IOVANCE BIOTHERAPEUTICS UK SP LTD

Register to unlock more data on OkredoRegister

IOVANCE BIOTHERAPEUTICS UK SP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08588212

Incorporation date

27/06/2013

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2013)
dot icon21/10/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Appointment of Corleen Marie Roche as a director on 2025-08-06
dot icon05/09/2025
Termination of appointment of Jean-Marc Bellemin as a director on 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon18/03/2025
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon21/11/2023
Certificate of change of name
dot icon13/09/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon05/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon12/06/2023
Registered office address changed from Pitcairn House Crown Square Centrum 100 Burton-on-Trent Staffordshire DE14 2WW to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-06-12
dot icon12/06/2023
Notification of Iovance Biotherapeutics Uk Ltd as a person with significant control on 2023-05-18
dot icon12/06/2023
Cessation of Clinigen Holdings Limited as a person with significant control on 2023-05-18
dot icon30/05/2023
Appointment of Mr Frederick Vogt as a director on 2023-05-18
dot icon30/05/2023
Appointment of Mr Jean-Marc Bellemin as a director on 2023-05-18
dot icon30/05/2023
Termination of appointment of Richard John Paling as a director on 2023-05-18
dot icon05/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon05/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon05/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon05/05/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon02/05/2023
Resolutions
dot icon02/05/2023
Solvency Statement dated 28/04/23
dot icon02/05/2023
Statement by Directors
dot icon02/05/2023
Statement of capital on 2023-05-02
dot icon30/01/2023
Termination of appointment of Amanda Miller as a secretary on 2023-01-16
dot icon19/10/2022
Termination of appointment of Shaun Edward Chilton as a director on 2022-10-14
dot icon15/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon01/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon01/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon01/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon01/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon25/08/2021
Appointment of Mr Richard John Paling as a director on 2021-08-24
dot icon25/08/2021
Termination of appointment of Nicholas Patrick Keher as a director on 2021-08-24
dot icon21/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon21/06/2021
Second filing of Confirmation Statement dated 2020-05-31
dot icon24/03/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon10/12/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon10/12/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon10/12/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon03/03/2020
Statement of capital following an allotment of shares on 2019-11-04
dot icon24/06/2019
Resolutions
dot icon17/06/2019
Notification of Clinigen Holdings Limited as a person with significant control on 2019-03-27
dot icon17/06/2019
Cessation of Clinigen Pharma Limited as a person with significant control on 2019-03-27
dot icon17/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon17/06/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon21/03/2019
Appointment of Nicholas Patrick Keher as a director on 2019-03-19
dot icon21/03/2019
Termination of appointment of Martin James Abell as a director on 2019-03-19
dot icon14/03/2019
Amended accounts for a dormant company made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon04/07/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon23/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon18/07/2017
Notification of Clinigen Pharma Limited as a person with significant control on 2017-06-28
dot icon18/07/2017
Appointment of Amanda Miller as a secretary on 2017-07-13
dot icon17/07/2017
Termination of appointment of Martin James Abell as a secretary on 2017-07-13
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon07/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon03/03/2017
Appointment of Mr Martin James Abell as a secretary on 2017-03-02
dot icon03/03/2017
Termination of appointment of James Sidney Haddleton as a secretary on 2017-03-02
dot icon22/11/2016
Termination of appointment of Peter Lutz George as a director on 2016-11-11
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon11/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon18/12/2015
Appointment of Mr Martin Abell as a director on 2015-12-01
dot icon15/12/2015
Termination of appointment of Robin Andrew John Sibson as a director on 2015-12-01
dot icon09/12/2015
Appointment of Mr James Sidney Haddleton as a secretary on 2015-11-02
dot icon09/12/2015
Termination of appointment of Robin Andrew John Sibson as a secretary on 2015-11-02
dot icon09/12/2015
Termination of appointment of Robin Andrew John Sibson as a secretary on 2015-11-02
dot icon07/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon15/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon15/04/2014
Appointment of Shaun Edward Chilton as a director
dot icon09/12/2013
Director's details changed for Peter Lutz George on 2013-11-23
dot icon27/06/2013
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
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vogt, Frederick
Director
18/05/2023 - Present
1
Bellemin, Jean-Marc
Director
18/05/2023 - 30/06/2025
2
Paling, Richard John
Director
24/08/2021 - 18/05/2023
32
Miller, Amanda
Secretary
12/07/2017 - 15/01/2023
-
Roche, Corleen Marie
Director
06/08/2025 - Present
1

Persons with Significant Control

2
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 IOVANCE BIOTHERAPEUTICS UK SP LTD

IOVANCE BIOTHERAPEUTICS UK SP LTD is an(a) Active company incorporated on 27/06/2013 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 IOVANCE BIOTHERAPEUTICS UK SP LTD?

toggle

IOVANCE BIOTHERAPEUTICS UK SP LTD is currently Active. It was registered on 27/06/2013 .

Where is IOVANCE BIOTHERAPEUTICS UK SP LTD located?

toggle

IOVANCE BIOTHERAPEUTICS UK SP LTD is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does IOVANCE BIOTHERAPEUTICS UK SP LTD do?

toggle

IOVANCE BIOTHERAPEUTICS UK SP LTD operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for IOVANCE BIOTHERAPEUTICS UK SP LTD?

toggle

The latest filing was on 21/10/2025: Full accounts made up to 2024-12-31.