ASTELLAS ENGINEERED SMALL MOLECULES U.K. LIMITED
Company number 08328823
- Company Overview for ASTELLAS ENGINEERED SMALL MOLECULES U.K. LIMITED (08328823)
- Filing history for ASTELLAS ENGINEERED SMALL MOLECULES U.K. LIMITED (08328823)
- People for ASTELLAS ENGINEERED SMALL MOLECULES U.K. LIMITED (08328823)
- More for ASTELLAS ENGINEERED SMALL MOLECULES U.K. LIMITED (08328823)
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
|
|
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
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
|
|
25 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
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
|
|
12 Dec 2014 | CH01 | Director's details changed for Professor John Richard Wain on 24 November 2014 | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
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
|
|
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
|
|
27 Mar 2013 | AP01 | Appointment of Professor John Richard Wain as a director |