About

Registered Number: 03498439
Date of Incorporation: 23/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Midcity Place, 71 High Holborn, London, WC1V 6EA

 

Established in 1998, Ono Pharma Uk Ltd has its registered office in London, it's status at Companies House is "Active". There are 17 directors listed for Ono Pharma Uk Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIKAWA, Shinichi 20 May 2019 - 1
IDEMITSU, Kiyoaki 04 December 2000 12 March 2007 1
KASAHARA, Katsura 27 January 1998 01 December 1999 1
MACHII, Koji 25 January 2010 01 May 2012 1
MINAMIDE, Toshiomi 02 November 2015 20 May 2019 1
MURAKAMI, Kazuhiro 01 December 1999 06 October 2000 1
NISHII, Mikio 06 October 2000 18 June 2004 1
TAKAOKA, Yoshikazu 01 May 2012 02 November 2015 1
TANIGAWA, Masayuki 12 March 2007 25 January 2010 1
Secretary Name Appointed Resigned Total Appointments
TSURUI, Teruo 15 August 2017 - 1
ABE, Shinichiro 01 April 2011 01 November 2012 1
HIROSE, Yoshinori 01 November 2012 01 November 2014 1
IDEMITSU, Kiyoaki 27 January 1998 02 August 1999 1
KUWAYAMA, Tomohiro 18 June 2004 01 April 2011 1
NAGAHAMA, Kazuhiro 01 November 2014 15 August 2017 1
NISHII, Mikio 18 November 2003 18 June 2004 1
NISHIMURA, Yoshimasa 06 October 2000 18 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CH01 - Change of particulars for director 29 May 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 08 January 2018
MR04 - N/A 28 November 2017
TM02 - Termination of appointment of secretary 15 August 2017
AP03 - Appointment of secretary 15 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 17 October 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 13 January 2015
AP03 - Appointment of secretary 03 November 2014
TM02 - Termination of appointment of secretary 03 November 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 13 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2014
AA - Annual Accounts 17 June 2013
AD01 - Change of registered office address 25 January 2013
AR01 - Annual Return 25 January 2013
TM02 - Termination of appointment of secretary 07 November 2012
AP03 - Appointment of secretary 07 November 2012
MG01 - Particulars of a mortgage or charge 07 November 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 January 2012
AA01 - Change of accounting reference date 24 October 2011
TM02 - Termination of appointment of secretary 08 April 2011
AP03 - Appointment of secretary 01 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 23 March 2010
AP01 - Appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 25 April 2006
MISC - Miscellaneous document 09 February 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
395 - Particulars of a mortgage or charge 25 April 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 09 January 2003
AUD - Auditor's letter of resignation 14 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 16 March 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 28 January 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 01 February 1999
225 - Change of Accounting Reference Date 19 November 1998
287 - Change in situation or address of Registered Office 24 February 1998
RESOLUTIONS - N/A 20 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
CERTNM - Change of name certificate 04 February 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 October 2012 Outstanding

N/A

Rent deposit deed 11 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.