Having been setup in 2014, Santen Uk Ltd have registered office in St Albans, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The company has 7 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLI, Mauro | 28 August 2020 | - | 1 |
IGLESIAS FERNANDEZ, Luis Miguel | 07 May 2018 | - | 1 |
REINDEL, Christopher Paul | 30 June 2015 | - | 1 |
SATO, Masamichi | 29 August 2014 | 30 June 2015 | 1 |
TAKASU, Kazuo Koshiji | 29 August 2014 | 27 August 2020 | 1 |
TANIUCHI, Shigeo | 29 August 2014 | 07 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOBAYASHI, Koki | 18 November 2014 | 28 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 18 September 2020 | |
TM01 - Termination of appointment of director | 09 September 2020 | |
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 11 September 2019 | |
TM02 - Termination of appointment of secretary | 29 August 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 29 October 2018 | |
CH01 - Change of particulars for director | 16 October 2018 | |
CH01 - Change of particulars for director | 16 October 2018 | |
CH01 - Change of particulars for director | 16 October 2018 | |
CH01 - Change of particulars for director | 15 October 2018 | |
AP01 - Appointment of director | 12 September 2018 | |
TM01 - Termination of appointment of director | 24 July 2018 | |
PSC02 - N/A | 20 April 2018 | |
PSC07 - N/A | 20 April 2018 | |
AD01 - Change of registered office address | 26 January 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 08 September 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AA - Annual Accounts | 05 January 2016 | |
CH01 - Change of particulars for director | 23 November 2015 | |
CH01 - Change of particulars for director | 23 November 2015 | |
AR01 - Annual Return | 20 November 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AP01 - Appointment of director | 06 July 2015 | |
TM01 - Termination of appointment of director | 06 July 2015 | |
AA01 - Change of accounting reference date | 19 December 2014 | |
SH01 - Return of Allotment of shares | 05 December 2014 | |
AP03 - Appointment of secretary | 05 December 2014 | |
NEWINC - New incorporation documents | 29 August 2014 |