CELLTECH PHARMA EUROPE LIMITED

Register to unlock more data on OkredoRegister

CELLTECH PHARMA EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02649419

Incorporation date

26/09/1991

Size

Full

Contacts

Registered address

Registered address

208 Bath Road, Slough, Berkshire SL1 3WECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1991)
dot icon28/10/2013
Miscellaneous
dot icon28/10/2013
Miscellaneous
dot icon15/07/2013
Termination of appointment of Stephen Jones as a director
dot icon14/07/2013
Appointment of Mr Yogesh Khatri as a director
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon16/06/2013
Miscellaneous
dot icon12/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon21/03/2013
Miscellaneous
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon13/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon05/06/2011
Termination of appointment of Luc Uylenbroeck as a director
dot icon05/06/2011
Termination of appointment of Francois Thys as a director
dot icon05/06/2011
Termination of appointment of Thierry Teil as a director
dot icon05/06/2011
Termination of appointment of Emmanuel Caeymaex as a director
dot icon05/06/2011
Termination of appointment of Alain Bernard as a director
dot icon08/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon15/12/2010
Resolutions
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon11/05/2010
Director's details changed for Dr Alain Bernard on 2010-05-08
dot icon11/05/2010
Director's details changed for Emmanuel Caeymaex on 2010-05-08
dot icon11/05/2010
Director's details changed for Luc Uylenbroeck on 2010-05-08
dot icon11/05/2010
Director's details changed for Thierry Rene Teil on 2010-05-08
dot icon11/05/2010
Director's details changed for Francois Luc Marie Thys on 2010-05-08
dot icon17/01/2010
Auditor's resignation
dot icon15/12/2009
Miscellaneous
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 08/05/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 08/05/08; full list of members
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 08/05/07; full list of members
dot icon12/02/2007
Full accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 08/05/06; full list of members
dot icon21/05/2006
Full accounts made up to 2004-12-31
dot icon20/03/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon12/07/2005
Return made up to 08/05/05; full list of members
dot icon28/12/2004
New director appointed
dot icon28/12/2004
Director resigned
dot icon21/12/2004
Full accounts made up to 2003-12-31
dot icon01/12/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/11/2004
New secretary appointed
dot icon07/11/2004
Secretary resigned
dot icon25/10/2004
Director resigned
dot icon27/05/2004
Return made up to 08/05/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Director resigned
dot icon22/05/2003
Return made up to 08/05/03; full list of members
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon16/10/2002
Return made up to 08/05/02; full list of members; amend
dot icon16/10/2002
Ad 23/05/00--------- £ si 7600000@1
dot icon16/07/2002
Director resigned
dot icon27/05/2002
Return made up to 08/05/02; full list of members
dot icon09/12/2001
Certificate of change of name
dot icon07/11/2001
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 08/05/01; full list of members
dot icon03/04/2001
Registered office changed on 04/04/01 from: medeva house, regent park, leatherhead, surrey KT22 7PQ
dot icon11/02/2001
Secretary resigned
dot icon11/02/2001
New secretary appointed
dot icon14/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Location of register of members
dot icon15/06/2000
Return made up to 08/05/00; full list of members
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon14/04/2000
Director resigned
dot icon03/01/2000
Full accounts made up to 1998-12-31
dot icon19/10/1999
Registered office changed on 20/10/99 from: 10 st james's street, london, SW1A 1EF
dot icon06/06/1999
Return made up to 08/05/99; full list of members
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon22/10/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon31/05/1998
Return made up to 08/05/98; full list of members
dot icon04/03/1998
Director's particulars changed
dot icon10/12/1997
Director resigned
dot icon10/12/1997
New director appointed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon29/09/1997
New director appointed
dot icon24/05/1997
Return made up to 08/05/97; full list of members
dot icon11/12/1996
Auditor's resignation
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon06/10/1996
New director appointed
dot icon04/08/1996
New director appointed
dot icon03/08/1996
New secretary appointed
dot icon03/08/1996
Secretary resigned
dot icon03/08/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon13/06/1996
Return made up to 08/05/96; full list of members
dot icon12/05/1996
Director resigned
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon26/09/1995
New director appointed
dot icon05/06/1995
Return made up to 08/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon28/09/1994
Return made up to 27/09/94; full list of members
dot icon26/07/1994
Director resigned
dot icon01/06/1994
Declaration of satisfaction of mortgage/charge
dot icon28/04/1994
Director resigned;new director appointed
dot icon18/01/1994
New director appointed
dot icon18/01/1994
Director resigned;new director appointed
dot icon08/01/1994
Registered office changed on 09/01/94 from: c/o stringer saul, marcol house, 293 regent street, london W1R 7PD
dot icon01/10/1993
Director resigned
dot icon01/10/1993
Return made up to 27/09/93; full list of members
dot icon28/07/1993
Full accounts made up to 1992-12-31
dot icon04/04/1993
New director appointed
dot icon08/10/1992
Return made up to 27/09/92; full list of members
dot icon08/10/1992
Location of register of members
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon30/06/1992
Certificate of change of name
dot icon30/06/1992
Particulars of mortgage/charge
dot icon03/06/1992
Resolutions
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon14/02/1992
Accounting reference date notified as 31/12
dot icon19/11/1991
Auditor's resignation
dot icon19/11/1991
Ad 07/11/91--------- £ si 26055890@1=26055890 £ ic 2/26055892
dot icon10/11/1991
Resolutions
dot icon15/10/1991
Nc inc already adjusted 04/10/91
dot icon15/10/1991
Resolutions
dot icon15/10/1991
Resolutions
dot icon15/10/1991
Resolutions
dot icon09/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/10/1991
Registered office changed on 09/10/91 from: classic house 174-180 old street london EC1V 9BP
dot icon06/10/1991
Certificate of change of name
dot icon26/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Peter Vance
Director
31/10/2000 - 17/12/2004
46
Saunders, Ingelise
Director
31/10/2001 - 14/09/2004
5
Watts, Garry
Director
29/02/1996 - 30/09/2000
64
Khatri, Yogesh
Director
24/06/2013 - Present
29
Hardy, Mark Glyn
Director
25/07/1996 - Present
56

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELLTECH PHARMA EUROPE LIMITED

CELLTECH PHARMA EUROPE LIMITED is an(a) Converted / Closed company incorporated on 26/09/1991 with the registered office located at 208 Bath Road, Slough, Berkshire SL1 3WE. There are currently 3 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 CELLTECH PHARMA EUROPE LIMITED?

toggle

CELLTECH PHARMA EUROPE LIMITED is currently Converted / Closed. It was registered on 26/09/1991 and dissolved on 28/10/2013.

Where is CELLTECH PHARMA EUROPE LIMITED located?

toggle

CELLTECH PHARMA EUROPE LIMITED is registered at 208 Bath Road, Slough, Berkshire SL1 3WE.

What does CELLTECH PHARMA EUROPE LIMITED do?

toggle

CELLTECH PHARMA EUROPE LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CELLTECH PHARMA EUROPE LIMITED?

toggle

The latest filing was on 28/10/2013: Miscellaneous.