TRANSPHARMA INTERNATIONAL LIMITED
Get an alert when TRANSPHARMA INTERNATIONAL LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-07-04 (in 2mo)
Last made up 2025-06-20
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Forvis Mazars Chartered Accountants
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“On the basis of the director's assessment of the financial position of the company at the year end, they have a reasonable expectation that the company will be able to continue in operational existence for the foreseeable future and will be able to meet obligations as they fall due. Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 30 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Corporate Secretary | 2012-10-15 | — | — |
| EVANS, David Richard | Director | 2026-04-21 | Mar 1971 | British |
| JACQUES, Bruno | Director | 2025-12-10 | Dec 1974 | Belgian |
| MOVIANTO INTERNATIONAL B.V. | Corporate Director | 2025-12-10 | — | — |
Show 30 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BOYLE, Sarah | Secretary | 2005-05-18 | 2006-01-20 |
| SHEPHERD, William | Secretary | 2011-08-01 | 2012-08-31 |
| SMERDON, Peter | Secretary | 2006-01-20 | 2011-08-01 |
| WHEATON, Anthony Peter | Secretary | 1997-09-05 | 1998-02-26 |
| WILSON, Graham | Secretary | 1998-02-26 | 2005-05-18 |
| BAYSHILL SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-07-28 | 1997-09-05 |
| BOYLE, Sarah | Director | 2005-05-18 | 2007-10-01 |
| BRADFORD, Peter John | Director | 2007-02-19 | 2009-09-11 |
| CLARKE, Alan | Director | 2011-03-11 | 2014-03-31 |
| COLPO, Charles Craig | Director | 2014-12-15 | 2018-03-05 |
| EVANS, David Richard | Director | 2011-03-31 | 2024-10-15 |
| FALL, Alan James | Director | 1997-09-05 | 2007-03-02 |
| GLOOR, Charles Antoine | Director | 2005-05-18 | 2005-09-30 |
| GROENEVELD, Marinus | Director | 2014-03-21 | 2014-12-02 |
| HOWES, Alistair Matthew | Director | 2019-06-27 | 2020-06-18 |
| HUNJAN, Kamaljit Singh | Director | 2019-01-18 | 2020-06-18 |
| JAMES, Mark Litten | Director | 2014-12-15 | 2018-03-05 |
| LATTEUR, Benoit Francois | Director | 2024-10-15 | 2026-03-30 |
| MUNZINGER, Julia M. | Director | 2018-03-05 | 2019-06-27 |
| O'NEILL, Barbara | Director | 2018-03-05 | 2020-06-18 |
| PAASCH, Alexander | Director | 2008-11-04 | 2012-02-29 |
| ROBINSON, Tim David | Director | 2007-10-01 | 2010-05-14 |
| ROCHE, Conor | Director | 2005-09-30 | 2008-11-03 |
| SIEGEL, Robert | Director | 2014-03-21 | 2015-03-31 |
| WHEATON, Anthony Peter | Director | 1997-09-05 | 1998-02-26 |
| WILSON, Graham | Director | 1998-02-26 | 2005-05-18 |
| BAYSHILL MANAGEMENT LIMITED | Corporate Nominee Director | 1997-07-28 | 1997-09-05 |
| MOVIANTO HOLDING UK LIMITED | Corporate Director | 2020-06-18 | 2024-10-15 |
| TRANSPHARMA INTERNATIONAL HOLDING B.V. | Corporate Director | 2024-10-15 | 2025-05-23 |
| WALDEN GROUP INTERNATIONAL HOLDING B.V. | Corporate Director | 2025-05-23 | 2025-12-10 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Nippon Yusen Kabushiki Kaisha | Corporate entity | Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm | 2025-12-10 | Active |
| Stephane Jean-Francois Baudry | Individual | Shares 75–100%, Voting 75–100%, Appoints directors | 2023-12-21 | Ceased 2025-12-10 |
| Healthcare Services Group Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2016-04-06 | Ceased 2023-12-15 |
Filing timeline
Last 20 of 159 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-06 | AP01 | officers | Appoint person director company with name date | |
| 2026-04-13 | TM01 | officers | Termination director company with name termination date | |
| 2026-01-13 | AP01 | officers | Appoint person director company with name date | |
| 2025-12-23 | TM01 | officers | Termination director company with name termination date | |
| 2025-12-23 | AP02 | officers | Appoint corporate director company with name date | |
| 2025-12-23 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-12-23 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-06-20 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-05-23 | TM01 | officers | Termination director company with name termination date | |
| 2025-05-23 | AP02 | officers | Appoint corporate director company with name date | |
| 2025-05-15 | AA | accounts | Accounts with accounts type full | |
| 2024-10-16 | AP02 | officers | Appoint corporate director company with name date | |
| 2024-10-16 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-16 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-16 | AP01 | officers | Appoint person director company with name date | |
| 2024-06-20 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-06-12 | CH01 | officers | Change person director company with change date | |
| 2024-04-29 | AA | accounts | Accounts with accounts type full | |
| 2024-04-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-04-19 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 11
- Capital events
- 0
- Officers appointed
- 3
- Officers resigned
- 3
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one