This company is commonly known as Celgene Uk Distribution Limited. The company was founded 19 years ago and was given the registration number 05446154. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | CELGENE UK DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 05446154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Albemarle Street, London, W1S 4HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Corporate Secretary | 03 February 2011 | Active |
Bristol Myers Squibb Company, Route 206 & Province Line Road, Princeton, United States, 08543 | Director | 19 January 2022 | Active |
Arc Uxbridge, Sanderson Road, New Denham, Denham, England, UB8 1DH | Director | 11 March 2024 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 08 November 2023 | Active |
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ | Corporate Secretary | 06 May 2005 | Active |
Hill House, (Co-Sec /Aucott), 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 06 May 2005 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 06 February 2012 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 06 February 2012 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 20 July 2021 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 30 April 2020 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 06 May 2005 | Active |
248 Carmita Avenue, Rutherford, Usa, 07070 | Director | 06 May 2005 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 30 April 2020 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 16 March 2009 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 06 February 2012 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 22 February 2019 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 03 June 2013 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 29 May 2008 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 30 April 2020 | Active |
Bristol-Myers Squibb Company | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Route 206, Province Line Road, Princeton, United States, 08543 |
Nature of control | : |
|
Celgene Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 86, Morris Avenue, Summit, United States, 07901 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Capital | Capital allotment shares. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.