This company is commonly known as Takeda Cambridge Limited. The company was founded 25 years ago and was given the registration number 03585995. The firm's registered office is in CAMBRIDGE. You can find them at 418 Cambridge Science Park, Milton Road, Cambridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TAKEDA CAMBRIDGE LIMITED |
---|---|---|
Company Number | : | 03585995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 418 Cambridge Science Park, Milton Road, Cambridge, CB4 0PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
418, Cambridge Science Park, Milton Road, Cambridge, CB4 0PZ | Secretary | 30 April 2017 | Active |
418, Cambridge Science Park, Milton Road, Cambridge, CB4 0PZ | Director | 13 December 2022 | Active |
418, Cambridge Science Park, Milton Road, Cambridge, CB4 0PZ | Director | 28 April 2021 | Active |
418, Cambridge Science Park, Milton Road, Cambridge, CB4 0PZ | Director | 19 December 2017 | Active |
11 Coniston Road, Cambridge, CB1 7BZ | Secretary | 23 June 1998 | Active |
Home Farm, Duddington, Stamford, PE9 3QE | Secretary | 01 July 1998 | Active |
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Secretary | 23 June 1998 | Active |
418, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0PZ | Secretary | 19 November 2001 | Active |
107 Vicarage Road, Oldbury, Warley, B68 8HU | Director | 23 June 1998 | Active |
21 Arbury Road, Cambridge, CB4 2JB | Director | 23 June 1998 | Active |
418, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0PZ | Director | 10 August 2009 | Active |
418 Science Park, Milton Road, Cambridge, CB4 0PA | Director | 23 June 1998 | Active |
33, King Street, London, SW1Y 6RJ | Director | 24 December 2004 | Active |
Home Farm, Duddington, Stamford, PE9 3QE | Director | 01 July 1998 | Active |
33 King Street, London, SW1Y 6RJ | Director | 27 March 2006 | Active |
418, Cambridge Science Park, Milton Road, Cambridge, CB4 0PZ | Director | 01 December 2016 | Active |
21 Bisham Court, Bisham, Marlow, SL7 1SD | Director | 01 July 1998 | Active |
Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG | Director | 11 December 2000 | Active |
2 Church Lane, Little Eversden, Cambridge, CB3 7HQ | Director | 11 December 2000 | Active |
418 Cambridge Science Park, Milton Road, Cambridge, CB4 0PA | Director | 15 August 2011 | Active |
King House, 5-11 Westbourne Grove, London, W2 4UA | Director | 29 November 2002 | Active |
418, Cambridge Science Park, Milton Road, Cambridge, CB4 0PZ | Director | 01 December 2016 | Active |
418 Cambridge Science Park, Milton Road, Cambridge, CB4 0PA | Director | 09 March 2010 | Active |
Cambridge Science Park, 418 Milton Road, Cambridge, CB4 0PA | Director | 01 September 2003 | Active |
418 Cambridge Science Park, Milton Road, Cambridge, CB4 0PA | Director | 29 March 2007 | Active |
20 Biopolis Way, 09 01, Centros, Singapore, | Director | 27 March 2006 | Active |
418, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0PZ | Director | 15 August 2011 | Active |
418 Cambridge Science Park, Milton Road, Cambridge, CB4 0PA | Director | 29 March 2007 | Active |
Unit 162 Cambridge Science Park, Milton Road, Cambridge, CB4 0GP | Director | 24 December 2004 | Active |
Orchard Cottage, 7 Ferry Lane, Goring, RG8 9DX | Director | 29 September 2003 | Active |
41 Rock Road, Cambridge, CB1 7UG | Director | 29 November 2002 | Active |
418 Cambridge Science Park, Milton Road, Cambridge, CB4 0PA | Director | 10 August 2009 | Active |
418 Cambridge Science Park, Milton Road, Cambridge, CB4 0PA | Director | 29 March 2007 | Active |
418, Cambridge Science Park, Milton Road, Cambridge, CB4 0PZ | Director | 29 September 2020 | Active |
Cambridge Science Park, 418 Milton Road, Cambridge, CB4 0PA | Director | 18 May 2005 | Active |
Takeda Pharmaceutical Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 1-1, Doshomachi 4-Chome, Tokyo, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Capital | Legacy. | Download |
2019-01-14 | Capital | Capital statement capital company with date currency figure. | Download |
2019-01-14 | Insolvency | Legacy. | Download |
2019-01-14 | Resolution | Resolution. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Accounts | Accounts with accounts type full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.