Celltech R&D Limited BERKSHIRE


Founded in 1980, Celltech R&D, classified under reg no. 01472269 is an active company. Currently registered at 208 Bath Road SL1 3WE, Berkshire the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-04-02 Celltech R&D Limited is no longer carrying the name Celltech Chiroscience.

The company has 3 directors, namely Olufunlayo O., Claire B. and Yogesh K.. Of them, Yogesh K. has been with the company the longest, being appointed on 24 June 2013 and Olufunlayo O. has been with the company for the least time - from 1 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Celltech R&D Limited Address / Contact

Office Address 208 Bath Road
Office Address2 Slough
Town Berkshire
Post code SL1 3WE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01472269
Date of Incorporation Fri, 11th Jan 1980
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Olufunlayo O.

Position: Director

Appointed: 01 January 2024

Claire B.

Position: Director

Appointed: 01 January 2021

Yogesh K.

Position: Director

Appointed: 24 June 2013

Dan C.

Position: Director

Appointed: 08 October 2018

Resigned: 01 January 2021

Stephen T.

Position: Director

Appointed: 13 April 2017

Resigned: 08 October 2018

Adriaan V.

Position: Director

Appointed: 24 July 2010

Resigned: 17 December 2014

Luc V.

Position: Director

Appointed: 25 May 2009

Resigned: 04 April 2014

Henrik K.

Position: Director

Appointed: 25 May 2009

Resigned: 31 May 2011

Jean-Christophe D.

Position: Director

Appointed: 25 May 2009

Resigned: 31 May 2011

Edmond D.

Position: Director

Appointed: 25 May 2009

Resigned: 01 April 2010

Allen N.

Position: Director

Appointed: 25 May 2009

Resigned: 31 May 2011

Edmond D.

Position: Director

Appointed: 13 December 2007

Resigned: 25 May 2009

Luc V.

Position: Director

Appointed: 13 December 2007

Resigned: 25 May 2009

Hocine S.

Position: Director

Appointed: 13 December 2007

Resigned: 25 May 2009

Allen N.

Position: Director

Appointed: 13 December 2007

Resigned: 25 May 2009

Henrik K.

Position: Director

Appointed: 13 December 2007

Resigned: 25 May 2009

Gerd J.

Position: Director

Appointed: 13 December 2007

Resigned: 25 May 2009

Jean-Christophe D.

Position: Director

Appointed: 13 December 2007

Resigned: 25 May 2009

Stephen J.

Position: Director

Appointed: 28 February 2006

Resigned: 30 June 2013

Erik R.

Position: Director

Appointed: 22 June 2005

Resigned: 24 July 2010

Michele D.

Position: Director

Appointed: 22 June 2005

Resigned: 29 April 2011

Harbinder B.

Position: Director

Appointed: 10 May 2005

Resigned: 28 February 2006

Peter N.

Position: Director

Appointed: 31 January 2005

Resigned: 02 October 2009

Mark H.

Position: Director

Appointed: 17 December 2004

Resigned: 01 October 2023

Mark H.

Position: Secretary

Appointed: 29 October 2004

Resigned: 01 October 2023

Goran A.

Position: Director

Appointed: 16 April 2003

Resigned: 29 October 2004

Ursuala N.

Position: Director

Appointed: 31 October 2000

Resigned: 31 December 2001

Christine S.

Position: Director

Appointed: 29 September 1999

Resigned: 10 November 1999

Robert J.

Position: Director

Appointed: 29 September 1999

Resigned: 25 May 2000

Melanie L.

Position: Director

Appointed: 24 September 1998

Resigned: 31 August 2009

John B.

Position: Director

Appointed: 16 January 1995

Resigned: 26 April 1996

Michael B.

Position: Director

Appointed: 04 June 1992

Resigned: 01 October 1993

Peter A.

Position: Director

Appointed: 27 February 1992

Resigned: 17 December 2004

Iain R.

Position: Director

Appointed: 27 June 1991

Resigned: 31 October 1995

Robert T.

Position: Director

Appointed: 24 April 1991

Resigned: 01 October 1993

Sidney S.

Position: Director

Appointed: 24 April 1991

Resigned: 01 October 1993

John H.

Position: Director

Appointed: 31 March 1991

Resigned: 30 October 1991

Donald S.

Position: Director

Appointed: 31 March 1991

Resigned: 24 April 1991

Martin W.

Position: Director

Appointed: 31 March 1991

Resigned: 04 June 1992

Paul M.

Position: Director

Appointed: 31 March 1991

Resigned: 24 April 1991

Peter F.

Position: Director

Appointed: 31 March 1991

Resigned: 16 April 2003

John J.

Position: Director

Appointed: 31 March 1991

Resigned: 01 October 1993

David B.

Position: Director

Appointed: 31 March 1991

Resigned: 08 December 1997

John B.

Position: Director

Appointed: 31 March 1991

Resigned: 04 June 1992

Ronald A.

Position: Director

Appointed: 31 March 1991

Resigned: 24 April 1991

Lord L.

Position: Director

Appointed: 31 March 1991

Resigned: 01 October 1993

John S.

Position: Secretary

Appointed: 31 March 1991

Resigned: 29 October 2004

John B.

Position: Director

Appointed: 31 March 1991

Resigned: 03 October 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Celltech Group Limited from Slough, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Celltech Group Limited

208 Bath Road, Slough, Berkshire, SL1 3WE, England

Legal authority Uk Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House, Uk
Registration number 02159282
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Celltech Chiroscience April 2, 2001
Celltech Therapeutics May 16, 2000
Celltech October 3, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, August 2023
Free Download (25 pages)

Company search

Advertisements