Background WavePink WaveYellow Wave

GILEAD SCIENCES EUROPE LTD. (05510315)

GILEAD SCIENCES EUROPE LTD. (05510315) is an active UK company. incorporated on 15 July 2005. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GILEAD SCIENCES EUROPE LTD. has been registered for 20 years. Current directors include MARIN-LAZARO, Juan Peche, STÜCKER, Hans York-Julian, YANG COMISKEY, Josephine.

Company Number
05510315
Status
active
Type
ltd
Incorporated
15 July 2005
Age
20 years
Address
2 Roundwood Avenue, Uxbridge, UB11 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARIN-LAZARO, Juan Peche, STÜCKER, Hans York-Julian, YANG COMISKEY, Josephine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILEAD SCIENCES EUROPE LTD.

GILEAD SCIENCES EUROPE LTD. is an active company incorporated on 15 July 2005 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GILEAD SCIENCES EUROPE LTD. was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05510315

LTD Company

Age

20 Years

Incorporated 15 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 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

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

2 Roundwood Avenue Stockley Park Uxbridge, UB11 1AF,

Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MCKENZIE, Ian

Active
Roundwood Avenue, UxbridgeUB11 1AF
Secretary
Appointed 23 Jun 2023

MARIN-LAZARO, Juan Peche

Active
Roundwood Avenue, UxbridgeUB11 1AF
Born August 1968
Director
Appointed 03 Mar 2025

STÜCKER, Hans York-Julian

Active
Roundwood Avenue, UxbridgeUB11 1AF
Born July 1973
Director
Appointed 23 Jun 2023

YANG COMISKEY, Josephine

Active
Roundwood Avenue, UxbridgeUB11 1AF
Born November 1973
Director
Appointed 24 Oct 2024

BALLARD, Nicola

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Secretary
Appointed 22 Jul 2022
Resigned 23 Jun 2023

CHARLESWORTH, Stephen

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Secretary
Appointed 12 Aug 2013
Resigned 15 May 2017

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Nominee secretary
Appointed 15 Jul 2005
Resigned 29 Jul 2005

HENRY, Johanna

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Secretary
Appointed 15 May 2017
Resigned 22 Jul 2019

HWANG, Dorothy

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Secretary
Appointed 09 Mar 2020
Resigned 22 Jul 2022

LACKEY, David Andrew

Resigned
2 Roundwood Avenue, UxbridgeUB11 1AZ
Secretary
Appointed 29 Jul 2005
Resigned 12 Aug 2013

MOREN, Anders

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Secretary
Appointed 22 Jul 2019
Resigned 09 Mar 2020

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 15 Jul 2005
Resigned 29 Jul 2005

ALTON, Gregg Huber

Resigned
2 Roundwood Avenue, UxbridgeUB11 1AZ
Born March 1966
Director
Appointed 29 Jul 2005
Resigned 17 Dec 2011

CARTER, Paul Rutherford

Resigned
2 Roundwood Avenue, UxbridgeUB11 1AZ
Born July 1960
Director
Appointed 25 Jul 2006
Resigned 07 Apr 2014

DICKINSON, Andrew D.

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Born February 1970
Director
Appointed 31 Oct 2019
Resigned 23 Jun 2023

DORLING, Janet Elizabeth

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Born March 1974
Director
Appointed 23 Jun 2023
Resigned 24 Oct 2024

ERTL, Rudolf

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Born June 1960
Director
Appointed 07 Apr 2014
Resigned 23 Jun 2023

JORDEN, John Andrew

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Born December 1983
Director
Appointed 23 Jun 2023
Resigned 27 Nov 2024

MILLIGAN, John

Resigned
2 Roundwood Avenue, UxbridgeUB11 1AZ
Born March 1961
Director
Appointed 29 Jul 2005
Resigned 17 Dec 2011

PLETCHER, Brett

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Born March 1968
Director
Appointed 16 Dec 2011
Resigned 18 May 2023

WASHINGTON, Robin

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Born September 1962
Director
Appointed 16 Dec 2011
Resigned 31 Oct 2019

YOUNG, Kevin

Resigned
2 Roundwood Avenue, UxbridgeUB11 1AZ
Born November 1957
Director
Appointed 29 Jul 2005
Resigned 04 Feb 2014

Persons with significant control

1

Foster City94404

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

101

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 July 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
8 September 2006
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Legacy
1 September 2006
288cChange of Particulars
Legacy
1 September 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
287Change of Registered Office
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
9 August 2005
353353
Incorporation Company
15 July 2005
NEWINCIncorporation