UKBizDB.co.uk

CELGENE UK MANUFACTURING (II) LIMITED

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

This company is commonly known as Celgene Uk Manufacturing (ii) Limited. The company was founded 22 years ago and was given the registration number 04272045. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:CELGENE UK MANUFACTURING (II) LIMITED
Company Number:04272045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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, United Kingdom, W1S 4HQ

Director08 November 2023Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary16 August 2001Active
10 Jasmine Close, Worcester, WR5 3LU

Secretary25 April 2002Active
248 Carmita Avenue, Rutherford, Usa, 07070

Secretary21 October 2004Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Secretary17 April 2012Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Secretary05 September 2008Active
Ty Llanfihangel, Cowbridge, CF71 7LQ

Secretary14 November 2001Active
Hill House, (Co-Sec /Aucott), 1 Little New Street, London, United Kingdom, EC4A 3TR

Director21 October 2004Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director17 April 2012Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director17 April 2012Active
Pontyfelin House, New Inn, Pontypool, NP4 0NY

Director14 November 2001Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director20 July 2021Active
Ry-Mels Villa, Station Road, Waunlwyd, Ebbw Vale, NP23 6TN

Director14 November 2001Active
10 Jasmine Close, Worcester, WR5 3LU

Director25 April 2002Active
Cluny, Knaresborough Road, Harrogate, HG3 3QQ

Director14 November 2001Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

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

Director21 October 2004Active
South Riding, Shippenhangers Road, Maidenhead, SL6 2PZ

Director14 November 2001Active
Warwick House, Moreton Morrell, Warwick, CV35 9AR

Director14 November 2001Active
248 Carmita Avenue, Rutherford, Usa, 07070

Director21 October 2004Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

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

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

Director17 April 2012Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director22 February 2019Active
Renwood, 40 Burkes Road, Beaconsfield, HP9 1PN

Director14 November 2001Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director05 June 2013Active
Hillberry, Blaenavon Road, Govilon, NP7 9NY

Director14 November 2001Active
49 Coed Camlas, New Inn, Pontypool, NP4 8RP

Director27 March 2003Active
Whitefriars Hawley Road, Hawley, GU17 9EL

Director14 November 2001Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director05 September 2008Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director30 April 2020Active
Ty Llanfihangel, Cowbridge, CF71 7LQ

Director14 November 2001Active
Ivy Cottage, Llanfrynach, Brecon, LD3 7AJ

Director14 November 2001Active

People with Significant Control

Celgene Uk Manufacturing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Albemarle Street, London, England, W1S 4HQ
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 (8 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
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-03-27Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

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
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

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
2020-05-12Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.