Albumedix Ltd NOTTINGHAM


Founded in 1973, Albumedix, classified under reg no. 01142208 is an active company. Currently registered at Hq NG2 3ED, Nottingham the company has been in the business for fifty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 18th January 2016 Albumedix Ltd is no longer carrying the name Novozymes Biopharma Uk.

At the moment there are 4 directors in the the firm, namely Stuart W., Mark K. and Hugo D. and others. In addition one secretary - Charlotte D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Albumedix Ltd Address / Contact

Office Address Hq
Office Address2 Mabel Street
Town Nottingham
Post code NG2 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01142208
Date of Incorporation Mon, 29th Oct 1973
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Stuart W.

Position: Director

Appointed: 18 December 2023

Mark K.

Position: Director

Appointed: 18 December 2023

Hugo D.

Position: Director

Appointed: 30 September 2022

Rene F.

Position: Director

Appointed: 30 September 2022

Charlotte D.

Position: Secretary

Appointed: 20 May 2019

Tobias P.

Position: Director

Appointed: 30 September 2022

Resigned: 18 December 2023

Jonas M.

Position: Director

Appointed: 23 August 2018

Resigned: 18 December 2023

Joseph D.

Position: Director

Appointed: 28 December 2017

Resigned: 30 September 2022

Peter R.

Position: Director

Appointed: 28 December 2017

Resigned: 30 September 2022

Andrew T.

Position: Director

Appointed: 28 December 2017

Resigned: 30 September 2022

Darrell S.

Position: Director

Appointed: 01 January 2016

Resigned: 21 December 2017

Camilla J.

Position: Director

Appointed: 31 December 2015

Resigned: 28 December 2017

Pia D.

Position: Director

Appointed: 30 January 2015

Resigned: 31 December 2015

Soren K.

Position: Director

Appointed: 06 June 2011

Resigned: 30 January 2015

Jacob N.

Position: Director

Appointed: 01 September 2009

Resigned: 06 June 2011

Mikkel V.

Position: Director

Appointed: 01 September 2009

Resigned: 28 December 2017

Uno S.

Position: Director

Appointed: 08 February 2008

Resigned: 01 September 2009

Peter R.

Position: Director

Appointed: 04 June 2007

Resigned: 31 December 2015

Kristian M.

Position: Director

Appointed: 06 July 2006

Resigned: 01 September 2009

Anders G.

Position: Director

Appointed: 06 July 2006

Resigned: 04 June 2007

Randi J.

Position: Director

Appointed: 06 July 2006

Resigned: 08 February 2008

Arne S.

Position: Director

Appointed: 06 July 2006

Resigned: 30 September 2007

Werner M.

Position: Director

Appointed: 02 March 1998

Resigned: 06 July 2006

Andrew T.

Position: Director

Appointed: 02 March 1998

Resigned: 06 July 2006

Stephen G.

Position: Director

Appointed: 02 March 1998

Resigned: 06 July 2006

Gail S.

Position: Director

Appointed: 02 March 1998

Resigned: 28 November 2003

Andrew T.

Position: Secretary

Appointed: 25 October 1996

Resigned: 20 May 2019

Henri M.

Position: Director

Appointed: 17 May 1996

Resigned: 31 January 1997

William D.

Position: Secretary

Appointed: 17 May 1996

Resigned: 25 October 1996

Gil E.

Position: Director

Appointed: 17 May 1996

Resigned: 22 October 1996

Peter F.

Position: Director

Appointed: 17 May 1996

Resigned: 13 October 2000

John S.

Position: Director

Appointed: 17 May 1996

Resigned: 30 January 1998

Margaret M.

Position: Director

Appointed: 14 May 1996

Resigned: 17 May 1996

Joseph B.

Position: Director

Appointed: 13 May 1996

Resigned: 17 May 1996

Anthony I.

Position: Director

Appointed: 17 October 1994

Resigned: 17 May 1996

Gloria S.

Position: Director

Appointed: 01 June 1994

Resigned: 17 May 1996

Robert C.

Position: Director

Appointed: 31 March 1994

Resigned: 17 May 1996

Roger S.

Position: Director

Appointed: 09 February 1994

Resigned: 17 May 1996

Paul T.

Position: Director

Appointed: 09 February 1994

Resigned: 17 May 1996

Angelo T.

Position: Director

Appointed: 26 January 1993

Resigned: 01 June 1994

Vijay S.

Position: Director

Appointed: 26 January 1993

Resigned: 17 May 1996

William C.

Position: Director

Appointed: 26 January 1993

Resigned: 17 May 1996

Martin M.

Position: Director

Appointed: 22 November 1991

Resigned: 09 February 1994

Christopher K.

Position: Director

Appointed: 22 November 1991

Resigned: 11 January 1993

Bryan R.

Position: Secretary

Appointed: 22 November 1991

Resigned: 17 May 1996

John M.

Position: Director

Appointed: 22 November 1991

Resigned: 31 July 1992

Ian C.

Position: Director

Appointed: 22 November 1991

Resigned: 30 September 1994

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Sartorius Stedim Biotech S.a. from 13400 Aubagne, France. The abovementioned PSC is classified as "a public limited company (société anonyme)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Albumedix A/S, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sartorius Stedim Biotech S.A.

Zone Industrielle Les Paluds Avenue De Jouques, 13400 Aubagne, France

Legal authority French
Legal form Public Limited Company (Société Anonyme)
Country registered France
Place registered Greffe Du Tribunal De Commerce De Marseille
Registration number 314 093 352 R.C.S. Marseille
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter R.

Notified on 28 December 2017
Ceased on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Albumedix A/S

36 Krgshoejvej 36, Bagsvaerd 2880, Denmark

Legal authority Danish Law
Legal form Limited Liability Company
Country registered Denmark
Place registered Denmark
Registration number 29603537
Notified on 6 April 2016
Ceased on 28 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Novozymes Biopharma Uk January 18, 2016
Novozymes Delta September 17, 2007
Delta Biotechnology July 14, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (32 pages)

Company search