London
EC2V 7QF
Director Name | Nils Kjaergaard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 18 June 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 August 2015) |
Role | Director Corporate Counsel |
Country of Residence | Switzerland |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Secretary Name | Tomohide Shimba |
---|---|
Status | Closed |
Appointed | 01 September 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Director Name | Hakan Bjorklund |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | Three Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HZ |
Director Name | Marc Keysers |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | Diepestraat 44 Hove B-2540 Belgium |
Director Name | Petter Homdrum |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | Fehnerweg 1 Perchtoldsdorf A-2380 Austria |
Director Name | Runar Bjorklund |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Three Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HZ |
Secretary Name | Petter Homdrum |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | Fehnerweg 1 Perchtoldsdorf A-2380 Austria |
Director Name | Linda Jane Stuttard |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 183 Aylesbury Road Wendover Bucks HP22 6AA |
Secretary Name | Marc Keysers |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 13 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2005) |
Role | Senior Vice President |
Correspondence Address | Diepestraat 44 Hove B-2540 Belgium |
Director Name | Timo Rolf Juhani Tiivola |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Fininsh |
Status | Resigned |
Appointed | 14 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2011) |
Role | Svp Marketing & Sales |
Country of Residence | Switzerland |
Correspondence Address | Three Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HZ |
Secretary Name | Linda Jane Stuttard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2006) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | 183 Aylesbury Road Wendover Bucks HP22 6AA |
Secretary Name | Timo Rolf Juhani Tiivola |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 31 August 2006(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2011) |
Role | Svp Marketing & Sales |
Country of Residence | Finland |
Correspondence Address | Three Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HZ |
Director Name | Mr Julian William Trimming |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Three Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HZ |
Director Name | Mrs Melissa Ann Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.nycomed.com |
---|
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Takeda Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved following liquidation (1 page) |
18 August 2015 | Final Gazette dissolved following liquidation (1 page) |
18 May 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
18 May 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
13 August 2014 | Registered office address changed from Takeda House Mercury Park, Wycombe Lane Wooburn Green High Wycombe Bucks HP10 0HH to 88 Wood Street London EC2V 7QF on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from Takeda House Mercury Park, Wycombe Lane Wooburn Green High Wycombe Bucks HP10 0HH to 88 Wood Street London EC2V 7QF on 13 August 2014 (2 pages) |
30 July 2014 | Declaration of solvency (4 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Declaration of solvency (4 pages) |
30 July 2014 | Appointment of a voluntary liquidator (1 page) |
30 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Statement of capital on 14 March 2014
|
14 March 2014 | Resolutions
|
14 March 2014 | Statement by directors (2 pages) |
14 March 2014 | Solvency statement dated 26/02/14 (2 pages) |
14 March 2014 | Statement of capital on 14 March 2014
|
14 March 2014 | Resolutions
|
14 March 2014 | Solvency statement dated 26/02/14 (2 pages) |
14 March 2014 | Statement by directors (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
16 November 2012 | Registered office address changed from Three Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HZ on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Registered office address changed from Three Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HZ on 16 November 2012 (1 page) |
3 September 2012 | Appointment of Tomohide Shimba as a secretary (2 pages) |
3 September 2012 | Appointment of Tomohide Shimba as a secretary (2 pages) |
2 July 2012 | Appointment of Nils Kjaergaard as a director (2 pages) |
2 July 2012 | Termination of appointment of Runar Bjorklund as a director (1 page) |
2 July 2012 | Termination of appointment of Runar Bjorklund as a director (1 page) |
2 July 2012 | Appointment of Nils Kjaergaard as a director (2 pages) |
19 April 2012 | Appointment of Mr Yasuhiro Fukutomi as a director (2 pages) |
19 April 2012 | Appointment of Mr Yasuhiro Fukutomi as a director (2 pages) |
18 April 2012 | Termination of appointment of Melissa Thomas as a director (1 page) |
18 April 2012 | Termination of appointment of Melissa Thomas as a director (1 page) |
13 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
13 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Termination of appointment of Timo Tiivola as a director (1 page) |
13 October 2011 | Termination of appointment of Timo Tiivola as a director (1 page) |
13 October 2011 | Termination of appointment of Timo Tiivola as a secretary (1 page) |
13 October 2011 | Termination of appointment of Timo Tiivola as a secretary (1 page) |
12 October 2011 | Termination of appointment of Hakan Bjorklund as a director (1 page) |
12 October 2011 | Termination of appointment of Hakan Bjorklund as a director (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Appointment of Mrs Melissa Ann Thomas as a director (2 pages) |
20 July 2010 | Appointment of Mrs Melissa Ann Thomas as a director (2 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 April 2010 | Termination of appointment of Julian Trimming as a director (1 page) |
13 April 2010 | Termination of appointment of Julian Trimming as a director (1 page) |
3 December 2009 | Director's details changed for Runar Bjorklund on 19 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Runar Bjorklund on 19 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Timo Rolf Juhani Tiivola on 20 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Timo Rolf Juhani Tiivola on 20 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Hakan Bjorklund on 25 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Hakan Bjorklund on 25 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Timo Rolf Juhani Tiivola on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Julian William Trimming on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Runar Bjorklund on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Runar Bjorklund on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Timo Rolf Juhani Tiivola on 19 October 2009 (1 page) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Hakan Bjorklund on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Timo Rolf Juhani Tiivola on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Julian William Trimming on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Hakan Bjorklund on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Timo Rolf Juhani Tiivola on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Hakan Bjorklund on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Hakan Bjorklund on 19 October 2009 (2 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 October 2008 | Capitals not rolled up (1 page) |
27 October 2008 | Capitals not rolled up (1 page) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
18 February 2008 | Ad 11/02/08--------- £ si 100@1=100 £ ic 300000/300100 (2 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Nc inc already adjusted 11/02/08 (1 page) |
18 February 2008 | Ad 11/02/08--------- £ si 100@1=100 £ ic 300000/300100 (2 pages) |
18 February 2008 | Nc inc already adjusted 11/02/08 (1 page) |
15 January 2008 | Auditor's resignation (1 page) |
15 January 2008 | Auditor's resignation (1 page) |
28 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: the magdalen centre oxford science park oxford OX4 4GA (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: the magdalen centre oxford science park oxford OX4 4GA (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed (1 page) |
1 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 December 2005 | Return made up to 30/09/05; full list of members
|
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | Return made up to 30/09/05; full list of members
|
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Nc inc already adjusted 13/01/04 (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Secretary resigned;director resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned;director resigned (1 page) |
17 February 2004 | Nc inc already adjusted 13/01/04 (2 pages) |
17 February 2004 | Resolutions
|
17 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
17 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | Incorporation (28 pages) |
30 September 2003 | Incorporation (28 pages) |