CELGENE UK DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CELGENE UK DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05446154

Incorporation date

06/05/2005

Size

Full

Contacts

Registered address

Registered address

7 Albemarle Street, London W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2005)
dot icon09/03/2026
Return of final meeting in a members' voluntary winding up
dot icon16/05/2025
Resolutions
dot icon14/05/2025
Declaration of solvency
dot icon14/05/2025
Appointment of a voluntary liquidator
dot icon19/07/2024
Director's details changed for Annie Ong on 2024-07-18
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon19/03/2024
Appointment of Guy Edward Oliver as a director on 2024-03-11
dot icon18/12/2023
Full accounts made up to 2023-06-30
dot icon17/11/2023
Appointment of Annie Ong as a director on 2023-11-08
dot icon17/11/2023
Termination of appointment of John Scott Cooke as a director on 2023-11-08
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon06/07/2023
Director's details changed for Director Kimberly Mccutcheon Jablonski on 2023-07-01
dot icon03/07/2023
Change of details for Bristol-Myers Squibb Company as a person with significant control on 2023-07-01
dot icon27/03/2023
Full accounts made up to 2022-06-30
dot icon03/10/2022
Termination of appointment of Teresa Maria Vargas Quintas Campos as a director on 2022-10-03
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon10/02/2022
Appointment of Director Kimberly Mccutcheon Jablonski as a director on 2022-01-19
dot icon09/02/2022
Termination of appointment of David Walter Pignolet as a director on 2022-01-19
dot icon09/02/2022
Termination of appointment of Katherine Reynolds Kelly as a director on 2021-09-17
dot icon05/01/2022
Full accounts made up to 2021-06-30
dot icon10/08/2021
Appointment of John Scott Cooke as a director on 2021-07-20
dot icon31/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon26/07/2021
Termination of appointment of Lynelle B. Hoch as a director on 2021-07-20
dot icon15/06/2021
Full accounts made up to 2020-06-30
dot icon02/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon15/05/2020
Notification of Bristol-Myers Squibb Company as a person with significant control on 2019-11-20
dot icon15/05/2020
Cessation of Celgene Corporation as a person with significant control on 2019-11-20
dot icon13/05/2020
Appointment of Katherine Reynolds Kelly as a director on 2020-04-30
dot icon13/05/2020
Appointment of Lynelle B. Hoch as a director on 2020-04-30
dot icon12/05/2020
Appointment of Teresa Maria Vargas Quintas Campos as a director on 2020-04-30
dot icon12/05/2020
Termination of appointment of Nakisa Serry as a director on 2020-04-30
dot icon10/03/2020
Full accounts made up to 2019-06-30
dot icon25/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon26/02/2019
Appointment of David Walter Pignolet as a director on 2019-02-22
dot icon26/02/2019
Termination of appointment of Jurg Oehen as a director on 2019-02-22
dot icon26/02/2019
Termination of appointment of Jonathan Prim Biller as a director on 2019-02-22
dot icon02/10/2018
Resolutions
dot icon30/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon31/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon28/10/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon17/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon27/05/2014
Director's details changed for Jonathan Prim Biller on 2014-05-06
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Director's details changed for Jurg Oehen on 2013-07-25
dot icon18/06/2013
Appointment of Ms Nakisa Serry as a director
dot icon17/06/2013
Termination of appointment of Daniel Bazarko as a director
dot icon23/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon28/02/2012
Appointment of Daniel Adrian Bazarko as a director
dot icon28/02/2012
Appointment of Jonathan Prim Biller as a director
dot icon27/02/2012
Termination of appointment of Andre Van Hoek as a director
dot icon27/02/2012
Termination of appointment of Sandesh Mahatme as a director
dot icon27/02/2012
Termination of appointment of Robert Hugin as a director
dot icon27/02/2012
Appointment of Jurg Oehen as a director
dot icon19/01/2012
Annual return made up to 2009-05-06 with full list of shareholders
dot icon19/01/2012
Annual return made up to 2008-05-06 with full list of shareholders
dot icon19/01/2012
Annual return made up to 2007-05-06 with full list of shareholders
dot icon19/01/2012
Annual return made up to 2006-05-06 with full list of shareholders
dot icon18/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-05-06
dot icon18/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-05-06
dot icon11/10/2011
Director's details changed for Andre Laurent Elisabeth Maria Van Hoek on 2011-09-27
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Capitals not rolled up
dot icon23/08/2011
Resolutions
dot icon19/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon19/05/2011
Director's details changed for Robert Hugin on 2011-05-06
dot icon19/05/2011
Director's details changed for Sandesh Mahatme on 2011-05-06
dot icon19/05/2011
Director's details changed for Andre Laurent Elisabeth Maria Van Hoek on 2011-05-06
dot icon02/03/2011
Appointment of Citco Management (Uk) Limited as a secretary
dot icon02/03/2011
Termination of appointment of Comat Consulting Services Limited as a secretary
dot icon07/01/2011
Termination of appointment of Sol Barer as a director
dot icon29/12/2010
Registered office address changed from , Hill House, 1 Little New Street, London, EC4A 3TR on 2010-12-29
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Secretary's details changed for Comat Consulting Services Limited on 2010-04-15
dot icon04/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Comat Registrars Limited on 2010-04-15
dot icon13/01/2010
Director's details changed for Robert Hugin on 2009-11-05
dot icon13/01/2010
Director's details changed for Andre Van Hoek on 2009-11-05
dot icon13/01/2010
Director's details changed for Sol Joseph Barer on 2009-11-05
dot icon13/01/2010
Director's details changed for Sandesh Mahatme on 2009-11-05
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 06/05/09; full list of members
dot icon08/04/2009
Director appointed sandesh mahatme
dot icon16/10/2008
Director appointed andre van hoek
dot icon09/10/2008
Appointment terminated director stephen jasko
dot icon22/07/2008
Return made up to 06/05/08; full list of members
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon19/12/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 06/05/07; full list of members
dot icon12/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/05/2006
Return made up to 06/05/06; full list of members
dot icon03/05/2006
Secretary's particulars changed
dot icon07/07/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon07/07/2005
Resolutions
dot icon07/07/2005
Resolutions
dot icon07/07/2005
Resolutions
dot icon06/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bazarko, Daniel Adrian
Director
06/02/2012 - 03/06/2013
2
Serry, Nakisa
Director
03/06/2013 - 30/04/2020
3
Van Hoek, Andre Laurent Elisabeth Maria
Director
29/05/2008 - 06/02/2012
2
Biller, Jonathan Prim
Director
06/02/2012 - 22/02/2019
2
Hoch, Lynelle B.
Director
30/04/2020 - 20/07/2021
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELGENE UK DISTRIBUTION LIMITED

CELGENE UK DISTRIBUTION LIMITED is an(a) Liquidation company incorporated on 06/05/2005 with the registered office located at 7 Albemarle Street, London W1S 4HQ. 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 CELGENE UK DISTRIBUTION LIMITED?

toggle

CELGENE UK DISTRIBUTION LIMITED is currently Liquidation. It was registered on 06/05/2005 .

Where is CELGENE UK DISTRIBUTION LIMITED located?

toggle

CELGENE UK DISTRIBUTION LIMITED is registered at 7 Albemarle Street, London W1S 4HQ.

What does CELGENE UK DISTRIBUTION LIMITED do?

toggle

CELGENE UK DISTRIBUTION LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for CELGENE UK DISTRIBUTION LIMITED?

toggle

The latest filing was on 09/03/2026: Return of final meeting in a members' voluntary winding up.