Wilmington
De 19803
United States
Director Name | Laurent Chardonnet |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 February 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 March 2017) |
Role | Head Of Finance & Administration, Incyte Europe |
Country of Residence | Switzerland |
Correspondence Address | 1 Rue Du Pre De La Bichette Geneva 1202 |
Director Name | Paul Morgan Trower |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 February 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 March 2017) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 1801 Augustine Cut-Off Wilmington De 19803 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Patricia Anne Schreck |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2008(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2011) |
Role | Attorney |
Correspondence Address | 209 Pembroke Avenue Wayne Pa 19087 United States |
Director Name | Dr Paul Aaron Friedman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2008(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 2014) |
Role | Ceo Incyte Corporation |
Correspondence Address | 1218 Valley Road Villanova Pa 19085 United States |
Director Name | David Cummins Hastings |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2008(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2014) |
Role | Cfo Incyte Corporation |
Correspondence Address | 654 Malin Road Newtown Square Pa 19073 United States |
Director Name | Herve Hoppenot |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Incyte Corporation 1801 Augustine Cut-Off Wilmington De 19803 United States |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Website | www.incyte.com |
---|---|
Email address | [email protected] |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Incyte Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Change of name notice (2 pages) |
23 June 2016 | Change of name notice (2 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 February 2016 | Appointment of Paul Morgan Trower as a director on 10 February 2016 (2 pages) |
18 February 2016 | Appointment of Laurent Chardonnet as a director on 10 February 2016 (2 pages) |
18 February 2016 | Company name changed incyte corporation, LTD\certificate issued on 18/02/16 (3 pages) |
18 February 2016 | Appointment of Paul Morgan Trower as a director on 10 February 2016 (2 pages) |
18 February 2016 | Company name changed incyte corporation, LTD\certificate issued on 18/02/16 (3 pages) |
18 February 2016 | Appointment of Laurent Chardonnet as a director on 10 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Herve Hoppenot as a director on 10 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Herve Hoppenot as a director on 10 February 2016 (1 page) |
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 September 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 August 2015 | Appointment of David Gryska as a director on 31 October 2014 (2 pages) |
26 August 2015 | Appointment of Herve Hoppenot as a director on 31 October 2014 (2 pages) |
26 August 2015 | Appointment of David Gryska as a director on 31 October 2014 (2 pages) |
26 August 2015 | Appointment of Herve Hoppenot as a director on 31 October 2014 (2 pages) |
25 August 2015 | Termination of appointment of David Cummins Hastings as a director on 31 October 2014 (1 page) |
25 August 2015 | Termination of appointment of Paul Aaron Friedman as a director on 13 January 2014 (1 page) |
25 August 2015 | Termination of appointment of Paul Aaron Friedman as a director on 13 January 2014 (1 page) |
25 August 2015 | Termination of appointment of David Cummins Hastings as a director on 31 October 2014 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 June 2012 | Termination of appointment of Patricia Schreck as a director (1 page) |
7 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Termination of appointment of Patricia Schreck as a director (1 page) |
7 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 May 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
6 May 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
19 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
19 May 2008 | Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
19 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
19 May 2008 | Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 May 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
15 May 2008 | Director appointed david cummins hastings (3 pages) |
15 May 2008 | Director appointed patricia anne schreck (3 pages) |
15 May 2008 | Director appointed patricia anne schreck (3 pages) |
15 May 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
15 May 2008 | Director appointed dr paul aaron friedman (3 pages) |
15 May 2008 | Director appointed david cummins hastings (3 pages) |
15 May 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
15 May 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
15 May 2008 | Director appointed dr paul aaron friedman (3 pages) |
6 May 2008 | Incorporation (37 pages) |
6 May 2008 | Incorporation (37 pages) |