Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELGENE EUROPE LIMITED
Company Information for

CELGENE EUROPE LIMITED

ARC UXBRIDGE SANDERSON ROAD, NEW DENHAM, DENHAM, BUCKINGHAMSHIRE, UB8 1DH,
Company Registration Number
04372569
Private Limited Company
Active

Company Overview

About Celgene Europe Ltd
CELGENE EUROPE LIMITED was founded on 2002-02-13 and has its registered office in Denham. The organisation's status is listed as "Active". Celgene Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CELGENE EUROPE LIMITED
 
Legal Registered Office
ARC UXBRIDGE SANDERSON ROAD
NEW DENHAM
DENHAM
BUCKINGHAMSHIRE
UB8 1DH
Other companies in UB11
 
Filing Information
Company Number 04372569
Company ID Number 04372569
Date formed 2002-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB896107201  
Last Datalog update: 2024-03-06 12:51:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELGENE EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CELGENE EUROPE LIMITED
The following companies were found which have the same name as CELGENE EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELGENE EUROPEAN INVESTMENT COMPANY LLC Delaware Unknown
Celgene European Investment Company LLC Active Company formed on the 2016-04-19

Company Officers of CELGENE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2011-02-03
JONATHAN PRIM BILLER
Director 2012-02-20
JURG OEHEN
Director 2006-10-20
TUOMO TAPANI PATSI
Director 2014-09-15
ANNE PATRICIA JANINE PELLIER
Director 2013-06-03
NAKISA SERRY
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN ALLES
Director 2016-06-20 2018-03-26
ROBERT HUGIN
Director 2006-10-20 2016-06-20
ALAN BURTON COLOWICK
Director 2012-02-20 2014-09-15
DANIEL ADRIAN BAZARKO
Director 2012-02-20 2013-06-03
SANDESH MAHATME
Director 2006-10-20 2012-02-20
ANDRE LAURENT ELISABETH MARIA VAN HOEK
Director 2008-09-05 2012-02-20
PHIIPPE MARIE MARCEL JOSEPH VAN HOLLE
Director 2006-10-20 2012-02-20
AART BROUWER
Director 2006-10-20 2011-05-16
COMAT REGISTRARS LIMITED
Company Secretary 2006-10-20 2011-02-02
STEPHEN JASKO
Director 2006-10-20 2008-09-05
SOL JOSEPH BARER
Company Secretary 2002-02-13 2006-10-20
SOL JOSEPH BARER
Director 2002-02-13 2006-10-20
JOHN WYANT JACKSON
Director 2002-02-13 2006-10-20
COMPANY LAW CONSULTANTS LIMITED
Company Secretary 2003-09-18 2006-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITCO MANAGEMENT (UK) LIMITED TRONOX FINANCE PLC Company Secretary 2017-11-14 CURRENT 2017-09-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-02 CURRENT 2017-06-13 Active
CITCO MANAGEMENT (UK) LIMITED WRITER INFORMATION UK PRIVATE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-02 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX UK LIMITED Company Secretary 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED NOBLE BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CAPRI BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE RECEPTOS LIMITED Company Secretary 2016-06-23 CURRENT 2014-01-10 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER) LIMITED Company Secretary 2016-02-16 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER II) LIMITED Company Secretary 2016-02-16 CURRENT 2012-03-30 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED SUMA SAAS HOLDINGS LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (UK) LIMITED Company Secretary 2016-02-05 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED CELFOCUS LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
CITCO MANAGEMENT (UK) LIMITED KROLL INTERNATIONAL (UK) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) DDS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
CITCO MANAGEMENT (UK) LIMITED AMERICAN APPRAISAL (UK) LIMITED Company Secretary 2015-11-11 CURRENT 1981-03-10 Liquidation
CITCO MANAGEMENT (UK) LIMITED EVOTE UK LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 8 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 3 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON SURINAME HOLDINGS B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED DUFF & PHELPS RISK SERVICES LIMITED Company Secretary 2015-05-25 CURRENT 2009-09-23 Liquidation
CITCO MANAGEMENT (UK) LIMITED TRUEFORM TRADING LIMITED Company Secretary 2015-05-25 CURRENT 2005-02-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED EDINBURGH PARK HOTEL LIMITED Company Secretary 2015-05-22 CURRENT 2010-06-16 Active
CITCO MANAGEMENT (UK) LIMITED CITCO CUSTODY (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2015-01-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON MARKETING UK LIMITED Company Secretary 2015-03-03 CURRENT 2013-03-01 Active
CITCO MANAGEMENT (UK) LIMITED BHP MINERALS EUROPE LIMITED Company Secretary 2015-03-03 CURRENT 1974-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE B.V. Company Secretary 2015-02-09 CURRENT 2010-12-15 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON INTERNATIONAL SERVICES LIMITED Company Secretary 2015-02-03 CURRENT 1996-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON SUSTAINABLE COMMUNITIES Company Secretary 2015-02-03 CURRENT 2009-05-28 Active
CITCO MANAGEMENT (UK) LIMITED SOUTH32 SA INVESTMENTS LIMITED Company Secretary 2015-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE PLC Company Secretary 2015-02-03 CURRENT 2008-08-28 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) LIMITED Company Secretary 2015-02-03 CURRENT 1994-02-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON HOLDINGS LIMITED Company Secretary 2015-02-03 CURRENT 1997-01-06 Active
CITCO MANAGEMENT (UK) LIMITED NEXEO PLASTICS UK LIMITED Company Secretary 2014-10-20 CURRENT 2011-01-17 Active
CITCO MANAGEMENT (UK) LIMITED QUEENSGATE (GP) LIMITED Company Secretary 2014-07-01 CURRENT 2005-07-08 Dissolved 2016-03-15
CITCO MANAGEMENT (UK) LIMITED CTF DEVELOPMENT INTERNATIONAL LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FOLIO TECHNOLOGIES LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active
CITCO MANAGEMENT (UK) LIMITED GATEFOLD HAYES GP LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Active
CITCO MANAGEMENT (UK) LIMITED MGS TREASURY LIMITED Company Secretary 2014-03-31 CURRENT 2014-03-04 Active
CITCO MANAGEMENT (UK) LIMITED AIRLABS LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Active
CITCO MANAGEMENT (UK) LIMITED BOX.COM (UK) LTD Company Secretary 2014-03-21 CURRENT 2012-06-08 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL TECHNOLOGY LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL HOLDINGS LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED SYNEOS HEALTH COMMERCIAL EUROPE LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
CITCO MANAGEMENT (UK) LIMITED TSYS INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
CITCO MANAGEMENT (UK) LIMITED WHEELSTAR FINANCE LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED KROLL ADVISORY LTD. Company Secretary 2013-11-28 CURRENT 2005-09-20 Active
CITCO MANAGEMENT (UK) LIMITED KROLL SECURITIES LTD. Company Secretary 2013-11-28 CURRENT 2006-12-14 Active
CITCO MANAGEMENT (UK) LIMITED BASELL POLYOLEFINS UK LIMITED Company Secretary 2013-11-13 CURRENT 1993-04-21 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK LTD Company Secretary 2013-11-13 CURRENT 1998-01-28 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED BASELL UK HOLDINGS LIMITED Company Secretary 2013-11-13 CURRENT 1995-05-05 Active
CITCO MANAGEMENT (UK) LIMITED FRIESLANDCAMPINA UK LIMITED Company Secretary 2013-10-22 CURRENT 2003-03-03 Active
CITCO MANAGEMENT (UK) LIMITED GREENSPRUCE GP LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC ELECTIONS UK LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (MANCHESTER) LIMITED Company Secretary 2013-09-09 CURRENT 1997-02-04 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (UK) LIMITED Company Secretary 2013-09-06 CURRENT 2013-08-23 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX HOLDING UK LIMITED Company Secretary 2013-07-31 CURRENT 2012-12-19 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX UK LIMITED Company Secretary 2013-07-23 CURRENT 1982-05-25 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED PROPAY GLOBAL, LTD Company Secretary 2013-03-01 CURRENT 2011-04-27 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS LIMITED Company Secretary 2013-02-26 CURRENT 2005-01-24 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOTELS LIMITED Company Secretary 2013-02-26 CURRENT 2006-11-06 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS (TWO) LIMITED Company Secretary 2013-02-26 CURRENT 2006-08-09 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX SANDS INVESTMENT FUNDING LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED TRONOX UK FINANCE LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MAXLINEAR (UNITED KINGDOM) LIMITED Company Secretary 2012-11-06 CURRENT 2006-06-06 Active
CITCO MANAGEMENT (UK) LIMITED PORT OF ANTWERP INTERNATIONAL UK LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO (UK) LIMITED Company Secretary 2012-01-10 CURRENT 2012-01-10 Active
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE HOLDINGS LIMITED Company Secretary 2011-11-17 CURRENT 2011-08-26 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE PLC Company Secretary 2011-11-17 CURRENT 2011-09-20 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED Company Secretary 2011-10-12 CURRENT 2006-03-31 Active
CITCO MANAGEMENT (UK) LIMITED TSYS CARD TECH LIMITED Company Secretary 2011-10-12 CURRENT 2006-06-12 Active
CITCO MANAGEMENT (UK) LIMITED TSYS MANAGED SERVICES EMEA LIMITED Company Secretary 2011-10-12 CURRENT 2006-09-26 Active
CITCO MANAGEMENT (UK) LIMITED CITCO REIF SERVICES UK LIMITED Company Secretary 2011-08-11 CURRENT 1998-04-23 Active
CITCO MANAGEMENT (UK) LIMITED NOKIA TECHNOLOGIES (UK) LIMITED Company Secretary 2011-04-12 CURRENT 1992-09-15 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN SOFTWARE LIMITED Company Secretary 2011-04-12 CURRENT 2001-03-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN LIMITED Company Secretary 2011-04-12 CURRENT 1984-03-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED CELGENE LIMITED Company Secretary 2011-02-03 CURRENT 2005-06-02 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE UK DISTRIBUTION LIMITED Company Secretary 2011-02-03 CURRENT 2005-05-06 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC UK LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Active
CITCO MANAGEMENT (UK) LIMITED JARDINE (1999) LIMITED Company Secretary 2009-10-30 CURRENT 1999-09-21 Dissolved 2017-11-07
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE HOLDINGS LIMITED Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE PLC Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED LOMAR HOLDING U.K. LTD Company Secretary 2007-04-25 CURRENT 2006-07-26 Dissolved 2016-12-27
CITCO MANAGEMENT (UK) LIMITED LOMAR HOTEL COMPANY LTD Company Secretary 2007-04-25 CURRENT 1989-07-04 Active
CITCO MANAGEMENT (UK) LIMITED CERSANIT UK LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED EMECO (UK) LIMITED Company Secretary 2006-11-13 CURRENT 2005-01-07 Active
CITCO MANAGEMENT (UK) LIMITED HPI UK HOLDING LTD. Company Secretary 2006-10-01 CURRENT 2005-10-20 Active
CITCO MANAGEMENT (UK) LIMITED SCHWEPPES INTERNATIONAL LIMITED Company Secretary 2006-03-06 CURRENT 1923-08-17 Active
CITCO MANAGEMENT (UK) LIMITED CLARENDON BEVERAGES LIMITED Company Secretary 2006-03-06 CURRENT 1917-12-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO FINANCIAL PRODUCTS (LONDON) LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
CITCO MANAGEMENT (UK) LIMITED ROCKHARD INVESTMENTS LIMITED Company Secretary 2004-05-21 CURRENT 2003-02-04 Liquidation
CITCO MANAGEMENT (UK) LIMITED ENTERGY EUROPE OPERATIONS LIMITED Company Secretary 2004-01-30 CURRENT 1998-08-05 Dissolved 2017-08-23
CITCO MANAGEMENT (UK) LIMITED VINEBRIDGE LIMITED Company Secretary 2003-05-20 CURRENT 2000-08-01 Dissolved 2015-10-27
CITCO MANAGEMENT (UK) LIMITED MARLE NOMINEES LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MARLE (UK) LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-01 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CITCO LONDON LIMITED Company Secretary 2003-05-20 CURRENT 1999-07-29 Active
CITCO MANAGEMENT (UK) LIMITED FORTYSEVEN PARK STREET LIMITED Company Secretary 2003-05-19 CURRENT 1980-10-17 Active
CITCO MANAGEMENT (UK) LIMITED CITCO FUND SERVICES (LONDON) LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CODOMO LIMITED Company Secretary 2002-12-18 CURRENT 2002-11-18 Active
CITCO MANAGEMENT (UK) LIMITED CHESHUNT HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-11-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-02-28 Active
CITCO MANAGEMENT (UK) LIMITED MGRC MANAGEMENT LIMITED Company Secretary 2001-03-19 CURRENT 2000-10-17 Active
CITCO MANAGEMENT (UK) LIMITED MVCI EUROPE LIMITED Company Secretary 2001-03-19 CURRENT 1987-10-23 Active
CITCO MANAGEMENT (UK) LIMITED HPI PENSION TRUSTEES LIMITED Company Secretary 2001-03-12 CURRENT 1980-08-04 Active
CITCO MANAGEMENT (UK) LIMITED HOTEL PROPERTY INVESTORS U.K. LIMITED Company Secretary 2001-03-05 CURRENT 1980-10-09 Active
JONATHAN PRIM BILLER CELGENE UK MANUFACTURING (II) LIMITED Director 2012-04-17 CURRENT 2001-08-16 Active
JONATHAN PRIM BILLER CELGENE UK MANUFACTURING LIMITED Director 2012-04-10 CURRENT 2004-10-18 Active
JONATHAN PRIM BILLER CELGENE LIMITED Director 2012-02-20 CURRENT 2005-06-02 Active
JONATHAN PRIM BILLER CELGENE UK MANUFACTURING (III) LIMITED Director 2012-02-20 CURRENT 2006-10-18 Active
JONATHAN PRIM BILLER CELGENE UK HOLDINGS LIMITED Director 2012-02-13 CURRENT 2004-10-18 Active
JONATHAN PRIM BILLER CELGENE UK DISTRIBUTION LIMITED Director 2012-02-06 CURRENT 2005-05-06 Active
JURG OEHEN CELGENE UK MANUFACTURING (II) LIMITED Director 2012-04-17 CURRENT 2001-08-16 Active
JURG OEHEN CELGENE UK MANUFACTURING LIMITED Director 2012-04-10 CURRENT 2004-10-18 Active
JURG OEHEN CELGENE UK HOLDINGS LIMITED Director 2012-02-13 CURRENT 2004-10-18 Active
JURG OEHEN CELGENE UK DISTRIBUTION LIMITED Director 2012-02-06 CURRENT 2005-05-06 Active
JURG OEHEN CELGENE LIMITED Director 2006-10-20 CURRENT 2005-06-02 Active
JURG OEHEN CELGENE UK MANUFACTURING (III) LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active
TUOMO TAPANI PATSI CELGENE LIMITED Director 2014-09-15 CURRENT 2005-06-02 Active
NIR ATIAS NIR CONSULTANT SERVICES LTD Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2016-01-26
ROBERT JOHN SHEPHERD SHEPHERDS BOOKBINDERS LIMITED Company Secretary 1991-05-24 - 1994-12-04 RESIGNED 1987-11-10 Active
NAKISA SERRY CELGENE LIMITED Director 2013-06-07 CURRENT 2005-06-02 Active
NAKISA SERRY CELGENE UK MANUFACTURING (III) LIMITED Director 2013-06-07 CURRENT 2006-10-18 Active
NAKISA SERRY CELGENE UK MANUFACTURING (II) LIMITED Director 2013-06-05 CURRENT 2001-08-16 Active
NAKISA SERRY CELGENE UK MANUFACTURING LIMITED Director 2013-06-03 CURRENT 2004-10-18 Active
NAKISA SERRY CELGENE UK DISTRIBUTION LIMITED Director 2013-06-03 CURRENT 2005-05-06 Active
NAKISA SERRY CELGENE UK HOLDINGS LIMITED Director 2013-05-21 CURRENT 2004-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19DIRECTOR APPOINTED GUY EDWARD OLIVER
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-11-27Second filing of director appointment of Annie Ong
2023-11-17DIRECTOR APPOINTED ANNIE ONG
2023-08-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06Director's details changed for Director Kimberly Mccutcheon Jablonski on 2023-07-01
2023-07-03Change of details for Bristol-Myers Squibb Company as a person with significant control on 2023-07-01
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR TERESA MARIA VARGAS QUINTAS CAMPOS
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARIA VARGAS QUINTAS CAMPOS
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH England
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-10DIRECTOR APPOINTED DIRECTOR KIMBERLY MCCUTCHEON JABLONSKI
2022-02-10AP01DIRECTOR APPOINTED DIRECTOR KIMBERLY MCCUTCHEON JABLONSKI
2022-02-09APPOINTMENT TERMINATED, DIRECTOR KATHERINE REYNOLDS KELLY
2022-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER PIGNOLET
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE REYNOLDS KELLY
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM 1 Longwalk Road, Stockley Park Uxbridge Middlesex UB11 1DB
2021-08-10AP01DIRECTOR APPOINTED JOHN SCOTT COOKE
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNELLE B. HOCH
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-12AP01DIRECTOR APPOINTED LYNELLE HOCH
2020-08-11AP01DIRECTOR APPOINTED TERESA MARIA VARGAS QUINTAS CAMPOS
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NAKISA SERRY
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-26PSC02Notification of Bristol-Myers Squibb Company as a person with significant control on 2019-11-20
2020-02-26PSC07CESSATION OF CELGENE CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12AP01DIRECTOR APPOINTED KATHERINE REYNOLDS KELLY
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EUGENE FLANIGAN III
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-14AP01DIRECTOR APPOINTED PATRICK EUGENE FLANIGAN III
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PATRICIA JANINE PELLIER
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ALLES
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 519120
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27AP01DIRECTOR APPOINTED MARK JOHN ALLES
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGIN
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 519120
2016-02-17AR0113/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 519120
2015-03-12AR0113/02/15 ANNUAL RETURN FULL LIST
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA JANINE PELLIER / 12/02/2015
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRIM BILLER / 12/02/2015
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AP01DIRECTOR APPOINTED TUOMO TAPANI PATSI
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BURTON COLOWICK
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 519120
2014-02-18AR0113/02/14 ANNUAL RETURN FULL LIST
2013-08-06CH01Director's details changed for Jurg Oehen on 2013-07-25
2013-06-20AP01DIRECTOR APPOINTED ANNE PATRICIA JANINE PELLIER
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BAZARKO
2013-03-06AR0113/02/13 FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ADRIAN BAZARKO / 13/02/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRIM BILLER / 13/02/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BURTON COLOWICK / 13/02/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AP01DIRECTOR APPOINTED ALAN BURTON COLOWICK
2012-03-15AP01DIRECTOR APPOINTED DANIEL ADRIAN BAZARKO
2012-03-15AP01DIRECTOR APPOINTED JONATHAN PRIM BILLER
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PHIIPPE VAN HOLLE
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE VAN HOEK
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDESH MAHATME
2012-02-22AR0113/02/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23RES01ADOPT ARTICLES 15/08/2011
2011-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR AART BROUWER
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM RIVERSIDE HOUSE RIVERSIDE WALK WINDSOR BERKSHIRE SL4 1NA ENGLAND
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 1 LONGWALK ROAD STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1ET ENGLAND
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM RIVERSIDE HOUSE RIVERSIDE WALK WINDSOR BERKSHIRE SL4 1NA ENGLAND
2011-03-10AR0113/02/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGIN / 13/02/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE LAURENT ELISABETH MARIA VAN HOEK / 13/02/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDESH MAHATME / 13/02/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHIIPPE MARIE MARCEL JOSEPH VAN HOLLE / 13/02/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NAKISA SERRY / 13/02/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JURG OEHEN / 13/02/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AART BROUWER / 13/02/2011
2011-03-02AP04CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY COMAT REGISTRARS LIMITED
2010-12-29AD02SAIL ADDRESS CHANGED FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR ENGLAND
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0113/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGIN / 15/02/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-12AD02SAIL ADDRESS CREATED
2009-02-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-16288aDIRECTOR APPOINTED ANDRE VAN HOEK
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN JASKO
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM GROUND FLOOR MORGAN HOUSE MADEIRA WALK WINDSOR BERKSHIRE SL4 1EP
2008-03-06363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-12-05288aNEW SECRETARY APPOINTED
2006-11-21123NC INC ALREADY ADJUSTED 01/06/05
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CELGENE EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELGENE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CELGENE EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELGENE EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of CELGENE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELGENE EUROPE LIMITED
Trademarks
We have not found any records of CELGENE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELGENE EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as CELGENE EUROPE LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CELGENE EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CELGENE EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-04-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2015-02-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2014-11-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2014-10-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2014-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-08-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2014-03-0149119900Printed matter, n.e.s.
2013-11-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2013-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-07-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-07-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)
2013-06-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-04-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-01-0117049081Compressed tablets of sugar confectionery, whether or not manufactured with binding agents, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum confectionery and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, whether or not filled, pastes, incl. marzipan, in immediate packings of a net content of >= 1 kg)
2013-01-0138089990Plant protection products, put up in forms or packings for retail sale or as preparations or articles (excl. insecticides, fungicides, herbicides, disinfectants, rodenticides, and goods of subheading 3808.50)
2013-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-12-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-08-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-05-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2011-02-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-02-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2011-01-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)
2010-11-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-09-0176129098
2010-08-0170139190Glassware of lead crystal, of a kind used for toilet, office, indoor decoration or similar purposes, gathered mechanically (excl. glassware of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2010-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELGENE EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELGENE EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.