MEDIMMUNE U.K. LIMITED

MEDIMMUNE U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDIMMUNE U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03854275
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEDIMMUNE U.K. LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is MEDIMMUNE U.K. LIMITED located?

    Registered Office Address
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIMMUNE U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVIRON UK LIMITEDOct 15, 1999Oct 15, 1999
    LAW 2013 LIMITEDOct 06, 1999Oct 06, 1999

    What are the latest accounts for MEDIMMUNE U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MEDIMMUNE U.K. LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2025
    Next Confirmation Statement DueJun 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024
    OverdueNo

    What are the latest filings for MEDIMMUNE U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Hannah Victoria Tattersall as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Adrian Charles Noel Kemp as a director on May 01, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Matthew Shaun Bowden on Aug 03, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Director's details changed for Matthew Shaun Bowden on Aug 06, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Director's details changed for Matthew Shaun Bowden on Mar 23, 2020

    2 pagesCH01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Appointment of Camilla Jane Johnstone as a secretary on Sep 16, 2019

    2 pagesAP03

    Termination of appointment of Matthew Ian Conacher as a secretary on Sep 16, 2019

    1 pagesTM02

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Appointment of Matthew Shaun Bowden as a director on Feb 27, 2019

    2 pagesAP01

    Termination of appointment of Katie Louise Jackson-Turner as a director on Feb 27, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Who are the officers of MEDIMMUNE U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTONE, Camilla Jane
    Francis Crick Avenue
    Cambridge Biomedical Campus
    CB2 0AA Cambridge
    1
    United Kingdom
    Secretary
    Francis Crick Avenue
    Cambridge Biomedical Campus
    CB2 0AA Cambridge
    1
    United Kingdom
    262523130001
    BOWDEN, Matthew Shaun
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    Director
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    EnglandBritishDeputy Company Secretary256152050023
    COLLINS, Iain Alistair
    Francis Crick Avenue
    Cambridge Biomedical Campus
    CB2 0AA Cambridge
    1
    United Kingdom
    Director
    Francis Crick Avenue
    Cambridge Biomedical Campus
    CB2 0AA Cambridge
    1
    United Kingdom
    United KingdomBritishNone233399510001
    TATTERSALL, Hannah Victoria
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    Director
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    EnglandBritishDeputy Company Secretary335360760001
    BERTRAND, William
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    Secretary
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    UsaVice President General Couns105576370001
    CONACHER, Matthew Ian
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    Secretary
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    224953170001
    FRIEDMAN, Charlene Andros
    143 Seminary Drive
    Menlo Park
    California Ca 94025
    Usa
    Secretary
    143 Seminary Drive
    Menlo Park
    California Ca 94025
    Usa
    British74037950001
    JACKSON-TURNER, Katie Louise
    Kingdom Street
    W2 6BD London
    2
    England
    United Kingdom
    Secretary
    Kingdom Street
    W2 6BD London
    2
    England
    United Kingdom
    199078350001
    O'GRADY, Claire-Marie
    Kingdom Street
    W2 6BD London
    2
    England
    England
    Secretary
    Kingdom Street
    W2 6BD London
    2
    England
    England
    182245150001
    PEARSON, Timothy Robert
    2959 Hunt Valley Drive
    Glenwood
    Md21738
    Usa
    Secretary
    2959 Hunt Valley Drive
    Glenwood
    Md21738
    Usa
    AmericanTreasurer83599890003
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900018860001
    ARCURI, Edward John
    181 Morningside Drive
    19520 Elverson
    Pennsylvania
    Usa
    Director
    181 Morningside Drive
    19520 Elverson
    Pennsylvania
    Usa
    AmericanDirector66780630001
    BERTRAND, William
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    Director
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    UsaUsaVice President General Couns105576370001
    BOOTH, Melvin Dee
    8318 Woodlea Mill Road
    Mclean
    IRISH Virginia
    Va22101
    Usa
    Director
    8318 Woodlea Mill Road
    Mclean
    IRISH Virginia
    Va22101
    Usa
    AmericanCoo & Pres83600030002
    BRIMICOMBE, Ian Martin David
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    Director
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    United KingdomBritishVp Corporate Finance224952900001
    GRAY, Timothy Alan
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    Director
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    UsaAmericanChief Financial Officer166661110001
    JACKSON-TURNER, Katie Louise
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    Director
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    United KingdomBritishSolicitor224953270001
    KEMP, Adrian Charles Noel
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    Director
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    United KingdomBritishCompany Official182245270001
    KURLAND, Fred
    4213 Los Palos Avenue
    Palo Alto
    94306 California
    Usa
    Director
    4213 Los Palos Avenue
    Palo Alto
    94306 California
    Usa
    UsaAmericanDirector178383210001
    MACHIELSE, Bernardus
    13800 Turkey Foot Road
    North Potomac
    Maryland 20878
    Usa
    Director
    13800 Turkey Foot Road
    North Potomac
    Maryland 20878
    Usa
    UsaSnr Vp Of Operations104174930002
    PATRICK, Gregory Stephen
    1876 Cold Creek Ct Road
    Vienna
    IRISH Virginia
    Va22182
    Usa
    Director
    1876 Cold Creek Ct Road
    Vienna
    IRISH Virginia
    Va22182
    Usa
    AmericanSr Vp & Cfo83598030002
    PEARSON, Timothy Robert
    2959 Hunt Valley Drive
    Glenwood
    Md21738
    Usa
    Director
    2959 Hunt Valley Drive
    Glenwood
    Md21738
    Usa
    UsaAmericanFinance & Business83599890003
    PRASAD, Rayasam
    10231 Western Drive
    95014 Cupertino
    California
    Usa
    Director
    10231 Western Drive
    95014 Cupertino
    California
    Usa
    AmericanDirector66780500001
    SKIBO, Andrew David
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    Director
    Plot 6 Renaissance Way
    Boulevard Industry Park
    L24 9JW Speke
    Liverpool
    UsaAmericanExecutive Vp, Operations161976260001
    ZOTH, Lota Sue
    119 Driscoll Way
    Gaithersburg
    Maryland
    20878
    Usa
    Director
    119 Driscoll Way
    Gaithersburg
    Maryland
    20878
    Usa
    UsaSnr Vice President & Cfo104174810001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of MEDIMMUNE U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Francis Crick Avenue
    Cambridge Biomedical Campus
    CB2 0AA Cambridge
    1
    United Kingdom
    Jan 01, 2017
    Francis Crick Avenue
    Cambridge Biomedical Campus
    CB2 0AA Cambridge
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3674842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Francis Crick Avenue
    Cambridge Biomedical Campus
    CB2 0AA Cambridge
    1
    England
    Apr 06, 2016
    Francis Crick Avenue
    Cambridge Biomedical Campus
    CB2 0AA Cambridge
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2910116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0