Company NameCNX Therapeutics Limited
DirectorsOlga Feodorovna Lund and Guy Hedley Clark
Company StatusActive
Company Number03363032
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Previous Names5

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 NameMs Olga Feodorovna Lund
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceFrance
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Guy Hedley Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameHidehiko Nakamura
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address65-12 Someino
5 Chome Sakura Shi
Chiba
285
Secretary NameYuzo Tarumi
NationalityJapanese
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleManager
Correspondence Address64 Ashbourne Road
Ealing
London
W5 3DJ
Director NameKenzo Nakarai
Date of BirthJuly 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1999(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2005)
RoleManaging Director
Correspondence AddressHamlet House
77 Fulham Palace Road
London
W6 8JA
Secretary NameKenzo Nakarai
NationalityJapanese
StatusResigned
Appointed01 October 1999(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2005)
RoleManaging Director
Correspondence AddressHamlet House
77 Fulham Palace Road
London
W6 8JA
Director NameTadayoshi Nishimura
Date of BirthApril 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed27 July 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 July 2002)
RoleDirector Sumitomo Pharc Co Ltd
Correspondence Address1-11-5 Tsujido-Higashikaigan
Fujisawa
Kanagawa-Prf
251-0045
Japan
Director NameYasuo Okamoto
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed22 July 2002(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 July 2004)
RolePresident
Correspondence Address29-19 Shibatani-Cho
Tasasuki-City
Osaka 569-1025
Japan
Director NameTeruho Adachi
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed28 July 2004(7 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 June 2005)
RoleDirector And Managing Executiv
Correspondence Address65-5 Ikaganishimachi
Hirakata
Osaka-Pref
Japan
Director NameShunsuke Sami
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2005(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 April 2007)
RolePresident
Correspondence AddressHamlet House
77 Fulham Palace Road
London
W6 8JA
Secretary NameShunsuke Sami
NationalityJapanese
StatusResigned
Appointed31 March 2005(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 April 2007)
RoleManaging Director
Correspondence AddressHamlet House
77 Fulham Palace Road
London
W6 8JA
Director NameNobuo Takeda
Date of BirthNovember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed22 June 2005(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 June 2007)
RoleExecutive Officer
Correspondence AddressFirst Floor Southside
97-105 Victoria Street
London
SW1E 6QT
Secretary NameMichael David Taylor
NationalityBritish
StatusResigned
Appointed02 April 2007(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
Southside 97-105 Victoria Street
London
SW1E 6QT
Director NameSatoshi Ijuin
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2008)
RoleCompany Director
Correspondence AddressFirst Floor, Southside
97-105 Victoria Street
London
SW1E 6QT
Director NameYoshihiro Okada
Date of BirthNovember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed29 September 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2009)
RoleExecutive Officer
Correspondence AddressFirst Floor, Southside 97-105 Victoria Street
London
SW1E 6QT
Director NameHiroshi Nomura
Date of BirthAugust 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2011)
RoleExecutive Officer Of Dainippon Sumitomo Pharma Co
Country of ResidenceJapan
Correspondence AddressFirst Floor
Southside 97-105 Victoria Street
London
SW1E 6QT
Director NameYoshiharu Ikeda
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2011(14 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 January 2012)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence AddressFirst Floor
Southside 97-105 Victoria Street
London
SW1E 6QT
Director NameNobuhiko Tamura
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2012(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2014)
RoleExecutive Officer Of Dainippon Sumitomo Pharma Co
Country of ResidenceUnited States
Correspondence AddressFirst Floor
Southside 97-105 Victoria Street
London
SW1E 6QT
Director NameDavid Frawley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2019)
RoleEvp And Chief Commercial Officer
Country of ResidenceUnited States
Correspondence Address84 Waterford Drive
Marlborough
Massachusetts 01752
United States
Director NameNaoki Noguchi
Date of BirthJune 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed07 March 2014(16 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 October 2014)
RoleVice President, Commercial Operations
Country of ResidenceJapan
Correspondence AddressFirst Floor, Southside 97-105 Victoria Street
London
SW1E 6QT
Director NameRichard Russell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2014(16 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 September 2014)
RoleExecutive Vp & Chief Commercial Officer
Country of ResidenceUnited States
Correspondence Address84 Waterford Drive
Marlborough
Massachusetts 01752
United States
Director NameHiroyuki Baba
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed07 March 2014(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address84 Waterford Drive
Marlborough
Massachusetts 01752
United States
Secretary NameMelissa Schmidt
StatusResigned
Appointed21 March 2014(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2016)
RoleCompany Director
Correspondence Address84 Waterford Drive
Marlborough
Ma 01752
Secretary NameFrazor Ty Edmondson
StatusResigned
Appointed21 March 2014(16 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 June 2014)
RoleCompany Director
Correspondence Address84 Waterford Drive
Marlborough
Ma 01752
Secretary NameGregory M Bokar
StatusResigned
Appointed10 December 2016(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2021)
RoleCompany Director
Correspondence Address84 Waterford Drive
Marlborough
Ma 01752
Director NameDr Antony Loebel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2019(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2021)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address84 Waterford Drive
Marlborough
Ma
01752
Director NameShinichiro Katayanagi
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed15 July 2019(22 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2020)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address84 Waterford Drive
Marlborough
Ma 01752
Director NameGregory M Bokar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2019(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2021)
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceUnited States
Correspondence Address84 Waterford Drive
Marlborough
Ma 01752
Director NameThomas Edward Gibbs
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2019(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2021)
RoleChief Commercial Officer
Country of ResidenceUnited States
Correspondence Address84 Waterford Drive
Marlborough
Ma 01752
Director NameStephen Leslie Freeman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2020(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address84 Waterford Drive
Marlborough
Ma 01752
Director NameMr Terry John Petersen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2021(24 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sunovion.eu/
Telephone020 78212840
Telephone regionLondon

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£3,258,307
Net Worth£2,090,882
Cash£2,486,934
Current Liabilities£1,340,957

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

5 May 2004Delivered 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

Filing History

24 November 2023Registration of charge 033630320002, created on 23 November 2023 (80 pages)
22 November 2023Accounts for a small company made up to 31 March 2023 (28 pages)
3 August 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 1,387,722
(3 pages)
15 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (28 pages)
20 September 2022Change of details for Solar Bidco Limited as a person with significant control on 17 August 2021 (2 pages)
16 September 2022Second filing of a statement of capital following an allotment of shares on 27 July 2022
  • GBP 1,347,839
(4 pages)
7 August 2022Statement of capital following an allotment of shares on 27 July 2021
  • GBP 1,347,839
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/22
(4 pages)
3 August 2022Memorandum and Articles of Association (10 pages)
3 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 May 2022Termination of appointment of Terry John Petersen as a director on 31 March 2022 (1 page)
13 May 2022Change of details for Solar Bidco Limited as a person with significant control on 5 April 2022 (2 pages)
13 May 2022Register 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 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
13 May 2022Director's details changed for Mr Guy Hedley Clark on 5 April 2022 (2 pages)
5 April 2022Registered 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 2022Appointment of Mr Guy Hedley Clark as a director on 12 January 2022 (2 pages)
25 February 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 192,934
(3 pages)
2 January 2022Full accounts made up to 31 March 2021 (38 pages)
3 September 2021Register 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 2021Termination of appointment of Gregory M Bokar as a director on 17 August 2021 (1 page)
1 September 2021Termination of appointment of Thomas Edward Gibbs as a director on 17 August 2021 (1 page)
1 September 2021Termination of appointment of Antony Loebel as a director on 17 August 2021 (1 page)
1 September 2021Appointment of Ms Olga Feodorovna Lund as a director on 17 August 2021 (2 pages)
1 September 2021Appointment of Mr Terry John Petersen as a director on 17 August 2021 (2 pages)
1 September 2021Notification of Solar Bidco Limited as a person with significant control on 17 August 2021 (2 pages)
1 September 2021Register(s) moved to registered office address First Floor Southside 97-105 Victoria Street London SW1E 6QT (1 page)
1 September 2021Cessation of Sumitomo Dainippon Pharma Co., Ltd. as a person with significant control on 17 August 2021 (1 page)
1 September 2021Termination of appointment of Gregory M Bokar as a secretary on 17 August 2021 (1 page)
1 September 2021Termination of appointment of Stephen Leslie Freeman as a director on 17 August 2021 (1 page)
23 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-20
(3 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 31 March 2020 (36 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Shinichiro Katayanagi as a director on 31 March 2020 (1 page)
2 April 2020Appointment of Stephen Leslie Freeman as a director on 1 April 2020 (2 pages)
6 December 2019Appointment of Thomas Edward Gibbs as a director on 5 December 2019 (2 pages)
19 July 2019Appointment of Shinichiro Katayanagi as a director on 15 July 2019 (2 pages)
19 July 2019Appointment of Gregory M Bokar as a director on 15 July 2019 (2 pages)
11 June 2019Full accounts made up to 31 March 2019 (32 pages)
6 June 2019Termination of appointment of David Frawley as a director on 31 May 2019 (1 page)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Nobuhiko Tamura as a director on 31 March 2019 (1 page)
12 April 2019Appointment of Dr. Antony Loebel as a director on 1 April 2019 (2 pages)
14 May 2018Full accounts made up to 31 March 2018 (34 pages)
4 May 2018Director's details changed for David Frawley on 1 July 2016 (2 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (28 pages)
18 December 2017Full accounts made up to 31 March 2017 (28 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 May 2017Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
16 May 2017Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 January 2017Appointment of Gregory M Bokar as a secretary on 10 December 2016 (2 pages)
16 January 2017Appointment of Gregory M Bokar as a secretary on 10 December 2016 (2 pages)
13 January 2017Termination of appointment of Melissa Schmidt as a secretary on 9 December 2016 (1 page)
13 January 2017Termination of appointment of Melissa Schmidt as a secretary on 9 December 2016 (1 page)
18 November 2016Full accounts made up to 31 March 2016 (34 pages)
18 November 2016Full accounts made up to 31 March 2016 (34 pages)
28 September 2016Second filing of the annual return made up to 1 May 2015 (18 pages)
28 September 2016Second filing of the annual return made up to 1 May 2016 (18 pages)
28 September 2016Second filing of the annual return made up to 1 May 2016 (18 pages)
28 September 2016Second filing of the annual return made up to 1 May 2015 (18 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016.
(8 pages)
4 May 2016Director's details changed for David Frawley on 1 April 2015 (2 pages)
4 May 2016Director's details changed for Nobuhiko Tamura on 1 April 2016 (2 pages)
4 May 2016Director's details changed for Nobuhiko Tamura on 1 April 2016 (2 pages)
4 May 2016Director's details changed for David Frawley on 1 April 2015 (2 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016.
(8 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 150,000
(6 pages)
19 April 2016Appointment of Nobuhiko Tamura as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Nobuhiko Tamura as a director on 1 April 2016 (2 pages)
18 April 2016Termination of appointment of Hiroyuki Baba as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Hiroyuki Baba as a director on 31 March 2016 (1 page)
15 December 2015Full accounts made up to 31 March 2015 (24 pages)
15 December 2015Full accounts made up to 31 March 2015 (24 pages)
15 May 2015Director's details changed for Hiroyuki Baba on 1 May 2015 (2 pages)
15 May 2015Director's details changed for Hiroyuki Baba on 1 May 2015 (2 pages)
15 May 2015Director's details changed for Hiroyuki Baba on 1 May 2015 (2 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150,000
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016.
(7 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150,000
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016.
(7 pages)
1 May 2015Director's details changed for David Frawley on 1 May 2015 (2 pages)
1 May 2015Director's details changed for David Frawley on 1 May 2015 (2 pages)
31 March 2015Register 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 2015Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
31 March 2015Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
31 March 2015Register 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 2015Termination of appointment of Naoki Noguchi as a director on 30 October 2014 (1 page)
16 March 2015Termination of appointment of Naoki Noguchi as a director on 30 October 2014 (1 page)
16 March 2015Termination of appointment of Richard Russell as a director on 26 September 2014 (1 page)
16 March 2015Termination of appointment of Richard Russell as a director on 26 September 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (18 pages)
22 December 2014Full accounts made up to 31 March 2014 (18 pages)
11 July 2014Termination of appointment of Frazor Edmondson as a secretary (1 page)
11 July 2014Termination of appointment of Frazor Edmondson as a secretary (1 page)
27 May 2014Register(s) moved to registered office address (1 page)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 150,000
(8 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 150,000
(8 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 150,000
(8 pages)
27 May 2014Register(s) moved to registered office address (1 page)
21 March 2014Appointment of Frazor Ty Edmondson as a secretary (2 pages)
21 March 2014Appointment of Melissa Schmidt as a secretary (2 pages)
21 March 2014Appointment of Melissa Schmidt as a secretary (2 pages)
21 March 2014Appointment of Frazor Ty Edmondson as a secretary (2 pages)
19 March 2014Termination of appointment of Michael Taylor as a secretary (1 page)
19 March 2014Termination of appointment of Michael Taylor as a secretary (1 page)
18 March 2014Termination of appointment of Michael Taylor as a director (1 page)
18 March 2014Termination of appointment of Michael Taylor as a director (1 page)
18 March 2014Termination of appointment of Nobuhiko Tamura as a director (1 page)
18 March 2014Termination of appointment of Nobuhiko Tamura as a director (1 page)
12 March 2014Director's details changed for David Frawley on 11 March 2014 (2 pages)
12 March 2014Appointment of Hiroyuki Baba as a director (2 pages)
12 March 2014Director's details changed for Richard Russell on 11 March 2014 (2 pages)
12 March 2014Director's details changed for Hiroyuki Baba on 11 March 2014 (3 pages)
12 March 2014Appointment of Hiroyuki Baba as a director (2 pages)
12 March 2014Director's details changed for Hiroyuki Baba on 11 March 2014 (3 pages)
12 March 2014Appointment of David Frawley as a director (2 pages)
12 March 2014Director's details changed for David Frawley on 11 March 2014 (2 pages)
12 March 2014Appointment of Naoki Noguchi as a director (2 pages)
12 March 2014Appointment of Richard Russell as a director (2 pages)
12 March 2014Director's details changed for Richard Russell on 11 March 2014 (2 pages)
12 March 2014Appointment of Richard Russell as a director (2 pages)
12 March 2014Appointment of Naoki Noguchi as a director (2 pages)
12 March 2014Appointment of David Frawley as a director (2 pages)
13 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
16 September 2013Accounts made up to 31 December 2012 (16 pages)
16 September 2013Accounts made up to 31 December 2012 (16 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
17 May 2013Director's details changed for Michael David Taylor on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Michael David Taylor on 17 May 2013 (2 pages)
2 April 2013Company name changed dainippon sumitomo pharma europe LTD.\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
(2 pages)
2 April 2013Change of name notice (2 pages)
2 April 2013Change of name with request to seek comments from relevant body (2 pages)
2 April 2013Company name changed dainippon sumitomo pharma europe LTD.\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
(2 pages)
2 April 2013Change of name notice (2 pages)
2 April 2013Statement of fact
  • ANNOTATION Sunovion pharmaceuticals europe LTD. Changed it's name on 2ND April 2013 to sunovion pharmaceuticals europe LTD. And not pharmaceuticals europe LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
(1 page)
2 April 2013Statement of fact
  • ANNOTATION Sunovion pharmaceuticals europe LTD. Changed it's name on 2ND April 2013 to sunovion pharmaceuticals europe LTD. And not pharmaceuticals europe LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
(1 page)
2 April 2013Change of name with request to seek comments from relevant body (2 pages)
11 September 2012Accounts made up to 31 December 2011 (16 pages)
11 September 2012Accounts made up to 31 December 2011 (16 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 January 2012Appointment of Nobuhiko Tamura as a director (3 pages)
11 January 2012Termination of appointment of Yoshiharu Ikeda as a director (2 pages)
11 January 2012Appointment of Nobuhiko Tamura as a director (3 pages)
11 January 2012Termination of appointment of Yoshiharu Ikeda as a director (2 pages)
2 August 2011Appointment of Yoshiharu Ikeda as a director (3 pages)
2 August 2011Termination of appointment of Hiroshi Nomura as a director (2 pages)
2 August 2011Appointment of Yoshiharu Ikeda as a director (3 pages)
2 August 2011Termination of appointment of Hiroshi Nomura as a director (2 pages)
11 May 2011Director's details changed for Michael David Taylor on 2 May 2011 (2 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Michael David Taylor on 2 May 2011 (2 pages)
11 May 2011Secretary's details changed for Michael David Taylor on 2 May 2011 (1 page)
11 May 2011Secretary's details changed for Michael David Taylor on 2 May 2011 (1 page)
11 May 2011Secretary's details changed for Michael David Taylor on 2 May 2011 (1 page)
11 May 2011Director's details changed for Michael David Taylor on 2 May 2011 (2 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts made up to 31 December 2010 (17 pages)
21 February 2011Accounts made up to 31 December 2010 (17 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Register inspection address has been changed (1 page)
16 February 2010Accounts made up to 31 December 2009 (17 pages)
16 February 2010Accounts made up to 31 December 2009 (17 pages)
7 January 2010Termination of appointment of Yoshihiro Okada as a director (1 page)
7 January 2010Appointment of Hiroshi Nomura as a director (2 pages)
7 January 2010Appointment of Hiroshi Nomura as a director (2 pages)
7 January 2010Termination of appointment of Yoshihiro Okada as a director (1 page)
28 May 2009Return made up to 01/05/09; full list of members (3 pages)
28 May 2009Return made up to 01/05/09; full list of members (3 pages)
11 May 2009Accounts made up to 31 December 2008 (16 pages)
11 May 2009Accounts made up to 31 December 2008 (16 pages)
19 February 2009Director's change of particulars / yoshihiro okada / 05/02/2009 (1 page)
19 February 2009Director's change of particulars / yoshihiro okada / 05/02/2009 (1 page)
8 October 2008Director appointed yoshihiro okada (1 page)
8 October 2008Appointment terminated director satoshi ijuin (1 page)
8 October 2008Appointment terminated director satoshi ijuin (1 page)
8 October 2008Director appointed yoshihiro okada (1 page)
14 July 2008Accounts made up to 31 December 2007 (17 pages)
14 July 2008Accounts made up to 31 December 2007 (17 pages)
15 May 2008Return made up to 01/05/08; full list of members (5 pages)
15 May 2008Return made up to 01/05/08; full list of members (5 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 September 2007Accounts made up to 31 December 2006 (18 pages)
11 September 2007Accounts made up to 31 December 2006 (18 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
27 July 2007Memorandum and Articles of Association (12 pages)
27 July 2007Memorandum and Articles of Association (12 pages)
13 June 2007Return made up to 01/05/07; full list of members (5 pages)
13 June 2007Return made up to 01/05/07; full list of members (5 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007Secretary resigned;director resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: hamlet house, 77 fulham palace road, london, W6 8JA (1 page)
11 April 2007Registered office changed on 11/04/07 from: hamlet house 77 fulham palace road london W6 8JA (1 page)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Return made up to 01/05/06; full list of members (5 pages)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Return made up to 01/05/06; full list of members (5 pages)
23 June 2006Accounts made up to 31 December 2005 (17 pages)
23 June 2006Accounts made up to 31 December 2005 (17 pages)
3 April 2006Company name changed sumitomo pharmaceuticals europe LIMITED\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed sumitomo pharmaceuticals europe LIMITED\certificate issued on 03/04/06 (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
8 July 2005Accounts made up to 31 December 2004 (14 pages)
8 July 2005Accounts made up to 31 December 2004 (14 pages)
20 May 2005Return made up to 01/05/05; full list of members (5 pages)
20 May 2005Return made up to 01/05/05; full list of members (5 pages)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
1 June 2004Accounts made up to 31 December 2003 (14 pages)
1 June 2004Accounts made up to 31 December 2003 (14 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
17 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Accounts made up to 31 December 2002 (14 pages)
25 June 2003Accounts made up to 31 December 2002 (14 pages)
17 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002Director resigned (1 page)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
26 April 2002Accounts made up to 31 December 2001 (14 pages)
26 April 2002Accounts made up to 31 December 2001 (14 pages)
19 November 2001Location of register of members (1 page)
19 November 2001Location of register of members (1 page)
1 October 2001Company name changed sumitomo pharmaceuticals uk limi ted\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed sumitomo pharmaceuticals uk limi ted\certificate issued on 01/10/01 (2 pages)
16 May 2001Accounts made up to 31 December 2000 (13 pages)
16 May 2001Accounts made up to 31 December 2000 (13 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
8 June 2000Accounts made up to 31 December 1999 (12 pages)
8 June 2000Accounts made up to 31 December 1999 (12 pages)
18 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Accounts made up to 31 December 1998 (12 pages)
14 May 1999Accounts made up to 31 December 1998 (12 pages)
1 May 1999Return made up to 01/05/99; no change of members (4 pages)
1 May 1999Return made up to 01/05/99; no change of members (4 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
24 May 1998Accounts made up to 31 December 1997 (12 pages)
24 May 1998Accounts made up to 31 December 1997 (12 pages)
8 May 1998Return made up to 01/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1998Return made up to 01/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1997Registered office changed on 22/09/97 from: 22 city road, london, EC1Y 2AJ (1 page)
22 September 1997Registered office changed on 22/09/97 from: 22 city road london EC1Y 2AJ (1 page)
24 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
24 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
24 June 1997Ad 02/05/97--------- £ si 149998@1=149998 £ ic 2/150000 (1 page)
24 June 1997Ad 02/05/97--------- £ si 149998@1=149998 £ ic 2/150000 (1 page)
18 June 1997New secretary appointed;new director appointed (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New director appointed (1 page)
18 June 1997New director appointed (1 page)
18 June 1997New secretary appointed;new director appointed (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Secretary resigned (1 page)
1 May 1997Incorporation (17 pages)
1 May 1997Incorporation (17 pages)