London
EC1Y 8YZ
Director Name | Mr Guy Hedley Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Hidehiko Nakamura |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65-12 Someino 5 Chome Sakura Shi Chiba 285 |
Secretary Name | Yuzo Tarumi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 64 Ashbourne Road Ealing London W5 3DJ |
Director Name | Kenzo Nakarai |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2005) |
Role | Managing Director |
Correspondence Address | Hamlet House 77 Fulham Palace Road London W6 8JA |
Secretary Name | Kenzo Nakarai |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2005) |
Role | Managing Director |
Correspondence Address | Hamlet House 77 Fulham Palace Road London W6 8JA |
Director Name | Tadayoshi Nishimura |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 July 2002) |
Role | Director Sumitomo Pharc Co Ltd |
Correspondence Address | 1-11-5 Tsujido-Higashikaigan Fujisawa Kanagawa-Prf 251-0045 Japan |
Director Name | Yasuo Okamoto |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2004) |
Role | President |
Correspondence Address | 29-19 Shibatani-Cho Tasasuki-City Osaka 569-1025 Japan |
Director Name | Teruho Adachi |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 July 2004(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 June 2005) |
Role | Director And Managing Executiv |
Correspondence Address | 65-5 Ikaganishimachi Hirakata Osaka-Pref Japan |
Director Name | Shunsuke Sami |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2007) |
Role | President |
Correspondence Address | Hamlet House 77 Fulham Palace Road London W6 8JA |
Secretary Name | Shunsuke Sami |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2007) |
Role | Managing Director |
Correspondence Address | Hamlet House 77 Fulham Palace Road London W6 8JA |
Director Name | Nobuo Takeda |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 June 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 June 2007) |
Role | Executive Officer |
Correspondence Address | First Floor Southside 97-105 Victoria Street London SW1E 6QT |
Secretary Name | Michael David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Southside 97-105 Victoria Street London SW1E 6QT |
Director Name | Satoshi Ijuin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | First Floor, Southside 97-105 Victoria Street London SW1E 6QT |
Director Name | Yoshihiro Okada |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2009) |
Role | Executive Officer |
Correspondence Address | First Floor, Southside 97-105 Victoria Street London SW1E 6QT |
Director Name | Hiroshi Nomura |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2011) |
Role | Executive Officer Of Dainippon Sumitomo Pharma Co |
Country of Residence | Japan |
Correspondence Address | First Floor Southside 97-105 Victoria Street London SW1E 6QT |
Director Name | Yoshiharu Ikeda |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2011(14 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2012) |
Role | Executive Officer |
Country of Residence | Japan |
Correspondence Address | First Floor Southside 97-105 Victoria Street London SW1E 6QT |
Director Name | Nobuhiko Tamura |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2012(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2014) |
Role | Executive Officer Of Dainippon Sumitomo Pharma Co |
Country of Residence | United States |
Correspondence Address | First Floor Southside 97-105 Victoria Street London SW1E 6QT |
Director Name | David Frawley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2019) |
Role | Evp And Chief Commercial Officer |
Country of Residence | United States |
Correspondence Address | 84 Waterford Drive Marlborough Massachusetts 01752 United States |
Director Name | Naoki Noguchi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 March 2014(16 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 October 2014) |
Role | Vice President, Commercial Operations |
Country of Residence | Japan |
Correspondence Address | First Floor, Southside 97-105 Victoria Street London SW1E 6QT |
Director Name | Richard Russell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2014(16 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 September 2014) |
Role | Executive Vp & Chief Commercial Officer |
Country of Residence | United States |
Correspondence Address | 84 Waterford Drive Marlborough Massachusetts 01752 United States |
Director Name | Hiroyuki Baba |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 March 2014(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 84 Waterford Drive Marlborough Massachusetts 01752 United States |
Secretary Name | Melissa Schmidt |
---|---|
Status | Resigned |
Appointed | 21 March 2014(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2016) |
Role | Company Director |
Correspondence Address | 84 Waterford Drive Marlborough Ma 01752 |
Secretary Name | Frazor Ty Edmondson |
---|---|
Status | Resigned |
Appointed | 21 March 2014(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | 84 Waterford Drive Marlborough Ma 01752 |
Secretary Name | Gregory M Bokar |
---|---|
Status | Resigned |
Appointed | 10 December 2016(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | 84 Waterford Drive Marlborough Ma 01752 |
Director Name | Dr Antony Loebel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 2021) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 84 Waterford Drive Marlborough Ma 01752 |
Director Name | Shinichiro Katayanagi |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 July 2019(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2020) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 84 Waterford Drive Marlborough Ma 01752 |
Director Name | Gregory M Bokar |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2019(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2021) |
Role | General Counsel And Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 84 Waterford Drive Marlborough Ma 01752 |
Director Name | Thomas Edward Gibbs |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2019(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2021) |
Role | Chief Commercial Officer |
Country of Residence | United States |
Correspondence Address | 84 Waterford Drive Marlborough Ma 01752 |
Director Name | Stephen Leslie Freeman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2020(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 84 Waterford Drive Marlborough Ma 01752 |
Director Name | Mr Terry John Petersen |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2021(24 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sunovion.eu/ |
---|---|
Telephone | 020 78212840 |
Telephone region | London |
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,258,307 |
Net Worth | £2,090,882 |
Cash | £2,486,934 |
Current Liabilities | £1,340,957 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
5 May 2004 | Delivered on: 19 May 2004 Satisfied on: 12 March 2008 Persons entitled: Nordea Property Investments (UK) Classification: Cash deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit £76,375. see the mortgage charge document for full details. Fully Satisfied |
---|
24 November 2023 | Registration of charge 033630320002, created on 23 November 2023 (80 pages) |
---|---|
22 November 2023 | Accounts for a small company made up to 31 March 2023 (28 pages) |
3 August 2023 | Statement of capital following an allotment of shares on 27 July 2023
|
15 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (28 pages) |
20 September 2022 | Change of details for Solar Bidco Limited as a person with significant control on 17 August 2021 (2 pages) |
16 September 2022 | Second filing of a statement of capital following an allotment of shares on 27 July 2022
|
7 August 2022 | Statement of capital following an allotment of shares on 27 July 2021
|
3 August 2022 | Memorandum and Articles of Association (10 pages) |
3 August 2022 | Resolutions
|
31 May 2022 | Termination of appointment of Terry John Petersen as a director on 31 March 2022 (1 page) |
13 May 2022 | Change of details for Solar Bidco Limited as a person with significant control on 5 April 2022 (2 pages) |
13 May 2022 | Register inspection address has been changed from First Floor, Southside 97-105 Victoria Street London SW1E 6QT England to 3 Bunhill Row London EC1Y 8YZ (1 page) |
13 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
13 May 2022 | Director's details changed for Mr Guy Hedley Clark on 5 April 2022 (2 pages) |
5 April 2022 | Registered office address changed from First Floor Southside 97-105 Victoria Street London SW1E 6QT to 3 Bunhill Row London EC1Y 8YZ on 5 April 2022 (1 page) |
25 February 2022 | Appointment of Mr Guy Hedley Clark as a director on 12 January 2022 (2 pages) |
25 February 2022 | Statement of capital following an allotment of shares on 12 January 2022
|
2 January 2022 | Full accounts made up to 31 March 2021 (38 pages) |
3 September 2021 | Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ England to First Floor, Southside 97-105 Victoria Street London SW1E 6QT (1 page) |
1 September 2021 | Termination of appointment of Gregory M Bokar as a director on 17 August 2021 (1 page) |
1 September 2021 | Termination of appointment of Thomas Edward Gibbs as a director on 17 August 2021 (1 page) |
1 September 2021 | Termination of appointment of Antony Loebel as a director on 17 August 2021 (1 page) |
1 September 2021 | Appointment of Ms Olga Feodorovna Lund as a director on 17 August 2021 (2 pages) |
1 September 2021 | Appointment of Mr Terry John Petersen as a director on 17 August 2021 (2 pages) |
1 September 2021 | Notification of Solar Bidco Limited as a person with significant control on 17 August 2021 (2 pages) |
1 September 2021 | Register(s) moved to registered office address First Floor Southside 97-105 Victoria Street London SW1E 6QT (1 page) |
1 September 2021 | Cessation of Sumitomo Dainippon Pharma Co., Ltd. as a person with significant control on 17 August 2021 (1 page) |
1 September 2021 | Termination of appointment of Gregory M Bokar as a secretary on 17 August 2021 (1 page) |
1 September 2021 | Termination of appointment of Stephen Leslie Freeman as a director on 17 August 2021 (1 page) |
23 August 2021 | Resolutions
|
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 December 2020 | Full accounts made up to 31 March 2020 (36 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Shinichiro Katayanagi as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Stephen Leslie Freeman as a director on 1 April 2020 (2 pages) |
6 December 2019 | Appointment of Thomas Edward Gibbs as a director on 5 December 2019 (2 pages) |
19 July 2019 | Appointment of Shinichiro Katayanagi as a director on 15 July 2019 (2 pages) |
19 July 2019 | Appointment of Gregory M Bokar as a director on 15 July 2019 (2 pages) |
11 June 2019 | Full accounts made up to 31 March 2019 (32 pages) |
6 June 2019 | Termination of appointment of David Frawley as a director on 31 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Nobuhiko Tamura as a director on 31 March 2019 (1 page) |
12 April 2019 | Appointment of Dr. Antony Loebel as a director on 1 April 2019 (2 pages) |
14 May 2018 | Full accounts made up to 31 March 2018 (34 pages) |
4 May 2018 | Director's details changed for David Frawley on 1 July 2016 (2 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 May 2017 | Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page) |
16 May 2017 | Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 January 2017 | Appointment of Gregory M Bokar as a secretary on 10 December 2016 (2 pages) |
16 January 2017 | Appointment of Gregory M Bokar as a secretary on 10 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Melissa Schmidt as a secretary on 9 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Melissa Schmidt as a secretary on 9 December 2016 (1 page) |
18 November 2016 | Full accounts made up to 31 March 2016 (34 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (34 pages) |
28 September 2016 | Second filing of the annual return made up to 1 May 2015 (18 pages) |
28 September 2016 | Second filing of the annual return made up to 1 May 2016 (18 pages) |
28 September 2016 | Second filing of the annual return made up to 1 May 2016 (18 pages) |
28 September 2016 | Second filing of the annual return made up to 1 May 2015 (18 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for David Frawley on 1 April 2015 (2 pages) |
4 May 2016 | Director's details changed for Nobuhiko Tamura on 1 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Nobuhiko Tamura on 1 April 2016 (2 pages) |
4 May 2016 | Director's details changed for David Frawley on 1 April 2015 (2 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 April 2016 | Appointment of Nobuhiko Tamura as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Nobuhiko Tamura as a director on 1 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Hiroyuki Baba as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Hiroyuki Baba as a director on 31 March 2016 (1 page) |
15 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
15 May 2015 | Director's details changed for Hiroyuki Baba on 1 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Hiroyuki Baba on 1 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Hiroyuki Baba on 1 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 May 2015 | Director's details changed for David Frawley on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for David Frawley on 1 May 2015 (2 pages) |
31 March 2015 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom to C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page) |
31 March 2015 | Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page) |
31 March 2015 | Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page) |
31 March 2015 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom to C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page) |
16 March 2015 | Termination of appointment of Naoki Noguchi as a director on 30 October 2014 (1 page) |
16 March 2015 | Termination of appointment of Naoki Noguchi as a director on 30 October 2014 (1 page) |
16 March 2015 | Termination of appointment of Richard Russell as a director on 26 September 2014 (1 page) |
16 March 2015 | Termination of appointment of Richard Russell as a director on 26 September 2014 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
11 July 2014 | Termination of appointment of Frazor Edmondson as a secretary (1 page) |
11 July 2014 | Termination of appointment of Frazor Edmondson as a secretary (1 page) |
27 May 2014 | Register(s) moved to registered office address (1 page) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Register(s) moved to registered office address (1 page) |
21 March 2014 | Appointment of Frazor Ty Edmondson as a secretary (2 pages) |
21 March 2014 | Appointment of Melissa Schmidt as a secretary (2 pages) |
21 March 2014 | Appointment of Melissa Schmidt as a secretary (2 pages) |
21 March 2014 | Appointment of Frazor Ty Edmondson as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Michael Taylor as a secretary (1 page) |
19 March 2014 | Termination of appointment of Michael Taylor as a secretary (1 page) |
18 March 2014 | Termination of appointment of Michael Taylor as a director (1 page) |
18 March 2014 | Termination of appointment of Michael Taylor as a director (1 page) |
18 March 2014 | Termination of appointment of Nobuhiko Tamura as a director (1 page) |
18 March 2014 | Termination of appointment of Nobuhiko Tamura as a director (1 page) |
12 March 2014 | Director's details changed for David Frawley on 11 March 2014 (2 pages) |
12 March 2014 | Appointment of Hiroyuki Baba as a director (2 pages) |
12 March 2014 | Director's details changed for Richard Russell on 11 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Hiroyuki Baba on 11 March 2014 (3 pages) |
12 March 2014 | Appointment of Hiroyuki Baba as a director (2 pages) |
12 March 2014 | Director's details changed for Hiroyuki Baba on 11 March 2014 (3 pages) |
12 March 2014 | Appointment of David Frawley as a director (2 pages) |
12 March 2014 | Director's details changed for David Frawley on 11 March 2014 (2 pages) |
12 March 2014 | Appointment of Naoki Noguchi as a director (2 pages) |
12 March 2014 | Appointment of Richard Russell as a director (2 pages) |
12 March 2014 | Director's details changed for Richard Russell on 11 March 2014 (2 pages) |
12 March 2014 | Appointment of Richard Russell as a director (2 pages) |
12 March 2014 | Appointment of Naoki Noguchi as a director (2 pages) |
12 March 2014 | Appointment of David Frawley as a director (2 pages) |
13 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
16 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Director's details changed for Michael David Taylor on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Michael David Taylor on 17 May 2013 (2 pages) |
2 April 2013 | Company name changed dainippon sumitomo pharma europe LTD.\certificate issued on 02/04/13
|
2 April 2013 | Change of name notice (2 pages) |
2 April 2013 | Change of name with request to seek comments from relevant body (2 pages) |
2 April 2013 | Company name changed dainippon sumitomo pharma europe LTD.\certificate issued on 02/04/13
|
2 April 2013 | Change of name notice (2 pages) |
2 April 2013 | Statement of fact
|
2 April 2013 | Statement of fact
|
2 April 2013 | Change of name with request to seek comments from relevant body (2 pages) |
11 September 2012 | Accounts made up to 31 December 2011 (16 pages) |
11 September 2012 | Accounts made up to 31 December 2011 (16 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Appointment of Nobuhiko Tamura as a director (3 pages) |
11 January 2012 | Termination of appointment of Yoshiharu Ikeda as a director (2 pages) |
11 January 2012 | Appointment of Nobuhiko Tamura as a director (3 pages) |
11 January 2012 | Termination of appointment of Yoshiharu Ikeda as a director (2 pages) |
2 August 2011 | Appointment of Yoshiharu Ikeda as a director (3 pages) |
2 August 2011 | Termination of appointment of Hiroshi Nomura as a director (2 pages) |
2 August 2011 | Appointment of Yoshiharu Ikeda as a director (3 pages) |
2 August 2011 | Termination of appointment of Hiroshi Nomura as a director (2 pages) |
11 May 2011 | Director's details changed for Michael David Taylor on 2 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Michael David Taylor on 2 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Michael David Taylor on 2 May 2011 (1 page) |
11 May 2011 | Secretary's details changed for Michael David Taylor on 2 May 2011 (1 page) |
11 May 2011 | Secretary's details changed for Michael David Taylor on 2 May 2011 (1 page) |
11 May 2011 | Director's details changed for Michael David Taylor on 2 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts made up to 31 December 2010 (17 pages) |
21 February 2011 | Accounts made up to 31 December 2010 (17 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Accounts made up to 31 December 2009 (17 pages) |
16 February 2010 | Accounts made up to 31 December 2009 (17 pages) |
7 January 2010 | Termination of appointment of Yoshihiro Okada as a director (1 page) |
7 January 2010 | Appointment of Hiroshi Nomura as a director (2 pages) |
7 January 2010 | Appointment of Hiroshi Nomura as a director (2 pages) |
7 January 2010 | Termination of appointment of Yoshihiro Okada as a director (1 page) |
28 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
11 May 2009 | Accounts made up to 31 December 2008 (16 pages) |
11 May 2009 | Accounts made up to 31 December 2008 (16 pages) |
19 February 2009 | Director's change of particulars / yoshihiro okada / 05/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / yoshihiro okada / 05/02/2009 (1 page) |
8 October 2008 | Director appointed yoshihiro okada (1 page) |
8 October 2008 | Appointment terminated director satoshi ijuin (1 page) |
8 October 2008 | Appointment terminated director satoshi ijuin (1 page) |
8 October 2008 | Director appointed yoshihiro okada (1 page) |
14 July 2008 | Accounts made up to 31 December 2007 (17 pages) |
14 July 2008 | Accounts made up to 31 December 2007 (17 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 September 2007 | Accounts made up to 31 December 2006 (18 pages) |
11 September 2007 | Accounts made up to 31 December 2006 (18 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
27 July 2007 | Memorandum and Articles of Association (12 pages) |
27 July 2007 | Memorandum and Articles of Association (12 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (5 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (5 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | Secretary resigned;director resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: hamlet house, 77 fulham palace road, london, W6 8JA (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: hamlet house 77 fulham palace road london W6 8JA (1 page) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Return made up to 01/05/06; full list of members (5 pages) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Return made up to 01/05/06; full list of members (5 pages) |
23 June 2006 | Accounts made up to 31 December 2005 (17 pages) |
23 June 2006 | Accounts made up to 31 December 2005 (17 pages) |
3 April 2006 | Company name changed sumitomo pharmaceuticals europe LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed sumitomo pharmaceuticals europe LIMITED\certificate issued on 03/04/06 (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
8 July 2005 | Accounts made up to 31 December 2004 (14 pages) |
8 July 2005 | Accounts made up to 31 December 2004 (14 pages) |
20 May 2005 | Return made up to 01/05/05; full list of members (5 pages) |
20 May 2005 | Return made up to 01/05/05; full list of members (5 pages) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
1 June 2004 | Accounts made up to 31 December 2003 (14 pages) |
1 June 2004 | Accounts made up to 31 December 2003 (14 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Return made up to 01/05/04; full list of members
|
17 May 2004 | Return made up to 01/05/04; full list of members
|
25 June 2003 | Accounts made up to 31 December 2002 (14 pages) |
25 June 2003 | Accounts made up to 31 December 2002 (14 pages) |
17 June 2003 | Return made up to 01/05/03; full list of members
|
17 June 2003 | Return made up to 01/05/03; full list of members
|
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
26 April 2002 | Accounts made up to 31 December 2001 (14 pages) |
26 April 2002 | Accounts made up to 31 December 2001 (14 pages) |
19 November 2001 | Location of register of members (1 page) |
19 November 2001 | Location of register of members (1 page) |
1 October 2001 | Company name changed sumitomo pharmaceuticals uk limi ted\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed sumitomo pharmaceuticals uk limi ted\certificate issued on 01/10/01 (2 pages) |
16 May 2001 | Accounts made up to 31 December 2000 (13 pages) |
16 May 2001 | Accounts made up to 31 December 2000 (13 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
8 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
8 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
18 May 2000 | Return made up to 01/05/00; full list of members
|
18 May 2000 | Return made up to 01/05/00; full list of members
|
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | Accounts made up to 31 December 1998 (12 pages) |
14 May 1999 | Accounts made up to 31 December 1998 (12 pages) |
1 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
1 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
24 May 1998 | Accounts made up to 31 December 1997 (12 pages) |
24 May 1998 | Accounts made up to 31 December 1997 (12 pages) |
8 May 1998 | Return made up to 01/05/98; full list of members
|
8 May 1998 | Return made up to 01/05/98; full list of members
|
22 September 1997 | Registered office changed on 22/09/97 from: 22 city road, london, EC1Y 2AJ (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 22 city road london EC1Y 2AJ (1 page) |
24 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
24 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
24 June 1997 | Ad 02/05/97--------- £ si 149998@1=149998 £ ic 2/150000 (1 page) |
24 June 1997 | Ad 02/05/97--------- £ si 149998@1=149998 £ ic 2/150000 (1 page) |
18 June 1997 | New secretary appointed;new director appointed (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New director appointed (1 page) |
18 June 1997 | New director appointed (1 page) |
18 June 1997 | New secretary appointed;new director appointed (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (17 pages) |
1 May 1997 | Incorporation (17 pages) |