AMGEN LIMITED

Register to unlock more data on OkredoRegister

AMGEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02354269

Incorporation date

01/03/1989

Size

Full

Contacts

Registered address

Registered address

216 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CB4 0WACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1989)
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Memorandum and Articles of Association
dot icon03/02/2025
Resolutions
dot icon31/01/2025
Statement of company's objects
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon07/03/2023
Appointment of Ms Paraskevi Florou as a director on 2023-02-20
dot icon15/02/2023
Termination of appointment of Adam Stewart Elinoff as a director on 2023-01-31
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon06/09/2021
Director's details changed for Mr Russell James Abberley on 2021-05-01
dot icon06/09/2021
Director's details changed for Mr Christopher Paul Walker on 2021-05-01
dot icon26/08/2021
Director's details changed for Mr Adam Stewart Elinoff on 2021-05-01
dot icon25/08/2021
Secretary's details changed for Mrs Sophie Jane Hodges on 2021-05-01
dot icon13/04/2021
Registered office address changed from 216 Cambridge Science Park Milton Road Cambridge CB4 0FZ England to 216 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WA on 2021-04-13
dot icon22/12/2020
Director's details changed for Mr Adam Stewart Elinoff on 2020-12-18
dot icon22/12/2020
Director's details changed for Mr Russell James Abberley on 2020-12-18
dot icon21/12/2020
Director's details changed for Mr Christopher Paul Walker on 2020-12-18
dot icon21/12/2020
Secretary's details changed for Mrs Sophie Jane Hodges on 2020-12-18
dot icon18/12/2020
Registered office address changed from 240 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WD to 216 Cambridge Science Park Milton Road Cambridge CB4 0FZ on 2020-12-18
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon22/09/2020
Appointment of Mr Adam Stewart Elinoff as a director on 2020-08-01
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Appointment of Mr Russell James Abberley as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Justin Gary Claeys as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Christine Lee Fox as a director on 2020-08-01
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon13/09/2019
Director's details changed for Mr Justin Gary Claeys on 2019-08-15
dot icon05/07/2019
Director's details changed for Mrs Christine Lee Fox on 2019-07-03
dot icon08/01/2019
Full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon03/05/2018
Appointment of Mrs Christine Lee Fox as a director on 2018-04-20
dot icon02/05/2018
Appointment of Mr Justin Gary Claeys as a director on 2018-04-20
dot icon02/05/2018
Termination of appointment of Christopher Ian Mckinlay as a director on 2018-04-20
dot icon02/05/2018
Termination of appointment of John Patrick Kearney as a director on 2018-04-20
dot icon16/03/2018
Director's details changed for John Patrick Kearney on 2018-03-05
dot icon19/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon07/09/2016
Director's details changed for Mr Christopher Ian Mckinlay on 2016-06-06
dot icon15/03/2016
Appointment of Mr Christopher Paul Walker as a director on 2016-03-15
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Alan Morrison as a director on 2015-07-10
dot icon08/05/2015
Appointment of Mr Alan Morrison as a director on 2015-04-30
dot icon08/05/2015
Termination of appointment of Jeremy Rupert Michael Haigh as a director on 2015-04-30
dot icon03/10/2014
Appointment of Mrs Sophie Jane Hodges as a secretary on 2014-09-22
dot icon03/10/2014
Termination of appointment of Kyle Glenn Mcintosh as a secretary on 2014-09-22
dot icon24/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Christiaan Van Den Broucke as a director on 2014-09-01
dot icon10/09/2014
Appointment of Mr Christiaan Van Den Broucke as a director on 2014-09-01
dot icon09/09/2014
Termination of appointment of Frank Carsten Thiel as a director on 2014-08-31
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Michael Kelly as a director
dot icon05/06/2013
Appointment of Mr Christopher Ian Mckinlay as a director
dot icon29/11/2012
Appointment of Mr Frank Carsten Thiel as a director
dot icon29/11/2012
Termination of appointment of Rolf Hoffmann as a director
dot icon11/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon17/08/2012
Appointment of Mr Kyle Glenn Mcintosh as a secretary
dot icon16/08/2012
Termination of appointment of Adrian Campbell as a secretary
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon09/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon17/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon17/09/2010
Appointment of Michael Arron Kelly as a director
dot icon16/09/2010
Director's details changed for John Kearney on 2010-09-07
dot icon16/09/2010
Director's details changed for Rolf Karl-Heinz Hoffmann on 2010-09-07
dot icon16/09/2010
Termination of appointment of Thomas Dittrich as a director
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon28/09/2009
Director's change of particulars / thomas dittrich / 05/07/2006
dot icon16/09/2009
Return made up to 07/09/09; full list of members
dot icon16/09/2009
Director's change of particulars / thomas dittrich / 05/07/2006
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Resolutions
dot icon02/10/2008
Return made up to 07/09/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon20/10/2007
New director appointed
dot icon11/10/2007
Return made up to 07/09/07; full list of members
dot icon10/10/2007
New secretary appointed
dot icon04/10/2007
Registered office changed on 04/10/07 from: 240 cambridge science park cambridge cambridgeshire CB4 0WD
dot icon04/10/2007
Director resigned
dot icon19/08/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
Registered office changed on 31/07/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon31/07/2007
Secretary resigned
dot icon31/10/2006
Return made up to 07/09/06; full list of members
dot icon23/08/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
New director appointed
dot icon23/02/2006
Director's particulars changed
dot icon21/02/2006
Director resigned
dot icon12/09/2005
Return made up to 07/09/05; full list of members
dot icon02/09/2005
Director's particulars changed
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon14/10/2004
Return made up to 07/09/04; full list of members
dot icon30/09/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon11/08/2004
Director's particulars changed
dot icon26/05/2004
Director's particulars changed
dot icon12/05/2004
Director's particulars changed
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 07/09/03; full list of members
dot icon24/09/2003
Director's particulars changed
dot icon26/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Return made up to 07/09/02; full list of members
dot icon02/10/2002
Director's particulars changed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon26/10/2001
Resolutions
dot icon12/10/2001
Return made up to 07/09/01; full list of members
dot icon12/10/2001
Director's particulars changed
dot icon12/10/2001
Director's particulars changed
dot icon12/10/2001
Director's particulars changed
dot icon12/10/2001
Director's particulars changed
dot icon13/06/2001
New director appointed
dot icon23/05/2001
Director resigned
dot icon23/05/2001
New director appointed
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon28/03/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Return made up to 07/09/00; full list of members
dot icon21/11/2000
Full accounts made up to 1999-12-31
dot icon07/11/2000
New director appointed
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/07/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon25/11/1999
Director's particulars changed
dot icon25/11/1999
Return made up to 07/09/99; full list of members
dot icon04/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon25/02/1999
Director resigned
dot icon30/10/1998
Return made up to 07/09/98; no change of members
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon25/09/1997
Return made up to 07/09/97; no change of members
dot icon18/07/1997
Full accounts made up to 1996-12-31
dot icon06/12/1996
Director resigned
dot icon29/10/1996
Return made up to 07/09/96; full list of members
dot icon29/10/1996
New director appointed
dot icon23/09/1996
Director resigned
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon02/02/1996
Director resigned;new director appointed
dot icon30/10/1995
Return made up to 07/09/95; full list of members
dot icon10/10/1995
Director's particulars changed
dot icon10/10/1995
Director's particulars changed
dot icon10/10/1995
Director's particulars changed
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 07/09/94; full list of members
dot icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon06/04/1994
New director appointed
dot icon13/09/1993
Return made up to 07/09/93; full list of members
dot icon10/09/1993
Full accounts made up to 1992-12-31
dot icon10/09/1993
Registered office changed on 10/09/93 from: 180 fleet street london EC4A 2NT
dot icon20/04/1993
Director resigned;new director appointed
dot icon20/10/1992
Director resigned;new director appointed
dot icon22/09/1992
Return made up to 07/09/92; no change of members
dot icon26/08/1992
Full accounts made up to 1991-12-31
dot icon02/04/1992
Full accounts made up to 1991-03-31
dot icon13/02/1992
Ad 20/12/91--------- £ si 2000000@1=2000000 £ ic 899002/2899002
dot icon13/02/1992
Resolutions
dot icon13/02/1992
Resolutions
dot icon13/02/1992
£ nc 2000000/4000000 20/12/91
dot icon14/10/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon17/09/1991
Return made up to 07/09/91; full list of members
dot icon24/05/1991
Director resigned;new director appointed
dot icon25/04/1991
Ad 28/03/91--------- £ si 899000@1=899000 £ ic 2/899002
dot icon25/04/1991
Nc inc already adjusted 28/03/91
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon12/04/1991
Director resigned;new director appointed
dot icon21/09/1990
Full accounts made up to 1990-03-31
dot icon21/09/1990
Resolutions
dot icon21/09/1990
Return made up to 07/09/90; full list of members
dot icon23/07/1990
New director appointed
dot icon24/04/1990
Director resigned
dot icon10/11/1989
New director appointed
dot icon06/11/1989
Memorandum and Articles of Association
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon06/11/1989
£ nc 49000/124000 30/10/89
dot icon06/11/1989
£ nc 25000/49000 04/09/89
dot icon12/09/1989
Resolutions
dot icon12/09/1989
Nc inc already adjusted
dot icon11/09/1989
Memorandum and Articles of Association
dot icon05/07/1989
Memorandum and Articles of Association
dot icon05/07/1989
Resolutions
dot icon15/05/1989
Director resigned;new director appointed
dot icon11/05/1989
Certificate of change of name
dot icon14/04/1989
Certificate of change of name
dot icon01/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shearer, Margaret Louise
Director
14/03/2001 - 18/05/2002
2
Bedson, Simon David
Director
30/06/2002 - 30/12/2005
3
Haigh, Jeremy Rupert Michael
Director
31/12/2002 - 29/04/2015
5
Thiel, Frank Carsten
Director
25/11/2012 - 30/08/2014
3
Young, Kevin
Director
18/06/1996 - 13/03/2001
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMGEN LIMITED

AMGEN LIMITED is an(a) Active company incorporated on 01/03/1989 with the registered office located at 216 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CB4 0WA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMGEN LIMITED?

toggle

AMGEN LIMITED is currently Active. It was registered on 01/03/1989 .

Where is AMGEN LIMITED located?

toggle

AMGEN LIMITED is registered at 216 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CB4 0WA.

What does AMGEN LIMITED do?

toggle

AMGEN LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for AMGEN LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-30 with no updates.