SEAGEN U.K. LTD.

The Charter Building The Charter Building, Uxbridge, UB8 1JG, England
StatusACTIVE
Company No.06321958
CategoryPrivate Limited Company
Incorporated24 Jul 2007
Age16 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

SEAGEN U.K. LTD. is an active private limited company with number 06321958. It was incorporated 16 years, 10 months, 8 days ago, on 24 July 2007. The company address is The Charter Building The Charter Building, Uxbridge, UB8 1JG, England.



Company Fillings

Appoint person director company with name date

Date: 10 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mrs Sarah Louise Sainsbury

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Jean Harnett

Termination date: 2024-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-30

Psc name: Pfizer Inc

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-30

Psc name: Pfizer Limited

Documents

View document PDF

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 02 May 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2024

Action Date: 14 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-14

Psc name: Pfizer Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2024

Action Date: 14 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Seagen Inc.

Cessation date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Dr Berkeley Simon Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Mr Edwin James Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Mrs Susan Rienow

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Mrs Denise Jean Harnett

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Julian Keith Thompson

Appointment date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Mr Roger Llewellyn Smith

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Mr David Ian Highton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-18

Officer name: Audrey Sherman

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-06

Psc name: Seattle Genetics, Inc.

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-25

Officer name: Audrey Sherman

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Audrey Sherman

Appointment date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-25

Officer name: Venkat Ramanan

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Jun 2021

Category: Address

Type: AD04

New address: The Charter Building Charter Place Uxbridge UB8 1JG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: The Charter Building Charter Place Uxbridge UB8 1JG

Old address: 55 Baker Street Marylebone London W1U 8EW England

Change date: 2021-06-30

Documents

View document PDF

Resolution

Date: 01 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 May 2021

Action Date: 26 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-26

Capital : 100,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Jendly

Appointment date: 2021-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Christopher John Thomson

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Sep 2020

Category: Address

Type: AD02

New address: Bdo, 2 Blagrave Street R+ Reading Berkshire RG1 1AZ

Old address: Jones Day, 21 Tudor Street London EC4Y 0DJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-24

New address: 55 Baker Street Marylebone London W1U 8EW

Old address: 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Thomson

Appointment date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Edwin Simpson

Termination date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-09

Officer name: Jean I Liu

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Marie Anne Stager

Documents

View document PDF

Second filing of director termination with name

Date: 29 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Marie Anne Stager

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Seattle Genetics, Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Venkat Ramanan

Appointment date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Todd Edwin Simpson

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Jul 2019

Category: Address

Type: AD03

New address: Jones Day, 21 Tudor Street London EC4Y 0DJ

Documents

View document PDF

Change sail address company with new address

Date: 24 Jul 2019

Category: Address

Type: AD02

New address: Jones Day, 21 Tudor Street London EC4Y 0DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert J Lechleider

Termination date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clay Siegall

Termination date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: Marie Anne Stager

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: 11-12 st. James’S Square Suite 1, 3rd Floor London SW1Y 4LB

Old address: 11-12 st. James's Square St. James's Square Suite 1, 3rd Floor London SW1Y 4LB England

Change date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS

Change date: 2017-07-14

New address: 11-12 st. James's Square St. James's Square Suite 1, 3rd Floor London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Robert J Lechleider

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Waller

Termination date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Marie Anne Stager

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-11

Officer name: Elaine Waller

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean I Liu

Change date: 2015-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-16

Officer name: Clay Siegall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-16

Officer name: Jean I Liu

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Schumacher

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Kirk Schumacher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Clay Siegall

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Kirk Schumacher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary he/vlg secretaries LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 25/02/2009 from tower 42 level 35 25 old broad street london EC2N 1HQ

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 16/01/2009 from 20-22 bedford row london WC1R 4JS

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from condor house 10 st pauls churchyard london EC4M 8AL

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / he/vlg secretaries LIMITED / 31/10

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: 20-22 bedford row london WC1R 4JS

Documents

View document PDF

Incorporation company

Date: 24 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERBERRY INVESTMENTS LIMITED

ALDERBERRY HOUSE 47 BURNLEY ROAD,BURNLEY,BB12 8BY

Number:09216598
Status:ACTIVE
Category:Private Limited Company

DARIO LIMITED

FIRST FLOOR, HAGLEY COURT, 40 VICARAGE ROAD,BIRMINGHAM,B15 3EZ

Number:10820647
Status:ACTIVE
Category:Private Limited Company

INTERBLUE EUROPE LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:11250030
Status:ACTIVE
Category:Private Limited Company

KENTBRIM LIMITED

BROWNLANDS NURSING HOME,DAVENTRY,NN11 4BZ

Number:02105817
Status:ACTIVE
Category:Private Limited Company

MARGATE HARBOUR ARM LIMITED

35 HIGH STREET,MARGATE,CT9 1DX

Number:06469500
Status:ACTIVE
Category:Private Limited Company

PANDORA STORAGE LIMITED

8 COMMERCIAL WAY,LONDON,NW10 7XF

Number:09080303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source