About

Registered Number: 04571001
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Otium House, 2 Freemantle Road, Bagshot, Surrey, GU19 5LL

 

Terumo Uk Ltd was founded on 23 October 2002 and are based in Bagshot, Surrey, it's status is listed as "Active". We do not know the number of employees at Terumo Uk Ltd. The business has 12 directors listed as Kunimoto, Norimasa, Vanloot, Sebastian Alexander J, Arase, Hideo, Bouwen, Josephus, Coenen, Peter, De Saeger, Benoit, Kimura, Yoshihiro, Kudo, Shuji, Lundgren, Per, Ninomiya, Shogo, Nishikawa, Kyo, Price, Jonathan David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUNIMOTO, Norimasa 01 July 2018 - 1
VANLOOT, Sebastian Alexander J 01 November 2019 - 1
ARASE, Hideo 01 July 2006 11 September 2009 1
BOUWEN, Josephus 22 July 2005 01 July 2006 1
COENEN, Peter 22 January 2016 15 August 2020 1
DE SAEGER, Benoit 22 January 2016 01 November 2019 1
KIMURA, Yoshihiro 06 November 2002 01 July 2006 1
KUDO, Shuji 01 July 2006 22 January 2016 1
LUNDGREN, Per 06 November 2002 22 July 2005 1
NINOMIYA, Shogo 11 September 2009 23 February 2012 1
NISHIKAWA, Kyo 05 March 2012 01 July 2018 1
PRICE, Jonathan David 22 July 2005 28 February 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
AA - Annual Accounts 20 January 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 05 November 2019
CH01 - Change of particulars for director 05 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2019
RESOLUTIONS - N/A 17 September 2019
AA - Annual Accounts 11 December 2018
CC04 - Statement of companies objects 30 November 2018
CS01 - N/A 31 October 2018
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
TM02 - Termination of appointment of secretary 28 August 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 23 October 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 02 November 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 30 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 08 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 16 May 2012
AP01 - Appointment of director 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH04 - Change of particulars for corporate secretary 05 November 2009
AP01 - Appointment of director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 31 October 2006
363s - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
RESOLUTIONS - N/A 19 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 12 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 16 November 2004
225 - Change of Accounting Reference Date 16 November 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 02 December 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
123 - Notice of increase in nominal capital 02 April 2003
169 - Return by a company purchasing its own shares 02 April 2003
CERTNM - Change of name certificate 01 April 2003
RESOLUTIONS - N/A 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.