Company NameRegeneron UK Limited
DirectorsMark Volpe and Zoran Berkovic
Company StatusActive
Company Number06107717
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMark Volpe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Charter Building Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameZoran Berkovic
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Charter Building Vine Street
Uxbridge
Middlesex
UB8 1JG
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2017(10 years, 1 month after company formation)
Appointment Duration7 years, 1 month
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMurray. A Goldberg
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address777 Old Saw Mill River Road
Tarrytown
New York
Ny 10591
Director NameLeonard. S Schleifer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address777 Old Saw Mill River Road
Tarrytown
New York
Ny 10591
Director NameMr Douglas Steven McCorkle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2016)
RoleVice President, Controller & Asst. Treasurer
Country of ResidenceUnited States
Correspondence AddressSkadden,Arps,Slate,Meagher &
Flom, (Uk) Llp
40 Bank Street, Canary Wharf
London
E14 5DS
Director NameMr Christopher Robert Fenimore
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2014(7 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Charter Building Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameJeffrey Landry
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2018)
RoleFinance
Country of ResidenceIreland
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSkadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5DS

Location

Registered AddressThe Charter Building
Vine Street
Uxbridge
Middlesex
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Filing History

22 August 2023Full accounts made up to 31 December 2022 (26 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
17 June 2022Full accounts made up to 31 December 2021 (28 pages)
21 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
21 June 2021Full accounts made up to 31 December 2020 (27 pages)
17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 June 2020Accounts for a small company made up to 31 December 2019 (24 pages)
18 February 2020Director's details changed for Zoran Berkovic on 13 February 2020 (2 pages)
18 February 2020Director's details changed for Mark Volpe on 13 February 2020 (2 pages)
18 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
18 February 2020Director's details changed for Mr Christopher Robert Fenimore on 13 February 2020 (2 pages)
15 October 2019Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to The Charter Building Vine Street Uxbridge Middlesex UB8 1JG on 15 October 2019 (1 page)
28 August 2019Accounts for a small company made up to 31 December 2018 (22 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
31 August 2018Full accounts made up to 31 December 2017 (21 pages)
23 May 2018Appointment of Zoran Berkovic as a director on 16 May 2018 (2 pages)
23 May 2018Termination of appointment of Jeffrey Landry as a director on 16 May 2018 (1 page)
1 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
31 May 2017Appointment of Accomplish Secretaries Limited as a secretary on 31 March 2017 (2 pages)
31 May 2017Registered office address changed from Skadden,Arps,Slate,Meagher & Flom, (Uk) Llp 40 Bank Street, Canary Wharf London E14 5DS to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 31 March 2017 (1 page)
31 May 2017Appointment of Accomplish Secretaries Limited as a secretary on 31 March 2017 (2 pages)
31 May 2017Registered office address changed from Skadden,Arps,Slate,Meagher & Flom, (Uk) Llp 40 Bank Street, Canary Wharf London E14 5DS to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 31 March 2017 (1 page)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 October 2016Appointment of Mark Volpe as a director on 19 October 2016 (2 pages)
27 October 2016Appointment of Jeffrey Landry as a director on 19 October 2016 (2 pages)
27 October 2016Appointment of Jeffrey Landry as a director on 19 October 2016 (2 pages)
27 October 2016Appointment of Mark Volpe as a director on 19 October 2016 (2 pages)
19 October 2016Termination of appointment of Douglas Steven Mccorkle as a director on 12 October 2016 (1 page)
19 October 2016Termination of appointment of Douglas Steven Mccorkle as a director on 12 October 2016 (1 page)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 July 2014Termination of appointment of Murray. a Goldberg as a director on 18 July 2014 (1 page)
24 July 2014Appointment of Mr Douglas Steven Mccorkle as a director on 18 July 2014 (2 pages)
24 July 2014Termination of appointment of Leonard. S Schleifer as a director on 18 July 2014 (1 page)
24 July 2014Termination of appointment of Leonard. S Schleifer as a director on 18 July 2014 (1 page)
24 July 2014Appointment of Mr Christopher Robert Fenimore as a director on 18 July 2014 (2 pages)
24 July 2014Appointment of Mr Douglas Steven Mccorkle as a director on 18 July 2014 (2 pages)
24 July 2014Termination of appointment of Murray. a Goldberg as a director on 18 July 2014 (1 page)
24 July 2014Appointment of Mr Christopher Robert Fenimore as a director on 18 July 2014 (2 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Director's details changed for Murray. a Goldberg on 1 October 2013 (2 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Director's details changed for Murray. a Goldberg on 1 October 2013 (2 pages)
12 March 2014Director's details changed for Murray. a Goldberg on 1 October 2013 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Murray. a Goldberg on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Leonard. S Schleifer on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Leonard. S Schleifer on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Murray. a Goldberg on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Leonard. S Schleifer on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Murray. a Goldberg on 1 January 2012 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (14 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (14 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Leonard. S Schleifer on 13 February 2010 (2 pages)
6 March 2010Director's details changed for Leonard. S Schleifer on 13 February 2010 (2 pages)
6 March 2010Director's details changed for Murray. a Goldberg on 13 February 2010 (2 pages)
6 March 2010Director's details changed for Murray. a Goldberg on 13 February 2010 (2 pages)
5 March 2010Secretary's details changed for Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited on 13 February 2010 (2 pages)
5 March 2010Secretary's details changed for Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited on 13 February 2010 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 March 2009Return made up to 14/02/09; full list of members (5 pages)
18 March 2009Return made up to 14/02/09; full list of members (5 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 March 2008Return made up to 14/02/08; full list of members (7 pages)
17 March 2008Return made up to 14/02/08; full list of members (7 pages)
18 February 2008Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
18 February 2008Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Incorporation (18 pages)
15 February 2007Incorporation (18 pages)