CELGENE LIMITED

Address:
1 Longwalk Road, Stockley Park, Uxbridge, Middlesex, UB11 1DB

CELGENE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05470441. The registration start date is June 2, 2005. The current status is Active.

Company Overview

Company Number 05470441
Company Name CELGENE LIMITED
Registered Address 1 Longwalk Road, Stockley Park
Uxbridge
Middlesex
UB11 1DB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-06-02
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-03
Returns Last Update 2016-05-06
Confirmation Statement Due Date 2021-05-20
Confirmation Statement Last Update 2020-05-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46460 Wholesale of pharmaceutical goods

Office Location

Address 1 LONGWALK ROAD, STOCKLEY PARK
Post Town UXBRIDGE
County MIDDLESEX
Post Code UB11 1DB

Companies with the same location

Entity Name Office Address
CELGENE EUROPE LIMITED 1 Longwalk Road, Stockley Park, Uxbridge, Middlesex, UB11 1DB

Companies with the same post town

Entity Name Office Address
FROSTYLE LIMITED 122 Ryefield Avenue, Uxbridge, UB10 9DA, England
JD30 LTD 19-21 Northwood Road, Harefield, Uxbridge, UB9 6PL, England
K C R AESTHETICS LTD 103 Waterloo Road, Uxbridge, UB8 2QY, England
BESPOKE BANQUETING LTD 4 Eskdale Road, Uxbridge, UB8 2RT, England
NBN PROPERTIES LIMITED Glenmore Broken Gate Lane, Denham, Uxbridge, UB9 4LB, England
G&T CAMPERS LIMITED Crows Nest Farm Breakspear Road South, Harefield, Uxbridge, UB9 6LT, England
LONDON MEDIA LOUNGE LIMITED 29 Belmont Road, Uxbridge, UB8 1QS, England
FOUCHE MOTORS UK LTD Unit 15 Trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, United Kingdom
GLEBE FOOD & WINE LTD 92 Glebe Ave, Uxbridge, UB10 8PD, England
MB PHARMA SUPPORT SERVICES LTD 4 Green Tiles, Denham, Uxbridge, UB9 5HX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CITCO MANAGEMENT (UK) LIMITED Secretary (Active) 7 Albemarle Street, London, United Kingdom, W1S 4HQ /
3 February 2011
/
BILLER, Jonathan Prim Director (Active) 7 Albemarle Street, London, England, W1S 4HQ June 1963 /
20 February 2012
American /
Usa
Director
GUJER, Remo Director (Active) 7 Albemarle Street, London, England, W1S 4HQ June 1973 /
1 January 2017
Swiss /
United Kingdom
Director
OEHEN, Jurg Director (Active) 7 Albemarle Street, London, England, W1S 4HQ July 1966 /
20 October 2006
Swiss /
Usa
Director
PATSI, Tuomo Tapani Director (Active) 7 Albemarle Street, London, England, W1S 4HQ July 1964 /
15 September 2014
Finnish /
Switzerland
Director
SERRY, Nakisa Director (Active) 7 Albemarle Street, London, England, W1S 4HQ July 1965 /
7 June 2013
American /
Switzerland
Director
COMAT CONSULTING SERVICES LIMITED Secretary (Resigned) 8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ /
2 June 2005
/
ALLMOND, David James Director (Resigned) 2 Duke Street, Windsor, Berkshire, SL4 1SA February 1970 /
20 October 2006
British /
Director
BAZARKO, Daniel Adrian Director (Resigned) 7 Albemarle Street, London, England, W1S 4HQ July 1968 /
20 February 2012
American /
United States
Vice President Corporate Controller
BROUWER, Aart Director (Resigned) 1 Longwalk Road, Stockley Park, Uxbridge, Middlesex, England, UB11 1DB June 1939 /
20 October 2006
Dutch /
Switzerland
Director
COLOWICK, Alan Burton Director (Resigned) 7 Albemarle Street, London, England, W1S 4HQ April 1962 /
20 February 2012
American /
Switzerland
Director
HUGIN, Robert Director (Resigned) 19 Essex Road, Summit, New Jersey, Usa, 07901 July 1954 /
2 June 2005
American /
United States
Senior Vice President & Cfo
JASKO, Stephen Director (Resigned) 248 Carmita Avenue, Rutherford, New Jersey, Usa, 07070 June 1961 /
2 June 2005
Usa /
Treasurer
MAHATME, Sandesh Director (Resigned) 1 Longwalk Road, Stockley Park, Uxbridge, Middlesex, England, UB11 1DB January 1965 /
20 October 2006
American /
Usa
Director
MORRISSEY, Michael Director (Resigned) 29 Chemin Rochettes, Auvernier, 2012, Switzerland September 1963 /
2 June 2005
British /
Director
PATSI, Tuomo Tapani Director (Resigned) Chemin De Lurier 28, 1807 Blonay, Switzerland July 1964 /
30 June 2009
Finnish /
Regional Vp Northern Europe
PEARCE, Samantha Jane Laura Director (Resigned) 7 Albemarle Street, London, England, W1S 4HQ January 1966 /
16 May 2011
British /
United Kingdom
Director
ROBERTSON, Andrew Howard Director (Resigned) Hill House, Banbury Road, Moreton Pinkney, Northants, NN11 3SQ January 1964 /
1 October 2008
British /
General Manager Uk & Ireland
SOUVERIJNS, Wim Jozef Maria Guido Director (Resigned) 7 Albemarle Street, London, England, W1S 4HQ December 1970 /
17 November 2014
Belgian /
Switzerland
Director
VAN HOEK, Andre Laurent Elisabeth Maria Director (Resigned) 1 Longwalk Road, Stockley Park, Uxbridge, Middlesex, England, UB11 1DB May 1951 /
5 September 2008
Belgian /
Usa
Director
VAN HOLLE, Phiippe Marie Marcel Joseph Director (Resigned) 1 Longwalk Road, Stockley Park, Uxbridge, Middlesex, England, UB11 1DB November 1954 /
20 October 2006
Belgian /
Switzerland
Director
WATTERS, Kenneth John, Dr Director (Resigned) 27 Cheyne Row, London, SW3 5HW February 1950 /
2 June 2005
Irish /
England
Physician

Competitor

Search similar business entities

Post Town UXBRIDGE
Post Code UB11 1DB
SIC Code 46460 - Wholesale of pharmaceutical goods

Improve Information

Please provide details on CELGENE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches