Celgene Uk Holdings Limited LONDON


Founded in 2004, Celgene Uk Holdings, classified under reg no. 05262324 is an active company. Currently registered at 7 Albemarle Street W1S 4HQ, London the company has been in the business for 20 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Annie O., Kimberly J.. Of them, Kimberly J. has been with the company the longest, being appointed on 19 January 2022 and Annie O. has been with the company for the least time - from 21 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Celgene Uk Holdings Limited Address / Contact

Office Address 7 Albemarle Street
Town London
Post code W1S 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05262324
Date of Incorporation Mon, 18th Oct 2004
Industry Activities of head offices
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Annie O.

Position: Director

Appointed: 21 April 2023

Kimberly J.

Position: Director

Appointed: 19 January 2022

John C.

Position: Director

Appointed: 20 July 2021

Resigned: 08 November 2023

Lynelle H.

Position: Director

Appointed: 30 April 2020

Resigned: 20 July 2021

Teresa V.

Position: Director

Appointed: 30 April 2020

Resigned: 03 October 2022

Katherine K.

Position: Director

Appointed: 30 April 2020

Resigned: 17 September 2021

David P.

Position: Director

Appointed: 22 February 2019

Resigned: 21 April 2023

Nakisa S.

Position: Director

Appointed: 21 May 2013

Resigned: 30 April 2020

Jonathan B.

Position: Director

Appointed: 13 February 2012

Resigned: 22 February 2019

Jurg O.

Position: Director

Appointed: 13 February 2012

Resigned: 22 February 2019

Daniel B.

Position: Director

Appointed: 13 February 2012

Resigned: 21 May 2013

Jurg O.

Position: Secretary

Appointed: 13 February 2012

Resigned: 22 February 2019

Sandesh M.

Position: Director

Appointed: 16 March 2009

Resigned: 13 February 2012

Andre V.

Position: Secretary

Appointed: 29 May 2008

Resigned: 13 February 2012

Andre V.

Position: Director

Appointed: 29 May 2008

Resigned: 13 February 2012

Robert H.

Position: Director

Appointed: 18 October 2004

Resigned: 13 February 2012

Stephen J.

Position: Secretary

Appointed: 18 October 2004

Resigned: 29 May 2008

Stephen J.

Position: Director

Appointed: 18 October 2004

Resigned: 29 May 2008

Sol B.

Position: Director

Appointed: 18 October 2004

Resigned: 04 January 2011

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Bristol-Myers Squibb Company from Princeton, United States. The abovementioned PSC is classified as "a corporation", 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.

Bristol-Myers Squibb Company

Route 206 Province Line Road, 14th Floor, Princeton, New Jersey, 08543, United States

Legal authority Delaware, United States Of America
Legal form Corporation
Notified on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2023
filed on: 18th, December 2023
Free Download (23 pages)

Company search

Advertisements