Advanced company searchLink opens in new window

ASTELLAS PHARMA LTD.

Company number 00787610

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
05 Dec 2023 CH01 Director's details changed for Mrs Jacqueline Sarah Williams on 4 December 2023
17 Oct 2023 AA Full accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
22 Dec 2022 AA Full accounts made up to 31 March 2022
05 Dec 2022 AD01 Registered office address changed from Space 68 Chertsey Road Woking Surrey GU21 5BJ United Kingdom to 300 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX on 5 December 2022
03 Oct 2022 AP01 Appointment of Mr Yagnaram Santharam as a director on 9 September 2022
15 Sep 2022 TM01 Termination of appointment of Dilek Aldemir-Cevik as a director on 8 September 2022
30 Mar 2022 AA Full accounts made up to 31 March 2021
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
23 Feb 2022 PSC02 Notification of Astellas Pharma Europe Ltd. as a person with significant control on 6 April 2016
23 Feb 2022 PSC07 Cessation of Astellas Pharma Inc. as a person with significant control on 23 February 2022
28 Apr 2021 AP01 Appointment of Ms Rowena Borenstein as a director on 1 April 2021
28 Apr 2021 AP01 Appointment of Dr Martin Anthony Read as a director on 1 April 2021
18 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
05 Mar 2021 AA Full accounts made up to 31 March 2020
10 Nov 2020 AP01 Appointment of Mrs Dilek Aldemir-Cevik as a director on 14 September 2020
30 Oct 2020 TM01 Termination of appointment of Ian Michael Hall as a director on 13 September 2020
26 Jun 2020 AP01 Appointment of Mrs Jacqueline Sarah Williams as a director on 1 April 2020
09 Apr 2020 TM01 Termination of appointment of Adam John Pearson as a director on 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
20 Nov 2019 AA Full accounts made up to 31 March 2019
21 Oct 2019 AD01 Registered office address changed from 2000 Hillswood Drive Chertsey KT16 0RS to Space 68 Chertsey Road Woking Surrey GU21 5BJ on 21 October 2019
10 Apr 2019 AP01 Appointment of Mr Adam John Pearson as a director on 1 April 2019
09 Apr 2019 TM01 Termination of appointment of Jose Maria Sanz as a director on 31 March 2019