CELGENE EUROPE LIMITED

CELGENE EUROPE LIMITED

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

    Company NameCELGENE EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04372569
    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 CELGENE EUROPE LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is CELGENE EUROPE LIMITED located?

    Registered Office Address
    Arc Uxbridge Sanderson Road
    New Denham
    UB8 1DH Denham
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CELGENE EUROPE 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 CELGENE EUROPE LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for CELGENE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Termination of appointment of Citco Management (Uk) Limited as a secretary on Jun 15, 2025

    1 pagesTM02

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Amy Eirlys Polizzano Fallone as a director on Jun 20, 2024

    2 pagesAP01

    Termination of appointment of Kimberly Mccutcheon Jablonski as a director on Jun 20, 2024

    1 pagesTM01

    Appointment of Guy Edward Oliver as a director on Mar 11, 2024

    2 pagesAP01

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Annie Ong as a director

    3 pagesRP04AP01

    Appointment of Annie Ong as a director on Nov 08, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 24, 2023Clarification A second filed ap01 was registered on 24/11/2023

    Termination of appointment of John Scott Cooke as a director on Nov 08, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Director's details changed for Director Kimberly Mccutcheon Jablonski on Jul 01, 2023

    2 pagesCH01

    Change of details for Bristol-Myers Squibb Company as a person with significant control on Jul 01, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Teresa Maria Vargas Quintas Campos as a director on Oct 03, 2022

    1 pagesTM01

    Registered office address changed from Arc Uxbridge Sanderson Road New Denham, Denham Uxbridge Buckinghamshire UB8 1DH England to Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH on Sep 23, 2022

    1 pagesAD01

    Registered office address changed from Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH England to Arc Uxbridge Sanderson Road New Denham, Denham Uxbridge Buckinghamshire UB8 1DH on Sep 23, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Appointment of Director Kimberly Mccutcheon Jablonski as a director on Jan 19, 2022

    2 pagesAP01

    Termination of appointment of David Walter Pignolet as a director on Jan 19, 2022

    1 pagesTM01

    Termination of appointment of Katherine Reynolds Kelly as a director on Sep 17, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Registered office address changed from 1 Longwalk Road, Stockley Park Uxbridge Middlesex UB11 1DB to Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on Oct 04, 2021

    1 pagesAD01

    Who are the officers of CELGENE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALLONE, Amy Eirlys Polizzano
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    England
    Director
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    England
    United StatesAmericanSenior Vice President324968350001
    OLIVER, Guy Edward
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    England
    Director
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    England
    EnglandNew Zealander,BritishGeneral Manager Uk & Ireland320709070001
    ONG, Annie
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    England
    Director
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    England
    United KingdomMalaysianSenior Director, Finance, Uk & Ireland309429480001
    BARER, Sol Joseph
    625 Westfield Avenue
    Westfield
    Nj 07090
    Usa
    Secretary
    625 Westfield Avenue
    Westfield
    Nj 07090
    Usa
    AmericanPresident And Chief Operating80273500001
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2656801
    74414520001
    COMAT REGISTRARS LIMITED
    8 Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    Secretary
    8 Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    71916190001
    COMPANY LAW CONSULTANTS LIMITED
    Seven Gables House
    30 Letchmore Road
    WD7 8HT Radlett
    Hertfordshire
    Secretary
    Seven Gables House
    30 Letchmore Road
    WD7 8HT Radlett
    Hertfordshire
    80946110001
    ALLES, Mark John
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    United StatesAmericanDirector209437000001
    BARER, Sol Joseph
    625 Westfield Avenue
    Westfield
    Nj 07090
    Usa
    Director
    625 Westfield Avenue
    Westfield
    Nj 07090
    Usa
    AmericanPresident And Chief Operating80273500001
    BAZARKO, Daniel Adrian
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    United StatesAmericanVice President Corporate Controller167065510001
    BILLER, Jonathan Prim
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    United StatesAmericanDirector167064660001
    BROUWER, Aart
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    SwitzerlandDutchDirector116800530002
    COLOWICK, Alan Burton
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    SwitzerlandAmericanPresident Emea167566100001
    COOKE, John Scott
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    England
    Director
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    England
    EnglandAmericanGeneral Manager, United Kingdom & Ireland286029710001
    FLANIGAN III, Patrick Eugene
    Longwalk Road, Stockley Park
    UB11 1DB Uxbridge
    1
    Middlesex
    Director
    Longwalk Road, Stockley Park
    UB11 1DB Uxbridge
    1
    Middlesex
    United StatesAmericanDirector256360420001
    HOCH, Lynelle B.
    Longwalk Road, Stockley Park
    UB11 1DB Uxbridge
    1
    Middlesex
    Director
    Longwalk Road, Stockley Park
    UB11 1DB Uxbridge
    1
    Middlesex
    EnglandAmericanGeneral Manager265317510001
    HUGIN, Robert
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    United StatesAmericanDirector100820180001
    JABLONSKI, Kimberly Mccutcheon
    Route 206 & Province Line Road
    08543 Princeton
    Bristol Myers Squibb Company
    New Jersey
    United States
    Director
    Route 206 & Province Line Road
    08543 Princeton
    Bristol Myers Squibb Company
    New Jersey
    United States
    United StatesAmericanDirector291093950001
    JACKSON, John Wyant
    32 Gregory Lane
    Warren
    Nj 07059
    Usa
    Director
    32 Gregory Lane
    Warren
    Nj 07059
    Usa
    AmericanChairman And Ceo80273490001
    JASKO, Stephen
    248 Carmita Avenue
    07070 Rutherford
    New Jersey
    Usa
    Director
    248 Carmita Avenue
    07070 Rutherford
    New Jersey
    Usa
    UsaTreasurer100820200001
    KELLY, Katherine Reynolds
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    England
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    England
    United StatesAmericanDirector265275030001
    MAHATME, Sandesh
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    UsaAmericanDirector116800870001
    OEHEN, Jurg
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    United StatesSwissDirector116800350004
    PATSI, Tuomo Tapani
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    SwitzerlandFinnishDirector191291290001
    PELLIER, Anne Patricia Janine
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    SwitzerlandFrenchDirector179174220001
    PIGNOLET, David Walter
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    England
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    England
    SwitzerlandSwissDirector255713130001
    SERRY, Nakisa
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    SwitzerlandAmericanDirector116801610001
    VAN HOEK, Andre Laurent Elisabeth Maria
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    UsaBelgianDirector155719680001
    VAN HOLLE, Phiippe Marie Marcel Joseph
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    SwitzerlandBelgianDirector116800710001
    VARGAS QUINTAS CAMPOS, Teresa Maria
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    England
    Director
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    England
    EnglandPortugueseFinance Director257477900001

    Who are the persons with significant control of CELGENE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bristol-Myers Squibb Company
    Province Line Road
    08543 Princeton
    Route 206
    New Jersey
    United States
    Nov 20, 2019
    Province Line Road
    08543 Princeton
    Route 206
    New Jersey
    United States
    No
    Legal FormCorporation
    Legal AuthorityDelaware, United States Of America
    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.
    Celgene Corporation
    Morris Avenue
    07901 Summit
    86
    New Jersey
    United States
    Apr 06, 2016
    Morris Avenue
    07901 Summit
    86
    New Jersey
    United States
    Yes
    Legal FormCorporation
    Legal AuthorityDelaware, United States Of America
    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