TAKEDA UK LIMITED

03362860
1 KINGDOM STREET LONDON UNITED KINGDOM W2 6BD

Documents

Documents
Date Category Description Pages
10 Jun 2024 accounts Annual Accounts 32 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 officers Change of particulars for director (Ms Seyda Atadan Memis) 2 Buy now
21 Jul 2023 accounts Annual Accounts 32 Buy now
02 Jun 2023 officers Termination of appointment of secretary (Takeda Corporate Services Limited) 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 officers Termination of appointment of director (Jonathan Clark Neal) 1 Buy now
14 Dec 2022 officers Appointment of director (Dr Emma Jane Roffe) 2 Buy now
10 Nov 2022 officers Termination of appointment of director (Mark Gibbons) 1 Buy now
23 Aug 2022 officers Appointment of director (Ms Seyda Atadan Memis) 2 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 30 Buy now
21 Mar 2022 officers Appointment of director (Peter Michael Grubin) 2 Buy now
21 Mar 2022 officers Termination of appointment of director (Kentaro Shirahata) 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 32 Buy now
30 Nov 2020 officers Termination of appointment of director (Nicholas Hugh Meryon Insall) 1 Buy now
28 Apr 2020 officers Change of particulars for corporate secretary (Shire Corporate Services Limited) 1 Buy now
26 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 capital Return of Allotment of shares 4 Buy now
17 Mar 2020 officers Appointment of corporate secretary (Shire Corporate Services Limited) 2 Buy now
17 Mar 2020 officers Appointment of director (Mr Nicholas Hugh Meryon Insall) 2 Buy now
17 Mar 2020 officers Appointment of director (Mr Mark Gibbons) 2 Buy now
17 Mar 2020 officers Termination of appointment of director (Andrius Varanavičius) 1 Buy now
03 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2020 officers Change of particulars for director (Mr Jon Neal) 2 Buy now
04 Feb 2020 accounts Annual Accounts 37 Buy now
31 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2019 officers Appointment of director (Kentaro Shirahata) 2 Buy now
07 Aug 2019 officers Termination of appointment of director (William Charles Walker) 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 officers Termination of appointment of director (Costa Saroukos) 1 Buy now
30 Nov 2018 officers Appointment of director (Mr Andrius Varanavičius) 2 Buy now
29 Nov 2018 officers Termination of appointment of secretary (William Charles Walker) 1 Buy now
29 Nov 2018 officers Appointment of director (Mr William Charles Walker) 2 Buy now
21 Aug 2018 accounts Annual Accounts 28 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 officers Appointment of director (Mr Costa Saroukos) 2 Buy now
02 May 2018 officers Termination of appointment of director (Adam Zaeske) 1 Buy now
02 May 2018 officers Appointment of director (Mr Jon Neal) 2 Buy now
07 Nov 2017 accounts Annual Accounts 28 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 officers Termination of appointment of director (Marc Princen) 1 Buy now
06 Jan 2017 accounts Annual Accounts 29 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
22 Sep 2015 accounts Annual Accounts 19 Buy now
24 Aug 2015 officers Appointment of director (Mr Adam Zaeske) 2 Buy now
24 Aug 2015 officers Termination of appointment of director (Yasuhiro Fukutomi) 1 Buy now
20 May 2015 annual-return Annual Return 4 Buy now
20 May 2015 officers Change of particulars for secretary (Mr William Charles Walker) 1 Buy now
02 Mar 2015 officers Termination of appointment of director (Trevor Ronald Smith) 1 Buy now
02 Mar 2015 officers Appointment of director (Mr Marc Princen) 2 Buy now
12 Jan 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
12 Jan 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
02 Dec 2014 accounts Annual Accounts 20 Buy now
27 Nov 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
27 Nov 2014 capital Statement of capital (Section 108) 4 Buy now
27 Nov 2014 insolvency Solvency Statement dated 18/11/14 2 Buy now
27 Nov 2014 resolution Resolution 1 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2014 annual-return Annual Return 6 Buy now
12 May 2014 officers Termination of appointment of director (Satoru Noguchi) 1 Buy now
19 Dec 2013 accounts Annual Accounts 20 Buy now
23 May 2013 annual-return Annual Return 6 Buy now
11 Oct 2012 resolution Resolution 2 Buy now
04 Sep 2012 officers Appointment of director (Mr Trevor Ronald Smith) 2 Buy now
21 Aug 2012 accounts Annual Accounts 17 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
25 Oct 2011 accounts Annual Accounts 17 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
10 Aug 2010 accounts Annual Accounts 17 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Appointment of director (Mr Yasuhiro Fukutomi) 2 Buy now
24 May 2010 officers Change of particulars for director (Satoru Noguchi) 2 Buy now
12 May 2010 resolution Resolution 1 Buy now
12 May 2010 officers Termination of appointment of director (Shinji Honda) 1 Buy now
12 May 2010 resolution Resolution 1 Buy now
12 May 2010 resolution Resolution 1 Buy now
27 Jul 2009 accounts Annual Accounts 17 Buy now
29 May 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
04 May 2009 officers Appointment terminated director trevor smith 1 Buy now
11 Feb 2009 officers Director appointed shinji honda 1 Buy now
05 Aug 2008 officers Appointment terminated director naohisa takeda 1 Buy now
27 May 2008 officers Director appointed mr trevor ronald smith 1 Buy now
23 May 2008 annual-return Return made up to 25/04/08; full list of members 4 Buy now
23 May 2008 officers Secretary appointed mr william c walker 1 Buy now
23 May 2008 officers Appointment terminated secretary satoru noguchi 1 Buy now
21 May 2008 accounts Annual Accounts 16 Buy now
13 Jun 2007 accounts Annual Accounts 15 Buy now
21 May 2007 annual-return Return made up to 25/04/07; full list of members 2 Buy now
04 Aug 2006 annual-return Return made up to 25/04/06; full list of members 2 Buy now
04 Aug 2006 address Location of register of members 1 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: takeda house, the mercury centre, wycombe lane, wooburn green, high wycombe, buckinghamshire HP10 0HH 1 Buy now
03 Jun 2006 accounts Annual Accounts 15 Buy now
01 Mar 2006 auditors Auditors Resignation Company 1 Buy now
13 Feb 2006 accounts Annual Accounts 15 Buy now
22 Nov 2005 officers Director resigned 1 Buy now
09 May 2005 annual-return Return made up to 25/04/05; full list of members 7 Buy now
11 Apr 2005 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now