Company NameONO Pharma UK Ltd.
DirectorShinichi Kikawa
Company StatusActive
Company Number03498439
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 2 months ago)
Previous NameYasic Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameShinichi Kikawa
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed20 May 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8NL
Secretary NameYuki Makino
StatusCurrent
Appointed31 October 2023(25 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8NL
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleSecretary
Correspondence Address27 Old Farm Road
West Drayton
Middlesex
UB7 7LE
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameKatsura Kasahara
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed27 January 1998(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1999)
RoleOffice Manager
Correspondence Address76 Barn Way
Wembley Park
Middlesex
HA9 9NP
Secretary NameKiyoaki Idemitsu
NationalityBritish
StatusResigned
Appointed27 January 1998(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address44 Southfields
Hendon
London
NW4 4NB
Secretary NameMikio Nishii
NationalityJapanese
StatusResigned
Appointed02 August 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address42 Heton Gardens
London
NW4 4XS
Director NameKazuhiro Murakami
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1999(1 year, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressFlat 15 Coliseum Court
200 Regents Park Road
London
N3 3HF
Director NameMikio Nishii
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed06 October 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address11th Floor Marble Arch Tower
55 Brayanston Street
London
W1H 7AA
Secretary NameYoshimasa Nishimura
NationalityBritish
StatusResigned
Appointed06 October 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address11th Floor Marble Arch Tower
55 Bryanston Street
London
W1H 7AA
Director NameKiyoaki Idemitsu
Date of BirthMarch 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed04 December 2000(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 March 2007)
RoleManaging Director
Correspondence Address11th Floor Marble Arch Tower
55 Bryanston Street
London
W1H 7AA
Secretary NameMikio Nishii
NationalityBritish
StatusResigned
Appointed18 November 2003(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 18 June 2004)
RoleCompany Director
Correspondence AddressBasildon House
7-11 Moorgate
London
EC2R 6AF
Secretary NameTomohiro Kuwayama
NationalityBritish
StatusResigned
Appointed18 June 2004(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address11th Floor Marble Arch Tower
55 Bryanston Street
London
W1H 7AA
Director NameMasayuki Tanigawa
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed12 March 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2010)
RoleManaging Director
Correspondence Address11th Floor Marble Arch Tower
55 Bryanston Street
London
W1H 7AA
Director NameKoji Machii
Date of BirthNovember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed25 January 2010(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2012)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressMarble Arch Tower 55 Bryanston Street
London
W1H 7AA
Secretary NameShinichiro Abe
StatusResigned
Appointed01 April 2011(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2012)
RoleCompany Director
Correspondence Address11th Floor Marble Arch Tower
55 Bryanston Street
London
W1H 7AA
Director NameYoshikazu Takaoka
Date of BirthJuly 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2012(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Secretary NameYoshinori Hirose
StatusResigned
Appointed01 November 2012(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Secretary NameKazuhiro Nagahama
StatusResigned
Appointed01 November 2014(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2017)
RoleCompany Director
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Toshiomi Minamide
Date of BirthJuly 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed02 November 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Secretary NameTeruo Tsurui
StatusResigned
Appointed15 August 2017(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2020)
RoleCompany Director
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Secretary NameMasaaki Shimizu
StatusResigned
Appointed02 October 2020(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2023)
RoleCompany Director
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Secretary NameDaisuke Sugano
StatusResigned
Appointed01 January 2023(24 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 October 2023)
RoleCompany Director
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8NL

Contact

Websiteono.co.jp

Location

Registered AddressLacon House
84 Theobalds Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £100Ono Pharmaceutical Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,982,884
Net Worth£4,750,912
Cash£3,256,129
Current Liabilities£660,652

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 Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

25 October 2012Delivered on: 7 November 2012
Persons entitled: Mid City Place Investments Limited

Classification: Rent 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: Interest in the account and in the deposit balance with the initial sum of £564,912.72 see image for full details.
Outstanding
11 April 2003Delivered on: 25 April 2003
Persons entitled: Grenville Nominees No.1 Limited and Grenville Nominees No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum from time to time standing to the credit of a deposit account or any other account. See the mortgage charge document for full details.
Outstanding

Filing History

1 November 2023Appointment of Yuki Makino as a secretary on 31 October 2023 (2 pages)
1 November 2023Termination of appointment of Daisuke Sugano as a secretary on 31 October 2023 (1 page)
22 June 2023Full accounts made up to 31 March 2023 (23 pages)
12 June 2023Registered office address changed from Midcity Place 71 High Holborn London WC1V 6EA to Lacon House 84 Theobalds Road London WC1X 8NL on 12 June 2023 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Masaaki Shimizu as a secretary on 1 January 2023 (1 page)
3 January 2023Appointment of Daisuke Sugano as a secretary on 1 January 2023 (2 pages)
17 June 2022Full accounts made up to 31 March 2022 (23 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
18 June 2021Full accounts made up to 31 March 2021 (22 pages)
20 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
2 October 2020Termination of appointment of Teruo Tsurui as a secretary on 2 October 2020 (1 page)
2 October 2020Appointment of Masaaki Shimizu as a secretary on 2 October 2020 (2 pages)
16 July 2020Full accounts made up to 31 March 2020 (22 pages)
29 May 2020Director's details changed for Shinichi Kikawa on 1 May 2020 (2 pages)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 31 March 2019 (21 pages)
31 May 2019Appointment of Shinichi Kikawa as a director on 20 May 2019 (2 pages)
31 May 2019Termination of appointment of Toshiomi Minamide as a director on 20 May 2019 (1 page)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
19 July 2018Full accounts made up to 31 March 2018 (21 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
28 November 2017Satisfaction of charge 1 in full (4 pages)
28 November 2017Satisfaction of charge 1 in full (4 pages)
15 August 2017Termination of appointment of Kazuhiro Nagahama as a secretary on 15 August 2017 (1 page)
15 August 2017Appointment of Teruo Tsurui as a secretary on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Kazuhiro Nagahama as a secretary on 15 August 2017 (1 page)
15 August 2017Appointment of Teruo Tsurui as a secretary on 15 August 2017 (2 pages)
18 May 2017Full accounts made up to 31 March 2017 (20 pages)
18 May 2017Full accounts made up to 31 March 2017 (20 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 October 2016Director's details changed for Mr Toshiomi Minamide on 13 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Toshiomi Minamide on 13 October 2016 (2 pages)
9 May 2016Full accounts made up to 31 March 2016 (21 pages)
9 May 2016Full accounts made up to 31 March 2016 (21 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(4 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(4 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(4 pages)
3 November 2015Termination of appointment of Yoshikazu Takaoka as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Mr Toshiomi Minamide as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Toshiomi Minamide as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Toshiomi Minamide as a director on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Yoshikazu Takaoka as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Yoshikazu Takaoka as a director on 2 November 2015 (1 page)
8 May 2015Full accounts made up to 31 March 2015 (22 pages)
8 May 2015Full accounts made up to 31 March 2015 (22 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(4 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(4 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(4 pages)
3 November 2014Termination of appointment of Yoshinori Hirose as a secretary on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Yoshinori Hirose as a secretary on 1 November 2014 (1 page)
3 November 2014Appointment of Kazuhiro Nagahama as a secretary on 1 November 2014 (2 pages)
3 November 2014Termination of appointment of Yoshinori Hirose as a secretary on 1 November 2014 (1 page)
3 November 2014Appointment of Kazuhiro Nagahama as a secretary on 1 November 2014 (2 pages)
3 November 2014Appointment of Kazuhiro Nagahama as a secretary on 1 November 2014 (2 pages)
8 May 2014Full accounts made up to 31 March 2014 (19 pages)
8 May 2014Full accounts made up to 31 March 2014 (19 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(4 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(4 pages)
13 January 2014Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH (1 page)
13 January 2014Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH (1 page)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(4 pages)
17 June 2013Full accounts made up to 31 March 2013 (24 pages)
17 June 2013Full accounts made up to 31 March 2013 (24 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
25 January 2013Registered office address changed from 11Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA on 25 January 2013 (1 page)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
25 January 2013Registered office address changed from 11Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA on 25 January 2013 (1 page)
7 November 2012Termination of appointment of Shinichiro Abe as a secretary (1 page)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 November 2012Appointment of Yoshinori Hirose as a secretary (1 page)
7 November 2012Appointment of Yoshinori Hirose as a secretary (1 page)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 November 2012Termination of appointment of Shinichiro Abe as a secretary (1 page)
11 June 2012Appointment of Yoshikazu Takaoka as a director (3 pages)
11 June 2012Appointment of Yoshikazu Takaoka as a director (3 pages)
28 May 2012Termination of appointment of Koji Machii as a director (2 pages)
28 May 2012Termination of appointment of Koji Machii as a director (2 pages)
30 April 2012Full accounts made up to 31 March 2012 (23 pages)
30 April 2012Full accounts made up to 31 March 2012 (23 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 October 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
24 October 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 April 2011Termination of appointment of Tomohiro Kuwayama as a secretary (1 page)
8 April 2011Termination of appointment of Tomohiro Kuwayama as a secretary (1 page)
1 April 2011Appointment of Shinichiro Abe as a secretary (1 page)
1 April 2011Appointment of Shinichiro Abe as a secretary (1 page)
24 March 2011Full accounts made up to 31 December 2010 (18 pages)
24 March 2011Full accounts made up to 31 December 2010 (18 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
23 March 2010Accounts made up to 31 December 2009 (18 pages)
23 March 2010Accounts made up to 31 December 2009 (18 pages)
8 February 2010Termination of appointment of Masayuki Tanigawa as a director (2 pages)
8 February 2010Termination of appointment of Masayuki Tanigawa as a director (2 pages)
8 February 2010Appointment of Koji Machii as a director (3 pages)
8 February 2010Appointment of Koji Machii as a director (3 pages)
29 January 2010Register(s) moved to registered inspection location (2 pages)
29 January 2010Register inspection address has been changed (2 pages)
29 January 2010Register(s) moved to registered inspection location (2 pages)
29 January 2010Register inspection address has been changed (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
24 March 2009Full accounts made up to 31 December 2008 (18 pages)
24 March 2009Full accounts made up to 31 December 2008 (18 pages)
10 February 2009Return made up to 06/01/09; full list of members (6 pages)
10 February 2009Return made up to 06/01/09; full list of members (6 pages)
25 March 2008Full accounts made up to 31 December 2007 (17 pages)
25 March 2008Full accounts made up to 31 December 2007 (17 pages)
28 January 2008Return made up to 06/01/08; full list of members (5 pages)
28 January 2008Return made up to 06/01/08; full list of members (5 pages)
2 April 2007Full accounts made up to 31 December 2006 (17 pages)
2 April 2007Full accounts made up to 31 December 2006 (17 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
7 February 2007Return made up to 06/01/07; full list of members (5 pages)
7 February 2007Return made up to 06/01/07; full list of members (5 pages)
25 April 2006Full accounts made up to 31 December 2005 (21 pages)
25 April 2006Full accounts made up to 31 December 2005 (21 pages)
9 February 2006Aud res ref sect 394 (1 page)
9 February 2006Return made up to 06/01/06; full list of members (5 pages)
9 February 2006Aud res ref sect 394 (1 page)
9 February 2006Return made up to 06/01/06; full list of members (5 pages)
14 April 2005Full accounts made up to 31 December 2004 (15 pages)
14 April 2005Full accounts made up to 31 December 2004 (15 pages)
19 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned;director resigned (2 pages)
12 July 2004Secretary resigned;director resigned (2 pages)
27 April 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2004Full accounts made up to 31 December 2003 (15 pages)
6 April 2004Full accounts made up to 31 December 2003 (15 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
11 June 2003Secretary's particulars changed (1 page)
11 June 2003Secretary's particulars changed (1 page)
6 June 2003Registered office changed on 06/06/03 from: basildon house 7-11 moorgate london EC2R 6AF (1 page)
6 June 2003Registered office changed on 06/06/03 from: basildon house 7-11 moorgate london EC2R 6AF (1 page)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
13 April 2003Full accounts made up to 31 December 2002 (27 pages)
13 April 2003Full accounts made up to 31 December 2002 (27 pages)
9 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Auditor's resignation (2 pages)
14 June 2002Auditor's resignation (2 pages)
2 April 2002Full accounts made up to 31 December 2001 (13 pages)
2 April 2002Full accounts made up to 31 December 2001 (13 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
30 March 2001Full accounts made up to 31 December 2000 (13 pages)
30 March 2001Full accounts made up to 31 December 2000 (13 pages)
16 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2001Director's particulars changed (1 page)
22 January 2001Director's particulars changed (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000New director appointed (2 pages)
8 May 2000Full accounts made up to 31 December 1999 (13 pages)
8 May 2000Full accounts made up to 31 December 1999 (13 pages)
28 January 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
28 January 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
18 March 1999Full accounts made up to 31 December 1998 (14 pages)
18 March 1999Full accounts made up to 31 December 1998 (14 pages)
1 February 1999Return made up to 23/01/99; full list of members (6 pages)
1 February 1999Return made up to 23/01/99; full list of members (6 pages)
19 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
19 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
24 February 1998Registered office changed on 24/02/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
24 February 1998Registered office changed on 24/02/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Ad 05/02/98--------- £ si 498@100=49800 £ ic 2/49802 (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Ad 05/02/98--------- £ si 498@100=49800 £ ic 2/49802 (2 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Secretary resigned (1 page)
4 February 1998Company name changed yasic LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed yasic LIMITED\certificate issued on 05/02/98 (2 pages)
23 January 1998Incorporation (15 pages)
23 January 1998Incorporation (15 pages)