About

Registered Number: 06514358
Date of Incorporation: 26/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Botanic House, 100 Hills Road, Cambridge, CB2 1PH

 

Having been setup in 2008, Rigel Pharmaceuticals Ltd has its registered office in Cambridge, it has a status of "Active". We don't currently know the number of employees at this organisation. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANCE, Dolly 29 April 2010 - 1
RIGEL PHARMACEUTICALS, INC. 26 February 2008 - 1
MUSSER, Theresa 26 February 2008 29 April 2010 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 27 February 2019
CH01 - Change of particulars for director 27 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 02 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2017
AA - Annual Accounts 10 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 29 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 12 March 2013
CH04 - Change of particulars for corporate secretary 19 February 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 26 March 2012
CH04 - Change of particulars for corporate secretary 26 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH02 - Change of particulars for corporate director 15 June 2011
CH04 - Change of particulars for corporate secretary 14 June 2011
AA - Annual Accounts 26 November 2010
TM01 - Termination of appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.