Advanced company searchLink opens in new window

TAKEDA CAMBRIDGE LIMITED

Company number 03585995

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)
28 Jun 2017 AP03 Appointment of Mr Bryan Joseph Driscoll as a secretary on 30 April 2017
01 May 2017 TM01 Termination of appointment of James Holden Sutcliffe as a director on 30 April 2017
01 May 2017 TM02 Termination of appointment of James Holden Sutcliffe as a secretary on 30 April 2017
06 Dec 2016 AP01 Appointment of Mr David Isaacs as a director on 1 December 2016
06 Dec 2016 AP01 Appointment of Mr Mark Conrad Fowler as a director on 1 December 2016
06 Dec 2016 TM01 Termination of appointment of Mark Beresford Lewis Carlton as a director on 1 December 2016
27 Sep 2016 AA Full accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,938,980.7
06 Jan 2016 TM01 Termination of appointment of Tetsuyuki Maruyama as a director on 31 December 2015
16 Sep 2015 AA Full accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,938,980.7
03 Dec 2014 AP01 Appointment of Mr James Holden Sutcliffe as a director on 1 December 2014
27 Oct 2014 AA Full accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,938,980.7
26 Jun 2014 CH03 Secretary's details changed for James Holden Sutcliffe on 1 January 2014
26 Jun 2014 CH01 Director's details changed for Dr Mark Beresford Lewis Carlton on 1 January 2014
25 Jun 2014 AD01 Registered office address changed from 418 Cambridge Science Park Milton Road Cambridge CB4 0PZ England on 25 June 2014
25 Jun 2014 AD01 Registered office address changed from 418 Cambridge Science Park Milton Road Cambridge Cambs CB4 0PA on 25 June 2014
01 Apr 2014 TM01 Termination of appointment of Ian Gray as a director
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
20 Jun 2013 AA Full accounts made up to 31 March 2013
18 Feb 2013 CH01 Director's details changed for Dr Paul Chapman on 15 February 2013
26 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
13 Jun 2012 AA Full accounts made up to 31 March 2012
18 Aug 2011 AP01 Appointment of Dr Ian Christopher Gray as a director