Background WavePink WaveYellow Wave

HUTCHMED EUROPE B.V. (FC038076)

HUTCHMED EUROPE B.V. (FC038076) is an active UK company. incorporated on 1 February 2021. with registered office in 3927da Renswoude. HUTCHMED EUROPE B.V. has been registered for 5 years. Current directors include CHENG, Chig Fung, GIRGULIS, James Demitrius, SHIH, Edith and 1 others.

Company Number
FC038076
Status
active
Type
oversea-company
Incorporated
1 February 2021
Age
5 years
Address
3927da Renswoude
Directors
CHENG, Chig Fung, GIRGULIS, James Demitrius, SHIH, Edith, VAN DER HASRT - VAN EEKELEN, Maria Elisabeth

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTCHMED EUROPE B.V.

HUTCHMED EUROPE B.V. is an active company incorporated on 1 February 2021 with the registered office located in 3927da Renswoude. HUTCHMED EUROPE B.V. was registered 5 years ago.

Status

active

Active since 5 years ago

Company No

FC038076

OVERSEA-COMPANY Company

Age

5 Years

Incorporated 1 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

HUTCHISON MEDIPHARMA INTERNATIONAL B.V.
From: 25 February 2021To: 27 April 2021
Contact
Address

Nijborg 17 3927da Renswoude, ,

Timeline

No significant events found

Capital Table
People

Officers

8

5 Active
3 Resigned

SHIH, Edith

Active
Cheung Kong Center, Hong Kong Sar
Secretary
Appointed 25 Feb 2021

CHENG, Chig Fung

Active
10 Metroplois Drive, Kowloon
Born September 1966
Director
Appointed 25 Feb 2021

GIRGULIS, James Demitrius

Active
Rue Du Marche-Aux-Herbes, Luxembourg
Born March 1956
Director
Appointed 03 Jun 2024

SHIH, Edith

Active
Cheung Kong Center, Hong Kong Sar
Born January 1952
Director
Appointed 25 Feb 2021

VAN DER HASRT - VAN EEKELEN, Maria Elisabeth

Active
Nijborg 17, 3927da Renswoude
Born May 1970
Director
Appointed 25 Feb 2021

HOGG, Christian Lawrence

Resigned
10 Metroplois Drive, Kowloon
Born May 1965
Director
Appointed 25 Feb 2021
Resigned 04 Mar 2022

SU, Weiguo, Dr

Resigned
5 Hester Road, LondonSW11 4AN
Born June 1957
Director
Appointed 04 Mar 2022
Resigned 07 Nov 2025

TO, Simon Chi-Keung

Resigned
10 Metroplois Drive, Kowloon
Born November 1951
Director
Appointed 25 Feb 2021
Resigned 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

18

Termination Person Director Overseas Company With Name Termination Date
20 November 2025
OSTM01OSTM01
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
26 September 2024
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
23 September 2024
OSCH03OSCH03
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
4 July 2024
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
4 July 2024
OSTM01OSTM01
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Termination Person Director Overseas Company With Name Termination Date
24 March 2022
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
24 March 2022
OSAP01OSAP01
Change Company Details By Uk Establishment Overseas Company With Change Details
17 June 2021
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
17 June 2021
OSCH01OSCH01
Change Of Name Overseas By Resolution With Date
27 April 2021
OSNM01OSNM01
Appointment At Registration Of Person Authorised To Represent
25 February 2021
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
25 February 2021
OS-PAROS-PAR
Register Overseas Company
25 February 2021
OSIN01OSIN01