About

Registered Number: 05342169
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Mill Court Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5RD

 

Shimadzu Uk Ltd was founded on 25 January 2005 and has its registered office in Milton Keynes. We don't currently know the number of employees at the organisation. The companies directors are Takashima, Jiro, Phillips, Stuart James, Takashima, Jiro, Miura, Yasuo, Yamamoto, Yasunori, Miura, Yasuo, Nakai, Tsutomu, Tokumasu, Yasunori, Yamamoto, Yasunori, Yorke, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Stuart James 01 October 2017 - 1
TAKASHIMA, Jiro 29 June 2017 - 1
MIURA, Yasuo 27 June 2009 27 August 2013 1
NAKAI, Tsutomu 18 May 2016 30 September 2017 1
TOKUMASU, Yasunori 22 December 2005 27 June 2009 1
YAMAMOTO, Yasunori 27 June 2013 28 June 2017 1
YORKE, Paul 01 October 2012 17 May 2016 1
Secretary Name Appointed Resigned Total Appointments
TAKASHIMA, Jiro 29 June 2017 - 1
MIURA, Yasuo 27 June 2009 27 August 2013 1
YAMAMOTO, Yasunori 27 August 2013 28 June 2017 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 24 July 2017
AP01 - Appointment of director 10 July 2017
AP03 - Appointment of secretary 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
PSC07 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 20 February 2014
TM02 - Termination of appointment of secretary 02 September 2013
AP03 - Appointment of secretary 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 27 August 2013
AA - Annual Accounts 08 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 12 February 2013
AA01 - Change of accounting reference date 07 January 2013
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 01 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 03 February 2010
AP03 - Appointment of secretary 03 November 2009
AP01 - Appointment of director 03 November 2009
TM02 - Termination of appointment of secretary 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 21 February 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 01 December 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
SA - Shares agreement 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
123 - Notice of increase in nominal capital 26 April 2006
363s - Annual Return 03 February 2006
225 - Change of Accounting Reference Date 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
CERTNM - Change of name certificate 23 December 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.