Advanced company searchLink opens in new window

ASTELLAS ENGINEERED SMALL MOLECULES U.K. LIMITED

Company number 08328823

Filter by category

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)
05 Mar 2018 TM01 Termination of appointment of Ernesto Giorgio Reggiani as a director on 8 February 2018
04 Feb 2018 TM01 Termination of appointment of Timothy Charles Bullock as a director on 24 December 2017
04 Feb 2018 TM01 Termination of appointment of Ian Michael Riorden George as a director on 22 January 2018
19 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
21 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
17 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,337.048
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,114.208
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1,114.208000
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,110.875
12 Dec 2014 CH01 Director's details changed for Professor John Richard Wain on 24 November 2014
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,110.87500
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 AD01 Registered office address changed from 260 Science Park Milton Road Cambridge CB4 0WE on 12 May 2014
20 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
18 May 2013 CH01 Director's details changed for Dr David Hugh Williams on 16 April 2013
18 May 2013 CH01 Director's details changed for Mr Ernesto Giorgio Reggiani on 16 April 2013
16 Apr 2013 AD01 Registered office address changed from Merlin Place Milton Road Cambridge CB4 0DP United Kingdom on 16 April 2013
11 Apr 2013 MEM/ARTS Memorandum and Articles of Association
10 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2013 AP01 Appointment of Professor John Richard Wain as a director