Company NameAstellas Pharma Ltd.
Company StatusActive
Company Number00787610
CategoryPrivate Limited Company
Incorporation Date10 January 1964(60 years, 4 months ago)
Previous NamesBrocades (Great Britain) Limited and Yamanouchi Pharma Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Jacqueline Sarah Davis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(56 years, 3 months after company formation)
Appointment Duration4 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address300 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2NX
Director NameMrs Jacqueline Sarah Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(56 years, 3 months after company formation)
Appointment Duration4 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSpace 68 Chertsey Road
Woking
Surrey
GU21 5BJ
Director NameDr Martin Anthony Read
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(57 years, 3 months after company formation)
Appointment Duration3 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address300 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2NX
Director NameMs Rowena Borenstein
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed01 April 2021(57 years, 3 months after company formation)
Appointment Duration3 years
RoleAttorney
Country of ResidenceCanada
Correspondence Address300 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2NX
Director NameMr Yagnaram Santharam
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(58 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2NX
Director NameDudley Henry Ferguson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(28 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 September 2007)
RoleManaging Director
Correspondence AddressLovett House
Lovett Road
Staines
Middlesex
TW18 3AZ
Director NameMr Henricus Johannes Huiberts
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed29 May 1992(28 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressDokter Perquinstraat 5
2265 Bj Leidschendam
Holland
Director NameMr Masakatsu Inoue
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 1992(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address3-7-18 Fujigaya
Kugenuma
Fujisawa-Shi
Kanagawa
Foreign
Director NameRobert Harvey Turnbull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(28 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 April 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2000 Hillswood Drive
Chertsey
KT16 0RS
Director NameShigekazu Takahashi
Date of BirthNovember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 1992(28 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressNienwe Parklaan 18a
2597 Ld Den Haag
Holland
Director NameArend Paasman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed29 May 1992(28 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressVan Gentstraat 15
Ommen 7731 Bs
The Netherlands
Director NamePhilippe Andre Pierre Ballero
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1998(34 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2001)
RoleExecutive Vice President
Correspondence AddressSmidswater 23d
2514 Bw Den Haag
The Netherlands
Director NameDouwe Wybe Witteveen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 September 1998(34 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2000)
RoleGeneral Counsel
Correspondence AddressLeeuweriklaan 26
Rotterdam 3055 Ec
The Netherlands
Foreign
Director NameArend Gerrit Britstra
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2000(36 years after company formation)
Appointment Duration7 months (resigned 01 August 2000)
RoleDirector Finance And Administr
Correspondence AddressParkweg 317
2271 Bd Voorburg
Netherlands
Foreign
Director NameJohannes Adrianus De Heus
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2000(36 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2002)
RoleDirector Legal Affairs Europe
Correspondence AddressHerenweg 73
1433 Gx Kudelstaart
The Netherlands
Director NameYasuo Ishii
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2001(37 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2004)
RoleChairman & CEO
Correspondence Address390-347 Takatsu Yachiyo-Shi
Chiba 276-0036
Japan
Director NameWilhelmus Jacques Josephus Kockelkoren
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2006)
RoleVice President
Correspondence AddressLovett House
Lovett Road
Staines
Middlesex
TW18 3AZ
Secretary NameRobert Harvey Turnbull
NationalityBritish
StatusResigned
Appointed01 March 2005(41 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovett House
Lovett Road
Staines
Middlesex
TW18 3AZ
Director NameHiroshi Nogawa
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 2006(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2007)
RoleChief Financial Officer
Correspondence AddressLovett House
Lovett Road
Staines
Middlesex
TW18 3AZ
Director NameAmit Makwana
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(43 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLovett House
Lovett Road
Staines
Middlesex
TW18 3AZ
Director NameSeiji Kinoshita
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2007(43 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2010)
RoleBusinessman
Correspondence AddressLovett House
Lovett Road
Staines
Middlesex
TW18 3AZ
Director NameMr Michael John Crooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(48 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2000 Hillswood Drive
Chertsey
KT16 0RS
Director NameMr Nicolaas Jacobus Stander
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed10 March 2015(51 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2000 Hillswood Drive
Chertsey
KT16 0RS
Director NameMr Eugene Theodorus Jansen Van Rensburg
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed20 July 2015(51 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2000 Hillswood Drive
Chertsey
KT16 0RS
Director NameMr Ian Michael Hall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(52 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpace 68 Chertsey Road
Woking
Surrey
GU21 5BJ
Director NameMr Daniel Benjamin Matthias Schulze
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed04 April 2016(52 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2018)
RoleVice President And General Counsel
Country of ResidenceEngland
Correspondence Address2000 Hillswood Drive
Chertsey
KT16 0RS
Director NameDr Jose Maria Sanz
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(54 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 March 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2000 Hillswood Drive
Chertsey
KT16 0RS
Director NameMr Adam John Pearson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(55 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSpace 68 Chertsey Road
Woking
Surrey
GU21 5BJ
Director NameMrs Dilek Aldemir-Cevik
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed14 September 2020(56 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpace 68 Chertsey Road
Woking
Surrey
GU21 5BJ
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed29 May 1992(28 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 March 2005)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteastellas.eu

Location

Registered Address300 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11.2m at £1Astellas Bv
100.00%
Ordinary

Financials

Year2014
Turnover£176,911,000
Gross Profit£50,789,000
Net Worth£33,597,000
Current Liabilities£70,011,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

5 December 2023Director's details changed for Mrs Jacqueline Sarah Williams on 4 December 2023 (2 pages)
17 October 2023Full accounts made up to 31 March 2023 (38 pages)
24 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (37 pages)
5 December 2022Registered 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 2022Appointment of Mr Yagnaram Santharam as a director on 9 September 2022 (2 pages)
15 September 2022Termination of appointment of Dilek Aldemir-Cevik as a director on 8 September 2022 (1 page)
30 March 2022Full accounts made up to 31 March 2021 (37 pages)
23 February 2022Notification of Astellas Pharma Europe Ltd. as a person with significant control on 6 April 2016 (2 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 February 2022Cessation of Astellas Pharma Inc. as a person with significant control on 23 February 2022 (1 page)
28 April 2021Appointment of Dr Martin Anthony Read as a director on 1 April 2021 (2 pages)
28 April 2021Appointment of Ms Rowena Borenstein as a director on 1 April 2021 (2 pages)
18 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
5 March 2021Full accounts made up to 31 March 2020 (36 pages)
10 November 2020Appointment of Mrs Dilek Aldemir-Cevik as a director on 14 September 2020 (2 pages)
30 October 2020Termination of appointment of Ian Michael Hall as a director on 13 September 2020 (1 page)
26 June 2020Appointment of Mrs Jacqueline Sarah Williams as a director on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Adam John Pearson as a director on 31 March 2020 (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 November 2019Full accounts made up to 31 March 2019 (32 pages)
21 October 2019Registered 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 2019Appointment of Mr Adam John Pearson as a director on 1 April 2019 (2 pages)
9 April 2019Termination of appointment of Jose Maria Sanz as a director on 31 March 2019 (1 page)
25 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
17 December 2018Full accounts made up to 31 March 2018 (30 pages)
19 July 2018Termination of appointment of Eugene Theodorus Jansen Van Rensburg as a director on 2 July 2018 (1 page)
18 July 2018Appointment of Dr. Jose Maria Sanz as a director on 2 July 2018 (2 pages)
4 April 2018Termination of appointment of Daniel Benjamin Matthias Schulze as a director on 12 March 2018 (1 page)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 March 2017 (29 pages)
25 September 2017Full accounts made up to 31 March 2017 (29 pages)
11 July 2017Termination of appointment of Michael John Crooks as a director on 31 May 2017 (1 page)
11 July 2017Termination of appointment of Michael John Crooks as a director on 31 May 2017 (1 page)
15 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 March 2016 (32 pages)
12 December 2016Full accounts made up to 31 March 2016 (32 pages)
17 June 2016Termination of appointment of Robert Harvey Turnbull as a director on 1 April 2016 (1 page)
17 June 2016Appointment of Mr Ian Michael Hall as a director on 1 April 2016 (2 pages)
17 June 2016Termination of appointment of Robert Harvey Turnbull as a director on 1 April 2016 (1 page)
17 June 2016Appointment of Mr Ian Michael Hall as a director on 1 April 2016 (2 pages)
7 April 2016Appointment of Mr Daniel Benjamin Matthias Schulze as a director on 4 April 2016 (2 pages)
7 April 2016Appointment of Mr Daniel Benjamin Matthias Schulze as a director on 4 April 2016 (2 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 11,200,000
(5 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 11,200,000
(5 pages)
10 December 2015Full accounts made up to 31 March 2015 (24 pages)
10 December 2015Full accounts made up to 31 March 2015 (24 pages)
12 November 2015Appointment of Mr Eugene Theodorus Jansen Van Rensburg as a director on 20 July 2015 (2 pages)
12 November 2015Appointment of Mr Eugene Theodorus Jansen Van Rensburg as a director on 20 July 2015 (2 pages)
5 October 2015Termination of appointment of Nicolaas Jacobus Stander as a director on 20 July 2015 (1 page)
5 October 2015Termination of appointment of Nicolaas Jacobus Stander as a director on 20 July 2015 (1 page)
1 April 2015Appointment of Mr Nicolaas Jacobus Stander as a director on 10 March 2015 (2 pages)
1 April 2015Appointment of Mr Nicolaas Jacobus Stander as a director on 10 March 2015 (2 pages)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 11,200,000
(4 pages)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 11,200,000
(4 pages)
4 September 2014Full accounts made up to 31 March 2014 (24 pages)
4 September 2014Full accounts made up to 31 March 2014 (24 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 11,200,000
(4 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 11,200,000
(4 pages)
24 March 2014Register(s) moved to registered office address (1 page)
24 March 2014Register(s) moved to registered office address (1 page)
7 November 2013Full accounts made up to 31 March 2013 (23 pages)
7 November 2013Full accounts made up to 31 March 2013 (23 pages)
30 August 2013Director's details changed for Robert Harvey Turnbull on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Robert Harvey Turnbull on 30 August 2013 (2 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
8 March 2013Register inspection address has been changed from Lovett House Lovett Road Staines Middlesex TW18 3AZ United Kingdom (1 page)
8 March 2013Register inspection address has been changed from Lovett House Lovett Road Staines Middlesex TW18 3AZ United Kingdom (1 page)
6 January 2013Full accounts made up to 31 March 2012 (22 pages)
6 January 2013Full accounts made up to 31 March 2012 (22 pages)
23 November 2012Termination of appointment of Robert Turnbull as a secretary (1 page)
23 November 2012Termination of appointment of Robert Turnbull as a secretary (1 page)
17 September 2012Registered office address changed from 3Rd Floor Future House the Glanty Egham Surrey TW20 9AH England on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 3Rd Floor Future House the Glanty Egham Surrey TW20 9AH England on 17 September 2012 (1 page)
15 May 2012Full accounts made up to 31 March 2011 (23 pages)
15 May 2012Full accounts made up to 31 March 2011 (23 pages)
1 May 2012Appointment of Mr Michael John Crooks as a director (2 pages)
1 May 2012Appointment of Mr Michael John Crooks as a director (2 pages)
28 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
27 February 2012Register inspection address has been changed (1 page)
27 February 2012Termination of appointment of Amit Makwana as a director (1 page)
27 February 2012Termination of appointment of Amit Makwana as a director (1 page)
27 February 2012Register inspection address has been changed (1 page)
25 March 2011Director's details changed for Amit Makwana on 1 April 2010 (2 pages)
25 March 2011Director's details changed for Amit Makwana on 1 April 2010 (2 pages)
25 March 2011Director's details changed for Robert Harvey Turnbull on 1 April 2010 (2 pages)
25 March 2011Director's details changed for Amit Makwana on 1 April 2010 (2 pages)
25 March 2011Director's details changed for Robert Harvey Turnbull on 1 April 2010 (2 pages)
25 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
25 March 2011Director's details changed for Robert Harvey Turnbull on 1 April 2010 (2 pages)
25 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
15 December 2010Full accounts made up to 31 March 2010 (21 pages)
15 December 2010Full accounts made up to 31 March 2010 (21 pages)
30 November 2010Registered office address changed from Lovett House Lovett Road Staines Middlesex TW18 3AZ on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Lovett House Lovett Road Staines Middlesex TW18 3AZ on 30 November 2010 (2 pages)
14 July 2010Termination of appointment of Seiji Kinoshita as a director (2 pages)
14 July 2010Termination of appointment of Seiji Kinoshita as a director (2 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (15 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (15 pages)
11 September 2009Full accounts made up to 31 March 2009 (23 pages)
11 September 2009Full accounts made up to 31 March 2009 (23 pages)
31 March 2009Return made up to 23/02/09; full list of members (6 pages)
31 March 2009Return made up to 23/02/09; full list of members (6 pages)
16 January 2009Full accounts made up to 31 March 2008 (20 pages)
16 January 2009Full accounts made up to 31 March 2008 (20 pages)
10 April 2008Return made up to 23/02/08; full list of members (6 pages)
10 April 2008Return made up to 23/02/08; full list of members (6 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
1 October 2007Full accounts made up to 31 March 2007 (21 pages)
1 October 2007Full accounts made up to 31 March 2007 (21 pages)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
7 March 2007Return made up to 23/02/07; full list of members (7 pages)
7 March 2007Return made up to 23/02/07; full list of members (7 pages)
2 November 2006Full accounts made up to 31 March 2006 (21 pages)
2 November 2006Full accounts made up to 31 March 2006 (21 pages)
2 June 2006Return made up to 29/05/06; full list of members (7 pages)
2 June 2006Return made up to 29/05/06; full list of members (7 pages)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
6 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2005Company name changed yamanouchi pharma LTD.\certificate issued on 19/08/05 (2 pages)
19 August 2005Company name changed yamanouchi pharma LTD.\certificate issued on 19/08/05 (2 pages)
27 July 2005Full accounts made up to 31 March 2005 (18 pages)
27 July 2005Full accounts made up to 31 March 2005 (18 pages)
30 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Registered office changed on 06/04/05 from: yamanouchi house pyrford road west byfleet surrey KT14 6RA (1 page)
6 April 2005Registered office changed on 06/04/05 from: yamanouchi house pyrford road west byfleet surrey KT14 6RA (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005New secretary appointed (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
10 November 2004Full accounts made up to 28 February 2002 (19 pages)
10 November 2004Full accounts made up to 28 February 2002 (19 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 September 2004Full accounts made up to 31 March 2004 (19 pages)
7 September 2004Full accounts made up to 31 March 2004 (19 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
1 July 2004Return made up to 29/05/04; full list of members (7 pages)
1 July 2004Return made up to 29/05/04; full list of members (7 pages)
28 June 2004Location of register of members (1 page)
28 June 2004Location of register of members (1 page)
3 March 2004Director's particulars changed (1 page)
3 March 2004Director's particulars changed (1 page)
1 February 2004Full accounts made up to 31 March 2003 (21 pages)
1 February 2004Full accounts made up to 31 March 2003 (21 pages)
5 June 2003Return made up to 29/05/03; full list of members (7 pages)
5 June 2003Return made up to 29/05/03; full list of members (7 pages)
9 January 2003Full accounts made up to 31 March 2002 (19 pages)
9 January 2003Full accounts made up to 31 March 2002 (19 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
12 June 2002Return made up to 29/05/02; full list of members (8 pages)
12 June 2002Return made up to 29/05/02; full list of members (8 pages)
4 April 2002Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page)
4 April 2002Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page)
7 February 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
7 February 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
21 December 2001Full accounts made up to 28 February 2001 (17 pages)
21 December 2001Full accounts made up to 28 February 2001 (17 pages)
25 October 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 June 2001Return made up to 29/05/01; full list of members (7 pages)
7 June 2001Return 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 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 February 2001Ad 07/02/01--------- £ si 8500000@1=8500000 £ ic 2700000/11200000 (2 pages)
20 February 2001Memorandum and Articles of Association (33 pages)
20 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 February 2001Memorandum and Articles of Association (33 pages)
20 February 2001£ nc 2700000/11200000 07/02/01 (1 page)
20 February 2001Ad 07/02/01--------- £ si 8500000@1=8500000 £ ic 2700000/11200000 (2 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
28 December 2000Full accounts made up to 29 February 2000 (14 pages)
28 December 2000Full accounts made up to 29 February 2000 (14 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
28 June 2000Return made up to 29/05/00; full list of members (7 pages)
28 June 2000Return made up to 29/05/00; full list of members (7 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
30 December 1999Full accounts made up to 28 February 1999 (16 pages)
30 December 1999Full accounts made up to 28 February 1999 (16 pages)
14 June 1999Return made up to 29/05/99; no change of members (7 pages)
14 June 1999Return made up to 29/05/99; no change of members (7 pages)
24 March 1999Auditor's resignation (1 page)
24 March 1999Auditor's resignation (1 page)
29 December 1998Full accounts made up to 28 February 1998 (15 pages)
29 December 1998Full accounts made up to 28 February 1998 (15 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
8 June 1998Return made up to 29/05/98; no change of members (7 pages)
8 June 1998Return made up to 29/05/98; no change of members (7 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
23 December 1997Full accounts made up to 28 February 1997 (20 pages)
23 December 1997Full accounts made up to 28 February 1997 (20 pages)
6 June 1997Return made up to 29/05/97; full list of members (8 pages)
6 June 1997Return made up to 29/05/97; full list of members (8 pages)
3 March 1997Director's particulars changed (1 page)
3 March 1997Director's particulars changed (1 page)
31 December 1996Full accounts made up to 29 February 1996 (20 pages)
31 December 1996Full accounts made up to 29 February 1996 (20 pages)
2 July 1996Director's particulars changed (1 page)
2 July 1996Director's particulars changed (1 page)
2 July 1996Return made up to 29/05/96; full list of members (8 pages)
2 July 1996Return made up to 29/05/96; full list of members (8 pages)
3 January 1996Full accounts made up to 28 February 1995 (20 pages)
3 January 1996Full accounts made up to 28 February 1995 (20 pages)
31 May 1995Return made up to 29/05/95; no change of members (12 pages)
31 May 1995Return made up to 29/05/95; no change of members (12 pages)
5 January 1995Full accounts made up to 28 February 1994 (20 pages)
5 January 1995Full accounts made up to 28 February 1994 (20 pages)
28 February 1994Company name changed brocades (great britain) LIMITED\certificate issued on 01/03/94 (2 pages)
28 February 1994Company name changed brocades (great britain) LIMITED\certificate issued on 01/03/94 (2 pages)
8 January 1994Full accounts made up to 28 February 1993 (20 pages)
8 January 1994Full accounts made up to 28 February 1993 (20 pages)
6 January 1993Full accounts made up to 29 February 1992 (16 pages)
6 January 1993Full accounts made up to 29 February 1992 (16 pages)
27 September 1991Full accounts made up to 31 December 1990 (15 pages)
27 September 1991Full accounts made up to 31 December 1990 (15 pages)
1 November 1989Full accounts made up to 31 December 1988 (15 pages)
1 November 1989Full accounts made up to 31 December 1988 (15 pages)
18 February 1988Director resigned;new director appointed (1 page)
18 February 1988Director resigned;new director appointed (1 page)
25 January 1988Director resigned;new director appointed (2 pages)
25 January 1988Director resigned;new director appointed (2 pages)
31 October 1987New director appointed (2 pages)
31 October 1987New director appointed (2 pages)
29 August 1986New director appointed (2 pages)
29 August 1986New director appointed (2 pages)
5 June 1986Director resigned;new director appointed (4 pages)
5 June 1986Director resigned;new director appointed (4 pages)
30 January 1986Accounts made up to 31 December 1984 (17 pages)
30 January 1986Accounts made up to 31 December 1984 (17 pages)
10 January 1964Certificate of incorporation (1 page)
10 January 1964Certificate of incorporation (1 page)
10 January 1964Certificate of incorporation (1 page)
10 January 1964Certificate of incorporation (1 page)