CLOVIS ONCOLOGY UK LIMITED

Register to unlock more data on OkredoRegister

CLOVIS ONCOLOGY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07334654

Incorporation date

03/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Busford Court Enfield Road, London W3 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2010)
dot icon05/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Director's details changed for Mr Andreas Moin Akhtar on 2025-09-07
dot icon19/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon01/09/2025
Accounts for a medium company made up to 2023-12-31
dot icon19/06/2025
Accounts for a medium company made up to 2022-12-31
dot icon22/02/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon23/08/2024
Compulsory strike-off action has been discontinued
dot icon22/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/09/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon16/08/2023
Registered office address changed from 2nd Floor, 77 Farringdon Road London EC1M 3JU England to 14 Busford Court Enfield Road London W3 8DP on 2023-08-16
dot icon16/08/2023
Registered office address changed from 14 Busford Court Enfield Road London W3 8DP England to 14 Busford Court Enfield Road London W3 8DP on 2023-08-16
dot icon16/08/2023
Appointment of Mr Andreas Moin Akhtar as a director on 2023-08-02
dot icon16/08/2023
Termination of appointment of Paul Edward Gross as a director on 2023-08-02
dot icon16/08/2023
Termination of appointment of Daniel Muehl as a director on 2023-08-02
dot icon06/06/2023
Full accounts made up to 2021-12-31
dot icon16/03/2023
Termination of appointment of Grant Alan Pius as a director on 2023-03-10
dot icon16/03/2023
Registered office address changed from Granta Centre Granta Park Great Abington Cambridge CB21 6GP England to 2nd Floor, 77 Farringdon Road London EC1M 3JU on 2023-03-16
dot icon19/01/2023
Registration of charge 073346540005, created on 2023-01-18
dot icon19/01/2023
Registration of charge 073346540006, created on 2023-01-18
dot icon09/01/2023
Registration of charge 073346540004, created on 2023-01-06
dot icon16/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon04/11/2021
Full accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon17/09/2021
Director's details changed for Mr Paul Edward Gross on 2019-02-01
dot icon17/09/2021
Director's details changed for Mr Daniel Muehl on 2019-05-06
dot icon16/09/2021
Director's details changed for Mr Daniel Muehl on 2019-05-06
dot icon16/09/2021
Director's details changed for Mr Paul Edward Gross on 2019-02-01
dot icon16/09/2021
Director's details changed for Mr Grant Alan Pius on 2021-03-01
dot icon14/09/2021
Change of details for Clovis Oncology, Inc. as a person with significant control on 2016-04-06
dot icon10/03/2021
Full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-08-03 with updates
dot icon02/09/2020
Appointment of Mr Grant Alan Pius as a director on 2020-07-01
dot icon18/12/2019
Full accounts made up to 2018-12-31
dot icon02/12/2019
Registered office address changed from Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX to Granta Centre Granta Park Great Abington Cambridge CB21 6GP on 2019-12-02
dot icon07/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon21/05/2019
Memorandum and Articles of Association
dot icon21/05/2019
Resolutions
dot icon14/05/2019
Registration of charge 073346540003, created on 2019-05-01
dot icon13/05/2019
Registration of charge 073346540002, created on 2019-05-01
dot icon08/05/2019
Registration of charge 073346540001, created on 2019-05-01
dot icon05/11/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon04/04/2016
Appointment of Mr Paul Edward Gross as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Patrick Mahaffy as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Erle Mast as a director on 2016-03-31
dot icon18/03/2016
Director's details changed for Mr Daniel Muehl on 2016-03-18
dot icon07/03/2016
Appointment of Mr Daniel Muehl as a director on 2016-01-01
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon11/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon09/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon07/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon15/09/2011
Director's details changed for Patrick Mahaffy on 2011-09-14
dot icon25/10/2010
Appointment of Patrick Mahaffy as a director
dot icon25/10/2010
Appointment of Erle Mast as a director
dot icon19/10/2010
Certificate of change of name
dot icon14/10/2010
Termination of appointment of Dm Company Services (London) Limited as a secretary
dot icon14/10/2010
Termination of appointment of Martin Mcnair as a director
dot icon14/10/2010
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon14/10/2010
Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DX on 2010-10-14
dot icon03/08/2010
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
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES (LONDON) LIMITED
Corporate Secretary
03/08/2010 - 12/10/2010
209
Mcnair, Martin James
Director
03/08/2010 - 12/10/2010
198
Erle Mast
Director
12/10/2010 - 31/03/2016
-
Mahaffy, Patrick
Director
12/10/2010 - 31/03/2016
1
Muehl, Daniel
Director
01/01/2016 - 02/08/2023
1

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 CLOVIS ONCOLOGY UK LIMITED

CLOVIS ONCOLOGY UK LIMITED is an(a) Active company incorporated on 03/08/2010 with the registered office located at 14 Busford Court Enfield Road, London W3 8DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVIS ONCOLOGY UK LIMITED?

toggle

CLOVIS ONCOLOGY UK LIMITED is currently Active. It was registered on 03/08/2010 .

Where is CLOVIS ONCOLOGY UK LIMITED located?

toggle

CLOVIS ONCOLOGY UK LIMITED is registered at 14 Busford Court Enfield Road, London W3 8DP.

What does CLOVIS ONCOLOGY UK LIMITED do?

toggle

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

What is the latest filing for CLOVIS ONCOLOGY UK LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2024-12-31.