Company NameTesaro UK Limited
Company StatusActive
Company Number07890847
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jerome Charles Maurice Andries
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed27 August 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleSvp Finance R&D Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Laura Guittard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish,French
StatusCurrent
Appointed11 January 2022(10 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed11 November 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed30 March 2020(8 years, 3 months after company formation)
Appointment Duration4 years
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed30 March 2020(8 years, 3 months after company formation)
Appointment Duration4 years
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMary Lynne Hedley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(same day as company formation)
RolePresident And Cso Of Tesaro
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameLeon O. Moulder, Jr.
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCeo Of Tesaro
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameTanya Nicole Lewis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2012(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleVice President, Regulatory Affairs
Country of ResidenceUnited States
Correspondence Address1000 Winter Street
Ste 3300
Waltham
Ma 02451
Director NameMr Richard Joseph Rodgers
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2012(10 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2013)
RoleExecutive Vice Prseident & Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1000 Winter Street
Ste 3300
Waltham
Ma 02451
Director NameJennifer Ann Jackson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
RoleRegulatory Affairs
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Boris Donatien Maxime Javelle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2019)
RoleVp Finance And Business Operations International
Country of ResidenceSwitzerland
Correspondence AddressTesaro Bio Gmbh Poststrasse 6
6300 Zug
Switzerland
Director NameMr Orlando Manuel Correia Monteiro De Oliveira
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed19 April 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2019)
RoleSenior Vice President & General Manager
Country of ResidenceSwitzerland
Correspondence AddressTesaro Bio Gmbh Poststrasse 6
6300 Zug
Switzerland
Director NameAsad Mohsin Ali
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2018)
RoleVp & General Manager Uk, Ireland & Nordics
Country of ResidenceUnited Kingdom
Correspondence Address1 Chalfont Park
Gerrards Cross
SL9 0BG
Director NameJoseph Lawrence Farmer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2019)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Timothy Robert Pearson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address58 Ridge Hill Farm Road
Wellesley
Massachusetts 02482
United States
Director NameMarc Christian Bauer
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed24 August 2018(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 June 2019)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address6300 Poststrasse
Zug
Switzerland
Director NameJerald Michael Korn
Date of BirthMay 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2019(7 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1000 Winter Street
Waltham
Ma 02451
United States
Director NameMr Richard John Latchford
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGsk House 980 Great West Road
Brentford
TW8 9GS
Director NameMr Andrew Philip Pierpoint Miles
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(7 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Ciara Martha Lynch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed22 December 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

22 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
2 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
10 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages)
23 April 2020Termination of appointment of Richard John Latchford as a director on 17 April 2020 (1 page)
23 April 2020Termination of appointment of Jennifer Ann Jackson as a director on 1 April 2020 (1 page)
23 April 2020Appointment of Mrs Ciara Martha Lynch as a director on 17 April 2020 (2 pages)
30 March 2020Appointment of Glaxo Group Limited as a director on 30 March 2020 (2 pages)
30 March 2020Appointment of Edinburgh Pharmaceutical Industries Limited as a director on 30 March 2020 (2 pages)
3 March 2020Termination of appointment of Andrew Philip Pierpoint Miles as a director on 24 February 2020 (1 page)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 December 2018 (27 pages)
15 November 2019Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 11 November 2019 (2 pages)
28 August 2019Appointment of Mr Jerome Charles Maurice Andries as a director on 27 August 2019 (2 pages)
26 June 2019Appointment of Mr Andrew Philip Pierpoint Miles as a director on 14 June 2019 (2 pages)
20 June 2019Appointment of Mr Richard John Latchford as a director on 14 June 2019 (2 pages)
19 June 2019Termination of appointment of Orlando Manuel Correia Monteiro De Oliveira as a director on 14 June 2019 (1 page)
19 June 2019Termination of appointment of Boris Donatien Maxime Javelle as a director on 14 June 2019 (1 page)
19 June 2019Termination of appointment of Marc Christian Bauer as a director on 14 June 2019 (1 page)
19 June 2019Termination of appointment of Jerald Michael Korn as a director on 14 June 2019 (1 page)
8 April 2019Director's details changed for Mr Orlando Manuel Correia Monteiro De Oliveira on 1 February 2019 (2 pages)
7 February 2019Termination of appointment of Timothy Robert Pearson as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Jerald Michael Korn as a director on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of Joseph Lawrence Farmer as a director on 31 January 2019 (1 page)
2 January 2019Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page)
2 January 2019Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 100 New Bridge Street London EC4V 6JA (1 page)
2 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
24 October 2018Withdrawal of a person with significant control statement on 24 October 2018 (2 pages)
24 October 2018Notification of Tesaro, Inc. as a person with significant control on 6 April 2016 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
3 October 2018Appointment of Marc Christian Bauer as a director on 24 August 2018 (2 pages)
3 October 2018Termination of appointment of Asad Mohsin Ali as a director on 24 August 2018 (1 page)
18 June 2018Director's details changed for Mr Boris Donatien Maxime Javelle on 31 May 2018 (2 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
30 November 2017Director's details changed for Mr Orlando Manuel Correia Monteiro De Oliveira on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Jennifer Ann Jackson on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Orlando Manuel Correia Monteiro De Oliveira on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Boris Donatien Maxime Javelle on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Jennifer Ann Jackson on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Boris Donatien Maxime Javelle on 30 November 2017 (2 pages)
19 October 2017Termination of appointment of Leon O. Moulder, Jr. as a director on 1 August 2017 (1 page)
19 October 2017Termination of appointment of Leon O. Moulder, Jr. as a director on 1 August 2017 (1 page)
19 October 2017Termination of appointment of Mary Lynne Hedley as a director on 1 August 2017 (1 page)
19 October 2017Termination of appointment of Mary Lynne Hedley as a director on 1 August 2017 (1 page)
13 October 2017Appointment of Joseph Lawrence Farmer as a director on 1 August 2017 (2 pages)
13 October 2017Appointment of Joseph Lawrence Farmer as a director on 1 August 2017 (2 pages)
13 October 2017Appointment of Timothy Robert Pearson as a director on 1 August 2017 (2 pages)
13 October 2017Appointment of Timothy Robert Pearson as a director on 1 August 2017 (2 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
5 January 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
5 January 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
5 January 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
5 January 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 December 2016Appointment of Asad Mohsin Ali as a director on 30 November 2016 (2 pages)
5 December 2016Appointment of Asad Mohsin Ali as a director on 30 November 2016 (2 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
24 August 2016Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 55 Baker Street London W1U 7EU on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 55 Baker Street London W1U 7EU on 24 August 2016 (1 page)
15 August 2016Termination of appointment of Sisec Limited as a secretary on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Sisec Limited as a secretary on 15 August 2016 (1 page)
30 June 2016Director's details changed for Mr Orlando Manuel Correia Monteiro De Oliveira on 19 April 2016 (2 pages)
30 June 2016Director's details changed for Mr Boris Donatien Maxime Javelle on 19 April 2016 (3 pages)
30 June 2016Director's details changed for Mr Orlando Manuel Correia Monteiro De Oliveira on 19 April 2016 (2 pages)
30 June 2016Director's details changed for Mr Boris Donatien Maxime Javelle on 19 April 2016 (3 pages)
9 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Orlando Manuel Correia Monteiro De Oliveira.
(6 pages)
9 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Orlando Manuel Correia Monteiro De Oliveira.
(6 pages)
25 April 2016Appointment of Mr Boris Donatien Maxime Javelle as a director on 19 April 2016 (3 pages)
25 April 2016Appointment of Mr Boris Donatien Maxime Javelle as a director on 19 April 2016 (3 pages)
22 April 2016Appointment of Mr Orlando Manuel Correia Monteiro De Oliveira as a director on 19 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/06/2016.
(2 pages)
22 April 2016Appointment of Mr Orlando Manuel Correia Monteiro De Oliveira as a director on 19 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/06/2016.
(2 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
22 December 2015Director's details changed for Jennifer Ann Jackson on 18 December 2015 (2 pages)
22 December 2015Director's details changed for Jennifer Ann Jackson on 18 December 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 October 2015Accounts made up to 31 December 2014 (3 pages)
8 October 2015Accounts made up to 31 December 2014 (3 pages)
6 July 2015Appointment of Jennifer Ann Jackson as a director on 30 June 2015 (2 pages)
6 July 2015Termination of appointment of Tanya Nicole Lewis as a director on 30 June 2015 (1 page)
6 July 2015Appointment of Jennifer Ann Jackson as a director on 30 June 2015 (2 pages)
6 July 2015Termination of appointment of Tanya Nicole Lewis as a director on 30 June 2015 (1 page)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders (5 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders (5 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
10 March 2014Accounts made up to 31 December 2013 (7 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 March 2014Accounts made up to 31 December 2013 (7 pages)
15 January 2014Director's details changed for Leon O. Moulder, Jr. on 22 December 2013 (2 pages)
15 January 2014Director's details changed for Leon O. Moulder, Jr. on 22 December 2013 (2 pages)
14 January 2014Termination of appointment of Richard Joseph Rodgers as a director on 31 August 2013 (1 page)
14 January 2014Director's details changed for Mary Lynne Hedley on 22 December 2013 (2 pages)
14 January 2014Termination of appointment of Richard Rodgers as a director (1 page)
14 January 2014Director's details changed for Mary Lynne Hedley on 22 December 2013 (2 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (5 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Termination of appointment of Richard Joseph Rodgers as a director on 31 August 2013 (1 page)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts made up to 31 December 2012 (2 pages)
20 February 2013Accounts made up to 31 December 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
13 November 2012Appointment of Tanya Nicole Lewis as a director (2 pages)
13 November 2012Appointment of Mr Richard Joseph Rodgers as a director (2 pages)
13 November 2012Appointment of Mr Richard Joseph Rodgers as a director on 26 October 2012 (2 pages)
13 November 2012Appointment of Tanya Nicole Lewis as a director on 26 October 2012 (2 pages)
13 November 2012Appointment of Mr Richard Joseph Rodgers as a director on 26 October 2012 (2 pages)
13 November 2012Appointment of Tanya Nicole Lewis as a director on 26 October 2012 (2 pages)
25 January 2012Director's details changed for Lonnie Moulder on 22 January 2012 (2 pages)
25 January 2012Director's details changed for Lonnie Moulder on 22 January 2012 (2 pages)
22 December 2011Incorporation (28 pages)
22 December 2011Incorporation (28 pages)