Background WavePink WaveYellow Wave

CELLTECH R&D LIMITED (01472269)

CELLTECH R&D LIMITED (01472269) is an active UK company. incorporated on 11 January 1980. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CELLTECH R&D LIMITED has been registered for 46 years. Current directors include KHATRI, Yogesh, REYNDERS, Nico Victor.

Company Number
01472269
Status
active
Type
ltd
Incorporated
11 January 1980
Age
46 years
Address
208 Bath Road, Berkshire, SL1 3WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KHATRI, Yogesh, REYNDERS, Nico Victor
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLTECH R&D LIMITED

CELLTECH R&D LIMITED is an active company incorporated on 11 January 1980 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CELLTECH R&D LIMITED was registered 46 years ago.(SIC: 72110)

Status

active

Active since 46 years ago

Company No

01472269

LTD Company

Age

46 Years

Incorporated 11 January 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

CELLTECH CHIROSCIENCE LIMITED
From: 16 May 2000To: 2 April 2001
CELLTECH THERAPEUTICS LIMITED
From: 3 October 1994To: 16 May 2000
CELLTECH LIMITED
From: 31 December 1980To: 3 October 1994
ALNERY NO.31 LIMITED
From: 11 January 1980To: 31 December 1980
Contact
Address

208 Bath Road Slough Berkshire, SL1 3WE,

Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
May 14
Director Left
Dec 14
Director Joined
Jul 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KHATRI, Yogesh

Active
Bath Road, SloughSL1 4EN
Born October 1965
Director
Appointed 24 Jun 2013

REYNDERS, Nico Victor

Active
208 Bath Road, BerkshireSL1 3WE
Born August 1972
Director
Appointed 01 Dec 2024

HARDY, Mark Glyn

Resigned
216 Bath Road, SloughSL1 4EN
Secretary
Appointed 29 Oct 2004
Resigned 01 Oct 2023

SLATER, John Andrew Duncan

Resigned
216 Bath Road, SloughSL1 4EN
Secretary
Appointed N/A
Resigned 29 Oct 2004

ALLEN, Peter Vance

Resigned
216 Bath Road, SloughSL1 4EN
Born March 1956
Director
Appointed 27 Feb 1992
Resigned 17 Dec 2004

ANDO, Goran Albert Torstensson, Doctor

Resigned
216 Bath Road, SloughSL1 4EN
Born March 1949
Director
Appointed 16 Apr 2003
Resigned 29 Oct 2004

ARTUS, Ronald Edward

Resigned
8 Mercers Place, LondonW6 7BZ
Born October 1931
Director
Appointed N/A
Resigned 24 Apr 1991

BAINS, Harbinder Singh

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1965
Director
Appointed 10 May 2005
Resigned 28 Feb 2006

BENTLEY, Michael John

Resigned
37 Kensington Park Gardens, LondonW11 2QT
Born November 1933
Director
Appointed 04 Jun 1992
Resigned 01 Oct 1993

BERRIMAN, John Edward

Resigned
216 Bath Road, SloughSL1 4EN
Born April 1948
Director
Appointed 16 Jan 1995
Resigned 26 Apr 1996

BERRIMAN, John Edward

Resigned
Blackrock Manor Road, ReadingRG8 9DP
Born April 1948
Director
Appointed N/A
Resigned 03 Oct 1994

BIRCH, John Robert

Resigned
27 School Close, High WycombeHP11 1PH
Born August 1945
Director
Appointed N/A
Resigned 04 Jun 1992

BLOXHAM, David Phillip

Resigned
216 Bath Road, SloughSL1 4EN
Born May 1947
Director
Appointed N/A
Resigned 08 Dec 1997

BRADING, Claire

Resigned
Bath Road, Slough, BerkshireSL1 4EN
Born September 1981
Director
Appointed 01 Jan 2021
Resigned 01 Dec 2024

COOMBES, Dan

Resigned
208 Bath Road, BerkshireSL1 3WE
Born May 1975
Director
Appointed 08 Oct 2018
Resigned 01 Jan 2021

DE CANNART D'HAMALE, Michele

Resigned
Rue Aux Laines, BrusselsFOREIGN
Born May 1951
Director
Appointed 22 Jun 2005
Resigned 29 Apr 2011

DIFFERDING, Edmond

Resigned
Route De Blocry, B-1348 Louvain-La-Neuve
Born November 1955
Director
Appointed 25 May 2009
Resigned 01 Apr 2010

DIFFERDING, Edmond

Resigned
Route De Blocry, B-1348 Louvain-La-Neuve
Born November 1955
Director
Appointed 13 Dec 2007
Resigned 25 May 2009

DONCK, Jean-Christophe

Resigned
Rue Bois Henri, 1341 Ceroux-Mousty
Born April 1963
Director
Appointed 25 May 2009
Resigned 31 May 2011

DONCK, Jean-Christophe

Resigned
Rue Bois Henri, 1341 Ceroux-Mousty
Born April 1963
Director
Appointed 13 Dec 2007
Resigned 25 May 2009

FELLNER, Peter John, Dr

Resigned
216 Bath Road, SloughSL1 4EN
Born December 1943
Director
Appointed N/A
Resigned 16 Apr 2003

HARDY, Mark Glyn

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1953
Director
Appointed 17 Dec 2004
Resigned 01 Oct 2023

HUCKLE, John George

Resigned
Hall End Farm Lower Road, AylesburyHP22 5XA
Born September 1943
Director
Appointed N/A
Resigned 30 Oct 1991

JACKSON, John Bernard Haysom

Resigned
Summit House, LondonWC1R 4QB
Born May 1929
Director
Appointed N/A
Resigned 01 Oct 1993

JACKSON, Robert Charles, Doctor

Resigned
51 North Road, CambridgeCB2 4NZ
Born June 1943
Director
Appointed 29 Sept 1999
Resigned 25 May 2000

JOHNSCHER, Gerd

Resigned
9 Alfons Stesselstraat, Wilsele
Born April 1947
Director
Appointed 13 Dec 2007
Resigned 25 May 2009

JONES, Stephen Charles

Resigned
216 Bath Road, SloughSL1 4EN
Born August 1952
Director
Appointed 28 Feb 2006
Resigned 30 Jun 2013

KLITGAARD, Henrik Valdemar

Resigned
Avenue Des Chenes, 1180 Uccle
Born January 1957
Director
Appointed 25 May 2009
Resigned 31 May 2011

KLITGAARD, Henrik Valdemar

Resigned
Avenue Des Chenes, 1180 Uccle
Born January 1957
Director
Appointed 13 Dec 2007
Resigned 25 May 2009

LEE, Melanie Georgina, Doctor

Resigned
216 Bath Road, SloughSL1 4EN
Born July 1958
Director
Appointed 24 Sept 1998
Resigned 31 Aug 2009

LORD PHILLIPS OF ELLESMERE, Lord

Resigned
35 Addisland Court, LondonW14 8DA
Born March 1924
Director
Appointed N/A
Resigned 01 Oct 1993

MYNERS, Paul

Resigned
34 Groom Place, LondonSW1X 7BA
Born April 1948
Director
Appointed N/A
Resigned 24 Apr 1991

NEY, Ursuala Mary, Dr

Resigned
216 Bath Road, SloughSL1 4EN
Born January 1952
Director
Appointed 31 Oct 2000
Resigned 31 Dec 2001

NICHOLLS, Peter Geoffrey

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1949
Director
Appointed 31 Jan 2005
Resigned 02 Oct 2009

NORRIS, Allen Edwin

Resigned
Avenue Des Villas, 1090 Brussels
Born June 1947
Director
Appointed 25 May 2009
Resigned 31 May 2011

Persons with significant control

1

Bath Road, SloughSL1 3WE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Auditors Resignation Company
21 January 2022
AUDAUD
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Resolution
16 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Auditors Resignation Company
18 January 2010
AUDAUD
Miscellaneous
16 December 2009
MISCMISC
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
2 December 2004
244244
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
287Change of Registered Office
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288cChange of Particulars
Legacy
1 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
25 October 2000
244244
Certificate Change Of Name Company
16 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
225Change of Accounting Reference Date
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
23 June 1996
288288
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
29 January 1995
288288
Legacy
24 October 1994
288288
Certificate Change Of Name Company
3 October 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
6 June 1993
288288
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
20 October 1992
288288
Legacy
3 July 1992
288288
Legacy
3 July 1992
288288
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Legacy
16 March 1992
288288
Legacy
5 November 1991
288288
Legacy
9 July 1991
288288
Legacy
27 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
8 April 1991
288288
Legacy
22 October 1990
288288
Legacy
12 October 1990
288288
Legacy
4 October 1990
288288
Legacy
28 August 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
30 May 1990
288288
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
26 April 1989
288288
Legacy
1 February 1989
288288
Legacy
31 October 1988
288288
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Legacy
20 July 1988
288288
Legacy
20 July 1988
288288
Legacy
12 July 1988
288288
Legacy
15 December 1987
288288
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
26 October 1987
288288
Legacy
15 September 1987
288288
Resolution
4 August 1987
RESOLUTIONSResolutions
Legacy
9 July 1987
287Change of Registered Office
Legacy
19 June 1987
288288
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Legacy
17 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
16 July 1986
RESOLUTIONSResolutions
Legacy
4 June 1986
288288
Legacy
4 June 1986
288288
Certificate Change Of Name Company
17 July 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 January 1980
MISCMISC