CELGENE EUROPE LIMITED
Overview
Company Name | CELGENE EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04372569 |
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 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 Address | No |
What are the latest accounts for CELGENE EUROPE 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 CELGENE EUROPE LIMITED?
Last Confirmation Statement Made Up To | Feb 13, 2026 |
---|---|
Next Confirmation Statement Due | Feb 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 13, 2025 |
Overdue | No |
What are the latest filings for CELGENE EUROPE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||||||
Termination of appointment of Citco Management (Uk) Limited as a secretary on Jun 15, 2025 | 1 pages | TM02 | ||||||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||
Appointment of Amy Eirlys Polizzano Fallone as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Kimberly Mccutcheon Jablonski as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||
Appointment of Guy Edward Oliver as a director on Mar 11, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Annie Ong as a director | 3 pages | RP04AP01 | ||||||
Appointment of Annie Ong as a director on Nov 08, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of John Scott Cooke as a director on Nov 08, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||
Director's details changed for Director Kimberly Mccutcheon Jablonski on Jul 01, 2023 | 2 pages | CH01 | ||||||
Change of details for Bristol-Myers Squibb Company as a person with significant control on Jul 01, 2023 | 2 pages | PSC05 | ||||||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Teresa Maria Vargas Quintas Campos as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Director Kimberly Mccutcheon Jablonski as a director on Jan 19, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of David Walter Pignolet as a director on Jan 19, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Katherine Reynolds Kelly as a director on Sep 17, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||
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 pages | AD01 | ||||||
Who are the officers of CELGENE EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FALLONE, Amy Eirlys Polizzano | Director | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire England | United States | American | Senior Vice President | 324968350001 | ||||||||
OLIVER, Guy Edward | Director | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire England | England | New Zealander,British | General Manager Uk & Ireland | 320709070001 | ||||||||
ONG, Annie | Director | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire England | United Kingdom | Malaysian | Senior Director, Finance, Uk & Ireland | 309429480001 | ||||||||
BARER, Sol Joseph | Secretary | 625 Westfield Avenue Westfield Nj 07090 Usa | American | President And Chief Operating | 80273500001 | |||||||||
CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 74414520001 | ||||||||||
COMAT REGISTRARS LIMITED | Secretary | 8 Gray's Inn Square Gray's Inn WC1R 5JQ London | 71916190001 | |||||||||||
COMPANY LAW CONSULTANTS LIMITED | Secretary | Seven Gables House 30 Letchmore Road WD7 8HT Radlett Hertfordshire | 80946110001 | |||||||||||
ALLES, Mark John | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | American | Director | 209437000001 | ||||||||
BARER, Sol Joseph | Director | 625 Westfield Avenue Westfield Nj 07090 Usa | American | President And Chief Operating | 80273500001 | |||||||||
BAZARKO, Daniel Adrian | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | American | Vice President Corporate Controller | 167065510001 | ||||||||
BILLER, Jonathan Prim | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | American | Director | 167064660001 | ||||||||
BROUWER, Aart | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | Switzerland | Dutch | Director | 116800530002 | ||||||||
COLOWICK, Alan Burton | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | Switzerland | American | President Emea | 167566100001 | ||||||||
COOKE, John Scott | Director | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire England | England | American | General Manager, United Kingdom & Ireland | 286029710001 | ||||||||
FLANIGAN III, Patrick Eugene | Director | Longwalk Road, Stockley Park UB11 1DB Uxbridge 1 Middlesex | United States | American | Director | 256360420001 | ||||||||
HOCH, Lynelle B. | Director | Longwalk Road, Stockley Park UB11 1DB Uxbridge 1 Middlesex | England | American | General Manager | 265317510001 | ||||||||
HUGIN, Robert | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | American | Director | 100820180001 | ||||||||
JABLONSKI, Kimberly Mccutcheon | Director | Route 206 & Province Line Road 08543 Princeton Bristol Myers Squibb Company New Jersey United States | United States | American | Director | 291093950001 | ||||||||
JACKSON, John Wyant | Director | 32 Gregory Lane Warren Nj 07059 Usa | American | Chairman And Ceo | 80273490001 | |||||||||
JASKO, Stephen | Director | 248 Carmita Avenue 07070 Rutherford New Jersey Usa | Usa | Treasurer | 100820200001 | |||||||||
KELLY, Katherine Reynolds | Director | Sanderson Road UB8 1DH Uxbridge Uxbridge Business Park Middlesex England | United States | American | Director | 265275030001 | ||||||||
MAHATME, Sandesh | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | Usa | American | Director | 116800870001 | ||||||||
OEHEN, Jurg | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | Swiss | Director | 116800350004 | ||||||||
PATSI, Tuomo Tapani | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | Switzerland | Finnish | Director | 191291290001 | ||||||||
PELLIER, Anne Patricia Janine | Director | Albemarle Street W1S 4HQ London 7 England | Switzerland | French | Director | 179174220001 | ||||||||
PIGNOLET, David Walter | Director | Sanderson Road UB8 1DH Uxbridge Uxbridge Business Park Middlesex England | Switzerland | Swiss | Director | 255713130001 | ||||||||
SERRY, Nakisa | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | Switzerland | American | Director | 116801610001 | ||||||||
VAN HOEK, Andre Laurent Elisabeth Maria | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | Usa | Belgian | Director | 155719680001 | ||||||||
VAN HOLLE, Phiippe Marie Marcel Joseph | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | Switzerland | Belgian | Director | 116800710001 | ||||||||
VARGAS QUINTAS CAMPOS, Teresa Maria | Director | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire England | England | Portuguese | Finance Director | 257477900001 |
Who are the persons with significant control of CELGENE EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Bristol-Myers Squibb Company | Nov 20, 2019 | Province Line Road 08543 Princeton Route 206 New Jersey United States | No | ||||
| |||||||
Natures of Control
| |||||||
Celgene Corporation | Apr 06, 2016 | Morris Avenue 07901 Summit 86 New Jersey United States | 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