MEDIMMUNE U.K. LIMITED
Overview
Company Name | MEDIMMUNE U.K. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03854275 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEDIMMUNE U.K. LIMITED?
Company Name | From | Until |
---|---|---|
AVIRON UK LIMITED | Oct 15, 1999 | Oct 15, 1999 |
LAW 2013 LIMITED | Oct 06, 1999 | Oct 06, 1999 |
What are the latest accounts for MEDIMMUNE U.K. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MEDIMMUNE U.K. LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2025 |
---|---|
Next Confirmation Statement Due | Jun 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2024 |
Overdue | No |
What are the latest filings for MEDIMMUNE U.K. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Hannah Victoria Tattersall as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Charles Noel Kemp as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Matthew Shaun Bowden on Aug 03, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Matthew Shaun Bowden on Aug 06, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Director's details changed for Matthew Shaun Bowden on Mar 23, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Appointment of Camilla Jane Johnstone as a secretary on Sep 16, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthew Ian Conacher as a secretary on Sep 16, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Matthew Shaun Bowden as a director on Feb 27, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katie Louise Jackson-Turner as a director on Feb 27, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MEDIMMUNE U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSTONE, Camilla Jane | Secretary | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | 262523130001 | |||||||
BOWDEN, Matthew Shaun | Director | Plot 6 Renaissance Way Boulevard Industry Park L24 9JW Speke Liverpool | England | British | Deputy Company Secretary | 256152050023 | ||||
COLLINS, Iain Alistair | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | British | None | 233399510001 | ||||
TATTERSALL, Hannah Victoria | Director | Plot 6 Renaissance Way Boulevard Industry Park L24 9JW Speke Liverpool | England | British | Deputy Company Secretary | 335360760001 | ||||
BERTRAND, William | Secretary | Plot 6 Renaissance Way Boulevard Industry Park L24 9JW Speke Liverpool | Usa | Vice President General Couns | 105576370001 | |||||
CONACHER, Matthew Ian | Secretary | Plot 6 Renaissance Way Boulevard Industry Park L24 9JW Speke Liverpool | 224953170001 | |||||||
FRIEDMAN, Charlene Andros | Secretary | 143 Seminary Drive Menlo Park California Ca 94025 Usa | British | 74037950001 | ||||||
JACKSON-TURNER, Katie Louise | Secretary | Kingdom Street W2 6BD London 2 England United Kingdom | 199078350001 | |||||||
O'GRADY, Claire-Marie | Secretary | Kingdom Street W2 6BD London 2 England England | 182245150001 | |||||||
PEARSON, Timothy Robert | Secretary | 2959 Hunt Valley Drive Glenwood Md21738 Usa | American | Treasurer | 83599890003 | |||||
TJG SECRETARIES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900018860001 | |||||||
ARCURI, Edward John | Director | 181 Morningside Drive 19520 Elverson Pennsylvania Usa | American | Director | 66780630001 | |||||
BERTRAND, William | Director | Plot 6 Renaissance Way Boulevard Industry Park L24 9JW Speke Liverpool | Usa | Usa | Vice President General Couns | 105576370001 | ||||
BOOTH, Melvin Dee | Director | 8318 Woodlea Mill Road Mclean IRISH Virginia Va22101 Usa | American | Coo & Pres | 83600030002 | |||||
BRIMICOMBE, Ian Martin David | Director | Plot 6 Renaissance Way Boulevard Industry Park L24 9JW Speke Liverpool | United Kingdom | British | Vp Corporate Finance | 224952900001 | ||||
GRAY, Timothy Alan | Director | Plot 6 Renaissance Way Boulevard Industry Park L24 9JW Speke Liverpool | Usa | American | Chief Financial Officer | 166661110001 | ||||
JACKSON-TURNER, Katie Louise | Director | Plot 6 Renaissance Way Boulevard Industry Park L24 9JW Speke Liverpool | United Kingdom | British | Solicitor | 224953270001 | ||||
KEMP, Adrian Charles Noel | Director | Plot 6 Renaissance Way Boulevard Industry Park L24 9JW Speke Liverpool | United Kingdom | British | Company Official | 182245270001 | ||||
KURLAND, Fred | Director | 4213 Los Palos Avenue Palo Alto 94306 California Usa | Usa | American | Director | 178383210001 | ||||
MACHIELSE, Bernardus | Director | 13800 Turkey Foot Road North Potomac Maryland 20878 Usa | Usa | Snr Vp Of Operations | 104174930002 | |||||
PATRICK, Gregory Stephen | Director | 1876 Cold Creek Ct Road Vienna IRISH Virginia Va22182 Usa | American | Sr Vp & Cfo | 83598030002 | |||||
PEARSON, Timothy Robert | Director | 2959 Hunt Valley Drive Glenwood Md21738 Usa | Usa | American | Finance & Business | 83599890003 | ||||
PRASAD, Rayasam | Director | 10231 Western Drive 95014 Cupertino California Usa | American | Director | 66780500001 | |||||
SKIBO, Andrew David | Director | Plot 6 Renaissance Way Boulevard Industry Park L24 9JW Speke Liverpool | Usa | American | Executive Vp, Operations | 161976260001 | ||||
ZOTH, Lota Sue | Director | 119 Driscoll Way Gaithersburg Maryland 20878 Usa | Usa | Snr Vice President & Cfo | 104174810001 | |||||
HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of MEDIMMUNE U.K. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Astrazeneca Uk Limited | Jan 01, 2017 | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Astrazeneca Treasury Limited | Apr 06, 2016 | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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