Active
Company Information for KYOWA KIRIN LIMITED
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BL,
|
Company Registration Number
03504711
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
KYOWA KIRIN LIMITED | ||||
Legal Registered Office | ||||
1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Other companies in NW1 | ||||
Previous Names | ||||
|
Company Number | 03504711 | |
---|---|---|
Company ID Number | 03504711 | |
Date formed | 1998-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 12:38:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KYOWA KIRIN SERVICES LTD | 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL | Active | Company formed on the 1989-03-13 | |
KYOWA KIRIN INTERNATIONAL PLC | GALABANK BUSINESS PARK GALASHIELS TD1 1QH | Active | Company formed on the 1999-08-10 | |
KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED | 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL | Active | Company formed on the 1996-12-31 | |
KYOWA KIRIN IRELAND LIMITED | 6TH FLOOR SOUTH BANK HOUSE BARROW STREET DUBLIN 4 DUBLIN 4, DUBLIN, IRELAND | Active | Company formed on the 2010-07-14 | |
KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT, INC. | 212 CARNEGIE CENTER, STE 400 NEW YORK PRINCETON NEW JERSEY 08540 | Active | Company formed on the 1992-10-01 | |
KYOWA KIRIN ASIA PACIFIC PTE. LTD. | ROBINSON ROAD Singapore 068898 | Active | Company formed on the 2008-09-13 | |
Kyowa Kirin Pharmaceutical Research, Inc. | 9420 Athena Circle La Jolla CA 92037 | Active | Company formed on the 1988-09-19 | |
KYOWA KIRIN, INC. | 510 CARNEGIE CTR PRINCETON NJ 08540 | Active | Company formed on the 2010-08-26 | |
KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT INCORPORATED | New Jersey | Unknown | ||
KYOWA KIRIN USA HOLDINGS INCORPORATED | New Jersey | Unknown | ||
KYOWA KIRIN CANADA, INC | British Columbia | Active | Company formed on the 2018-12-11 | |
KYOWA KIRIN AUSTRALIA PTY LTD | Active | Company formed on the 2019-02-27 | ||
KYOWA KIRIN INC | North Carolina | Unknown | ||
Kyowa Kirin Hong Kong Co., Limited | Unknown | |||
KYOWA KIRIN CO., LTD. | Singapore | Active | Company formed on the 2008-10-09 | |
KYOWA KIRIN INTERNATIONAL UK NEWCO LIMITED | GALABANK BUSINESS PARK GALASHIELS SELKIRKSHIRE TD1 1QH | Active | Company formed on the 2022-08-24 | |
KYOWA KIRIN INTERNATIONAL HOLDCO LTD | 2 GLOBESIDE FIELDHOUSE LANE MARLOW UNITED KINGDOM SL7 1HZ | Active | Company formed on the 2022-11-09 |
Officer | Role | Date Appointed |
---|---|---|
MCS FORMATIONS LIMITED |
||
ANDREW FIRTH MCLEAN |
||
ALLAN MARK WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVELYN ISOBEL WATSON |
Director | ||
IRYNA VALE |
Company Secretary | ||
SUSAN ANNE GODFREY |
Company Secretary | ||
JOSEPH WILSON TOTTEN |
Director | ||
JANET CLARKE |
Director | ||
HARRY THOMAS STRATFORD |
Director | ||
ALAN WALKER |
Director | ||
RICHARD TONGE |
Director | ||
DEREK RICHARD GRAY |
Director | ||
HALINA MARIA WOOLDRIDGE |
Director | ||
CAROLINE ANNE STRATFORD |
Director | ||
GRAHAM KEITH AUSTEN REYNOLDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNICAL METHODS LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-10-12 | Active | |
CONFIGURE ONE EUROPE, LTD. | Company Secretary | 2017-05-04 | CURRENT | 2006-10-24 | Active | |
FAULKES TELESCOPE PROJECT LTD | Company Secretary | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
SIRA PRODUCTIONS LIMITED | Company Secretary | 2015-03-09 | CURRENT | 2013-12-08 | Active | |
ARCHIMEDES HOLDINGS LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2006-08-02 | Dissolved 2017-05-17 | |
ARCHIMEDES PHARMA EUROPE LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2003-03-12 | Dissolved 2017-05-17 | |
ARCHIMEDES PHARMA TRUSTEES LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2010-08-27 | Dissolved 2017-05-17 | |
ARCHIMEDES PHARMA LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2004-12-09 | Active - Proposal to Strike off | |
ARCHIMEDES PHARMA UK LIMITED | Company Secretary | 2015-02-17 | CURRENT | 1990-08-14 | Active | |
KYOWA KIRIN SERVICES LTD | Company Secretary | 2015-02-17 | CURRENT | 1989-03-13 | Active | |
GVERSION LIMITED | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
THE DILL FAULKES EDUCATIONAL TRUST LIMITED | Company Secretary | 2014-05-22 | CURRENT | 1998-05-28 | Active | |
TOPOAK LIMITED | Company Secretary | 2013-12-23 | CURRENT | 1998-03-23 | Active | |
KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED | Company Secretary | 2013-10-17 | CURRENT | 1996-12-31 | Active | |
VOLITION RESEARCH LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2011-07-14 | Active - Proposal to Strike off | |
ARDEAT AND CO (UK) LIMITED | Company Secretary | 2013-03-06 | CURRENT | 2013-03-06 | Active | |
WOODSIDE ENERGY (N.A.) LTD | Company Secretary | 2012-08-13 | CURRENT | 2002-04-04 | Active | |
WOODSIDE ENERGY (UK) LIMITED | Company Secretary | 2012-06-27 | CURRENT | 2001-06-11 | Active | |
14 ST. SAVIOUR'S ROAD FREEHOLD LIMITED | Company Secretary | 2012-01-23 | CURRENT | 2012-01-23 | Active | |
JSP CORPORATE SOLUTIONS LIMITED | Company Secretary | 2012-01-01 | CURRENT | 2010-08-11 | Dissolved 2017-03-21 | |
C & R RESEARCH LIMITED | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
MARINE UK OFFICE LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2017-06-06 | |
PAGMAT UK LIMITED | Company Secretary | 2010-12-03 | CURRENT | 2010-12-03 | Active | |
TBU8 LIMITED | Company Secretary | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
LX INNOVATION LTD. | Company Secretary | 2010-10-13 | CURRENT | 2010-10-13 | Active | |
AVENTYN UK LIMITED | Company Secretary | 2010-09-30 | CURRENT | 2010-09-30 | Active | |
CLEVEDON CAPITAL PARTNERS LIMITED | Company Secretary | 2010-09-08 | CURRENT | 1996-06-12 | Active | |
FAIRWARNING SOFTWARE LIMITED | Company Secretary | 2010-05-21 | CURRENT | 2010-05-21 | Active - Proposal to Strike off | |
TBU6 LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
TBU7 LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
TBU5 LIMITED | Company Secretary | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
FUSIONGROVE LTD. | Company Secretary | 2009-10-30 | CURRENT | 2009-10-30 | Active - Proposal to Strike off | |
CLASS MOVIES LIMITED | Company Secretary | 2009-10-14 | CURRENT | 2009-10-14 | Active - Proposal to Strike off | |
KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED | Director | 2009-09-09 | CURRENT | 1996-12-31 | Active | |
KYOWA KIRIN INTERNATIONAL PLC | Director | 2009-09-09 | CURRENT | 1999-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR RICHARD JAMES JOHNSON | ||
APPOINTMENT TERMINATED, DIRECTOR EMMANUELE CLAUDE CLAEYS | ||
Second filing of director appointment of Angelika Plamenova Sedlackova | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED ANGELIKA PLAMENOVA SEDLACKOVA | ||
DIRECTOR APPOINTED RICHARD CRAIG WISENER | ||
DIRECTOR APPOINTED EMMANUELE CLAUDE CLAEYS | ||
APPOINTMENT TERMINATED, DIRECTOR ROSWITHA REISINGER | ||
APPOINTMENT TERMINATED, DIRECTOR ANTRINKOS ANDREW ARISTIDOU | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES JOHNSON | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN FERNIE KING | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
Director's details changed for Antrinkos Andrew Aristidou on 2023-02-01 | ||
Director's details changed for Alan Fernie King on 2023-02-01 | ||
Director's details changed for Dr Roswitha Reisinger on 2023-02-01 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
Director's details changed for Dr Roswitha Reisinger on 2022-01-05 | ||
CH01 | Director's details changed for Dr Roswitha Reisinger on 2022-01-05 | |
CH01 | Director's details changed for Alan Fernie King on 2021-09-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Kyowa Kirin Services Ltd as a person with significant control on 2021-07-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Roswitha Reisinger on 2020-12-10 | |
AP01 | DIRECTOR APPOINTED ANTRINKOS ANDREW ARISTIDOU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN MARK WATSON | |
AP01 | DIRECTOR APPOINTED ALAN FERNIE KING | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Andrew Firth Mclean on 2020-02-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
PSC02 | Notification of Kyowa Kirin Services Ltd as a person with significant control on 2018-01-01 | |
PSC07 | CESSATION OF KYOWA KIRIN INTERNATIONAL PLC AS A PERSON OF SIGNIFICANT CONTROL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MCS FORMATIONS LIMITED on 2017-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 6951641 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN ISOBEL WATSON | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed prostrakan LIMITED\certificate issued on 20/05/16 | |
RES15 | CHANGE OF COMPANY NAME 28/07/20 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 6951641 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 6951641 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Allan Mark Watson on 2015-02-17 | |
CH01 | Director's details changed for Andrew Firth Mclean on 2015-02-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 6951641 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Mcs Formations Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IRYNA VALE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MRS IRYNA VALE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 82 Z PORTLAND PLACE LONDON W1B 1NS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN GODFREY | |
AR01 | 01/03/12 FULL LIST | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 01/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH TOTTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET CLARKE | |
AP01 | DIRECTOR APPOINTED MRS EVELYN ISOBEL WATSON | |
AR01 | 01/03/10 FULL LIST | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FIRTH MCLEAN / 01/02/2010 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH WILSON TOTTEN | |
AP01 | DIRECTOR APPOINTED MR ALLAN MARK WATSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR HARRY STRATFORD | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF | |
123 | NC INC ALREADY ADJUSTED 22/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 22/03/07--------- £ SI 6951391@1=6951391 £ IC 250/6951641 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED STRAKAN LIMITED CERTIFICATE ISSUED ON 17/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
386 | NOTICE OF RESOLUTION REMOVING AUDITOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/02/01 | |
363s | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 45 QUEEN ANNE STREET LONDON W1M 9FA | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MORGAN STANLEY BANK INTERNATIONAL LIMITED | |
DEBENTURE | Satisfied | WESTPOOL INVESTMENT TRUST PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KYOWA KIRIN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |