UKBizDB.co.uk

DAIICHI SANKYO UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daiichi Sankyo Uk Limited. The company was founded 38 years ago and was given the registration number 01998736. The firm's registered office is in UXBRIDGE. You can find them at Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:DAIICHI SANKYO UK LIMITED
Company Number:01998736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director01 April 2023Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director01 October 2019Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director01 October 2019Active
Sankyo House, Repton Place White Lion Road, Amersham, HP7 9LP

Secretary01 June 1998Active
2 Longworth Drive, Maidenhead, SL6 8XA

Secretary-Active
Chiltern Place, Chalfont Park, Gerrards Cross, SL9 0BG

Secretary25 November 2003Active
Building 4, Chiltern Place, Chalfont Park, Gerrards Cross, SL9 0BG

Director08 November 2016Active
Menzingerstrasse 72a, D-80992 Munich, Germany,

Director01 April 1994Active
Building 4, Chiltern Place, Chalfont Park, Gerrards Cross, SL9 0BG

Director01 October 2009Active
17 Kings College Road, Ruislip, HA4 8BQ

Director-Active
Building 1, Chalfont Park, Gerrards Cross, England, SL9 0GA

Director28 November 2016Active
Smoutmolen 4, Sint-Genesius-Rose, Belgium,

Director02 October 2000Active
5 Pheasants Ridge, Marlow, SL7 3QT

Director01 February 1996Active
Holgenacker 3, Windach, Germany,

Director09 December 1997Active
Building 4, Chiltern Place, Chalfont Park, Gerrards Cross, SL9 0BG

Director01 May 2002Active
Osterwaldstrasse 125, 8000 Munchen 40, Germany (Bavaria),

Director-Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director21 October 2022Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director05 September 2017Active
Lindemoosweg 21, Tutzing 82327, Traubing Germany, FOREIGN

Director01 July 1998Active
15 Paddock Row, Elsworth, Cambridge, CB3 8JG

Director02 September 1999Active
Haldenstrasse 27, Oberrieden Ch-8942, Switzerland,

Director23 December 1992Active
Building 4, Chiltern Place, Chalfont Park, Gerrards Cross, SL9 0BG

Director19 February 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Capital

Legacy.

Download
2019-03-18Capital

Capital statement capital company with date currency figure.

Download
2019-03-18Insolvency

Legacy.

Download
2019-03-18Resolution

Resolution.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.