CANON MEDICAL RESEARCH EUROPE, LIMITED

Register to unlock more data on OkredoRegister

CANON MEDICAL RESEARCH EUROPE, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC341779

Incorporation date

22/04/2008

Size

Full

Contacts

Registered address

Registered address

Bonnington Bond 2, Anderson Place, Edinburgh EH6 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2008)
dot icon27/04/2026
Confirmation statement made on 2026-04-27 with updates
dot icon14/04/2026
Termination of appointment of Yoshinori Shimono as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mr Kazuto Matsumoto as a director on 2026-04-01
dot icon21/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon20/01/2026
Appointment of Mrs Jannine Mary Anderson as a director on 2026-01-01
dot icon15/01/2026
Termination of appointment of Mark Donohoe as a secretary on 2026-01-01
dot icon13/01/2026
Appointment of Mrs Jamuna Sutharshan as a secretary on 2026-01-01
dot icon20/11/2025
Appointment of Mr Mark Donohoe as a director on 2025-08-01
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon26/07/2024
Amended full accounts made up to 2023-12-31
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon13/09/2022
Appointment of Mr Yoshinori Shimono as a director on 2022-09-12
dot icon13/09/2022
Termination of appointment of Yoshiyuki Sakamitsu as a director on 2022-09-12
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Appointment of Mr Yoichi Takada as a director on 2022-03-28
dot icon29/03/2022
Termination of appointment of Naoki Sasaki as a director on 2022-03-28
dot icon29/03/2022
Appointment of Mr Akihiro Koga as a director on 2022-03-28
dot icon29/03/2022
Termination of appointment of Naoki Sugihara as a director on 2022-03-28
dot icon14/01/2022
Termination of appointment of Peter Hyde as a secretary on 2022-01-14
dot icon14/01/2022
Appointment of Mr Mark Donohoe as a secretary on 2022-01-14
dot icon14/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon31/08/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Termination of appointment of Satoshi Ikeda as a director on 2021-06-01
dot icon09/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Termination of appointment of Yoichi Takada as a director on 2020-04-01
dot icon03/04/2020
Appointment of Mr Naoki Sugihara as a director on 2020-04-01
dot icon21/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon12/01/2020
Appointment of Mr Satoshi Ikeda as a director on 2020-01-01
dot icon07/10/2019
Appointment of Dr Andrew Smout as a director on 2019-10-01
dot icon07/10/2019
Termination of appointment of Yasuo Nobuta as a director on 2019-10-01
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon27/09/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon23/07/2018
Appointment of Mr Yoichi Takada as a director on 2018-07-20
dot icon23/07/2018
Termination of appointment of Hisashi Tachizaki as a director on 2018-07-20
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon04/01/2018
Resolutions
dot icon01/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon09/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon12/10/2017
Full accounts made up to 2017-03-31
dot icon03/05/2017
Termination of appointment of Fredric Friedberg as a secretary on 2017-04-01
dot icon03/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon03/05/2017
Appointment of Mr Peter Hyde as a secretary on 2017-04-20
dot icon03/05/2017
Termination of appointment of Fredric Friedberg as a director on 2017-04-01
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon03/08/2016
Appointment of Mr Naoki Sasaki as a director on 2016-07-01
dot icon03/08/2016
Appointment of Mr Hisashi Tachizaki as a director on 2016-07-01
dot icon03/08/2016
Appointment of Mr Yasuo Nobuta as a director on 2016-07-01
dot icon03/08/2016
Termination of appointment of Hiroyuki Tachikawa as a director on 2016-07-01
dot icon03/08/2016
Termination of appointment of Hiroyuki Kura as a director on 2016-07-01
dot icon10/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon14/11/2014
Solvency Statement dated 31/10/14
dot icon14/11/2014
Resolutions
dot icon14/11/2014
Statement by Directors
dot icon14/11/2014
Statement of capital on 2014-11-14
dot icon29/08/2014
Full accounts made up to 2014-03-31
dot icon03/07/2014
Appointment of Mr Yoshiyuki Sakamitsu as a director
dot icon03/07/2014
Appointment of Mr Hiroyuki Tachikawa as a director
dot icon03/07/2014
Termination of appointment of Keiji Tanaka as a director
dot icon03/07/2014
Termination of appointment of Chikao Kamijima as a director
dot icon15/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2013-03-31
dot icon14/05/2013
Appointment of Dr Ken Gavin Neil Sutherland as a director
dot icon14/05/2013
Termination of appointment of Satoshi Tsunakawa as a director
dot icon09/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon11/11/2011
Full accounts made up to 2011-03-31
dot icon20/06/2011
Appointment of Mr Hiroyuki Kura as a director
dot icon16/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon20/04/2011
Termination of appointment of Hiroshi Asahina as a director
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Appointment of Mr Satoshi Tsunakawa as a director
dot icon10/08/2010
Appointment of Mr Keiji Tanaka as a director
dot icon10/08/2010
Termination of appointment of Hiroshi Aoyama as a director
dot icon10/08/2010
Termination of appointment of Kenichi Komatsu as a director
dot icon19/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon12/05/2010
Director's details changed for Fredric Friedberg on 2010-05-11
dot icon11/05/2010
Director's details changed for Dr Kenichi Komatsu on 2010-05-11
dot icon11/05/2010
Director's details changed for Chikao Kamijima on 2010-05-11
dot icon11/05/2010
Director's details changed for Hiroshi Asahina on 2010-05-11
dot icon11/05/2010
Director's details changed for Hiroshi Aoyama on 2010-05-11
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon26/10/2009
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon28/07/2009
Appointment terminate, director toshiaki nakazato logged form
dot icon09/06/2009
Appointment terminated director toshiaki nakazato
dot icon15/05/2009
Capitals not rolled up
dot icon14/05/2009
Return made up to 22/04/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland
dot icon13/03/2009
Ad 26/01/09\gbp si 100@1=100\gbp ic 1/101\
dot icon07/01/2009
Appointment terminated director D.W. company services LIMITED
dot icon07/01/2009
Appointment terminated director D.W. director 1 LIMITED
dot icon26/11/2008
Director appointed chikao kamijima
dot icon26/11/2008
Director appointed toshiaki nakazato
dot icon26/11/2008
Director appointed hiroshi aoyama
dot icon26/11/2008
Director appointed hiroshi asahina
dot icon26/11/2008
Director appointed dr kenichi komatsu
dot icon12/11/2008
Certificate of change of name
dot icon14/10/2008
Director and secretary appointed fredric friedberg
dot icon14/10/2008
Appointment terminated secretary D.W. company services LIMITED
dot icon14/10/2008
Appointment terminated director colin lawrie
dot icon01/10/2008
Resolutions
dot icon01/10/2008
Director appointed colin thomas lawrie
dot icon01/10/2008
Director appointed D.W. company services LIMITED
dot icon29/08/2008
Certificate of change of name
dot icon22/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shimono, Yoshinori
Director
12/09/2022 - 01/04/2026
-
Nobuta, Yasuo
Director
01/07/2016 - 01/10/2019
1
Lawrie, Colin Thomas
Director
30/09/2008 - 10/10/2008
45
D.W. COMPANY SERVICES LIMITED
Corporate Director
30/09/2008 - 19/11/2008
-
Friedberg, Fredric
Secretary
10/10/2008 - 01/04/2017
-

Persons with Significant Control

1
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 CANON MEDICAL RESEARCH EUROPE, LIMITED

CANON MEDICAL RESEARCH EUROPE, LIMITED is an(a) Active company incorporated on 22/04/2008 with the registered office located at Bonnington Bond 2, Anderson Place, Edinburgh EH6 5NP. There are currently 7 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 CANON MEDICAL RESEARCH EUROPE, LIMITED?

toggle

CANON MEDICAL RESEARCH EUROPE, LIMITED is currently Active. It was registered on 22/04/2008 .

Where is CANON MEDICAL RESEARCH EUROPE, LIMITED located?

toggle

CANON MEDICAL RESEARCH EUROPE, LIMITED is registered at Bonnington Bond 2, Anderson Place, Edinburgh EH6 5NP.

What does CANON MEDICAL RESEARCH EUROPE, LIMITED do?

toggle

CANON MEDICAL RESEARCH EUROPE, LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CANON MEDICAL RESEARCH EUROPE, LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-27 with updates.