About

Registered Number: 09194443
Date of Incorporation: 29/08/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Salisbury Hall, St Albans, AL2 1BU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.