ALEXION PHARMA UK LIMITED

Address:
3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ

ALEXION PHARMA UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05970106. The registration start date is October 17, 2006. The current status is Active.

Company Overview

Company Number 05970106
Company Name ALEXION PHARMA UK LIMITED
Registered Address 3 Furzeground Way, Stockley Park
Uxbridge
Middlesex
UB11 1EZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-10-17
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-14
Returns Last Update 2015-10-17
Confirmation Statement Due Date 2021-10-31
Confirmation Statement Last Update 2020-10-17
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 3 FURZEGROUND WAY, STOCKLEY PARK
UXBRIDGE
Post Town MIDDLESEX
Post Code UB11 1EZ

Companies with the same location

Entity Name Office Address
SYNAGEVA BIOPHARMA LIMITED 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ, United Kingdom

Companies with the same post code

Entity Name Office Address
PORTOLA PHARMA UK LIMITED 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ, United Kingdom
SHARP ELECTRONICS (EUROPE) LIMITED 4 Furzeground Way, Stockley Park, Uxbridge, UB11 1EZ
TOSHIBA EUROPE LIMITED 1st Floor 3 Furzeground Way, Stockley Park, Uxbridge, UB11 1EZ, England
SHARP INTERNATIONAL FINANCE (U.K.) PLC 4 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ
TNEH INTERMEDIATE HOLDCO LIMITED 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ, United Kingdom

Companies with the same post town

Entity Name Office Address
SAMFAR SERVICES LIMITED 46 Syon Lane Isleworth, Middlesex, TW7 5NQ, United Kingdom
TAWAKALTODAY LTD 391c High Road, Wembley, Middlesex, HA9 6AA, England
KSE HOSPITALITY LTD Runway House The Runway, South Ruislip, Middlesex, HA4 6SE, United Kingdom
AMAZY EDUCATION LIMITED 7 Highfield Crescent, Northwood, Middlesex, HA6 1EZ, England
ZSALEEM LTD 281 Convent Way, Southall, Middlesex, UB2 5UL, England
RM & DH ENTERPRIZE LTD 58 Barbican Road, Middlesex, UB6 9DH, England
SINOLINK TRADING LTD Captains House Watermans Court, Staines-upon-thames, Middlesex, Surrey, TW18 3BA, United Kingdom
NEEYEE CONSULTANCY SERVICES LTD 111 Tregenna Avenue, Harrow, Middlesex, HA2 8QR, England
BYZZZZ LIMITED 14 Princes Park Lane, Hayes, Middlesex, UB3 1JS, United Kingdom
P2M CATERING LTD 55-57 Bideford Avenue, Middlesex, UB6 7PP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
YORK PLACE COMPANY SECRETARIES LIMITED Secretary (Active) Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, United Kingdom, LS1 2TW /
1 June 2007
/
FRAZER, Elaine Director (Active) 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ August 1966 /
6 December 2016
Irish /
Ireland
Senior Director Finance
TRAFFORD-JONES, Sara Director (Active) 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1EZ February 1971 /
9 November 2015
Australian/British /
United Kingdom
General Manager
PINSENT MASONS SECRETARIAL LIMITED Secretary (Resigned) 1 Park Row, Leeds, West Yorkshire, LS1 5AB /
17 October 2006
/
BARRETT, Mark Shane Director (Resigned) Orchard Cottage 38 Alma Lane, Farnham, Surrey, GU9 0LH November 1960 /
1 June 2007
British /
England
Managing Director
COISSAC, Patrice Director (Resigned) 6 Square Alboni, 75016 Paris, France, FOREIGN November 1948 /
16 November 2006
French /
Manager
DEVEQUE, Pierre Director (Resigned) 45 Route De Louveciennes, 78380, Bougival, France April 1960 /
1 September 2007
French /
Director
DUBIN, Thomas I H Director (Resigned) 25 River Road, Apartment 3207, Wilton, Ct, Usa, 06897 March 1962 /
15 June 2009
American /
Legal Counsel
FRYER, Jeffrey Michael Director (Resigned) 17 Vernondale, Southington, Connecticut 06489, Usa May 1969 /
15 June 2009
American /
United States
Chief Tax Officer
GRECO, Michael Vincent Director (Resigned) 352 Knotter Drjive, Cheshire 06410, Connecticut, United States January 1971 /
3 August 2010
American /
United States
Associate General Counsel
KEISER, David Wharton Director (Resigned) 37 Georgetown Circle, Madison, Connecticut, Usa July 1951 /
1 September 2007
American /
Director
WOODS, Robert Keith Director (Resigned) 14 Horizon Business Village, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ July 1967 /
7 February 2014
Us /
United Kingdom
Managing Director
PINSENT MASONS DIRECTOR LIMITED Director (Resigned) 1 Park Row, Leeds, West Yorkshire, LS1 5AB /
17 October 2006
/

Competitor

Search similar business entities

Post Town MIDDLESEX
Post Code UB11 1EZ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ALEXION PHARMA UK 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