Bourne Business Park
Addlestone
KT15 2NX
Director Name | Mrs Jacqueline Sarah Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(56 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Space 68 Chertsey Road Woking Surrey GU21 5BJ |
Director Name | Dr Martin Anthony Read |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(57 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 300 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX |
Director Name | Ms Rowena Borenstein |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 April 2021(57 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Attorney |
Country of Residence | Canada |
Correspondence Address | 300 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX |
Director Name | Mr Yagnaram Santharam |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 300 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX |
Director Name | Dudley Henry Ferguson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 September 2007) |
Role | Managing Director |
Correspondence Address | Lovett House Lovett Road Staines Middlesex TW18 3AZ |
Director Name | Mr Henricus Johannes Huiberts |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Dokter Perquinstraat 5 2265 Bj Leidschendam Holland |
Director Name | Mr Masakatsu Inoue |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 3-7-18 Fujigaya Kugenuma Fujisawa-Shi Kanagawa Foreign |
Director Name | Robert Harvey Turnbull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 April 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2000 Hillswood Drive Chertsey KT16 0RS |
Director Name | Shigekazu Takahashi |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Nienwe Parklaan 18a 2597 Ld Den Haag Holland |
Director Name | Arend Paasman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | Van Gentstraat 15 Ommen 7731 Bs The Netherlands |
Director Name | Philippe Andre Pierre Ballero |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1998(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2001) |
Role | Executive Vice President |
Correspondence Address | Smidswater 23d 2514 Bw Den Haag The Netherlands |
Director Name | Douwe Wybe Witteveen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 1998(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2000) |
Role | General Counsel |
Correspondence Address | Leeuweriklaan 26 Rotterdam 3055 Ec The Netherlands Foreign |
Director Name | Arend Gerrit Britstra |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2000(36 years after company formation) |
Appointment Duration | 7 months (resigned 01 August 2000) |
Role | Director Finance And Administr |
Correspondence Address | Parkweg 317 2271 Bd Voorburg Netherlands Foreign |
Director Name | Johannes Adrianus De Heus |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2000(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2002) |
Role | Director Legal Affairs Europe |
Correspondence Address | Herenweg 73 1433 Gx Kudelstaart The Netherlands |
Director Name | Yasuo Ishii |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2001(37 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2004) |
Role | Chairman & CEO |
Correspondence Address | 390-347 Takatsu Yachiyo-Shi Chiba 276-0036 Japan |
Director Name | Wilhelmus Jacques Josephus Kockelkoren |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2006) |
Role | Vice President |
Correspondence Address | Lovett House Lovett Road Staines Middlesex TW18 3AZ |
Secretary Name | Robert Harvey Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lovett House Lovett Road Staines Middlesex TW18 3AZ |
Director Name | Hiroshi Nogawa |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 March 2006(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | Lovett House Lovett Road Staines Middlesex TW18 3AZ |
Director Name | Amit Makwana |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Lovett House Lovett Road Staines Middlesex TW18 3AZ |
Director Name | Seiji Kinoshita |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 2007(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2010) |
Role | Businessman |
Correspondence Address | Lovett House Lovett Road Staines Middlesex TW18 3AZ |
Director Name | Mr Michael John Crooks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(48 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2000 Hillswood Drive Chertsey KT16 0RS |
Director Name | Mr Nicolaas Jacobus Stander |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 March 2015(51 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2000 Hillswood Drive Chertsey KT16 0RS |
Director Name | Mr Eugene Theodorus Jansen Van Rensburg |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 July 2015(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2000 Hillswood Drive Chertsey KT16 0RS |
Director Name | Mr Ian Michael Hall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Space 68 Chertsey Road Woking Surrey GU21 5BJ |
Director Name | Mr Daniel Benjamin Matthias Schulze |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 April 2016(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2018) |
Role | Vice President And General Counsel |
Country of Residence | England |
Correspondence Address | 2000 Hillswood Drive Chertsey KT16 0RS |
Director Name | Dr Jose Maria Sanz |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(54 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2000 Hillswood Drive Chertsey KT16 0RS |
Director Name | Mr Adam John Pearson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(55 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Space 68 Chertsey Road Woking Surrey GU21 5BJ |
Director Name | Mrs Dilek Aldemir-Cevik |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 14 September 2020(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Space 68 Chertsey Road Woking Surrey GU21 5BJ |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 March 2005) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | astellas.eu |
---|
Registered Address | 300 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
11.2m at £1 | Astellas Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £176,911,000 |
Gross Profit | £50,789,000 |
Net Worth | £33,597,000 |
Current Liabilities | £70,011,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
5 December 2023 | Director's details changed for Mrs Jacqueline Sarah Williams on 4 December 2023 (2 pages) |
---|---|
17 October 2023 | Full accounts made up to 31 March 2023 (38 pages) |
24 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (37 pages) |
5 December 2022 | Registered office address changed from Space 68 Chertsey Road Woking Surrey GU21 5BJ United Kingdom to 300 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX on 5 December 2022 (1 page) |
3 October 2022 | Appointment of Mr Yagnaram Santharam as a director on 9 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Dilek Aldemir-Cevik as a director on 8 September 2022 (1 page) |
30 March 2022 | Full accounts made up to 31 March 2021 (37 pages) |
23 February 2022 | Notification of Astellas Pharma Europe Ltd. as a person with significant control on 6 April 2016 (2 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 February 2022 | Cessation of Astellas Pharma Inc. as a person with significant control on 23 February 2022 (1 page) |
28 April 2021 | Appointment of Dr Martin Anthony Read as a director on 1 April 2021 (2 pages) |
28 April 2021 | Appointment of Ms Rowena Borenstein as a director on 1 April 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
5 March 2021 | Full accounts made up to 31 March 2020 (36 pages) |
10 November 2020 | Appointment of Mrs Dilek Aldemir-Cevik as a director on 14 September 2020 (2 pages) |
30 October 2020 | Termination of appointment of Ian Michael Hall as a director on 13 September 2020 (1 page) |
26 June 2020 | Appointment of Mrs Jacqueline Sarah Williams as a director on 1 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Adam John Pearson as a director on 31 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 November 2019 | Full accounts made up to 31 March 2019 (32 pages) |
21 October 2019 | Registered office address changed from 2000 Hillswood Drive Chertsey KT16 0RS to Space 68 Chertsey Road Woking Surrey GU21 5BJ on 21 October 2019 (1 page) |
10 April 2019 | Appointment of Mr Adam John Pearson as a director on 1 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Jose Maria Sanz as a director on 31 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
19 July 2018 | Termination of appointment of Eugene Theodorus Jansen Van Rensburg as a director on 2 July 2018 (1 page) |
18 July 2018 | Appointment of Dr. Jose Maria Sanz as a director on 2 July 2018 (2 pages) |
4 April 2018 | Termination of appointment of Daniel Benjamin Matthias Schulze as a director on 12 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (29 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (29 pages) |
11 July 2017 | Termination of appointment of Michael John Crooks as a director on 31 May 2017 (1 page) |
11 July 2017 | Termination of appointment of Michael John Crooks as a director on 31 May 2017 (1 page) |
15 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
17 June 2016 | Termination of appointment of Robert Harvey Turnbull as a director on 1 April 2016 (1 page) |
17 June 2016 | Appointment of Mr Ian Michael Hall as a director on 1 April 2016 (2 pages) |
17 June 2016 | Termination of appointment of Robert Harvey Turnbull as a director on 1 April 2016 (1 page) |
17 June 2016 | Appointment of Mr Ian Michael Hall as a director on 1 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Daniel Benjamin Matthias Schulze as a director on 4 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Daniel Benjamin Matthias Schulze as a director on 4 April 2016 (2 pages) |
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
10 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
12 November 2015 | Appointment of Mr Eugene Theodorus Jansen Van Rensburg as a director on 20 July 2015 (2 pages) |
12 November 2015 | Appointment of Mr Eugene Theodorus Jansen Van Rensburg as a director on 20 July 2015 (2 pages) |
5 October 2015 | Termination of appointment of Nicolaas Jacobus Stander as a director on 20 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Nicolaas Jacobus Stander as a director on 20 July 2015 (1 page) |
1 April 2015 | Appointment of Mr Nicolaas Jacobus Stander as a director on 10 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Nicolaas Jacobus Stander as a director on 10 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
4 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
25 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 March 2014 | Register(s) moved to registered office address (1 page) |
24 March 2014 | Register(s) moved to registered office address (1 page) |
7 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
30 August 2013 | Director's details changed for Robert Harvey Turnbull on 30 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Robert Harvey Turnbull on 30 August 2013 (2 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Register inspection address has been changed from Lovett House Lovett Road Staines Middlesex TW18 3AZ United Kingdom (1 page) |
8 March 2013 | Register inspection address has been changed from Lovett House Lovett Road Staines Middlesex TW18 3AZ United Kingdom (1 page) |
6 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
23 November 2012 | Termination of appointment of Robert Turnbull as a secretary (1 page) |
23 November 2012 | Termination of appointment of Robert Turnbull as a secretary (1 page) |
17 September 2012 | Registered office address changed from 3Rd Floor Future House the Glanty Egham Surrey TW20 9AH England on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 3Rd Floor Future House the Glanty Egham Surrey TW20 9AH England on 17 September 2012 (1 page) |
15 May 2012 | Full accounts made up to 31 March 2011 (23 pages) |
15 May 2012 | Full accounts made up to 31 March 2011 (23 pages) |
1 May 2012 | Appointment of Mr Michael John Crooks as a director (2 pages) |
1 May 2012 | Appointment of Mr Michael John Crooks as a director (2 pages) |
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Register inspection address has been changed (1 page) |
27 February 2012 | Termination of appointment of Amit Makwana as a director (1 page) |
27 February 2012 | Termination of appointment of Amit Makwana as a director (1 page) |
27 February 2012 | Register inspection address has been changed (1 page) |
25 March 2011 | Director's details changed for Amit Makwana on 1 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Amit Makwana on 1 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Robert Harvey Turnbull on 1 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Amit Makwana on 1 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Robert Harvey Turnbull on 1 April 2010 (2 pages) |
25 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Director's details changed for Robert Harvey Turnbull on 1 April 2010 (2 pages) |
25 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
30 November 2010 | Registered office address changed from Lovett House Lovett Road Staines Middlesex TW18 3AZ on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from Lovett House Lovett Road Staines Middlesex TW18 3AZ on 30 November 2010 (2 pages) |
14 July 2010 | Termination of appointment of Seiji Kinoshita as a director (2 pages) |
14 July 2010 | Termination of appointment of Seiji Kinoshita as a director (2 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (15 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (15 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
31 March 2009 | Return made up to 23/02/09; full list of members (6 pages) |
31 March 2009 | Return made up to 23/02/09; full list of members (6 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
10 April 2008 | Return made up to 23/02/08; full list of members (6 pages) |
10 April 2008 | Return made up to 23/02/08; full list of members (6 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
7 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
2 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
19 August 2005 | Company name changed yamanouchi pharma LTD.\certificate issued on 19/08/05 (2 pages) |
19 August 2005 | Company name changed yamanouchi pharma LTD.\certificate issued on 19/08/05 (2 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
30 June 2005 | Return made up to 29/05/05; full list of members
|
30 June 2005 | Return made up to 29/05/05; full list of members
|
6 April 2005 | Registered office changed on 06/04/05 from: yamanouchi house pyrford road west byfleet surrey KT14 6RA (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: yamanouchi house pyrford road west byfleet surrey KT14 6RA (1 page) |
7 March 2005 | New secretary appointed (1 page) |
7 March 2005 | New secretary appointed (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
10 November 2004 | Full accounts made up to 28 February 2002 (19 pages) |
10 November 2004 | Full accounts made up to 28 February 2002 (19 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
1 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
28 June 2004 | Location of register of members (1 page) |
28 June 2004 | Location of register of members (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
4 April 2002 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
4 April 2002 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
7 February 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
7 February 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
21 December 2001 | Full accounts made up to 28 February 2001 (17 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (17 pages) |
25 October 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
7 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
20 February 2001 | £ nc 2700000/11200000 07/02/01 (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Ad 07/02/01--------- £ si 8500000@1=8500000 £ ic 2700000/11200000 (2 pages) |
20 February 2001 | Memorandum and Articles of Association (33 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Memorandum and Articles of Association (33 pages) |
20 February 2001 | £ nc 2700000/11200000 07/02/01 (1 page) |
20 February 2001 | Ad 07/02/01--------- £ si 8500000@1=8500000 £ ic 2700000/11200000 (2 pages) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (14 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (14 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
30 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
14 June 1999 | Return made up to 29/05/99; no change of members (7 pages) |
14 June 1999 | Return made up to 29/05/99; no change of members (7 pages) |
24 March 1999 | Auditor's resignation (1 page) |
24 March 1999 | Auditor's resignation (1 page) |
29 December 1998 | Full accounts made up to 28 February 1998 (15 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (15 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
8 June 1998 | Return made up to 29/05/98; no change of members (7 pages) |
8 June 1998 | Return made up to 29/05/98; no change of members (7 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
23 December 1997 | Full accounts made up to 28 February 1997 (20 pages) |
23 December 1997 | Full accounts made up to 28 February 1997 (20 pages) |
6 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
6 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
3 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Director's particulars changed (1 page) |
31 December 1996 | Full accounts made up to 29 February 1996 (20 pages) |
31 December 1996 | Full accounts made up to 29 February 1996 (20 pages) |
2 July 1996 | Director's particulars changed (1 page) |
2 July 1996 | Director's particulars changed (1 page) |
2 July 1996 | Return made up to 29/05/96; full list of members (8 pages) |
2 July 1996 | Return made up to 29/05/96; full list of members (8 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (20 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (20 pages) |
31 May 1995 | Return made up to 29/05/95; no change of members (12 pages) |
31 May 1995 | Return made up to 29/05/95; no change of members (12 pages) |
5 January 1995 | Full accounts made up to 28 February 1994 (20 pages) |
5 January 1995 | Full accounts made up to 28 February 1994 (20 pages) |
28 February 1994 | Company name changed brocades (great britain) LIMITED\certificate issued on 01/03/94 (2 pages) |
28 February 1994 | Company name changed brocades (great britain) LIMITED\certificate issued on 01/03/94 (2 pages) |
8 January 1994 | Full accounts made up to 28 February 1993 (20 pages) |
8 January 1994 | Full accounts made up to 28 February 1993 (20 pages) |
6 January 1993 | Full accounts made up to 29 February 1992 (16 pages) |
6 January 1993 | Full accounts made up to 29 February 1992 (16 pages) |
27 September 1991 | Full accounts made up to 31 December 1990 (15 pages) |
27 September 1991 | Full accounts made up to 31 December 1990 (15 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (15 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (15 pages) |
18 February 1988 | Director resigned;new director appointed (1 page) |
18 February 1988 | Director resigned;new director appointed (1 page) |
25 January 1988 | Director resigned;new director appointed (2 pages) |
25 January 1988 | Director resigned;new director appointed (2 pages) |
31 October 1987 | New director appointed (2 pages) |
31 October 1987 | New director appointed (2 pages) |
29 August 1986 | New director appointed (2 pages) |
29 August 1986 | New director appointed (2 pages) |
5 June 1986 | Director resigned;new director appointed (4 pages) |
5 June 1986 | Director resigned;new director appointed (4 pages) |
30 January 1986 | Accounts made up to 31 December 1984 (17 pages) |
30 January 1986 | Accounts made up to 31 December 1984 (17 pages) |
10 January 1964 | Certificate of incorporation (1 page) |
10 January 1964 | Certificate of incorporation (1 page) |
10 January 1964 | Certificate of incorporation (1 page) |
10 January 1964 | Certificate of incorporation (1 page) |