ASTELLAS ENGINEERED SMALL MOLECULES U.K. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Second filing of Confirmation Statement dated 2024-11-05

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

01/10/241 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-23

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

29/09/2429 September 2024 Second filing of a statement of capital following an allotment of shares on 2022-04-25

View Document

29/09/2429 September 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-14

View Document

29/09/2429 September 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-17

View Document

28/09/2428 September 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-17

View Document

08/07/248 July 2024 Amended full accounts made up to 2021-03-31

View Document

08/07/248 July 2024 Amended full accounts made up to 2023-03-31

View Document

08/07/248 July 2024 Amended full accounts made up to 2022-03-31

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

03/04/243 April 2024 Certificate of change of name

View Document

17/02/2417 February 2024 Second filing of a statement of capital following an allotment of shares on 2021-09-28

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2022-04-25

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

26/10/2126 October 2021 Termination of appointment of David Hugh Williams as a director on 2021-10-15

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

13/01/2113 January 2021 16/12/20 STATEMENT OF CAPITAL GBP 4532.933

View Document

25/11/2025 November 2020 27/10/20 STATEMENT OF CAPITAL GBP 4502.933

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MRS LESLEY ANN FLOWERDEW

View Document

07/07/207 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2019

View Document

28/04/2028 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/2027 April 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED AKIHIKO IWAI

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WAIN

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA THOMPSON

View Document

22/04/2022 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/2021 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/04/2020

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTELLAS PHARMA EUROPE LTD.

View Document

21/04/2021 April 2020 18/04/20 STATEMENT OF CAPITAL GBP 4442.933

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 4357.096

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED DR NICOLA THOMPSON

View Document

19/06/1919 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 NOTIFICATION OF PSC STATEMENT ON 15/12/2018

View Document

12/12/1812 December 2018 CESSATION OF NEW WAVE VENTURES LLP AS A PSC

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED BACTEVO LIMITED CERTIFICATE ISSUED ON 14/08/18

View Document

14/08/1814 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1814 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1819 April 2018 22/01/18 STATEMENT OF CAPITAL GBP 2580.28

View Document

16/04/1816 April 2018 ARTICLES OF ASSOCIATION

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR ERNESTO REGGIANI

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULLOCK

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 ADOPT ARTICLES 01/03/2017

View Document

15/03/1715 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 1337.048

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 1114.208000

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN RICHARD WAIN / 24/11/2014

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 1110.87500

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 260 SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0WE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

18/05/1318 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNESTO GIORGIO REGGIANI / 16/04/2013

View Document

18/05/1318 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID HUGH WILLIAMS / 16/04/2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP UNITED KINGDOM

View Document

11/04/1311 April 2013 ARTICLES OF ASSOCIATION

View Document

10/04/1310 April 2013 ADOPT ARTICLES 21/03/2013

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED PROFESSOR JOHN RICHARD WAIN

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR IAN MICHAEL RIORDEN GEORGE

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company