London
E1 6RA
Director Name | Ms Renee Lentini |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Vice President, Chief Accounting Of |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Todd David Manning |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 February 2024(18 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Vp And General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Secretary Name | F W Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mitchel Sayare |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Chairman & Chief Exec |
Correspondence Address | 2 Avery Street Unite 27c Boston Ma 02111 United States |
Director Name | Daniel M Junius |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 140 Mack Hill Road Amherst Nh 03031 United States |
Director Name | Gregory Perry |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2009(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2013) |
Role | Chief Financial Officer |
Country of Residence | Rhode Island Usa |
Correspondence Address | 500 Washington Road Barrington Rhode Island 02806 |
Director Name | Mr David Brannon Johnston |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2014(9 years after company formation) |
Appointment Duration | 5 years (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | America |
Correspondence Address | 57 Pilgrim Road Marblehead Ma 01945 United States |
Director Name | Theresa Wingrove |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2014(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2022) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 93 Fensview Drive Westwood Ma 02090 United States |
Director Name | Mr Mark J. Enyedy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2016(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 February 2024) |
Role | Ceo Immunogen Inc |
Country of Residence | United States |
Correspondence Address | 830 Winter St. Waltham, Ma 02451 United States |
Director Name | Ms Anna Berkenblit |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2017(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2022) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 19 Helen Road Needham, Ma 02492 United States |
Director Name | Dr Susan Altschuller |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2021(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Immunogen Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
12 May 2023 | Delivered on: 17 May 2023 Persons entitled: Biopharma Credit PLC Classification: A registered charge Outstanding |
---|---|
6 April 2023 | Delivered on: 6 April 2023 Persons entitled: Biopharma Credit PLC Classification: A registered charge Outstanding |
6 April 2023 | Delivered on: 6 April 2023 Persons entitled: Biopharma Credit PLC as Collateral Agent Classification: A registered charge Particulars: All intellectual property, ip licenses or agreements, domain names and software and any similar rights from time to time. Outstanding |
23 November 2020 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
---|---|
19 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
5 November 2019 | Termination of appointment of David Brannon Johnston as a director on 23 October 2019 (1 page) |
28 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
25 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 October 2017 | Termination of appointment of Gregory Perry as a director on 1 October 2013 (1 page) |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 October 2017 | Termination of appointment of Gregory Perry as a director on 1 October 2013 (1 page) |
27 February 2017 | Appointment of Ms Anna Berkenblit as a director on 17 February 2017 (2 pages) |
27 February 2017 | Appointment of Ms Anna Berkenblit as a director on 17 February 2017 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
15 November 2016 | Appointment of Mr Mark J. Enyedy as a director on 3 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Mark J. Enyedy as a director on 3 November 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
10 November 2016 | Termination of appointment of Daniel M Junius as a director on 3 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
10 November 2016 | Termination of appointment of Daniel M Junius as a director on 3 November 2016 (1 page) |
21 September 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 December 2014 | Appointment of Theresa Wingrove as a director on 25 November 2014 (2 pages) |
3 December 2014 | Appointment of Theresa Wingrove as a director on 25 November 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Appointment of Mr David Johnston as a director on 13 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr David Johnston as a director on 13 October 2014 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
9 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Daniel M Junius on 13 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Daniel M Junius on 13 October 2010 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for F W Stephens (Secretarial) Limited on 13 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Daniel M Junius on 13 October 2009 (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Director's details changed for Daniel M Junius on 13 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Secretary's details changed for F W Stephens (Secretarial) Limited on 13 October 2009 (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Termination of appointment of Mitchel Sayare as a director (2 pages) |
6 November 2009 | Appointment of Gregory Perry as a director (3 pages) |
6 November 2009 | Termination of appointment of Mitchel Sayare as a director (2 pages) |
6 November 2009 | Appointment of Gregory Perry as a director (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / daniel junius / 01/10/2008 (2 pages) |
14 October 2008 | Director's change of particulars / daniel junius / 01/10/2008 (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
2 November 2006 | Return made up to 13/10/06; full list of members
|
2 November 2006 | Return made up to 13/10/06; full list of members
|
18 October 2006 | Registered office changed on 18/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
13 October 2005 | Incorporation (14 pages) |
13 October 2005 | Incorporation (14 pages) |