Company NameIncyte Pharma UK Ltd
Company StatusDissolved
Company Number06585265
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NamesIncyte Corporation, Ltd and Incyte Biosciences UK Ltd

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 NameDavid Gryska
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2014(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Incyte Corporation 1801 Augustine Cut-Off
Wilmington
De 19803
United States
Director NameLaurent Chardonnet
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed10 February 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 14 March 2017)
RoleHead Of Finance & Administration, Incyte Europe
Country of ResidenceSwitzerland
Correspondence Address1 Rue Du Pre De La Bichette
Geneva
1202
Director NamePaul Morgan Trower
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 14 March 2017)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address1801 Augustine Cut-Off
Wilmington
De
19803
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed06 May 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NamePatricia Anne Schreck
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2008(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2011)
RoleAttorney
Correspondence Address209 Pembroke Avenue
Wayne
Pa 19087
United States
Director NameDr Paul Aaron Friedman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2008(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 2014)
RoleCeo Incyte Corporation
Correspondence Address1218 Valley Road
Villanova
Pa 19085
United States
Director NameDavid Cummins Hastings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2008(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2014)
RoleCfo Incyte Corporation
Correspondence Address654 Malin Road
Newtown Square
Pa 19073
United States
Director NameHerve Hoppenot
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Incyte Corporation 1801 Augustine Cut-Off
Wilmington
De 19803
United States
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX

Contact

Websitewww.incyte.com
Email address[email protected]

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Incyte Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
23 June 2016Change of name notice (2 pages)
23 June 2016Change of name notice (2 pages)
23 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
23 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(6 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(6 pages)
18 February 2016Appointment of Paul Morgan Trower as a director on 10 February 2016 (2 pages)
18 February 2016Appointment of Laurent Chardonnet as a director on 10 February 2016 (2 pages)
18 February 2016Company name changed incyte corporation, LTD\certificate issued on 18/02/16 (3 pages)
18 February 2016Appointment of Paul Morgan Trower as a director on 10 February 2016 (2 pages)
18 February 2016Company name changed incyte corporation, LTD\certificate issued on 18/02/16 (3 pages)
18 February 2016Appointment of Laurent Chardonnet as a director on 10 February 2016 (2 pages)
17 February 2016Termination of appointment of Herve Hoppenot as a director on 10 February 2016 (1 page)
17 February 2016Termination of appointment of Herve Hoppenot as a director on 10 February 2016 (1 page)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
7 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
7 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
26 August 2015Appointment of David Gryska as a director on 31 October 2014 (2 pages)
26 August 2015Appointment of Herve Hoppenot as a director on 31 October 2014 (2 pages)
26 August 2015Appointment of David Gryska as a director on 31 October 2014 (2 pages)
26 August 2015Appointment of Herve Hoppenot as a director on 31 October 2014 (2 pages)
25 August 2015Termination of appointment of David Cummins Hastings as a director on 31 October 2014 (1 page)
25 August 2015Termination of appointment of Paul Aaron Friedman as a director on 13 January 2014 (1 page)
25 August 2015Termination of appointment of Paul Aaron Friedman as a director on 13 January 2014 (1 page)
25 August 2015Termination of appointment of David Cummins Hastings as a director on 31 October 2014 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
27 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
27 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2012Termination of appointment of Patricia Schreck as a director (1 page)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
7 June 2012Termination of appointment of Patricia Schreck as a director (1 page)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 May 2009Return made up to 06/05/09; full list of members (4 pages)
8 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
6 May 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
19 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
19 May 2008Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
19 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
19 May 2008Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 May 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
15 May 2008Director appointed david cummins hastings (3 pages)
15 May 2008Director appointed patricia anne schreck (3 pages)
15 May 2008Director appointed patricia anne schreck (3 pages)
15 May 2008Appointment terminated director huntsmoor LIMITED (1 page)
15 May 2008Director appointed dr paul aaron friedman (3 pages)
15 May 2008Director appointed david cummins hastings (3 pages)
15 May 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
15 May 2008Appointment terminated director huntsmoor LIMITED (1 page)
15 May 2008Director appointed dr paul aaron friedman (3 pages)
6 May 2008Incorporation (37 pages)
6 May 2008Incorporation (37 pages)