SEAGEN U.K. LTD.
Status | ACTIVE |
Company No. | 06321958 |
Category | Private Limited Company |
Incorporated | 24 Jul 2007 |
Age | 16 years, 10 months, 8 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 02 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 02 May 2024
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 07 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary he/vlg secretaries LIMITED
Documents
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
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
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
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
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / he/vlg secretaries LIMITED / 31/10
Documents
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
Some Companies
ALDERBERRY INVESTMENTS LIMITED
ALDERBERRY HOUSE 47 BURNLEY ROAD,BURNLEY,BB12 8BY
Number: | 09216598 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, HAGLEY COURT, 40 VICARAGE ROAD,BIRMINGHAM,B15 3EZ
Number: | 10820647 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA
Number: | 11250030 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWNLANDS NURSING HOME,DAVENTRY,NN11 4BZ
Number: | 02105817 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HIGH STREET,MARGATE,CT9 1DX
Number: | 06469500 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COMMERCIAL WAY,LONDON,NW10 7XF
Number: | 09080303 |
Status: | ACTIVE |
Category: | Private Limited Company |