CHUGAI PHARMA U.K. LTD.

Register to unlock more data on OkredoRegister

CHUGAI PHARMA U.K. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814621

Incorporation date

04/05/1993

Size

Full

Contacts

Registered address

Registered address

Ground Floor Building 4 566 Chiswick High Road, Chiswick, London W4 5YECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon23/12/2025
Registered office address changed from Mulliner House Flanders Road Turnham Green London W4 1NN to Ground Floor Building 4 566 Chiswick High Road Chiswick London W4 5YE on 2025-12-23
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon02/01/2025
Termination of appointment of Kentaro Kishi as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Troy Joseph Robinson as a director on 2024-12-31
dot icon02/01/2025
Appointment of Mr Nicolas Jacques Andre Henriot as a director on 2025-01-01
dot icon02/01/2025
Appointment of Mr Takashi Okamoto as a director on 2025-01-01
dot icon02/01/2025
Appointment of Mr Yuta Uematsu as a secretary on 2025-01-01
dot icon02/01/2025
Termination of appointment of Ryo Ishimura as a secretary on 2024-12-31
dot icon28/09/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon03/01/2024
Termination of appointment of Yuta Uematsu as a secretary on 2024-01-01
dot icon03/01/2024
Appointment of Mr Ryo Ishimura as a secretary on 2024-01-01
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon03/01/2023
Termination of appointment of Takashi Okamoto as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mr Kentaro Kishi as a director on 2023-01-01
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Statement of company's objects
dot icon01/06/2022
Resolutions
dot icon01/06/2022
Memorandum and Articles of Association
dot icon19/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon14/01/2022
Appointment of Mr Yuta Uematsu as a secretary on 2022-01-01
dot icon14/01/2022
Termination of appointment of Mitsuhiro Terada as a secretary on 2021-12-31
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon04/01/2021
Termination of appointment of Norihisa Onozawa as a director on 2021-01-01
dot icon04/01/2021
Appointment of Mr Takashi Okamoto as a director on 2021-01-01
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon07/05/2020
Register inspection address has been changed from 24 Castle Street Hertford SG14 1HP England to Mulliner House Flanders Road London W4 1NN
dot icon01/04/2020
Appointment of Mr Mitsuhiro Terada as a secretary on 2020-04-01
dot icon01/04/2020
Termination of appointment of Naoki Tatematsu as a secretary on 2020-04-01
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Appointment of Mr Naoki Tatematsu as a secretary on 2019-10-01
dot icon01/10/2019
Appointment of Mr Mike Crosher as a director on 2019-10-01
dot icon01/10/2019
Termination of appointment of John Leslie Seaton Halls as a director on 2019-10-01
dot icon01/10/2019
Appointment of Mr Norihisa Onozawa as a director on 2019-10-01
dot icon01/10/2019
Termination of appointment of Koichi Nishikawa as a director on 2019-10-01
dot icon01/10/2019
Termination of appointment of Zoe Mcgowan as a secretary on 2019-10-01
dot icon13/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Appointment of Mr Troy Joseph Robinson as a director on 2018-07-01
dot icon10/07/2018
Appointment of Mrs Zoe Mcgowan as a secretary on 2018-07-01
dot icon02/07/2018
Termination of appointment of Ruth Ann Currie as a director on 2018-06-30
dot icon02/07/2018
Termination of appointment of Troy Joseph Robinson as a secretary on 2018-06-30
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon03/04/2018
Appointment of Troy Joseph Robinson as a secretary on 2018-04-01
dot icon03/04/2018
Termination of appointment of Susumu Kato as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Naoki Tatematsu as a secretary on 2018-04-01
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Register inspection address has been changed to 24 Castle Street Hertford SG14 1HP
dot icon25/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon05/04/2016
Appointment of Mr Naoki Tatematsu as a secretary on 2015-10-01
dot icon04/04/2016
Termination of appointment of Masaaki Tohaya as a director on 2016-04-01
dot icon04/04/2016
Appointment of Mr Susumu Kato as a director on 2016-04-01
dot icon04/04/2016
Termination of appointment of Naoki Tatematsu as a director on 2015-10-01
dot icon04/04/2016
Termination of appointment of Tetsuo Furukawa as a secretary on 2015-10-01
dot icon01/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-12-10
dot icon13/12/2013
Resolutions
dot icon11/10/2013
Appointment of Mr Naoki Tatematsu as a director
dot icon07/10/2013
Termination of appointment of Yoshimasa Saito as a director
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-05-04
dot icon24/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon03/05/2013
Termination of appointment of Keiji Kono as a director
dot icon03/05/2013
Appointment of Mr Masaaki Tohaya as a director
dot icon03/05/2013
Appointment of Ms Ruth Ann Currie as a director
dot icon04/10/2012
Termination of appointment of Masashi Usuda as a secretary
dot icon04/10/2012
Appointment of Mr Tetsuo Furukawa as a secretary
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Director's details changed for John Leslie Seaton Halls on 2012-05-01
dot icon22/05/2012
Director's details changed for Yoshimasa Saito on 2012-05-01
dot icon22/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon21/05/2012
Director's details changed for Koichi Nishikawa on 2012-05-01
dot icon21/05/2012
Secretary's details changed for Masashi Usuda on 2012-05-01
dot icon14/05/2012
Termination of appointment of Naotaka Nakamura as a director
dot icon14/05/2012
Appointment of Mr Keiji Kono as a director
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-12-07
dot icon28/12/2011
Resolutions
dot icon07/10/2011
Auditor's resignation
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-04
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Appointment of Yoshimasa Saito as a director
dot icon07/09/2010
Appointment of Masashi Usuda as a secretary
dot icon27/08/2010
Termination of appointment of Tatsuji Shimada as a director
dot icon27/08/2010
Termination of appointment of Yoshimasa Saito as a secretary
dot icon27/05/2010
Register inspection address has been changed
dot icon27/05/2010
Annual return made up to 2010-03-04
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 04/05/09; full list of members
dot icon28/07/2009
Location of debenture register
dot icon24/07/2009
Director's change of particulars / koichi nishikawa / 31/03/2008
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 04/05/08; full list of members
dot icon11/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 04/05/07; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 04/05/06; full list of members
dot icon23/06/2006
New director appointed
dot icon25/05/2006
Secretary resigned
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Secretary's particulars changed
dot icon15/06/2005
Return made up to 04/05/05; full list of members
dot icon08/06/2005
Location of register of members
dot icon08/06/2005
Location of debenture register
dot icon20/04/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 04/05/04; full list of members
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 04/05/03; full list of members
dot icon07/08/2003
Director's particulars changed
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon21/08/2002
Director resigned
dot icon02/07/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 04/05/02; full list of members
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New secretary appointed
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 04/05/01; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 04/05/00; full list of members
dot icon04/02/2000
Director resigned
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
Director resigned
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 04/05/99; full list of members
dot icon18/05/1999
Location of debenture register
dot icon18/05/1999
Location of register of members
dot icon12/02/1999
New secretary appointed
dot icon04/02/1999
Secretary resigned
dot icon31/05/1998
Return made up to 04/05/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon27/05/1997
Return made up to 04/05/97; full list of members
dot icon21/02/1997
Full accounts made up to 1996-12-31
dot icon18/02/1997
New director appointed
dot icon19/11/1996
Secretary resigned;director resigned
dot icon19/11/1996
New secretary appointed
dot icon05/09/1996
New director appointed
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Director resigned
dot icon16/05/1996
Return made up to 04/05/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-12-31
dot icon23/05/1995
Return made up to 04/05/95; full list of members
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
Director resigned
dot icon23/05/1995
Director resigned
dot icon15/02/1995
Full accounts made up to 1994-12-31
dot icon07/11/1994
Director's particulars changed
dot icon05/09/1994
Director's particulars changed
dot icon28/07/1994
Director's particulars changed
dot icon13/07/1994
Ad 06/07/94--------- £ si 3000000@1=3000000 £ ic 2000000/5000000
dot icon15/06/1994
Director resigned;new director appointed
dot icon03/06/1994
Director resigned;new director appointed
dot icon03/06/1994
Secretary resigned;new secretary appointed
dot icon09/05/1994
Return made up to 04/05/94; full list of members
dot icon14/03/1994
Full accounts made up to 1993-12-31
dot icon28/05/1993
Director resigned;new director appointed
dot icon28/05/1993
New director appointed
dot icon28/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon28/05/1993
New director appointed
dot icon28/05/1993
Registered office changed on 28/05/93 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH
dot icon28/05/1993
Accounting reference date notified as 31/12
dot icon28/05/1993
Ad 14/05/93--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon28/05/1993
New director appointed
dot icon04/05/1993
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
29/04/2026
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillhouse, Robert James
Director
03/05/1993 - 04/05/1993
82
Kishi, Kentaro
Director
01/01/2023 - 31/12/2024
-
Tatematsu, Naoki
Director
30/09/2013 - 30/09/2015
2
Yoshida, Takeshi
Director
04/05/1993 - 10/05/1994
-
Unno, Masaharu
Director
31/12/1997 - 29/11/1999
2

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 CHUGAI PHARMA U.K. LTD.

CHUGAI PHARMA U.K. LTD. is an(a) Active company incorporated on 04/05/1993 with the registered office located at Ground Floor Building 4 566 Chiswick High Road, Chiswick, London W4 5YE. There are currently 4 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 CHUGAI PHARMA U.K. LTD.?

toggle

CHUGAI PHARMA U.K. LTD. is currently Active. It was registered on 04/05/1993 .

Where is CHUGAI PHARMA U.K. LTD. located?

toggle

CHUGAI PHARMA U.K. LTD. is registered at Ground Floor Building 4 566 Chiswick High Road, Chiswick, London W4 5YE.

What does CHUGAI PHARMA U.K. LTD. do?

toggle

CHUGAI PHARMA U.K. LTD. operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for CHUGAI PHARMA U.K. LTD.?

toggle

The latest filing was on 23/12/2025: Registered office address changed from Mulliner House Flanders Road Turnham Green London W4 1NN to Ground Floor Building 4 566 Chiswick High Road Chiswick London W4 5YE on 2025-12-23.