANN HARDY |
Director | ||
FRANK MATTHEW SUNDERLAND HALL |
Director | ||
FRANK MATTHEW SUNDERLAND HALL |
Company Secretary | ||
FRANK MATTHEW SUNDERLAND HALL |
Director | ||
ANN HARDY |
Director | ||
TIMOTHY WRIGHT |
Director | ||
NIGEL JOHN GOLDSMITH |
Company Secretary | ||
NIGEL JOHN GOLDSMITH |
Director | ||
TIMOTHY WRIGHT |
Company Secretary | ||
MARIE ANNE COPE |
Company Secretary | ||
MARIE ANNE COPE |
Director | ||
STEPHEN CHARLES APPELBEE |
Director | ||
DAVID PAUL LUMLEY WILLIAMS |
Company Secretary | ||
DAVID PAUL LUMLEY WILLIAMS |
Director | ||
RICHARD DRURY |
Director | ||
NIGEL TERENCE VANE QUINN |
Director | ||
GRAHAM STUART SMITH |
Director | ||
FREDERICK LAURENCE PARTINGTON |
Director | ||
DAVID RALPH WALTON MASTERS |
Director | ||
ERNEST MICHAEL DOWDESWELL |
Director | ||
RICHARD DRURY |
Company Secretary | ||
CORPORATE NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE NOMINEE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRELLIS SCOTLAND | Director | 2017-09-15 | CURRENT | 2006-03-20 | Active | |
JUVIN-ESSENCE LIMITED | Director | 2016-04-14 | CURRENT | 2013-04-16 | Dissolved 2017-03-07 | |
SINCLAIR PHARMA HOLDINGS LIMITED | Director | 2015-01-02 | CURRENT | 2014-01-31 | Active | |
SINCLAIR PHARMA MANAGEMENT LIMITED | Director | 2015-01-02 | CURRENT | 2014-07-22 | Active | |
IS PHARMA LTD | Director | 2015-01-02 | CURRENT | 1997-03-21 | Active | |
SINCLAIR PHARMACEUTICALS LIMITED | Director | 2015-01-02 | CURRENT | 1971-04-06 | Active | |
ACORUS THERAPEUTICS LIMITED | Director | 2015-01-02 | CURRENT | 2000-04-19 | Active | |
JUVIN-ESSENCE LIMITED | Director | 2016-04-14 | CURRENT | 2013-04-16 | Dissolved 2017-03-07 | |
SINCLAIR PHARMA MANAGEMENT LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
SINCLAIR PHARMA MAN CO LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Liquidation | |
SINCLAIR PHARMA HOLDINGS LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Active | |
IS PHARMA LTD | Director | 2011-06-13 | CURRENT | 1997-03-21 | Active | |
ACORUS THERAPEUTICS LIMITED | Director | 2011-06-13 | CURRENT | 2000-04-19 | Active | |
IS PHARMA LTD | Director | 2011-05-20 | CURRENT | 1997-03-21 | Active | |
ACORUS THERAPEUTICS LIMITED | Director | 2011-05-20 | CURRENT | 2000-04-19 | Active | |
PIRTSEMIT LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
SINCLAIR PHARMA LIMITED | Director | 2009-12-22 | CURRENT | 1999-07-29 | Active | |
SINCLAIR PHARMACEUTICALS LIMITED | Director | 2009-12-22 | CURRENT | 1971-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL SPOONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MUSGRAVE OLBY | |
AP01 | DIRECTOR APPOINTED MR MIGUEL ANGEL PARDOS BLANCO | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Lucy Jane Benson as company secretary on 2019-10-01 | |
TM02 | Termination of appointment of Jason Rodney Tate on 2019-07-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/18 FROM Office Village Chester Business Park Chester CH4 9QZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026858200010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 46770 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE HERVE FREDERIC FOUCHER | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 46770 | |
AR01 | 21/01/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 46770 | |
AR01 | 21/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE KATHERINE BURRELL / 05/01/2015 | |
AP01 | DIRECTOR APPOINTED MRS JAYNE KATHERINE BURRELL | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13 | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 46770 | |
AR01 | 21/01/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JASON RODNEY TATE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN REDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REDMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
RES13 | APPROVAL OF DOCUMENTS 03/01/2014 | |
RES01 | ALTER ARTICLES 03/01/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026858200010 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 21/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN HARDY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MCHAEL REDMAN / 12/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 21/01/12 FULL LIST | |
MISC | AUD STAT 519 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AP01 | DIRECTOR APPOINTED MR ALAN MUSGRAVE OLBY | |
AP01 | DIRECTOR APPOINTED MRS ANN HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK HALL | |
AA01 | CURREXT FROM 31/03/2011 TO 30/06/2011 | |
AP01 | DIRECTOR APPOINTED MR FRANK MATTHEW SUNDERLAND HALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL REDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRIGHT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHE FOUCHER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL SPOONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK HALL | |
AP03 | SECRETARY APPOINTED MR STEPHEN MCHAEL REDMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANK HALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 21/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WRIGHT / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN HARDY / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MATTHEW SUNDERLAND HALL / 21/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED FRANK MATTHEW SUNDERLAND HALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL GOLDSMITH | |
MISC | AUDITORS RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CERTNM | COMPANY NAME CHANGED MAELOR PHARMACEUTICALS LIMITED CERTIFICATE ISSUED ON 24/04/08 | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HAYFIN SERVICES LLP | ||
SUPPLEMENTAL DEED | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE AND GUARANTEE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEED OF ASSIGNMENT OF LIFE POLICY | Satisfied | BANK OF SCOTLAND PLC | |
DEED OF ASSIGNMENT OF LIFE POLICY | Satisfied | BANK OF SCOTLAND PLC | |
DEED OF ASSIGNMENT OF LIFE POLICY | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IS PHARMACEUTICALS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29337900 | Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury) | |||
29337900 | Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury) | |||
29337900 | Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury) | |||
29337900 | Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury) | |||
29337900 | Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury) | |||
29337900 | Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury) | |||
29337900 | Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury) | |||
29339950 | 2,4-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
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. |