KYOWA KIRIN SERVICES LTD

KYOWA KIRIN SERVICES LTD

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

    Company NameKYOWA KIRIN SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02360391
    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 KYOWA KIRIN SERVICES LTD?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is KYOWA KIRIN SERVICES LTD located?

    Registered Office Address
    1st Floor Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KYOWA KIRIN SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    ARCHIMEDES DEVELOPMENT LIMITEDMar 04, 2005Mar 04, 2005
    WEST PHARMACEUTICAL SERVICES DRUG DELIVERY & CLINICAL RESEARCH CENTRE LIMITEDMar 04, 1999Mar 04, 1999
    DANBIOSYST UK LIMITEDMar 13, 1989Mar 13, 1989

    What are the latest accounts for KYOWA KIRIN SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KYOWA KIRIN SERVICES LTD?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for KYOWA KIRIN SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeremy Lewis Morgan on Feb 20, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Statement of capital on Dec 08, 2023

    • Capital: GBP 287.2
    6 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 06/12/2023
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Termination of appointment of Alan Fernie King as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Mr Jeremy Lewis Morgan as a director on Feb 22, 2023

    2 pagesAP01

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Director's details changed for Antrinkos Andrew Aristidou on Feb 01, 2023

    2 pagesCH01

    Director's details changed for Dr Roswitha Reisinger on Feb 01, 2023

    2 pagesCH01

    Director's details changed for Alan Fernie King on Feb 01, 2023

    2 pagesCH01

    Director's details changed for Alan Fernie King on Feb 01, 2023

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Director's details changed for Dr Roswitha Reisinger on Jan 05, 2022

    2 pagesCH01

    Director's details changed for Alan Fernie King on Sep 10, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on Jul 09, 2021

    1 pagesAD01

    Confirmation statement made on Feb 27, 2021 with updates

    5 pagesCS01

    Director's details changed for Dr Roswitha Reisinger on Dec 10, 2020

    2 pagesCH01

    Who are the officers of KYOWA KIRIN SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCS FORMATIONS LIMITED
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    Secretary
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    Identification TypeUK Limited Company
    Registration Number03795232
    146148580001
    ARISTIDOU, Antrinkos Andrew
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    Director
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    United KingdomBritishChief Financial Officer277194900001
    MORGAN, Jeremy Lewis
    Fieldhouse Lane
    SL7 1HZ Marlow
    2 Globeside
    Buckinghamshire
    England
    Director
    Fieldhouse Lane
    SL7 1HZ Marlow
    2 Globeside
    Buckinghamshire
    England
    United KingdomBritishGeneral Manager - Pharmaceuticals/Biotech283850030001
    REISINGER, Roswitha, Dr
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    Director
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    United KingdomAustrianGeneral Counsel And Chief Compliance Officer269234460003
    DAVIS, Stanley Stewart, Professor
    19 Cavendish Crescent North
    The Park
    NG7 1BA Nottingham
    Nottinghamshire
    Secretary
    19 Cavendish Crescent North
    The Park
    NG7 1BA Nottingham
    Nottinghamshire
    British2320180001
    FOX, Christine Joy
    Gladstone House 22 South Street
    Melbourne
    DE73 1GB Derby
    Secretary
    Gladstone House 22 South Street
    Melbourne
    DE73 1GB Derby
    BritishAccountant47140430001
    GRAVER, Jane Louise
    9 Wren Court
    Sawley
    NG10 3AG Nottingham
    Secretary
    9 Wren Court
    Sawley
    NG10 3AG Nottingham
    BritishVice President Finance & Admin81940800002
    KANOVSKY, Stephen
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    Secretary
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    154562970001
    KANOVSKY, Stephen
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    Secretary
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    154563000001
    LITTLER, William
    Pastures View
    Stathern Road, Eastwell
    LE14 4EN Melton Mowbray
    Leicestershire
    Secretary
    Pastures View
    Stathern Road, Eastwell
    LE14 4EN Melton Mowbray
    Leicestershire
    BritishV P Finance Europe67337270001
    MARCHETTI, Charles
    Albert Einstein Centre Nottingham
    Science And Technology Park
    NG7 2TN University Boulevard Nottingham
    Nottinghamshire
    Secretary
    Albert Einstein Centre Nottingham
    Science And Technology Park
    NG7 2TN University Boulevard Nottingham
    Nottinghamshire
    BritishCfo116948800001
    PERELMAN, Michael Roger Sidney
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    Secretary
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    172420910001
    BUCHALTER, Jeffrey H
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    Director
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    United StatesAmericanDirector201597370001
    BUCHALTER, Jeffrey H
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    Director
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    United StatesAmericanCompany Director201597370001
    CLARK, Michael Leslie
    Albert Einstein Centre
    Nottingham Science & Tech Park
    NG7 2TN University Boulevard
    Nottingham
    Director
    Albert Einstein Centre
    Nottingham Science & Tech Park
    NG7 2TN University Boulevard
    Nottingham
    EnglandBritishMarketing Director151060890001
    DAVIS, Stanley Stewart, Professor
    19 Cavendish Crescent North
    The Park
    NG7 1BA Nottingham
    Nottinghamshire
    Director
    19 Cavendish Crescent North
    The Park
    NG7 1BA Nottingham
    Nottinghamshire
    United KingdomBritishProfessor Of Pharmacy2320180001
    DE SOUZA, Richard Anthony
    Albert Einstein Centre
    Nottingham Science & Technology Pk
    NG7 2TN Nottingham
    Nottinghamshire
    Director
    Albert Einstein Centre
    Nottingham Science & Technology Pk
    NG7 2TN Nottingham
    Nottinghamshire
    United KingdomBritishCeo116038390001
    DEAN, Gordon Douglas
    10 Honeywood House
    28 Alington Road
    BH14 8LZ Poole
    Dorset
    Director
    10 Honeywood House
    28 Alington Road
    BH14 8LZ Poole
    Dorset
    EnglandBritishCompany Director89496210001
    DORSEY, Jerry E
    30 Fox Ridge Drive
    19355 Malvern Pennsylvania
    Chester County
    Usa
    Director
    30 Fox Ridge Drive
    19355 Malvern Pennsylvania
    Chester County
    Usa
    AmericanExecutive57983160001
    ELLERS, Steven A
    529 Riverview Road
    19081 Swarthmore
    Pennsylvania
    Usa
    Director
    529 Riverview Road
    19081 Swarthmore
    Pennsylvania
    Usa
    Us CitizenExecutive60961780001
    FARRAJ, Nidal, Dr
    40 Studland Way
    NG2 7TS West Bridgford
    Nottingham
    Director
    40 Studland Way
    NG2 7TS West Bridgford
    Nottingham
    JordanianDoctor Of Pharmacy11233940002
    GAILEY III, John Robert
    22 Treemont Drive
    Malvern Pa 19355
    Usa
    Director
    22 Treemont Drive
    Malvern Pa 19355
    Usa
    UsaAmericanAttorney33596000003
    ILLUM, Lisbeth, Professor
    19 Cavendish Crescent North
    The Park
    NG7 1BA Nottingham
    Nottinghamshire
    Director
    19 Cavendish Crescent North
    The Park
    NG7 1BA Nottingham
    Nottinghamshire
    United KingdomDanishDoctor Of Pharmacy2320190001
    KING, Alan Fernie
    Galabank Business Park
    TD1 1QH Galashiels
    Kyowa Kirin Ltd
    United Kingdom
    Director
    Galabank Business Park
    TD1 1QH Galashiels
    Kyowa Kirin Ltd
    United Kingdom
    United KingdomBritishAccountant269234670001
    LITTLE, William G
    507 Van Lears Run
    19085 Villanova
    Pennsylvania
    Usa
    Director
    507 Van Lears Run
    19085 Villanova
    Pennsylvania
    Usa
    AmericanExecutive60961770001
    LITTLER, William
    Pastures View
    Stathern Road, Eastwell
    LE14 4EN Melton Mowbray
    Leicestershire
    Director
    Pastures View
    Stathern Road, Eastwell
    LE14 4EN Melton Mowbray
    Leicestershire
    BritishSnr Vp Hr & Mis67337270001
    MARCHETTI, Charles
    Albert Einstein Centre Nottingham
    Science And Technology Park
    NG7 2TN University Boulevard Nottingham
    Nottinghamshire
    Director
    Albert Einstein Centre Nottingham
    Science And Technology Park
    NG7 2TN University Boulevard Nottingham
    Nottinghamshire
    EnglandBritishCfo116948800001
    MCLEAN, Andrew Firth
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor, Sackville House
    England
    Director
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor, Sackville House
    England
    ScotlandBritishGeneral Counsel55993260006
    MOREL, Donald Eugene
    76 Turkey Lane
    18925 Furlong
    Pennsylvania
    Usa
    Director
    76 Turkey Lane
    18925 Furlong
    Pennsylvania
    Usa
    Us CitizenCeo41389980001
    MORRA, Bruce, Dr
    51 Spring House Lane
    Basking Ridge
    Somerset County N.J. 07920
    Usa
    Director
    51 Spring House Lane
    Basking Ridge
    Somerset County N.J. 07920
    Usa
    AmericanPresident Drug Delivery90356190001
    PERELMAN, Michael Roger Sidney
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    Director
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    UsaBritishDirector154597080001
    REINHART, Charles Augustine
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    Director
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    UsaUnited StatesChief Financial Officer163730880001
    ROTHWELL, Nicholas Gordon
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    Director
    Albert Einstein Centre
    Nottingham Science And
    NG7 2TN Technology Park
    Nottingham
    UsaBritishVice President184067680001
    STRATFORD, Harry Thomas, Dr
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor, Sackville House
    England
    Director
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor, Sackville House
    England
    United KingdomBritishDirector291467030001
    WATSON, Allan Mark
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor, Sackville House
    England
    Director
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor, Sackville House
    England
    ScotlandBritishDirector189956550001

    Who are the persons with significant control of KYOWA KIRIN SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kyowa Kirin International Plc
    TD1 1QH Galashiels
    Galabank Business Park
    Scotland
    Nov 30, 2017
    TD1 1QH Galashiels
    Galabank Business Park
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc198780
    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.
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    Apr 06, 2016
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05308647
    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