Princeton
New Jersey
08543
Director Name | Annie Ong |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 November 2023(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Senior Director, Finance, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Guy Edward Oliver |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | New Zealander,Britis |
Status | Current |
Appointed | 11 March 2024(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | General Manager Uk & Ireland |
Country of Residence | England |
Correspondence Address | Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Christian Waage |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Ms Sheila Kumari Gujrathi |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2014(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Clock House Station Approach Marlow Buckinghamshire SL7 1NT |
Director Name | Mr John Patrick Farnam |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Tuomo Tapani Patsi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 23 June 2016(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Nakisa Serry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2016(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | David Walter Pignolet |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 February 2019(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Katherine Reynolds Kelly |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | John Scott Cooke |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2022(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2023) |
Role | General Manager, United Kingdom & Ireland |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Receptos Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
7 August 2023 | Micro company accounts made up to 31 December 2022 (1 page) |
---|---|
19 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
6 July 2023 | Director's details changed for Director Kimberly Mccutcheon Jablonski on 1 July 2023 (2 pages) |
3 July 2023 | Change of details for Bristol-Myers Squibb Company as a person with significant control on 1 July 2023 (2 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
10 February 2022 | Appointment of John Scott Cooke as a director on 19 January 2022 (2 pages) |
9 February 2022 | Appointment of Ms Kimberly Mccutcheon Jablonski as a director on 19 January 2022 (2 pages) |
9 February 2022 | Termination of appointment of Katherine Reynolds Kelly as a director on 17 September 2021 (1 page) |
9 February 2022 | Termination of appointment of David Walter Pignolet as a director on 19 January 2022 (1 page) |
5 October 2021 | Micro company accounts made up to 31 December 2020
|
29 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 December 2019 (1 page) |
2 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
15 May 2020 | Cessation of Celgene Corporation as a person with significant control on 20 November 2019 (1 page) |
15 May 2020 | Notification of Bristol-Myers Squibb Company as a person with significant control on 20 November 2019 (2 pages) |
13 May 2020 | Appointment of Katherine Reynolds Kelly as a director on 30 April 2020 (2 pages) |
11 May 2020 | Termination of appointment of Nakisa Serry as a director on 30 April 2020 (1 page) |
11 May 2020 | Termination of appointment of Tuomo Tapani Patsi as a director on 30 April 2020 (1 page) |
24 July 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
14 March 2019 | Appointment of David Walter Pignolet as a director on 20 February 2019 (2 pages) |
6 October 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
31 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of John Patrick Farnam as a director on 29 June 2018 (1 page) |
20 October 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
20 October 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (1 page) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
8 July 2016 | Director's details changed for Mr John Patrick Farnham on 23 June 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr John Patrick Farnham on 23 June 2016 (2 pages) |
8 July 2016 | Appointment of Nakisa Serry as a director on 23 June 2016 (2 pages) |
8 July 2016 | Appointment of Nakisa Serry as a director on 23 June 2016 (2 pages) |
7 July 2016 | Registered 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 2016 | Appointment of Tuomo Tapani Patsi as a director on 23 June 2016 (2 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
7 July 2016 | Appointment of Citco Management (Uk) Limited as a secretary on 23 June 2016 (2 pages) |
7 July 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
7 July 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
7 July 2016 | Appointment of Citco Management (Uk) Limited as a secretary on 23 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Christian Waage as a director on 23 June 2016 (1 page) |
7 July 2016 | Registered 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 2016 | Termination of appointment of Christian Waage as a director on 23 June 2016 (1 page) |
7 July 2016 | Appointment of Tuomo Tapani Patsi as a director on 23 June 2016 (2 pages) |
5 January 2016 | Appointment of Mr John Patrick Farnham as a director on 31 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr John Patrick Farnham as a director on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Sheila Kumari Gujrathi as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Sheila Kumari Gujrathi as a director on 31 December 2015 (1 page) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 March 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
24 March 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
15 July 2014 | Appointment of Ms. Sheila Kumari Gujrathi as a director on 14 July 2014 (2 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
15 July 2014 | Appointment of Mr Christian Waage as a director on 10 January 2014 (2 pages) |
15 July 2014 | Appointment of Ms. Sheila Kumari Gujrathi as a director on 14 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Christian Waage as a director on 10 January 2014 (2 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 January 2014 | Incorporation
|
10 January 2014 | Incorporation
|