Warning: file_put_contents(c/2bc0f961aacbc8849f8a62399ab07368.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alexion Pharma Uk Limited, UB11 1EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALEXION PHARMA UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alexion Pharma Uk Limited. The company was founded 17 years ago and was given the registration number 05970106. The firm's registered office is in MIDDLESEX. You can find them at 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALEXION PHARMA UK LIMITED
Company Number:05970106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, England, CB2 0AA

Secretary02 February 2024Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, England, CB2 0AA

Director03 August 2018Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, England, CB2 0AA

Director17 April 2018Active
3, Furzeground Way, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1EZ

Secretary02 November 2017Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary17 October 2006Active
Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Corporate Secretary01 June 2007Active
Orchard Cottage 38 Alma Lane, Farnham, GU9 0LH

Director01 June 2007Active
6 Square Alboni, 75016 Paris, France, FOREIGN

Director16 November 2006Active
45 Route De Louveciennes, 78380, Bougival, France,

Director01 September 2007Active
25 River Road, Apartment 3207, Wilton, Usa, 06897

Director15 June 2009Active
3, Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ

Director06 December 2016Active
17, Vernondale, Southington, Usa,

Director15 June 2009Active
352, Knotter Drjive, Cheshire 06410, United States,

Director03 August 2010Active
3, Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ

Director03 August 2018Active
37 Georgetown Circle, Madison, Usa,

Director01 September 2007Active
3, Furzeground Way, Stockley Park, Uxbridge, United Kingdom, UB11 1EZ

Director09 November 2015Active
14, Horizon Business Village, Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director07 February 2014Active
1 Park Row, Leeds, LS1 5AB

Corporate Director17 October 2006Active

People with Significant Control

Alexion Pharmaceuticals, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1455, Pennsylvania Avenue, Nw #510, Dc 20004, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Appoint person secretary company with name date.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Termination secretary company with name termination date.

Download
2024-04-23Officers

Termination director company with name termination date.

Download
2024-02-19Address

Change registered office address company with date old address new address.

Download
2024-02-02Officers

Appoint person secretary company with name date.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.