UKBizDB.co.uk

SERVIER IP UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Servier Ip Uk Limited. The company was founded 18 years ago and was given the registration number 05697032. The firm's registered office is in SLOUGH. You can find them at Sefton House Sefton Park, Bells Hill, Stoke Poges, Slough, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:SERVIER IP UK LIMITED
Company Number:05697032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Sefton House Sefton Park, Bells Hill, Stoke Poges, Slough, United Kingdom, SL2 4JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary30 September 2021Active
Servier (Ireland) Industries, Gorey Road, Arklow, Ireland,

Director16 January 2023Active
Sefton House, Sefton Park, Bells Hill, Stoke Poges, Slough, United Kingdom, SL2 4JS

Director08 July 2022Active
C/O Penningtons Manches Cooper, Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Secretary31 August 2018Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Corporate Secretary01 March 2018Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary03 February 2006Active
Sefton House, Sefton Park, Bells Hill, Stoke Poges, Slough, United Kingdom, SL2 4JS

Director15 January 2018Active
50, Rue Carnot, Suresnes, France, 92150

Director31 August 2018Active
21 Holborn Viaduct, London, EC1A 2DY

Director29 April 2013Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director31 December 2017Active
21 Holborn Viaduct, London, EC1A 2DY

Director04 May 2010Active
21 Holborn Viaduct, London, EC1A 2DY

Director31 October 2011Active
C/O Baxalta Uk Limited, 20 Kingston Road, Staines, United Kingdom, TW18 4LG

Director22 July 2015Active
21 Holborn Viaduct, London, EC1A 2DY

Director29 April 2013Active
Sefton House, Sefton Park, Bells Hill, Stoke Poges, Slough, United Kingdom, SL2 4JS

Director30 June 2018Active
1, Kingdom Street, London, England, W2 6BD

Director24 February 2017Active
1, Kingdom Street, London, England, W2 6BD

Director22 July 2015Active
50, Rue Carnot, Suresnes, France, 92150

Director31 August 2018Active
21 Holborn Viaduct, London, EC1A 2DY

Director07 February 2014Active
Shire Pharmaceuticals Limited, Hampshire International Business Park, Lime Tree Way, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director21 June 2016Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Director22 October 2010Active
Piazza Di Porta Castiglione 14, Bologna, Italy, FOREIGN

Director30 May 2006Active
Via Eschilo N.173, Roma, Italy, FOREIGN

Director30 May 2006Active
Shire Pharmaceuticals Limited, Hampshire International Business Park, Lime Tree Way, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director21 June 2016Active
Baxalta Uk Limited, 20 Kingston Road, Staines, United Kingdom, TW18 4LG

Director21 June 2016Active
1, Kingdom Street, London, England, W2 6BD

Director24 February 2017Active
1, Kingdom Street, London, England, W2 6BD

Director24 February 2017Active
Via Tiziano N. 13 - 20145, Milano, Italy,

Director01 January 2008Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director30 November 2017Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director03 February 2006Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director03 February 2006Active

People with Significant Control

Olivier Jacques Gerard Laureau
Notified on:31 August 2018
Status:Active
Date of birth:August 1957
Nationality:French
Country of residence:United Kingdom
Address:Sefton House, Sefton Park, Bells Hill, Slough, United Kingdom, SL2 4JS
Nature of control:
  • Right to appoint and remove directors
Shire Biotech Uk Holdings Limited
Notified on:27 October 2017
Status:Active
Country of residence:England
Address:1, Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Baxalta Uk Investments Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Baxalta Uk Ltd., 20 Kingston Road, Staines, United Kingdom, TW18 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Address

Change sail address company with old address new address.

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-10-07Officers

Appoint corporate secretary company with name date.

Download
2021-10-07Officers

Termination secretary company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type full.

Download
2020-12-03Officers

Change person secretary company with change date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2019-10-27Auditors

Auditors resignation company.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-10-04Miscellaneous

Legacy.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Change of name

Certificate change of name company.

Download
2018-09-13Accounts

Change account reference date company current shortened.

Download
2018-09-07Change of name

Certificate change of name company.

Download
2018-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.