Warning: file_put_contents(c/27fd8e6253d4a386a2f7e3fbb8b3d678.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Celgene Uk Distribution Limited, W1S 4HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CELGENE UK DISTRIBUTION LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:7 Albemarle Street, London, W1S 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Secretary03 February 2011Active
Bristol Myers Squibb Company, Route 206 & Province Line Road, Princeton, United States, 08543

Director19 January 2022Active
Arc Uxbridge, Sanderson Road, New Denham, Denham, England, UB8 1DH

Director11 March 2024Active
7, Albemarle Street, London, W1S 4HQ

Director08 November 2023Active
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ

Corporate Secretary06 May 2005Active
Hill House, (Co-Sec /Aucott), 1 Little New Street, London, United Kingdom, EC4A 3TR

Director06 May 2005Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director06 February 2012Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director06 February 2012Active
7, Albemarle Street, London, W1S 4HQ

Director20 July 2021Active
7, Albemarle Street, London, W1S 4HQ

Director30 April 2020Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director06 May 2005Active
248 Carmita Avenue, Rutherford, Usa, 07070

Director06 May 2005Active
7, Albemarle Street, London, W1S 4HQ

Director30 April 2020Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director16 March 2009Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director06 February 2012Active
7, Albemarle Street, London, W1S 4HQ

Director22 February 2019Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director03 June 2013Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director29 May 2008Active
7, Albemarle Street, London, W1S 4HQ

Director30 April 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-10-16Capital

Capital allotment shares.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.