ASTELLAS PHARMA LTD.

Register to unlock more data on OkredoRegister

ASTELLAS PHARMA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00787610

Incorporation date

10/01/1964

Size

Full

Contacts

Registered address

Registered address

300 Dashwood Lang Road, Bourne Business Park, Addlestone KT15 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1964)
dot icon18/03/2026
Appointment of Mrs Sandra Patricia Ramirez as a director on 2026-01-01
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon30/01/2026
Appointment of Mr Barnaby George Robert Mckay as a director on 2026-01-01
dot icon27/01/2026
Termination of appointment of Jacqueline Sarah Davis as a director on 2026-01-01
dot icon18/11/2025
Termination of appointment of Martin Anthony Read as a director on 2025-06-30
dot icon01/08/2025
Full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon01/10/2024
Termination of appointment of Yagnaram Santharam as a director on 2024-09-30
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon05/12/2023
Director's details changed for Mrs Jacqueline Sarah Williams on 2023-12-04
dot icon17/10/2023
Full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon05/12/2022
Registered office address changed from Space 68 Chertsey Road Woking Surrey GU21 5BJ United Kingdom to 300 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX on 2022-12-05
dot icon03/10/2022
Appointment of Mr Yagnaram Santharam as a director on 2022-09-09
dot icon15/09/2022
Termination of appointment of Dilek Aldemir-Cevik as a director on 2022-09-08
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon23/02/2022
Notification of Astellas Pharma Europe Ltd. as a person with significant control on 2016-04-06
dot icon23/02/2022
Cessation of Astellas Pharma Inc. as a person with significant control on 2022-02-23
dot icon28/04/2021
Appointment of Ms Rowena Borenstein as a director on 2021-04-01
dot icon28/04/2021
Appointment of Dr Martin Anthony Read as a director on 2021-04-01
dot icon18/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon05/03/2021
Full accounts made up to 2020-03-31
dot icon10/11/2020
Appointment of Mrs Dilek Aldemir-Cevik as a director on 2020-09-14
dot icon30/10/2020
Termination of appointment of Ian Michael Hall as a director on 2020-09-13
dot icon26/06/2020
Appointment of Mrs Jacqueline Sarah Williams as a director on 2020-04-01
dot icon09/04/2020
Termination of appointment of Adam John Pearson as a director on 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon20/11/2019
Full accounts made up to 2019-03-31
dot icon21/10/2019
Registered office address changed from 2000 Hillswood Drive Chertsey KT16 0RS to Space 68 Chertsey Road Woking Surrey GU21 5BJ on 2019-10-21
dot icon10/04/2019
Appointment of Mr Adam John Pearson as a director on 2019-04-01
dot icon09/04/2019
Termination of appointment of Jose Maria Sanz as a director on 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon19/07/2018
Termination of appointment of Eugene Theodorus Jansen Van Rensburg as a director on 2018-07-02
dot icon18/07/2018
Appointment of Dr. Jose Maria Sanz as a director on 2018-07-02
dot icon04/04/2018
Termination of appointment of Daniel Benjamin Matthias Schulze as a director on 2018-03-12
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon11/07/2017
Termination of appointment of Michael John Crooks as a director on 2017-05-31
dot icon15/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon17/06/2016
Appointment of Mr Ian Michael Hall as a director on 2016-04-01
dot icon17/06/2016
Termination of appointment of Robert Harvey Turnbull as a director on 2016-04-01
dot icon07/04/2016
Appointment of Mr Daniel Benjamin Matthias Schulze as a director on 2016-04-04
dot icon23/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon12/11/2015
Appointment of Mr Eugene Theodorus Jansen Van Rensburg as a director on 2015-07-20
dot icon05/10/2015
Termination of appointment of Nicolaas Jacobus Stander as a director on 2015-07-20
dot icon01/04/2015
Appointment of Mr Nicolaas Jacobus Stander as a director on 2015-03-10
dot icon19/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon24/03/2014
Register(s) moved to registered office address
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon30/08/2013
Director's details changed for Robert Harvey Turnbull on 2013-08-30
dot icon21/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon08/03/2013
Register inspection address has been changed from Lovett House Lovett Road Staines Middlesex TW18 3AZ United Kingdom
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon23/11/2012
Termination of appointment of Robert Turnbull as a secretary
dot icon17/09/2012
Registered office address changed from 3Rd Floor Future House the Glanty Egham Surrey TW20 9AH England on 2012-09-17
dot icon15/05/2012
Full accounts made up to 2011-03-31
dot icon01/05/2012
Appointment of Mr Michael John Crooks as a director
dot icon28/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon28/02/2012
Register(s) moved to registered inspection location
dot icon27/02/2012
Termination of appointment of Amit Makwana as a director
dot icon27/02/2012
Register inspection address has been changed
dot icon25/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon25/03/2011
Director's details changed for Amit Makwana on 2010-04-01
dot icon25/03/2011
Director's details changed for Robert Harvey Turnbull on 2010-04-01
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon30/11/2010
Registered office address changed from Lovett House Lovett Road Staines Middlesex TW18 3AZ on 2010-11-30
dot icon14/07/2010
Termination of appointment of Seiji Kinoshita as a director
dot icon23/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon11/09/2009
Full accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 23/02/09; full list of members
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 23/02/08; full list of members
dot icon13/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon03/11/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon01/10/2007
Full accounts made up to 2007-03-31
dot icon28/09/2007
New director appointed
dot icon07/03/2007
Return made up to 23/02/07; full list of members
dot icon02/11/2006
Full accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 29/05/06; full list of members
dot icon12/05/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon06/04/2006
Resolutions
dot icon19/08/2005
Certificate of change of name
dot icon27/07/2005
Full accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 29/05/05; full list of members
dot icon06/04/2005
Registered office changed on 06/04/05 from: yamanouchi house pyrford road west byfleet surrey KT14 6RA
dot icon07/03/2005
New secretary appointed
dot icon04/03/2005
Secretary resigned
dot icon16/02/2005
Director's particulars changed
dot icon10/11/2004
Full accounts made up to 2002-02-28
dot icon07/10/2004
New director appointed
dot icon07/09/2004
Full accounts made up to 2004-03-31
dot icon27/07/2004
Director resigned
dot icon01/07/2004
Return made up to 29/05/04; full list of members
dot icon28/06/2004
Location of register of members
dot icon03/03/2004
Director's particulars changed
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 29/05/03; full list of members
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon06/11/2002
Director resigned
dot icon20/06/2002
Director's particulars changed
dot icon12/06/2002
Return made up to 29/05/02; full list of members
dot icon04/04/2002
Accounting reference date shortened from 28/02/03 to 31/03/02
dot icon07/02/2002
Accounting reference date shortened from 31/03/02 to 28/02/02
dot icon21/12/2001
Full accounts made up to 2001-02-28
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon07/06/2001
Return made up to 29/05/01; full list of members
dot icon20/02/2001
Memorandum and Articles of Association
dot icon20/02/2001
Ad 07/02/01--------- £ si 8500000@1=8500000 £ ic 2700000/11200000
dot icon20/02/2001
Resolutions
dot icon20/02/2001
£ nc 2700000/11200000 07/02/01
dot icon16/02/2001
Director resigned
dot icon16/02/2001
New director appointed
dot icon16/02/2001
Director's particulars changed
dot icon28/12/2000
Full accounts made up to 2000-02-29
dot icon27/12/2000
Director resigned
dot icon27/12/2000
New director appointed
dot icon28/06/2000
Return made up to 29/05/00; full list of members
dot icon07/03/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon30/12/1999
Full accounts made up to 1999-02-28
dot icon14/06/1999
Return made up to 29/05/99; no change of members
dot icon24/03/1999
Auditor's resignation
dot icon29/12/1998
Full accounts made up to 1998-02-28
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Director resigned
dot icon08/06/1998
Return made up to 29/05/98; no change of members
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon23/12/1997
Full accounts made up to 1997-02-28
dot icon06/06/1997
Return made up to 29/05/97; full list of members
dot icon03/03/1997
Director's particulars changed
dot icon31/12/1996
Full accounts made up to 1996-02-29
dot icon02/07/1996
Director's particulars changed
dot icon02/07/1996
Return made up to 29/05/96; full list of members
dot icon03/01/1996
Full accounts made up to 1995-02-28
dot icon31/05/1995
Return made up to 29/05/95; no change of members
dot icon23/02/1995
Director's particulars changed
dot icon23/02/1995
Director's particulars changed
dot icon05/01/1995
Full accounts made up to 1994-02-28
dot icon10/06/1994
Return made up to 29/05/94; no change of members
dot icon10/03/1994
Director resigned
dot icon01/03/1994
Registered office changed on 01/03/94 from: brocades house pyrford road west byfleet surrey
dot icon28/02/1994
Certificate of change of name
dot icon08/01/1994
Full accounts made up to 1993-02-28
dot icon08/06/1993
Return made up to 29/05/93; full list of members
dot icon06/01/1993
Full accounts made up to 1992-02-29
dot icon19/10/1992
Ad 02/10/92--------- £ si 2500000@1=2500000 £ ic 200000/2700000
dot icon19/10/1992
Nc inc already adjusted 01/10/92
dot icon19/10/1992
Memorandum and Articles of Association
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon03/06/1992
Return made up to 29/05/92; no change of members
dot icon16/01/1992
Full accounts made up to 1991-02-28
dot icon27/09/1991
Auditor's resignation
dot icon27/09/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Auditor's resignation
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon02/07/1991
Return made up to 29/05/91; full list of members
dot icon29/05/1991
New director appointed
dot icon15/03/1991
New director appointed
dot icon15/03/1991
New director appointed
dot icon28/02/1991
Director resigned
dot icon28/02/1991
Director resigned
dot icon28/02/1991
Director resigned
dot icon22/01/1991
Accounting reference date shortened from 30/12 to 28/02
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon01/11/1990
Director resigned
dot icon01/11/1990
Director resigned
dot icon01/11/1990
Director resigned
dot icon31/10/1990
Return made up to 28/06/90; full list of members
dot icon30/01/1990
Return made up to 29/05/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon25/11/1988
New director appointed
dot icon25/11/1988
Return made up to 01/09/88; full list of members
dot icon18/11/1988
Full accounts made up to 1987-12-31
dot icon13/06/1988
Return made up to 03/06/87; full list of members
dot icon13/06/1988
Return made up to 31/12/85; full list of members
dot icon23/05/1988
Full accounts made up to 1986-12-31
dot icon23/05/1988
Full group accounts made up to 1985-12-31
dot icon23/05/1988
Accounts made up to 1985-11-30
dot icon18/02/1988
Director resigned;new director appointed
dot icon25/01/1988
Director resigned;new director appointed
dot icon19/11/1987
Return made up to 13/11/86; full list of members
dot icon31/10/1987
New director appointed
dot icon21/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
New director appointed
dot icon05/06/1986
Director resigned;new director appointed
dot icon30/01/1986
Accounts made up to 1984-12-31
dot icon10/01/1964
Miscellaneous
dot icon10/01/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramirez, Sandra Patricia
Director
01/01/2026 - Present
-
Witteveen, Douwe Wybe
Director
01/09/1998 - 01/01/2000
2
Borenstein, Rowena
Director
01/04/2021 - Present
-
Read, Martin Anthony, Dr
Director
01/04/2021 - 30/06/2025
-
Williams, Jacqueline Sarah
Director
01/04/2020 - 01/01/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTELLAS PHARMA LTD.

ASTELLAS PHARMA LTD. is an(a) Active company incorporated on 10/01/1964 with the registered office located at 300 Dashwood Lang Road, Bourne Business Park, Addlestone KT15 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTELLAS PHARMA LTD.?

toggle

ASTELLAS PHARMA LTD. is currently Active. It was registered on 10/01/1964 .

Where is ASTELLAS PHARMA LTD. located?

toggle

ASTELLAS PHARMA LTD. is registered at 300 Dashwood Lang Road, Bourne Business Park, Addlestone KT15 2NX.

What does ASTELLAS PHARMA LTD. do?

toggle

ASTELLAS PHARMA LTD. operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ASTELLAS PHARMA LTD.?

toggle

The latest filing was on 18/03/2026: Appointment of Mrs Sandra Patricia Ramirez as a director on 2026-01-01.