Company NameImmunogen Europe Limited
Company StatusActive
Company Number05592199
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Char
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleSenior Vice President, Chief Legal
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMs Renee Lentini
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleVice President, Chief Accounting Of
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameTodd David Manning
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed12 February 2024(18 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleVp And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusCurrent
Appointed13 October 2005(same day as company formation)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMitchel Sayare
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleChairman & Chief Exec
Correspondence Address2 Avery Street
Unite 27c
Boston
Ma 02111
United States
Director NameDaniel M Junius
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2005(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address140 Mack Hill Road
Amherst
Nh 03031
United States
Director NameGregory Perry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2009(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2013)
RoleChief Financial Officer
Country of ResidenceRhode Island Usa
Correspondence Address500 Washington Road
Barrington
Rhode Island
02806
Director NameMr David Brannon Johnston
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2014(9 years after company formation)
Appointment Duration5 years (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceAmerica
Correspondence Address57 Pilgrim Road
Marblehead
Ma 01945
United States
Director NameTheresa Wingrove
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2014(9 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2022)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address93 Fensview Drive
Westwood
Ma 02090
United States
Director NameMr Mark J. Enyedy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2016(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 12 February 2024)
RoleCeo Immunogen Inc
Country of ResidenceUnited States
Correspondence Address830 Winter St.
Waltham, Ma
02451
United States
Director NameMs Anna Berkenblit
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2017(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2022)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address19 Helen Road
Needham, Ma
02492
United States
Director NameDr Susan Altschuller
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2021(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Immunogen Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Charges

12 May 2023Delivered on: 17 May 2023
Persons entitled: Biopharma Credit PLC

Classification: A registered charge
Outstanding
6 April 2023Delivered on: 6 April 2023
Persons entitled: Biopharma Credit PLC

Classification: A registered charge
Outstanding
6 April 2023Delivered 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

Filing History

23 November 2020Accounts for a dormant company made up to 31 October 2020 (3 pages)
19 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
5 November 2019Termination of appointment of David Brannon Johnston as a director on 23 October 2019 (1 page)
28 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 October 2018 (3 pages)
25 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
9 November 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 October 2017Termination of appointment of Gregory Perry as a director on 1 October 2013 (1 page)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 October 2017Termination of appointment of Gregory Perry as a director on 1 October 2013 (1 page)
27 February 2017Appointment of Ms Anna Berkenblit as a director on 17 February 2017 (2 pages)
27 February 2017Appointment of Ms Anna Berkenblit as a director on 17 February 2017 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 October 2016 (3 pages)
28 November 2016Accounts for a dormant company made up to 31 October 2016 (3 pages)
15 November 2016Appointment of Mr Mark J. Enyedy as a director on 3 November 2016 (2 pages)
15 November 2016Appointment of Mr Mark J. Enyedy as a director on 3 November 2016 (2 pages)
10 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
10 November 2016Termination of appointment of Daniel M Junius as a director on 3 November 2016 (1 page)
10 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
10 November 2016Termination of appointment of Daniel M Junius as a director on 3 November 2016 (1 page)
21 September 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
3 December 2014Appointment of Theresa Wingrove as a director on 25 November 2014 (2 pages)
3 December 2014Appointment of Theresa Wingrove as a director on 25 November 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
5 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Appointment of Mr David Johnston as a director on 13 October 2014 (2 pages)
5 November 2014Appointment of Mr David Johnston as a director on 13 October 2014 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
4 February 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
7 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
23 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Daniel M Junius on 13 October 2010 (2 pages)
18 October 2010Director's details changed for Daniel M Junius on 13 October 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 November 2009Secretary's details changed for F W Stephens (Secretarial) Limited on 13 October 2009 (2 pages)
25 November 2009Director's details changed for Daniel M Junius on 13 October 2009 (2 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Director's details changed for Daniel M Junius on 13 October 2009 (2 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Secretary's details changed for F W Stephens (Secretarial) Limited on 13 October 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
6 November 2009Termination of appointment of Mitchel Sayare as a director (2 pages)
6 November 2009Appointment of Gregory Perry as a director (3 pages)
6 November 2009Termination of appointment of Mitchel Sayare as a director (2 pages)
6 November 2009Appointment of Gregory Perry as a director (3 pages)
14 November 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 October 2008Return made up to 13/10/08; full list of members (3 pages)
15 October 2008Return made up to 13/10/08; full list of members (3 pages)
14 October 2008Director's change of particulars / daniel junius / 01/10/2008 (2 pages)
14 October 2008Director's change of particulars / daniel junius / 01/10/2008 (2 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Return made up to 13/10/07; full list of members (2 pages)
23 October 2007Return made up to 13/10/07; full list of members (2 pages)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
29 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006Registered office changed on 18/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
18 October 2006Registered office changed on 18/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
21 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
13 October 2005Incorporation (14 pages)
13 October 2005Incorporation (14 pages)