Company NameDaiichi Sankyo UK Limited
Company StatusActive
Company Number01998736
CategoryPrivate Limited Company
Incorporation Date12 March 1986(38 years ago)
Previous NameSankyo Pharma UK Limited

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 Claire Spinks-Gillen
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
UB8 1DH
Director NameMr Adam Pateman
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance & Administration Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
UB8 1DH
Director NameMr Richard Pointon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleInterim Head Of Sbu & General Manager
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
UB8 1DH
Director NameDr Michael James Clyne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kings College Road
Ruislip
Middlesex
HA4 8BQ
Director NameHermann Memmer
Date of BirthMarch 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed18 June 1992(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressOsterwaldstrasse 125
8000 Munchen 40
Germany (Bavaria)
Secretary NameAnthony John Bartlett
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address2 Longworth Drive
Maidenhead
Berkshire
SL6 8XA
Director NameMr George Rommelspacher
Date of BirthMarch 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleManaging Director
Correspondence AddressHaldenstrasse 27
Oberrieden Ch-8942
Switzerland
Director NameDr Till Bruegmann
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1994(8 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleManaging Director
Correspondence AddressMenzingerstrasse 72a
D-80992 Munich
Germany
Director NameDr Andrew Holgate
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address5 Pheasants Ridge
Marlow
Buckinghamshire
SL7 3QT
Director NameBernhard Felix Jentsch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed09 December 1997(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 June 2003)
RoleCompany Director
Correspondence AddressHolgenacker 3
Windach
86949
Germany
Secretary NameBala Balendra
NationalityBritish
StatusResigned
Appointed01 June 1998(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressSankyo House
Repton Place White Lion Road
Amersham
HP7 9LP
Director NameDieter Karl Reuter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1998(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2003)
RoleCompany Director
Correspondence AddressLindemoosweg 21
Tutzing 82327
Traubing Germany
Foreign
Director NameColin Roberts
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 September 2000)
RoleCompany Director
Correspondence Address15 Paddock Row
Elsworth
Cambridge
Cambridgeshire
CB3 8JG
Director NameMarc D`Hondt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed02 October 2000(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2003)
RoleCompany Director
Correspondence AddressSmoutmolen 4
Sint-Genesius-Rose
B-1640
Belgium
Director NameStephen Lightfoot
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(16 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 19 February 2009)
RoleCompany Director
Correspondence AddressBuilding 4 Chiltern Place
Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0BG
Secretary NameDavid Ronald Miles
NationalityBritish
StatusResigned
Appointed25 November 2003(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2008)
RoleManager
Correspondence AddressChiltern Place
Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0BG
Director NameLakhveer Singh Sahota
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(22 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 2009)
RoleMedical Services Director
Correspondence AddressBuilding 4 Chiltern Place
Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0BG
Director NameSimon Christopher Clough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(23 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiltern Place
Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0BG
Director NameMr Gerardus Willem Akkerhuis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed08 November 2016(30 years, 8 months after company formation)
Appointment Duration2 months (resigned 11 January 2017)
RoleSvp Affiliate And Partner Management
Country of ResidenceGermany
Correspondence AddressBuilding 4 Chiltern Place
Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0BG
Director NameMiss Oenone Duroe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(30 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 September 2017)
RoleNational Business Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 Chalfont Park
Gerrards Cross
SL9 0GA
Director NameMr Manuel Reiberg
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2017(31 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 October 2022)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
UB8 1DH

Contact

Websitedaiichi-sankyo.co.uk
Email address[email protected]
Telephone0800 0285122
Telephone regionFreephone

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

19.5m at £1Daiichi Sankyo Northern Europe Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£6,585,000
Gross Profit£3,582,000
Net Worth£7,945,000
Cash£8,811,000
Current Liabilities£2,141,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

22 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Richard Pointon as a director on 1 April 2023 (1 page)
3 April 2023Appointment of Mrs Laura Adele Mcmullin as a director on 1 April 2023 (2 pages)
26 October 2022Full accounts made up to 31 March 2022 (37 pages)
25 October 2022Appointment of Mr Richard Pointon as a director on 21 October 2022 (2 pages)
21 October 2022Termination of appointment of Manuel Reiberg as a director on 21 October 2022 (1 page)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
1 December 2021Full accounts made up to 31 March 2021 (37 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
20 December 2020Full accounts made up to 31 March 2020 (35 pages)
14 September 2020Registered office address changed from Building 4 Sanderson Road Uxbridge UB8 1DH England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH on 14 September 2020 (1 page)
1 September 2020Registered office address changed from Building 1 Chalfont Park Gerrards Cross SL9 0GA England to Building 4 Sanderson Road Uxbridge UB8 1DH on 1 September 2020 (1 page)
29 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (34 pages)
7 November 2019Director's details changed for Mrs Claire Spinks-Gillen on 6 November 2019 (2 pages)
6 November 2019Director's details changed for Mrs Claire Spinks-Gillen on 6 November 2019 (2 pages)
5 November 2019Appointment of Mr Adam Pateman as a director on 1 October 2019 (2 pages)
5 November 2019Appointment of Mrs Claire Spinks-Gillen as a director on 1 October 2019 (2 pages)
26 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
18 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 March 2019Statement by Directors (1 page)
18 March 2019Solvency Statement dated 28/02/19 (1 page)
18 March 2019Statement of capital on 18 March 2019
  • GBP 5,000,000
(4 pages)
28 December 2018Full accounts made up to 31 March 2018 (33 pages)
3 September 2018Director's details changed for Mr Manuel Reiberg on 20 August 2018 (2 pages)
3 September 2018Director's details changed for Mr Manuel Reiberg on 20 August 2018 (2 pages)
26 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
6 November 2017Full accounts made up to 31 March 2017 (33 pages)
6 November 2017Full accounts made up to 31 March 2017 (33 pages)
6 September 2017Appointment of Mr Manuel Reiberg as a director on 5 September 2017 (2 pages)
6 September 2017Appointment of Mr Manuel Reiberg as a director on 5 September 2017 (2 pages)
5 September 2017Termination of appointment of Oenone Duroe as a director on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Oenone Duroe as a director on 4 September 2017 (1 page)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 March 2017Registered office address changed from Building 1 Chiltern Place Chalfont Park Gerrards Cross SL9 0BG England to Building 1 Chalfont Park Gerrards Cross SL9 0GA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Building 1 Chiltern Place Chalfont Park Gerrards Cross SL9 0BG England to Building 1 Chalfont Park Gerrards Cross SL9 0GA on 22 March 2017 (1 page)
20 March 2017Registered office address changed from Building 4 Chiltern Place Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG to Building 1 Chiltern Place Chalfont Park Gerrards Cross SL9 0BG on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Building 4 Chiltern Place Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG to Building 1 Chiltern Place Chalfont Park Gerrards Cross SL9 0BG on 20 March 2017 (1 page)
19 January 2017Termination of appointment of Gerardus Willem Akkerhuis as a director on 11 January 2017 (1 page)
19 January 2017Termination of appointment of Gerardus Willem Akkerhuis as a director on 11 January 2017 (1 page)
29 November 2016Appointment of Miss Oenone Duroe as a director on 28 November 2016 (2 pages)
29 November 2016Appointment of Miss Oenone Duroe as a director (2 pages)
29 November 2016Appointment of Miss Oenone Duroe as a director (2 pages)
29 November 2016Appointment of Miss Oenone Duroe as a director on 28 November 2016 (2 pages)
10 November 2016Appointment of Mr Gerardus Willem Akkerhuis as a director on 8 November 2016 (2 pages)
10 November 2016Appointment of Mr Gerardus Willem Akkerhuis as a director on 8 November 2016 (2 pages)
7 November 2016Termination of appointment of Simon Christopher Clough as a director on 31 October 2016 (1 page)
7 November 2016Termination of appointment of Simon Christopher Clough as a director on 31 October 2016 (1 page)
9 September 2016Full accounts made up to 31 March 2016 (33 pages)
9 September 2016Full accounts made up to 31 March 2016 (33 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 19,520,347
(3 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 19,520,347
(3 pages)
17 July 2015Full accounts made up to 31 March 2015 (33 pages)
17 July 2015Full accounts made up to 31 March 2015 (33 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 19,520,347
(3 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 19,520,347
(3 pages)
8 September 2014Full accounts made up to 31 March 2014 (33 pages)
8 September 2014Full accounts made up to 31 March 2014 (33 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 19,520,347
(3 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 19,520,347
(3 pages)
24 December 2013Full accounts made up to 31 March 2013 (35 pages)
24 December 2013Full accounts made up to 31 March 2013 (35 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
20 November 2012Registered office address changed from 12 York Gate London NW1 4QS on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 12 York Gate London NW1 4QS on 20 November 2012 (1 page)
3 October 2012Full accounts made up to 31 March 2012 (22 pages)
3 October 2012Full accounts made up to 31 March 2012 (22 pages)
30 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
22 September 2011Full accounts made up to 31 March 2011 (22 pages)
22 September 2011Full accounts made up to 31 March 2011 (22 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
20 August 2010Full accounts made up to 31 March 2010 (22 pages)
20 August 2010Full accounts made up to 31 March 2010 (22 pages)
2 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
25 November 2009Appointment of Simon Christopher Clough as a director (2 pages)
25 November 2009Termination of appointment of Lakhveer Sahota as a director (1 page)
25 November 2009Termination of appointment of Lakhveer Sahota as a director (1 page)
25 November 2009Appointment of Simon Christopher Clough as a director (2 pages)
23 September 2009Full accounts made up to 31 March 2009 (23 pages)
23 September 2009Full accounts made up to 31 March 2009 (23 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
26 June 2009Director's change of particulars / lakveer sahota / 01/06/2009 (1 page)
26 June 2009Director's change of particulars / lakveer sahota / 01/06/2009 (1 page)
4 June 2009Director appointed lakveer singh sahota (1 page)
4 June 2009Director appointed lakveer singh sahota (1 page)
9 March 2009Appointment terminated director stephen lightfoot (1 page)
9 March 2009Appointment terminated director stephen lightfoot (1 page)
5 August 2008Full accounts made up to 31 March 2008 (22 pages)
5 August 2008Full accounts made up to 31 March 2008 (22 pages)
1 August 2008Return made up to 18/06/08; full list of members (3 pages)
1 August 2008Return made up to 18/06/08; full list of members (3 pages)
24 April 2008Director's change of particulars / stephen lightfoot / 09/04/2008 (1 page)
24 April 2008Director's change of particulars / stephen lightfoot / 09/04/2008 (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
7 August 2007Full accounts made up to 31 March 2007 (22 pages)
7 August 2007Full accounts made up to 31 March 2007 (22 pages)
25 June 2007Return made up to 18/06/07; full list of members (2 pages)
25 June 2007Return made up to 18/06/07; full list of members (2 pages)
16 January 2007Memorandum and Articles of Association (15 pages)
16 January 2007Memorandum and Articles of Association (15 pages)
16 August 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 August 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 June 2006Return made up to 18/06/06; full list of members (2 pages)
19 June 2006Return made up to 18/06/06; full list of members (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
17 May 2006Company name changed sankyo pharma uk LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed sankyo pharma uk LIMITED\certificate issued on 17/05/06 (2 pages)
4 April 2006Full accounts made up to 31 December 2005 (21 pages)
4 April 2006Full accounts made up to 31 December 2005 (21 pages)
29 June 2005Return made up to 18/06/05; full list of members (2 pages)
29 June 2005Return made up to 18/06/05; full list of members (2 pages)
24 May 2005Full accounts made up to 31 December 2004 (19 pages)
24 May 2005Full accounts made up to 31 December 2004 (19 pages)
28 July 2004Full accounts made up to 31 December 2003 (17 pages)
28 July 2004Full accounts made up to 31 December 2003 (17 pages)
23 June 2004Return made up to 18/06/04; full list of members (2 pages)
23 June 2004Return made up to 18/06/04; full list of members (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
6 September 2003Memorandum and Articles of Association (14 pages)
6 September 2003Memorandum and Articles of Association (14 pages)
11 August 2003Return made up to 18/06/03; full list of members (3 pages)
11 August 2003Return made up to 18/06/03; full list of members (3 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Secretary's particulars changed (1 page)
9 July 2003Secretary's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
18 June 2003Secretary's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Secretary's particulars changed (1 page)
2 June 2003Full accounts made up to 31 December 2002 (17 pages)
2 June 2003Full accounts made up to 31 December 2002 (17 pages)
12 August 2002Return made up to 18/06/02; full list of members (6 pages)
12 August 2002Return made up to 18/06/02; full list of members (6 pages)
10 July 2002New director appointed (3 pages)
10 July 2002New director appointed (3 pages)
17 May 2002Full accounts made up to 31 December 2001 (24 pages)
17 May 2002Full accounts made up to 31 December 2001 (24 pages)
31 July 2001Return made up to 18/06/01; full list of members (6 pages)
31 July 2001Return made up to 18/06/01; full list of members (6 pages)
22 March 2001Full accounts made up to 31 December 2000 (21 pages)
22 March 2001Full accounts made up to 31 December 2000 (21 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
3 July 2000Return made up to 18/06/00; full list of members (6 pages)
3 July 2000Return made up to 18/06/00; full list of members (6 pages)
20 April 2000Full accounts made up to 31 December 1999 (16 pages)
20 April 2000Full accounts made up to 31 December 1999 (16 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
27 July 1999Return made up to 18/06/99; change of members (5 pages)
27 July 1999Return made up to 18/06/99; change of members (5 pages)
25 February 1999£ nc 20000000/30000000 01/12/98 (1 page)
25 February 1999£ nc 20000000/30000000 01/12/98 (1 page)
25 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1999Ad 22/12/98--------- £ si 2000000@1=2000000 £ ic 17520347/19520347 (2 pages)
11 February 1999Ad 22/12/98--------- £ si 2000000@1=2000000 £ ic 17520347/19520347 (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
3 July 1998Full accounts made up to 31 December 1997 (16 pages)
3 July 1998Full accounts made up to 31 December 1997 (16 pages)
5 June 1998Ad 20/01/98--------- £ si 1000000@1=1000000 £ ic 14520347/15520347 (2 pages)
5 June 1998Ad 12/12/97--------- £ si 1500000@1=1500000 £ ic 13020347/14520347 (2 pages)
5 June 1998Ad 12/12/97--------- £ si 1500000@1=1500000 £ ic 13020347/14520347 (2 pages)
5 June 1998Ad 20/01/98--------- £ si 1000000@1=1000000 £ ic 14520347/15520347 (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
19 August 1997Return made up to 18/06/97; full list of members (6 pages)
19 August 1997Return made up to 18/06/97; full list of members (6 pages)
27 July 1997Full accounts made up to 31 December 1996 (20 pages)
27 July 1997Full accounts made up to 31 December 1996 (20 pages)
1 April 1997Company name changed panpharma LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed panpharma LIMITED\certificate issued on 02/04/97 (2 pages)
27 March 1997Ad 15/01/97--------- £ si 500000@1=500000 £ ic 12020347/12520347 (1 page)
27 March 1997Ad 15/01/97--------- £ si 500000@1=500000 £ ic 12020347/12520347 (1 page)
13 February 1997Ad 15/10/96--------- £ si 400000@1=400000 £ ic 11620347/12020347 (2 pages)
13 February 1997Ad 15/10/96--------- £ si 400000@1=400000 £ ic 11620347/12020347 (2 pages)
2 September 1996Full accounts made up to 31 December 1995 (18 pages)
2 September 1996Full accounts made up to 31 December 1995 (18 pages)
30 July 1996Return made up to 18/06/96; change of members (6 pages)
30 July 1996Return made up to 18/06/96; change of members (6 pages)
1 March 1996New director appointed (1 page)
1 March 1996New director appointed (1 page)
29 February 1996Ad 15/01/96--------- £ si 1100000@1=1100000 £ ic 9020347/10120347 (2 pages)
29 February 1996Ad 15/01/96--------- £ si 1100000@1=1100000 £ ic 9020347/10120347 (2 pages)
23 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 February 1996Ad 15/12/95--------- £ si 600000@1=600000 £ ic 8420347/9020347 (2 pages)
23 February 1996Ad 15/12/95--------- £ si 600000@1=600000 £ ic 8420347/9020347 (2 pages)
23 February 1996£ nc 10000000/20000000 02/01/96 (1 page)
23 February 1996£ nc 10000000/20000000 02/01/96 (1 page)
23 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 October 1995Ad 15/09/95--------- £ si 500000@1=500000 £ ic 7920347/8420347 (4 pages)
12 October 1995Ad 15/09/95--------- £ si 500000@1=500000 £ ic 7920347/8420347 (4 pages)
19 July 1995Ad 10/05/95--------- £ si 500000@1 (4 pages)
19 July 1995Ad 23/03/95--------- £ si 1600000@1 (4 pages)
19 July 1995Ad 23/03/95--------- £ si 1600000@1 (4 pages)
19 July 1995Ad 10/05/95--------- £ si 500000@1 (4 pages)
17 July 1995Director's particulars changed (4 pages)
17 July 1995Secretary's particulars changed (4 pages)
17 July 1995Secretary's particulars changed (4 pages)
17 July 1995Director's particulars changed (4 pages)
17 July 1995Full accounts made up to 31 December 1994 (18 pages)
17 July 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
14 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 August 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
12 August 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
12 August 1992Memorandum and Articles of Association (20 pages)
12 August 1992Memorandum and Articles of Association (20 pages)
18 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1986Gazettable document (16 pages)
25 September 1986Gazettable document (16 pages)
20 June 1986Gazettable document (11 pages)
20 June 1986Gazettable document (11 pages)