ALEXION PHARMA UK LIMITED
MIDDLESEX PIMCO 2564 LIMITED

Hellopages » Greater London » Hillingdon » UB11 1EZ

Company number 05970106
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address 3 FURZEGROUND WAY, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Termination of appointment of Jeffrey Michael Fryer as a director on 6 December 2016. The most likely internet sites of ALEXION PHARMA UK LIMITED are www.alexionpharmauk.co.uk, and www.alexion-pharma-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Brentford Rail Station is 5.9 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.8 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexion Pharma Uk Limited is a Private Limited Company. The company registration number is 05970106. Alexion Pharma Uk Limited has been working since 17 October 2006. The present status of the company is Active. The registered address of Alexion Pharma Uk Limited is 3 Furzeground Way Stockley Park Uxbridge Middlesex Ub11 1ez. . YORK PLACE COMPANY SECRETARIES LIMITED is a Secretary of the company. FRAZER, Elaine is a Director of the company. TRAFFORD-JONES, Sara is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BARRETT, Mark Shane has been resigned. Director COISSAC, Patrice has been resigned. Director DEVEQUE, Pierre has been resigned. Director DUBIN, Thomas I H has been resigned. Director FRYER, Jeffrey Michael has been resigned. Director GRECO, Michael Vincent has been resigned. Director KEISER, David Wharton has been resigned. Director WOODS, Robert Keith has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Appointed Date: 01 June 2007

Director
FRAZER, Elaine
Appointed Date: 06 December 2016
59 years old

Director
TRAFFORD-JONES, Sara
Appointed Date: 09 November 2015
54 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 24 July 2007
Appointed Date: 17 October 2006

Director
BARRETT, Mark Shane
Resigned: 07 February 2014
Appointed Date: 01 June 2007
64 years old

Director
COISSAC, Patrice
Resigned: 15 June 2009
Appointed Date: 16 November 2006
76 years old

Director
DEVEQUE, Pierre
Resigned: 03 August 2010
Appointed Date: 01 September 2007
65 years old

Director
DUBIN, Thomas I H
Resigned: 03 August 2010
Appointed Date: 15 June 2009
63 years old

Director
FRYER, Jeffrey Michael
Resigned: 06 December 2016
Appointed Date: 15 June 2009
56 years old

Director
GRECO, Michael Vincent
Resigned: 06 December 2016
Appointed Date: 03 August 2010
54 years old

Director
KEISER, David Wharton
Resigned: 15 June 2009
Appointed Date: 01 September 2007
74 years old

Director
WOODS, Robert Keith
Resigned: 15 December 2015
Appointed Date: 07 February 2014
58 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 16 November 2006
Appointed Date: 17 October 2006

Persons With Significant Control

Alexion Pharmaceuticals, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ALEXION PHARMA UK LIMITED Events

12 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jan 2017
Statement of company's objects
05 Jan 2017
Termination of appointment of Jeffrey Michael Fryer as a director on 6 December 2016
05 Jan 2017
Termination of appointment of Michael Vincent Greco as a director on 6 December 2016
05 Jan 2017
Appointment of Elaine Frazer as a director on 6 December 2016
...
... and 59 more events
07 Dec 2006
New director appointed
06 Dec 2006
Director resigned
24 Nov 2006
Accounting reference date extended from 31/10/07 to 31/12/07
03 Nov 2006
Company name changed pimco 2564 LIMITED\certificate issued on 03/11/06
17 Oct 2006
Incorporation

ALEXION PHARMA UK LIMITED Charges

1 June 2009
Rent deposit deed
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: St Cross Trustees Limited
Description: Unit 14, block 4 horizon business village, 1 brooklands…