TAKEDA DEVELOPMENT CENTRE EUROPE LTD.

1 Kingdom Street, London, W2 6BD, England
StatusACTIVE
Company No.03638034
CategoryPrivate Limited Company
Incorporated21 Sep 1998
Age25 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

TAKEDA DEVELOPMENT CENTRE EUROPE LTD. is an active private limited company with number 03638034. It was incorporated 25 years, 9 months, 17 days ago, on 21 September 1998. The company address is 1 Kingdom Street, London, W2 6BD, England.



Company Fillings

Accounts with accounts type full

Date: 13 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charmaine Linda Reid

Termination date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Grubin

Appointment date: 2022-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Isaacs

Termination date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Stuart Page

Appointment date: 2021-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Cheyne

Termination date: 2021-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Carlson

Termination date: 2020-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charmaine Linda Reid

Appointment date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-31

Old address: 61 Aldwych London WC2B 4AE

New address: 1 Kingdom Street London W2 6BD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Carlson

Appointment date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalyn Joan Eijgenhuijsen

Termination date: 2019-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey George Ross

Termination date: 2018-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosalyn Joan Eijgenhuijsen

Appointment date: 2017-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atsushi Ogawa

Termination date: 2017-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Atsushi Ogawa

Appointment date: 2015-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Anthony Breen

Termination date: 2015-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Geoffrey George Ross

Appointment date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padraig Wright

Termination date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Anthony Breen

Appointment date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Clive Dollow

Termination date: 2014-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Padraig Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenjiro Morimoto

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed takeda global research and development centre (europe) LTD\certificate issued on 26/06/13

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-05

Officer name: Mrs Sian Cheyne

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-03

Officer name: Kenjiro Morimoto

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takeshi Yamada

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sian Cheyne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-06

Officer name: Bryan Joseph Driscoll

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Coles

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stuart Clive Dollow

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Mr David Isaacs

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Kenjiro Morimoto

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takeshi Yamada

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masahiro Miyazaki

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Isaacs

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen John Coles

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael George

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-01

Officer name: Masahiro Miyazaki

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 16/01/2009 from arundel great court 2 arundel street london WC2R 3DA

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 09 Oct 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed takeda europe research and devel opment centre LTD\certificate issued on 15/03/06

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 26/01/06 from: savannah house 11/12 charles ii street london SW1Y 4QU

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 02 Oct 2004

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

KLOUSLEED LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10968327
Status:ACTIVE
Category:Private Limited Company

LJS ADVISORY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10576232
Status:ACTIVE
Category:Private Limited Company

MY DETAILER LIMITED

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11284494
Status:ACTIVE
Category:Private Limited Company

ONE STOP PRODUCT SHOP LTD

48 FORSYTHIA AVENUE,WAKEFIELD,WF3 2HT

Number:10939821
Status:ACTIVE
Category:Private Limited Company

SCOPUS GROUP (HOLDINGS) LIMITED

ANNAN HOUSE,ABERDEEN,AB11 5QP

Number:SC440332
Status:ACTIVE
Category:Private Limited Company

THE PICKET FENCE LIMITED

15 CLOS ST. FFRANSIS,PRESTATYN,LL19 8AQ

Number:10419138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source