logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Gedeon, Christelle
    Chief Legal Officer born in May 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    Glaser, Matthias
    Director born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address1, Hershey Drive, Smith Falls, Ontario, Canada
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Brunker, Julie Ann
    Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-21 ~ 2023-12-31
    OF - Director → CIF 0
  • 2
    Mellen, Cosmo Birdie Feilding
    Managing Director, Beckley Canopy Therapeutics born in January 1985
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-01-21 ~ 2020-03-20
    OF - Director → CIF 0
  • 3
    Saunders, Timothy Rob
    Evp & Cfo born in June 1960
    Individual
    Officer
    icon of calendar 2018-08-30 ~ 2019-01-21
    OF - Director → CIF 0
  • 4
    Wayne, Marc
    Business Executive born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-21 ~ 2020-03-20
    OF - Director → CIF 0
  • 5
    Davidsen, Trine Katborg
    Director Legal born in March 1981
    Individual
    Officer
    icon of calendar 2020-03-20 ~ 2023-09-20
    OF - Director → CIF 0
  • 6
    Zekulin, Mark Anthony
    President & Co-Ceo born in February 1980
    Individual
    Officer
    icon of calendar 2018-08-30 ~ 2019-01-21
    OF - Director → CIF 0
  • 7
    Steckler, Paul Leopold
    Managing Director Europe born in December 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ 2023-08-21
    OF - Director → CIF 0
  • 8
    Linton, Bruce
    Co-Ceo & Chairman born in August 1966
    Individual
    Officer
    icon of calendar 2018-08-30 ~ 2019-01-21
    OF - Director → CIF 0
  • 9
    Storgaard, Erik
    Vice-President, Finance born in March 1968
    Individual
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-16
    OF - Director → CIF 0
  • 10
    Shaer, Phillip Stephen
    Chief Legal Offie born in November 1973
    Individual
    Officer
    icon of calendar 2018-08-30 ~ 2020-03-20
    OF - Director → CIF 0
  • 11
    Norris, Michael
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-06-19 ~ 2019-10-11
    OF - Secretary → CIF 0
  • 12
    Debs, Pierre, Dr
    Managing Director born in February 1966
    Individual
    Officer
    icon of calendar 2018-08-30 ~ 2019-08-02
    OF - Director → CIF 0
  • 13
    icon of addressBeckley Park, Beckley, Oxford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,602,262 GBP2023-03-31
    Person with significant control
    2019-01-21 ~ 2019-10-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2019-01-21 ~ 2024-12-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    icon of address1 Hershey Drive, Smith Falls, Canada
    Corporate (3 offsprings)
    Person with significant control
    2018-08-30 ~ 2018-08-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne Fleet Place, London, England
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-08-30 ~ 2019-06-19
    PE - Secretary → CIF 0
parent relation
Company in focus

SPECTRUM BIOMEDICAL UK LIMITED

Previous name
SPECTRUM CANOPY UK LIMITED - 2018-10-29
Standard Industrial Classification
21100 - Manufacture Of Basic Pharmaceutical Products
21200 - Manufacture Of Pharmaceutical Preparations
01280 - Growing Of Spices, Aromatic, Drug And Pharmaceutical Crops
46460 - Wholesale Of Pharmaceutical Goods
Brief company account
Property, Plant & Equipment
359,868 GBP2022-03-31
Total Inventories
37,020 GBP2023-03-31
133,739 GBP2022-03-31
Debtors
416,548 GBP2023-03-31
364,056 GBP2022-03-31
Cash at bank and in hand
197,927 GBP2023-03-31
403,525 GBP2022-03-31
Current Assets
651,495 GBP2023-03-31
901,320 GBP2022-03-31
Net Current Assets/Liabilities
-6,031,004 GBP2023-03-31
-4,855,391 GBP2022-03-31
Net Assets/Liabilities
-6,031,004 GBP2023-03-31
-4,495,523 GBP2022-03-31
Equity
Called up share capital
200 GBP2023-03-31
200 GBP2022-03-31
Retained earnings (accumulated losses)
-6,031,204 GBP2023-03-31
-4,495,723 GBP2022-03-31
Equity
-6,031,004 GBP2023-03-31
-4,495,523 GBP2022-03-31
Average Number of Employees
172022-04-01 ~ 2023-03-31
172021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
334,987 GBP2022-03-31
Plant and equipment
237,786 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
572,773 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
58,004 GBP2022-03-31
Plant and equipment
154,901 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
212,905 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
41,873 GBP2022-04-01 ~ 2023-03-31
Plant and equipment
39,032 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
80,905 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Land and buildings
276,983 GBP2022-03-31
Plant and equipment
82,885 GBP2022-03-31
Trade Debtors/Trade Receivables
205,491 GBP2023-03-31
241,128 GBP2022-03-31
Other Debtors
211,057 GBP2023-03-31
122,928 GBP2022-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
35,707 GBP2023-03-31
57,512 GBP2022-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
6,012,423 GBP2023-03-31
5,351,339 GBP2022-03-31
Taxation/Social Security Payable
Amounts falling due within one year
43,064 GBP2023-03-31
49,489 GBP2022-03-31
Other Creditors
Amounts falling due within one year
591,305 GBP2023-03-31
298,371 GBP2022-03-31

  • SPECTRUM BIOMEDICAL UK LIMITED
    Info
    SPECTRUM CANOPY UK LIMITED - 2018-10-29
    Registered number 11544382
    icon of addressUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
    PRIVATE LIMITED COMPANY incorporated on 2018-08-30 and dissolved on 2025-04-15 (6 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-07-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.