Company NameCelgene UK Manufacturing Limited
Company StatusActive
Company Number05262329
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameKimberly McCutcheon Jablonski
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2022(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBristol Myers Squibb Company Route 206 & Province
Princeton
New Jersey
08543
Director NameAnnie Ong
Date of BirthApril 1974 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 November 2023(19 years after company formation)
Appointment Duration5 months, 2 weeks
RoleSenior Director, Finance, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameGuy Edward Oliver
Date of BirthMay 1978 (Born 46 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed11 March 2024(19 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleGeneral Manager Uk & Ireland
Country of ResidenceEngland
Correspondence AddressArc Uxbridge Sanderson Road
New Denham
Denham
Buckinghamshire
UB8 1DH
Director NameSol Joseph Barer
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2004(same day as company formation)
RolePresident And CEO
Correspondence AddressHill House (Co-Sec /Aucott)
1 Little New Street
London
EC4A 3TR
Director NameRobert Hugin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleSenior Vice President & Cfo
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameStephen Jasko
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleTreasurer
Correspondence Address248 Carmita Avenue
Rutherford
New Jersey
07070
Secretary NameStephen Jasko
NationalityAmerican
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleTreasurer
Correspondence Address248 Carmita Avenue
Rutherford
New Jersey
07070
Director NameAndre Laurent Elisabeth Maria Van Hoek
Date of BirthMay 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed05 September 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameAndre Laurent Elisabeth Maria Van Hoek
NationalityBelgian
StatusResigned
Appointed05 September 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameSandesh Mahatme
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2009(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJonathan Prim Biller
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2012(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJurg Oehen
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed10 April 2012(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameDaniel Adrian Bazarko
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2012(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2013)
RoleVice President Corporate Controller
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameJurg Oehen
StatusResigned
Appointed10 April 2012(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2019)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Nakisa Serry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2013(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameDavid Walter Pignolet
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed22 February 2019(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameLynelle B. Hoch
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2020(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameKatherine Reynolds Kelly
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2020(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameTeresa Maria Vargas Quintas Campos
Date of BirthJune 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed30 April 2020(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJohn Scott Cooke
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2023)
RoleGeneral Manager, United Kingdom & Ireland
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitewww.celgenes.com

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Celgene Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,282,589
Cash£743,592
Current Liabilities£681,812

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

27 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
13 May 2020Appointment of Katherine Reynolds Kelly as a director on 30 April 2020 (2 pages)
13 May 2020Appointment of Lynelle B. Hoch as a director on 30 April 2020 (2 pages)
11 May 2020Termination of appointment of Nakisa Serry as a director on 30 April 2020 (1 page)
11 May 2020Appointment of Teresa Maria Vargas Quintas Campos as a director on 30 April 2020 (2 pages)
10 March 2020Full accounts made up to 30 June 2019 (20 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (20 pages)
26 February 2019Termination of appointment of Jurg Oehen as a secretary on 22 February 2019 (1 page)
26 February 2019Termination of appointment of Jonathan Prim Biller as a director on 22 February 2019 (1 page)
26 February 2019Appointment of David Walter Pignolet as a director on 22 February 2019 (2 pages)
26 February 2019Termination of appointment of Jurg Oehen as a director on 22 February 2019 (1 page)
2 October 2018Resolutions
  • RES13 ‐ Company business 24/09/2018
(1 page)
28 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (3 pages)
28 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 October 2016Full accounts made up to 31 December 2015 (20 pages)
28 October 2016Full accounts made up to 31 December 2015 (20 pages)
29 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for nakisa serry
(5 pages)
24 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for nakisa serry
(5 pages)
23 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(15 pages)
23 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(15 pages)
9 September 2014Director's details changed for Jonathan Prim Biller on 5 May 2014 (2 pages)
9 September 2014Director's details changed for Jonathan Prim Biller on 5 May 2014 (2 pages)
9 September 2014Director's details changed for Jonathan Prim Biller on 5 May 2014 (2 pages)
5 September 2014Director's details changed for Jurg Oehen on 5 May 2014 (2 pages)
5 September 2014Director's details changed for Jurg Oehen on 5 May 2014 (2 pages)
5 September 2014Director's details changed for Jurg Oehen on 5 May 2014 (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (14 pages)
25 September 2013Full accounts made up to 31 December 2012 (14 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(15 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(15 pages)
6 August 2013Director's details changed for Jurg Oehen on 25 July 2013 (2 pages)
6 August 2013Director's details changed for Jurg Oehen on 25 July 2013 (2 pages)
18 June 2013Appointment of Ms Nakisa Serry as a director on 3 June 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2014
(3 pages)
18 June 2013Appointment of Ms Nakisa Serry as a director on 3 June 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2014
(3 pages)
18 June 2013Appointment of Ms Nakisa Serry as a director on 3 June 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2014
(3 pages)
17 June 2013Termination of appointment of Daniel Bazarko as a director (1 page)
17 June 2013Termination of appointment of Daniel Bazarko as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (15 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (15 pages)
26 April 2012Termination of appointment of Robert Hugin as a director (1 page)
26 April 2012Appointment of Jurg Oehen as a secretary (1 page)
26 April 2012Appointment of Daniel Adrian Bazarko as a director (2 pages)
26 April 2012Appointment of Jonathan Prim Biller as a director (2 pages)
26 April 2012Appointment of Jurg Oehen as a secretary (1 page)
26 April 2012Termination of appointment of Andre Van Hoek as a director (1 page)
26 April 2012Appointment of Daniel Adrian Bazarko as a director (2 pages)
26 April 2012Termination of appointment of Sandesh Mahatme as a director (1 page)
26 April 2012Termination of appointment of Andre Van Hoek as a secretary (1 page)
26 April 2012Termination of appointment of Andre Van Hoek as a director (1 page)
26 April 2012Termination of appointment of Andre Van Hoek as a secretary (1 page)
26 April 2012Termination of appointment of Robert Hugin as a director (1 page)
26 April 2012Appointment of Jonathan Prim Biller as a director (2 pages)
26 April 2012Termination of appointment of Sandesh Mahatme as a director (1 page)
26 April 2012Appointment of Jurg Oehen as a director (2 pages)
26 April 2012Appointment of Jurg Oehen as a director (2 pages)
5 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 7,648,038.32
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 7,648,038.32
(4 pages)
11 October 2011Director's details changed for Andre Laurent Elisabeth Maria Van Hoek on 27 September 2011 (2 pages)
11 October 2011Director's details changed for Andre Laurent Elisabeth Maria Van Hoek on 27 September 2011 (2 pages)
10 October 2011Full accounts made up to 31 December 2010 (13 pages)
10 October 2011Full accounts made up to 31 December 2010 (13 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
13 September 2011Secretary's details changed for Andre Laurent Elisabeth Maria Van Hoek on 17 August 2011 (1 page)
13 September 2011Director's details changed for Sandesh Mahatme on 17 August 2011 (2 pages)
13 September 2011Director's details changed for Andre Laurent Elisabeth Maria Van Hoek on 17 August 2011 (2 pages)
13 September 2011Director's details changed for Andre Laurent Elisabeth Maria Van Hoek on 17 August 2011 (2 pages)
13 September 2011Director's details changed for Robert Hugin on 17 August 2011 (2 pages)
13 September 2011Director's details changed for Robert Hugin on 17 August 2011 (2 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
13 September 2011Secretary's details changed for Andre Laurent Elisabeth Maria Van Hoek on 17 August 2011 (1 page)
13 September 2011Director's details changed for Sandesh Mahatme on 17 August 2011 (2 pages)
8 July 2011Solvency statement dated 20/06/11 (2 pages)
8 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2011Memorandum and Articles of Association (13 pages)
8 July 2011Memorandum and Articles of Association (13 pages)
8 July 2011Statement by directors (2 pages)
8 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2011Statement of capital on 8 July 2011
  • GBP 1
(4 pages)
8 July 2011Statement of capital on 8 July 2011
  • GBP 1
(4 pages)
8 July 2011Statement by directors (2 pages)
8 July 2011Statement of capital on 8 July 2011
  • GBP 1
(4 pages)
8 July 2011Solvency statement dated 20/06/11 (2 pages)
7 January 2011Termination of appointment of Sol Barer as a director (1 page)
7 January 2011Termination of appointment of Sol Barer as a director (1 page)
29 December 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 29 December 2010 (1 page)
29 December 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 29 December 2010 (1 page)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
16 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Sol Joseph Barer on 5 November 2009 (2 pages)
13 January 2010Director's details changed for Sandesh Mahatme on 5 November 2009 (2 pages)
13 January 2010Director's details changed for Sandesh Mahatme on 5 November 2009 (2 pages)
13 January 2010Director's details changed for Andre Van Hoek on 5 November 2009 (2 pages)
13 January 2010Director's details changed for Robert Hugin on 5 November 2009 (2 pages)
13 January 2010Director's details changed for Robert Hugin on 5 November 2009 (2 pages)
13 January 2010Director's details changed for Andre Van Hoek on 5 November 2009 (2 pages)
13 January 2010Director's details changed for Andre Van Hoek on 5 November 2009 (2 pages)
13 January 2010Director's details changed for Sol Joseph Barer on 5 November 2009 (2 pages)
13 January 2010Secretary's details changed for Andre Van Hoek on 5 November 2009 (1 page)
13 January 2010Secretary's details changed for Andre Van Hoek on 5 November 2009 (1 page)
13 January 2010Secretary's details changed for Andre Van Hoek on 5 November 2009 (1 page)
13 January 2010Director's details changed for Robert Hugin on 5 November 2009 (2 pages)
13 January 2010Director's details changed for Sol Joseph Barer on 5 November 2009 (2 pages)
13 January 2010Director's details changed for Sandesh Mahatme on 5 November 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
9 September 2009Return made up to 16/08/09; full list of members (3 pages)
9 September 2009Return made up to 16/08/09; full list of members (3 pages)
3 August 2009Appointment terminated secretary stephen jasko (1 page)
3 August 2009Appointment terminated secretary stephen jasko (1 page)
8 April 2009Director appointed sandesh mahatme (2 pages)
8 April 2009Director appointed sandesh mahatme (2 pages)
14 January 2009Statement of affairs (7 pages)
14 January 2009Capitals not rolled up (2 pages)
14 January 2009Capitals not rolled up (2 pages)
14 January 2009Statement of affairs (7 pages)
9 October 2008Appointment terminated director stephen jasko (1 page)
9 October 2008Appointment terminated director stephen jasko (1 page)
29 September 2008Full accounts made up to 31 December 2007 (13 pages)
29 September 2008Full accounts made up to 31 December 2007 (13 pages)
29 September 2008Director appointed andre van hoek (2 pages)
29 September 2008Director appointed andre van hoek (2 pages)
29 September 2008Secretary appointed andre van hoek (2 pages)
29 September 2008Secretary appointed andre van hoek (2 pages)
25 September 2008Return made up to 16/08/08; full list of members (6 pages)
25 September 2008Return made up to 16/08/08; full list of members (6 pages)
3 February 2008Full accounts made up to 31 December 2006 (13 pages)
3 February 2008Full accounts made up to 31 December 2006 (13 pages)
17 September 2007Return made up to 16/08/07; full list of members (6 pages)
17 September 2007Return made up to 16/08/07; full list of members (6 pages)
27 February 2007Ad 29/11/06--------- £ si 305@1=305 £ ic 100/405 (2 pages)
27 February 2007Ad 29/11/06--------- £ si 305@1=305 £ ic 100/405 (2 pages)
26 January 2007Full accounts made up to 31 December 2005 (12 pages)
26 January 2007Full accounts made up to 31 December 2005 (12 pages)
25 October 2006Return made up to 18/10/06; full list of members (6 pages)
25 October 2006Return made up to 18/10/06; full list of members (6 pages)
23 August 2006Delivery ext'd 3 mth 31/12/05 (1 page)
23 August 2006Delivery ext'd 3 mth 31/12/05 (1 page)
25 July 2006Registered office changed on 25/07/06 from: 7TH floor beaufort house 15 st botolph street london EC3A 7NJ (1 page)
25 July 2006Registered office changed on 25/07/06 from: 7TH floor beaufort house 15 st botolph street london EC3A 7NJ (1 page)
28 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 November 2004Registered office changed on 08/11/04 from: barlow lyde & gilbert beaufort house, 15 st botolph st london EC3A 7NJ (1 page)
8 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 November 2004Registered office changed on 08/11/04 from: barlow lyde & gilbert beaufort house, 15 st botolph st london EC3A 7NJ (1 page)
18 October 2004Incorporation (18 pages)
18 October 2004Incorporation (18 pages)