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

LUNDBECK GROUP LIMITED

IVECO HOUSE, STATION ROAD, WATFORD, HERTFORDSHIRE, WD17 1ET,
Company Registration Number
02922610
Private Limited Company
Active

Company Overview

About Lundbeck Group Ltd
LUNDBECK GROUP LIMITED was founded on 1994-04-26 and has its registered office in Watford. The organisation's status is listed as "Active". Lundbeck Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUNDBECK GROUP LIMITED
 
Legal Registered Office
IVECO HOUSE
STATION ROAD
WATFORD
HERTFORDSHIRE
WD17 1ET
Other companies in MK7
 
Filing Information
Company Number 02922610
Company ID Number 02922610
Date formed 1994-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:32:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUNDBECK GROUP 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 LUNDBECK GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERTO LAPENNA
Company Secretary 2016-08-01
THOMAS BO BJORN KLEE
Director 2015-12-01
JOAO CARLOS NUNES ROCHA
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY ROSKELL
Company Secretary 2015-01-05 2016-06-30
STEPHEN WILLIAM TURLEY
Director 2013-12-05 2015-10-31
AMANDA ELLEN BADRICK
Company Secretary 2010-02-25 2014-12-31
OLE CHRINTZ
Director 2012-05-09 2013-12-10
MARIE-LAURE POCHON
Director 2010-11-15 2012-05-09
ULF ARNE WIINBERG
Director 2011-06-01 2012-05-09
STIG LOKKE PEDERSEN
Director 2001-02-15 2011-06-01
STAFFAN SCHUBERG
Director 2009-12-01 2010-11-15
MORTEN BOEIEHOEJ OESTERGAARD
Company Secretary 2007-01-01 2010-02-25
OLE CHRINTZ
Director 2004-01-01 2009-12-01
CLAUS TYCHO BRAESTRUP
Director 1999-06-17 2008-03-05
KRISTIAN DYHR
Company Secretary 2004-05-05 2006-12-31
KENNET BRYSTING
Company Secretary 2002-08-29 2004-05-05
LARS BANG
Director 2001-02-15 2003-12-31
ERIK SPRUNK JANSEN
Director 1996-03-01 2003-12-31
FLEMMING JUUL JENSEN
Director 1998-08-13 2001-02-15
JAN BJERRUM BACH
Company Secretary 1996-04-15 1999-09-24
OLE ANTONSEN
Director 1995-07-13 1998-08-13
EVA STEINESS
Director 1994-04-25 1998-08-13
STIG LOKKE PEDERSEN
Company Secretary 1995-07-31 1996-04-15
IB DYBDAHL CHRISTOFFERSEN
Director 1994-04-25 1996-01-01
CARL EMIL SANDBERG
Director 1994-04-25 1996-01-01
SOEREN HOULER VOGELSANG
Director 1994-04-25 1996-01-01
MICHAEL TROENSEGAARD ANDERSEN
Company Secretary 1994-09-19 1995-07-31
KURT KRUHOFFER
Director 1994-04-25 1995-07-13
ERIK SPRUNK JANSEN
Director 1994-04-25 1995-04-26
PETER ROSELL
Company Secretary 1994-04-25 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BO BJORN KLEE LUNDBECK LIMITED Director 2015-12-01 CURRENT 1972-02-01 Active
JOAO CARLOS NUNES ROCHA LUNDBECK LIMITED Director 2012-05-01 CURRENT 1972-02-01 Active
JOAO CARLOS NUNES ROCHA LUNDBECK PHARMACEUTICALS LIMITED Director 2012-05-01 CURRENT 1994-05-04 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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS England
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17RP04CS01Second filing of Confirmation Statement dated 28/02/2017
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-09CH01Director's details changed for Dierk Erwin Schoch on 2020-01-01
2020-03-06CH01Director's details changed for Thomas Bo Bjorn Klee on 2020-03-01
2020-01-02AP01DIRECTOR APPOINTED DIERK ERWIN SCHOCH
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAO CARLOS NUNES ROCHA
2019-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERTO LAPENNA on 2019-11-20
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 45530000
2017-03-03CS01Clarification A second filed CS01 (Statement of capital change) was registered on 17/03/2020.
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-24AP03Appointment of Mr. Roberto Lapenna as company secretary on 2016-08-01
2016-07-01AD04Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ
2016-07-01TM02Termination of appointment of Tracy Roskell on 2016-06-30
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 22550000
2016-03-15AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-14AD02Register inspection address changed from Global House High Street Crawley West Sussex RH10 1DL to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ
2016-03-14AD03Registers moved to registered inspection location of Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ
2016-03-11AP01DIRECTOR APPOINTED THOMAS BO BJORN KLEE
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM TURLEY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-25CH03SECRETARY'S DETAILS CHNAGED FOR TRACY ROSKELL on 2015-05-03
2015-05-25AD04Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM BUILDING K1 TIMBOLD DRIVE KENTS HILL MILTON KEYNES MK7 6BZ ENGLAND
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM LUNDBECK LIMITED BUILDING K1 TIMBOLD DRIVE KENTS HILL MILTON KEYNES MK7 6BZ UNITED KINGDOM
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM Lundbeck House Caldecotte Lake Business Park Milton Keynes MK7 8LF
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 22550000
2015-03-05AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-08AP03Appointment of Tracy Roskell as company secretary on 2015-01-05
2015-01-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA BADRICK
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 22550000
2014-04-04AR0128/02/14 FULL LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR OLE CHRINTZ
2014-03-20AP01DIRECTOR APPOINTED STEPHEN WILLIAM TURLEY
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0128/02/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05AP01DIRECTOR APPOINTED JOAO CARLOS NUNES ROCHA
2012-07-05AP01DIRECTOR APPOINTED OLE CHRINTZ
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-LAURE POCHON
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ULF WIINBERG
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE-LAURE POCHON / 01/05/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE-LAURE POCHON / 01/05/2012
2012-03-15AR0128/02/12 FULL LIST
2012-03-06ANNOTATIONClarification
2012-03-06RP04SECOND FILING FOR FORM SH01
2012-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28SH0129/06/11 STATEMENT OF CAPITAL GBP 9000000
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STIG PEDERSEN
2011-07-12AP01DIRECTOR APPOINTED ULF ARNE WIINBERG
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STAFFAN SCHUBERG
2011-04-15AR0128/02/11 FULL LIST
2011-04-11AP01DIRECTOR APPOINTED MARIE-LAURE POCHON
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0128/02/10 FULL LIST
2010-03-10AP03SECRETARY APPOINTED AMANDA ELLEN BADRICK
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY MORTEN OESTERGAARD
2010-02-22AP01DIRECTOR APPOINTED STAFFAN SCHUBERG
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OLE CHRINTZ
2009-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-11AD02SAIL ADDRESS CREATED
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR CLAUS BRAESTRUP
2008-05-08363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / STIG PEDERSEN / 01/01/2008
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-13288bSECRETARY RESIGNED
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-14353LOCATION OF REGISTER OF MEMBERS
2005-10-11353LOCATION OF REGISTER OF MEMBERS
2005-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-14363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-13RES04£ NC 9010000/9020000 15/1
2005-01-13123NC INC ALREADY ADJUSTED 15/12/04
2005-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-24288aNEW SECRETARY APPOINTED
2004-06-18288bSECRETARY RESIGNED
2004-05-17363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-03-19288bDIRECTOR RESIGNED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-02-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LUNDBECK GROUP 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 LUNDBECK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUNDBECK GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of LUNDBECK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUNDBECK GROUP LIMITED
Trademarks
We have not found any records of LUNDBECK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUNDBECK GROUP 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 (70100 - Activities of head offices) as LUNDBECK GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LUNDBECK GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUNDBECK GROUP 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 LUNDBECK GROUP 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.