This company is commonly known as Celltech R&d Limited. The company was founded 44 years ago and was given the registration number 01472269. The firm's registered office is in BERKSHIRE. You can find them at 208 Bath Road, Slough, Berkshire, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | CELLTECH R&D LIMITED |
---|---|---|
Company Number | : | 01472269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 208 Bath Road, Slough, Berkshire, SL1 3WE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
216, Bath Road, Slough, Berkshire, England, SL1 4EN | Director | 01 January 2021 | Active |
216, Bath Road, Slough, England, SL1 4EN | Director | 24 June 2013 | Active |
208 Bath Road, Slough, Berkshire, SL1 3WE | Director | 01 January 2024 | Active |
216 Bath Road, Slough, SL1 4EN | Secretary | 29 October 2004 | Active |
216 Bath Road, Slough, SL1 4EN | Secretary | - | Active |
216 Bath Road, Slough, SL1 4EN | Director | 27 February 1992 | Active |
216 Bath Road, Slough, SL1 4EN | Director | 16 April 2003 | Active |
8 Mercers Place, London, W6 7BZ | Director | - | Active |
216 Bath Road, Slough, SL1 4EN | Director | 10 May 2005 | Active |
37 Kensington Park Gardens, London, W11 2QT | Director | 04 June 1992 | Active |
216 Bath Road, Slough, SL1 4EN | Director | 16 January 1995 | Active |
Blackrock Manor Road, Goring, Reading, RG8 9DP | Director | - | Active |
27 School Close, High Wycombe, HP11 1PH | Director | - | Active |
216 Bath Road, Slough, SL1 4EN | Director | - | Active |
208 Bath Road, Slough, Berkshire, SL1 3WE | Director | 08 October 2018 | Active |
Rue Aux Laines, 21-100, Brussels, Belgium, FOREIGN | Director | 22 June 2005 | Active |
55, Route De Blocry, B-1348 Louvain-La-Neuve, Belgium, | Director | 25 May 2009 | Active |
55, Route De Blocry, B-1348 Louvain-La-Neuve, Belgium, | Director | 13 December 2007 | Active |
2a, Rue Bois Henri, 1341 Ceroux-Mousty, Belgium, | Director | 25 May 2009 | Active |
2a, Rue Bois Henri, 1341 Ceroux-Mousty, Belgium, | Director | 13 December 2007 | Active |
216 Bath Road, Slough, SL1 4EN | Director | - | Active |
216 Bath Road, Slough, SL1 4EN | Director | 17 December 2004 | Active |
Hall End Farm Lower Road, Stoke Mandeville, Aylesbury, HP22 5XA | Director | - | Active |
Summit House, Red Lion Square, London, WC1R 4QB | Director | - | Active |
51 North Road, Whittlesford, Cambridge, CB2 4NZ | Director | 29 September 1999 | Active |
9 Alfons Stesselstraat, B-3012, Wilsele, Belgium, | Director | 13 December 2007 | Active |
216 Bath Road, Slough, SL1 4EN | Director | 28 February 2006 | Active |
5, Avenue Des Chenes, 1180 Uccle, Belgium, | Director | 25 May 2009 | Active |
5, Avenue Des Chenes, 1180 Uccle, Belgium, | Director | 13 December 2007 | Active |
216 Bath Road, Slough, SL1 4EN | Director | 24 September 1998 | Active |
35 Addisland Court, London, W14 8DA | Director | - | Active |
34 Groom Place, Belgravia, London, SW1X 7BA | Director | - | Active |
216 Bath Road, Slough, SL1 4EN | Director | 31 October 2000 | Active |
216 Bath Road, Slough, SL1 4EN | Director | 31 January 2005 | Active |
77, Avenue Des Villas, 1090 Brussels, Belgium, | Director | 25 May 2009 | Active |
Celltech Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 208, Bath Road, Slough, England, SL1 3WE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Auditors | Auditors resignation company. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.