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.

Free · confirmation link first · unsubscribe in one click

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

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

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 PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2026-01-13 AP01 officers Appoint person director company with name date PDF
2025-12-23 TM01 officers Termination director company with name termination date PDF
2025-12-23 AP02 officers Appoint corporate director company with name date PDF
2025-12-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-23 TM01 officers Termination director company with name termination date PDF
2025-05-23 AP02 officers Appoint corporate director company with name date PDF
2025-05-15 AA accounts Accounts with accounts type full
2024-10-16 AP02 officers Appoint corporate director company with name date PDF
2024-10-16 TM01 officers Termination director company with name termination date PDF
2024-10-16 TM01 officers Termination director company with name termination date PDF
2024-10-16 AP01 officers Appoint person director company with name date PDF
2024-06-20 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-12 CH01 officers Change person director company with change date PDF
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 PDF
2024-04-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

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

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page