CELGENE UK MANUFACTURING (II) LIMITED

Register to unlock more data on OkredoRegister

CELGENE UK MANUFACTURING (II) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04272045

Incorporation date

16/08/2001

Size

Full

Contacts

Registered address

Registered address

1 Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2001)
dot icon06/02/2026
Full accounts made up to 2025-06-30
dot icon31/01/2026
Termination of appointment of Kimberly Mccutcheon Jablonski as a director on 2026-01-28
dot icon03/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon11/06/2025
Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 2025-06-11
dot icon01/04/2025
Full accounts made up to 2024-06-30
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon02/08/2024
Director's details changed for Annie Ong on 2024-08-02
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 icon17/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon28/07/2023
Director's details changed for Kimberly Mccutcheon Jablonski 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 icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon09/02/2022
Appointment of 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 icon30/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon11/08/2021
Appointment of John Scott Cooke as a director on 2021-07-20
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 icon27/09/2020
Confirmation statement made on 2020-08-16 with no updates
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 icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon03/04/2019
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 Jonathan Prim Biller 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 Jurg Oehen as a secretary on 2019-02-22
dot icon02/10/2018
Resolutions
dot icon28/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon28/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon28/10/2016
Full accounts made up to 2015-12-31
dot icon29/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon08/10/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon05/09/2014
Director's details changed for Jurg Oehen on 2014-05-05
dot icon05/09/2014
Director's details changed for Jonathan Prim Biller on 2014-05-05
dot icon05/11/2013
Memorandum and Articles of Association
dot icon05/11/2013
Resolutions
dot icon04/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-08-16
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
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 icon01/10/2012
Full accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon26/04/2012
Termination of appointment of Andre Van Hoek as a director
dot icon26/04/2012
Termination of appointment of Sandesh Mahatme as a director
dot icon26/04/2012
Termination of appointment of Robert Hugin as a director
dot icon26/04/2012
Appointment of Jurg Oehen as a director
dot icon26/04/2012
Appointment of Daniel Adrian Bazarko as a director
dot icon26/04/2012
Appointment of Jonathan Prim Biller as a director
dot icon26/04/2012
Appointment of Jurg Oehen as a secretary
dot icon26/04/2012
Termination of appointment of Andre Van Hoek as a secretary
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon11/10/2011
Director's details changed for Andre Laurent Elisabeth Maria Van Hoek on 2011-09-27
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Purchase of own shares.
dot icon13/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon13/09/2011
Director's details changed for Robert Hugin on 2011-08-16
dot icon13/09/2011
Director's details changed for Sandesh Mahatme on 2011-08-16
dot icon13/09/2011
Director's details changed for Andre Laurent Elisabeth Maria Van Hoek on 2011-08-16
dot icon13/09/2011
Secretary's details changed for Andre Laurent Elisabeth Maria Van Hoek on 2010-08-16
dot icon05/08/2011
Cancellation of shares. Statement of capital on 2011-08-05
dot icon29/07/2011
Particulars of variation of rights attached to shares
dot icon29/07/2011
Change of share class name or designation
dot icon29/07/2011
Sub-division of shares on 2011-07-08
dot icon08/07/2011
Statement by directors
dot icon08/07/2011
Solvency statement dated 20/06/11
dot icon08/07/2011
Statement of capital on 2011-07-08
dot icon29/06/2011
Resolutions
dot icon29/06/2011
Memorandum and Articles of Association
dot icon29/06/2011
Resolutions
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 icon20/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
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
Secretary's details changed for Andre Van Hoek 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 icon18/09/2009
Return made up to 16/08/09; full list of members
dot icon08/04/2009
Director appointed sandesh mahatme
dot icon14/01/2009
Statement of affairs
dot icon14/01/2009
Capitals not rolled up
dot icon11/11/2008
Return made up to 16/08/08; full list of members
dot icon04/11/2008
Location of register of members
dot icon09/10/2008
Appointment terminated director and secretary stephen jasko
dot icon29/09/2008
Secretary appointed andre van hoek
dot icon29/09/2008
Director appointed andre van hoek
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
Full accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 16/08/07; full list of members
dot icon08/03/2007
Full accounts made up to 2005-12-31
dot icon06/10/2006
Return made up to 16/08/06; full list of members
dot icon25/07/2006
Registered office changed on 25/07/06 from: 7TH floor beaufort house, 15 st botolph street, london, EC3A 7NJ
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon14/11/2005
Declaration of assistance for shares acquisition
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Return made up to 16/08/05; full list of members
dot icon01/02/2005
Statement of rights variation attached to shares
dot icon01/02/2005
Statement of rights variation attached to shares
dot icon01/02/2005
Statement of rights variation attached to shares
dot icon01/02/2005
Statement of rights variation attached to shares
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Conso 29/11/04
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon08/11/2004
New secretary appointed;new director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
Secretary resigned;director resigned
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Registered office changed on 08/11/04 from: units 23-24, tafarnaubach industrial estate, tredegar, gwent NP22 3AA
dot icon28/10/2004
Certificate of change of name
dot icon07/09/2004
Full accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 16/08/04; full list of members
dot icon09/08/2004
Director resigned
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon28/10/2003
Resolutions
dot icon27/10/2003
£ ic 118910/63325 30/09/03 £ sr [email protected]=55585
dot icon25/09/2003
Return made up to 16/08/03; full list of members
dot icon14/05/2003
New director appointed
dot icon08/03/2003
Auditor's resignation
dot icon17/10/2002
Full accounts made up to 2002-03-31
dot icon05/09/2002
Return made up to 16/08/02; full list of members
dot icon05/09/2002
Location of register of members
dot icon05/09/2002
Director resigned
dot icon15/05/2002
Secretary resigned;director resigned
dot icon15/05/2002
New secretary appointed;new director appointed
dot icon02/02/2002
Statement of affairs
dot icon02/02/2002
Ad 16/11/01--------- £ si [email protected]=550 £ si [email protected]=114078 £ ic 2/114630
dot icon10/12/2001
Registered office changed on 10/12/01 from: 100 barbirolli square manchester M2 3AB
dot icon07/12/2001
Declaration of assistance for shares acquisition
dot icon07/12/2001
Declaration of assistance for shares acquisition
dot icon07/12/2001
Declaration of assistance for shares acquisition
dot icon07/12/2001
Declaration of assistance for shares acquisition
dot icon06/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
£ nc 1000/119405 16/11/01
dot icon04/12/2001
S-div 16/11/01
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Ad 14/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon04/12/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New secretary appointed;new director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon03/12/2001
Certificate of change of name
dot icon16/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ong, Annie
Director
08/11/2023 - Present
7
Jablonski, Kimberly Mccutcheon, Director
Director
19/01/2022 - 28/01/2026
9
Cooke, John Scott
Director
20/07/2021 - 08/11/2023
11
Oliver, Guy Edward
Director
11/03/2024 - Present
10

Persons with Significant Control

0

No PSC data available.

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 CELGENE UK MANUFACTURING (II) LIMITED

CELGENE UK MANUFACTURING (II) LIMITED is an(a) Active company incorporated on 16/08/2001 with the registered office located at 1 Chamberlain Square Cs, Birmingham B3 3AX. There are currently 2 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 MANUFACTURING (II) LIMITED?

toggle

CELGENE UK MANUFACTURING (II) LIMITED is currently Active. It was registered on 16/08/2001 .

Where is CELGENE UK MANUFACTURING (II) LIMITED located?

toggle

CELGENE UK MANUFACTURING (II) LIMITED is registered at 1 Chamberlain Square Cs, Birmingham B3 3AX.

What does CELGENE UK MANUFACTURING (II) LIMITED do?

toggle

CELGENE UK MANUFACTURING (II) LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CELGENE UK MANUFACTURING (II) LIMITED?

toggle

The latest filing was on 06/02/2026: Full accounts made up to 2025-06-30.