Company NameCelgene Receptos Limited
Company StatusActive
Company Number08839684
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Previous NameReceptos UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameKimberly McCutcheon Jablonski
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2022(8 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBristol Myers Squibb Company Route 206 & Province
Princeton
New Jersey
08543
Director NameAnnie Ong
Date of BirthApril 1974 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 November 2023(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSenior Director, Finance, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameGuy Edward Oliver
Date of BirthMay 1978 (Born 46 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed11 March 2024(10 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleGeneral Manager Uk & Ireland
Country of ResidenceEngland
Correspondence AddressArc Uxbridge Sanderson Road
New Denham
Denham
Buckinghamshire
UB8 1DH
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed23 June 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christian Waage
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Sheila Kumari Gujrathi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2014(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Clock House Station Approach
Marlow
Buckinghamshire
SL7 1NT
Director NameMr John Patrick Farnam
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameTuomo Tapani Patsi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed23 June 2016(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameNakisa Serry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2016(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameDavid Walter Pignolet
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 2019(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameKatherine Reynolds Kelly
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJohn Scott Cooke
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2022(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2023)
RoleGeneral Manager, United Kingdom & Ireland
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Receptos Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

7 August 2023Micro company accounts made up to 31 December 2022 (1 page)
19 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
6 July 2023Director's details changed for Director Kimberly Mccutcheon Jablonski on 1 July 2023 (2 pages)
3 July 2023Change of details for Bristol-Myers Squibb Company as a person with significant control on 1 July 2023 (2 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
10 February 2022Appointment of John Scott Cooke as a director on 19 January 2022 (2 pages)
9 February 2022Appointment of Ms Kimberly Mccutcheon Jablonski as a director on 19 January 2022 (2 pages)
9 February 2022Termination of appointment of Katherine Reynolds Kelly as a director on 17 September 2021 (1 page)
9 February 2022Termination of appointment of David Walter Pignolet as a director on 19 January 2022 (1 page)
5 October 2021Micro company accounts made up to 31 December 2020
  • ANNOTATION Part Rectified a page within the Accounts containing unnecessary material was administratively removed from the public register on 14/10/2021
(1 page)
29 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 December 2019 (1 page)
2 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
15 May 2020Cessation of Celgene Corporation as a person with significant control on 20 November 2019 (1 page)
15 May 2020Notification of Bristol-Myers Squibb Company as a person with significant control on 20 November 2019 (2 pages)
13 May 2020Appointment of Katherine Reynolds Kelly as a director on 30 April 2020 (2 pages)
11 May 2020Termination of appointment of Nakisa Serry as a director on 30 April 2020 (1 page)
11 May 2020Termination of appointment of Tuomo Tapani Patsi as a director on 30 April 2020 (1 page)
24 July 2019Micro company accounts made up to 31 December 2018 (1 page)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
14 March 2019Appointment of David Walter Pignolet as a director on 20 February 2019 (2 pages)
6 October 2018Micro company accounts made up to 31 December 2017 (1 page)
31 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
26 July 2018Termination of appointment of John Patrick Farnam as a director on 29 June 2018 (1 page)
20 October 2017Micro company accounts made up to 31 December 2016 (1 page)
20 October 2017Micro company accounts made up to 31 December 2016 (1 page)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (1 page)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
8 July 2016Director's details changed for Mr John Patrick Farnham on 23 June 2016 (2 pages)
8 July 2016Director's details changed for Mr John Patrick Farnham on 23 June 2016 (2 pages)
8 July 2016Appointment of Nakisa Serry as a director on 23 June 2016 (2 pages)
8 July 2016Appointment of Nakisa Serry as a director on 23 June 2016 (2 pages)
7 July 2016Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to 7 Albemarle Street London W1S 4HQ on 7 July 2016 (1 page)
7 July 2016Appointment of Tuomo Tapani Patsi as a director on 23 June 2016 (2 pages)
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
7 July 2016Appointment of Citco Management (Uk) Limited as a secretary on 23 June 2016 (2 pages)
7 July 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
7 July 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
7 July 2016Appointment of Citco Management (Uk) Limited as a secretary on 23 June 2016 (2 pages)
7 July 2016Termination of appointment of Christian Waage as a director on 23 June 2016 (1 page)
7 July 2016Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to 7 Albemarle Street London W1S 4HQ on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Christian Waage as a director on 23 June 2016 (1 page)
7 July 2016Appointment of Tuomo Tapani Patsi as a director on 23 June 2016 (2 pages)
5 January 2016Appointment of Mr John Patrick Farnham as a director on 31 December 2015 (2 pages)
5 January 2016Appointment of Mr John Patrick Farnham as a director on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of Sheila Kumari Gujrathi as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Sheila Kumari Gujrathi as a director on 31 December 2015 (1 page)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
24 March 2015Micro company accounts made up to 31 January 2015 (2 pages)
24 March 2015Micro company accounts made up to 31 January 2015 (2 pages)
15 July 2014Appointment of Ms. Sheila Kumari Gujrathi as a director on 14 July 2014 (2 pages)
15 July 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 100
(3 pages)
15 July 2014Appointment of Mr Christian Waage as a director on 10 January 2014 (2 pages)
15 July 2014Appointment of Ms. Sheila Kumari Gujrathi as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Christian Waage as a director on 10 January 2014 (2 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
14 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
10 January 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-10
(36 pages)
10 January 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-10
(36 pages)