TAKEDA UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAKEDA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03362860
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAKEDA UK LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TAKEDA UK LIMITED located?

    Registered Office Address
    1 Kingdom Street
    W2 6BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAKEDA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TAKEDA UK LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2027
    Next Confirmation Statement DueMay 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2026
    OverdueNo

    What are the latest filings for TAKEDA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 25, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    33 pagesAA

    Appointment of Mr Itaru Miura as a director on Nov 04, 2025

    2 pagesAP01

    Termination of appointment of Peter Michael Grubin as a director on Sep 02, 2025

    1 pagesTM01

    Director's details changed for Mr Peter Michael Grubin on May 29, 2025

    2 pagesCH01

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ

    1 pagesAD03

    Register inspection address has been changed to 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Seyda Atadan Memis on Sep 01, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Termination of appointment of Takeda Corporate Services Limited as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Clark Neal as a director on Jan 18, 2023

    1 pagesTM01

    Appointment of Dr Emma Jane Roffe as a director on Dec 12, 2022

    2 pagesAP01

    Termination of appointment of Mark Gibbons as a director on Nov 08, 2022

    1 pagesTM01

    Appointment of Ms Seyda Atadan Memis as a director on Aug 01, 2022

    2 pagesAP01

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Appointment of Peter Michael Grubin as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Kentaro Shirahata as a director on Mar 01, 2022

    1 pagesTM01

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    32 pagesAA

    Who are the officers of TAKEDA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEMIS, Seyda Atadan
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandTurkish299191490002
    MIURA, Itaru
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomJapanese342421200001
    ROFFE, Emma Jane, Dr
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish294931290001
    KURODA, Katsuro
    11 Chatsworth Road
    W5 3DD London
    Secretary
    11 Chatsworth Road
    W5 3DD London
    Japanese62502390002
    NOGUCHI, Satoru
    66 Corringway
    Ealing
    W5 3AD London
    Secretary
    66 Corringway
    Ealing
    W5 3AD London
    Japanese75041750002
    WALKER, William Charles
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    Building 3
    Buckinghamshire
    England
    Secretary
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    Building 3
    Buckinghamshire
    England
    British51486250003
    MOTIONTIME LIMITED
    Garretts 180 Strand
    WC2R 2NN London
    Secretary
    Garretts 180 Strand
    WC2R 2NN London
    52639280001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    TAKEDA CORPORATE SERVICES LIMITED
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Secretary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11022500
    244206590002
    DAVIS, Andrew James
    13a Pelham Crescent
    The Park
    NG7 1AR Nottingham
    Nottinghamshire
    Director
    13a Pelham Crescent
    The Park
    NG7 1AR Nottingham
    Nottinghamshire
    United KingdomBritish72447960002
    EVANS, Hywel
    15 The Droveway
    RH16 1LL Haywards Heath
    West Sussex
    Director
    15 The Droveway
    RH16 1LL Haywards Heath
    West Sussex
    British78065400001
    FUKUTOMI, Yasuhiro
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    Building 3
    Buckinghamshire
    England
    Director
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    Building 3
    Buckinghamshire
    England
    United KingdomJapanese151481080001
    GIBBONS, Mark
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandSouth African248159240001
    GRUBIN, Peter Michael
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandAmerican293835890002
    HAMANAKA, Saburo
    2-199 Hagiwaradai-Nishi
    666 Kawanishi-Shi
    Hyogoken
    Japan
    Director
    2-199 Hagiwaradai-Nishi
    666 Kawanishi-Shi
    Hyogoken
    Japan
    Japan53763720001
    HONDA, Shinji
    New Oxford Street
    WC1A 1BS London
    55
    Director
    New Oxford Street
    WC1A 1BS London
    55
    Japanese132362820001
    INSALL, Nicholas Hugh Meryon
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish248118390001
    KURODA, Katsuro
    11 Chatsworth Road
    W5 3DD London
    Director
    11 Chatsworth Road
    W5 3DD London
    Japanese62502390002
    NEAL, Jonathan Clark
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandBritish245978460002
    NOGUCHI, Satoru
    Takeda House, Mercury Park
    Wycombe Lane, Wooburn Green
    HP10 0HH High Wycombe
    Buckinghamshire
    Director
    Takeda House, Mercury Park
    Wycombe Lane, Wooburn Green
    HP10 0HH High Wycombe
    Buckinghamshire
    JapanJapanese75041750002
    PRINCEN, Marc
    Thurgauerstrasse 130
    Glattpark-Opfikon
    Zurich
    Takeda
    Switzerland 8152
    Switzerland
    Director
    Thurgauerstrasse 130
    Glattpark-Opfikon
    Zurich
    Takeda
    Switzerland 8152
    Switzerland
    SwitzerlandBelgian195459490001
    SAROUKOS, Costa
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    Building 3
    Buckinghamshire
    Director
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    Building 3
    Buckinghamshire
    SwitzerlandAustralian245990240001
    SHIRAHATA, Kentaro
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomJapanese248114700001
    SMITH, Trevor Ronald
    Thurgauerstrasse 130
    Glattpark-Opfikon
    8152 Zurich
    Takeda
    Switzerland
    Switzerland
    Director
    Thurgauerstrasse 130
    Glattpark-Opfikon
    8152 Zurich
    Takeda
    Switzerland
    Switzerland
    SwitzerlandBritish171818790001
    SMITH, Trevor Ronald
    Burkes Close
    HP6 1ES Beaconsfield
    6
    Buckinghamshire
    Uk
    Director
    Burkes Close
    HP6 1ES Beaconsfield
    6
    Buckinghamshire
    Uk
    British130675200001
    TAKEDA, Naohisa
    11-41-5 Okamoto Higashinada
    6580072 Kobe
    Hyogo
    Japan
    Director
    11-41-5 Okamoto Higashinada
    6580072 Kobe
    Hyogo
    Japan
    Japanese82242720001
    VARANAVIČIUS, Andrius
    Thurgauerstrasse
    Glattpark-Opfikon
    08152 Zurich
    130
    Switzerland
    Director
    Thurgauerstrasse
    Glattpark-Opfikon
    08152 Zurich
    130
    Switzerland
    SwitzerlandLithuanian253004510001
    WALKER, William Charles
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    Building 3
    Buckinghamshire
    England
    Director
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    Building 3
    Buckinghamshire
    England
    United KingdomBritish51486250003
    YOKOYAMA, Iwao
    B 401 Niitaka 6 14 9
    Yodogawa Ku
    Osaka Japan
    Director
    B 401 Niitaka 6 14 9
    Yodogawa Ku
    Osaka Japan
    Japanese62502280001
    ZAESKE, Adam
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    Building 3
    Buckinghamshire
    Director
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    Building 3
    Buckinghamshire
    EnglandAmerican200424270001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of TAKEDA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Takeda Pharmaceuticals International Ag
    8152 Glattpark
    Opfikon
    Thurgauerstrasse 130
    Zurich
    Switzerland
    Apr 06, 2016
    8152 Glattpark
    Opfikon
    Thurgauerstrasse 130
    Zurich
    Switzerland
    Yes
    Legal FormAg
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwitzerland
    Registration Number0
    Search in Swiss Registry (Zefix)Takeda Pharmaceuticals International Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Takeda Pharmaceutical Company Limited
    Chuo-Ku
    Osaka
    1-1, Doshomachi 4-Chome
    540-8645
    Japan
    Apr 06, 2016
    Chuo-Ku
    Osaka
    1-1, Doshomachi 4-Chome
    540-8645
    Japan
    No
    Legal FormStock Company Under Japanese Law.
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredRegistered With The Osaka Legal Affairs Bureau #
    Registration Number1200-01-077461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0