About

Registered Number: 03484279
Date of Incorporation: 16/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 115l Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA

 

Based in Oxfordshire, The Medicines Company Uk Ltd was established in 1997, it's status is listed as "Active". We do not know the number of employees at this organisation. The organisation has 18 directors listed as Weston, Rebecca Ann, Ahmad, Haseeb, Brooks, Jason Mark, Weston, Rebecca Ann, Heer, Andre, Martin, Paul, Dr., Day, Jonathan -, Giersiefen, Helmut Josef, Giersiefen, Helmut Joseph, Heer, Andre, Heiman, Cornelis Jan, Kallend, David Geoffrey, Koehler, Steven, Malcolm, Richard, Dr, Marshall, Peyton, Dr, Meanwell, Clive Arthur, Sblendorio, Glenn Paul, Van Willigenburg, Arnout Sven at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Haseeb 15 April 2020 - 1
BROOKS, Jason Mark 15 April 2020 - 1
WESTON, Rebecca Ann 15 April 2020 - 1
DAY, Jonathan - 21 August 2009 31 July 2013 1
GIERSIEFEN, Helmut Josef 04 December 2014 17 March 2019 1
GIERSIEFEN, Helmut Joseph 17 December 1997 30 July 1998 1
HEER, Andre 31 July 2013 15 April 2020 1
HEIMAN, Cornelis Jan 01 July 2013 01 July 2014 1
KALLEND, David Geoffrey 01 May 2019 15 April 2020 1
KOEHLER, Steven 23 April 2002 17 March 2005 1
MALCOLM, Richard, Dr 26 January 1999 30 November 1999 1
MARSHALL, Peyton, Dr 17 December 1997 23 April 2002 1
MEANWELL, Clive Arthur 17 December 1997 31 July 2013 1
SBLENDORIO, Glenn Paul 17 March 2006 31 July 2013 1
VAN WILLIGENBURG, Arnout Sven 04 December 2014 15 April 2020 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Rebecca Ann 15 April 2020 - 1
HEER, Andre 31 July 2013 15 April 2020 1
MARTIN, Paul, Dr. 31 July 2013 31 July 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 22 April 2020
AP03 - Appointment of secretary 16 April 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM02 - Termination of appointment of secretary 15 April 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 02 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 13 December 2018
CH01 - Change of particulars for director 06 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 27 January 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
AA - Annual Accounts 08 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 21 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2014
AR01 - Annual Return 06 January 2014
TM02 - Termination of appointment of secretary 08 November 2013
AP03 - Appointment of secretary 08 November 2013
AA - Annual Accounts 07 November 2013
RESOLUTIONS - N/A 12 September 2013
AP03 - Appointment of secretary 15 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 03 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
AR01 - Annual Return 10 March 2010
AP01 - Appointment of director 18 November 2009
AD01 - Change of registered office address 11 November 2009
AA - Annual Accounts 04 November 2009
RESOLUTIONS - N/A 25 September 2009
AUD - Auditor's letter of resignation 15 September 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 10 February 2009
353 - Register of members 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 February 2009
AA - Annual Accounts 12 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 20 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
363a - Annual Return 10 February 2004
353 - Register of members 18 January 2004
287 - Change in situation or address of Registered Office 28 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2003
AA - Annual Accounts 28 July 2003
363a - Annual Return 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
AA - Annual Accounts 15 February 2002
353 - Register of members 19 December 2001
363a - Annual Return 19 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
363a - Annual Return 29 December 2000
AA - Annual Accounts 07 November 2000
287 - Change in situation or address of Registered Office 25 October 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 11 October 1999
363a - Annual Return 06 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
287 - Change in situation or address of Registered Office 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
287 - Change in situation or address of Registered Office 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Pledge over account and pledgeholder agreement 19 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.