KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED

KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED

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

    Company NameKYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03297935
    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 PHARMACEUTICAL DEVELOPMENT LIMITED?

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

    Where is KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED 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 PHARMACEUTICAL DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRAKAN PHARMACEUTICALS LIMITEDDec 31, 1996Dec 31, 1996

    What are the latest accounts for KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED?

    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 PHARMACEUTICAL DEVELOPMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Jeremy Lewis Morgan on Aug 22, 2025

    2 pagesCH01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    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

    Director's details changed for Antrinkos Andrew Aristidou 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

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

    2 pagesCH01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Dec 31, 2021 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

    30 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

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

    2 pagesCH01

    Appointment of Antrinkos Andrew Aristidou as a director on Sep 28, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Termination of appointment of Andrew Firth Mclean as a director on Apr 22, 2020

    1 pagesTM01

    Termination of appointment of Allan Mark Watson as a director on Apr 22, 2020

    1 pagesTM01

    Appointment of Dr Roswitha Reisinger as a director on Apr 22, 2020

    2 pagesAP01

    Appointment of Alan Fernie King as a director on Apr 22, 2020

    2 pagesAP01

    Who are the officers of KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED?

    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,
    United Kingdom
    Director
    Fieldhouse Lane
    SL7 1HZ Marlow
    2 Globeside
    Buckinghamshire,
    United Kingdom
    United KingdomBritishPresident308696230001
    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
    BYRNE, Patricia Mary
    Vine Cottage
    Fullerton
    SP11 7LA Andover
    Hampshire
    Secretary
    Vine Cottage
    Fullerton
    SP11 7LA Andover
    Hampshire
    British53396320001
    GODFREY, Susan Anne
    13 Berry Way
    WD3 7EU Rickmansworth
    Hertfordshire
    Secretary
    13 Berry Way
    WD3 7EU Rickmansworth
    Hertfordshire
    British39979470005
    VALE, Iryna
    Old Marylebone Road
    NW1 5QT London
    235
    United Kingdom
    Secretary
    Old Marylebone Road
    NW1 5QT London
    235
    United Kingdom
    170196170001
    CLARKE, Janet
    Vine Cottage Orange Lane
    Over Wallop
    SO20 8JB Stockbridge
    Hampshire
    Director
    Vine Cottage Orange Lane
    Over Wallop
    SO20 8JB Stockbridge
    Hampshire
    United KingdomBritishAccountant14380770002
    COLLINS, Clive John
    9 Chanctonbury Close
    BN16 2JB Rustington
    West Sussex
    Director
    9 Chanctonbury Close
    BN16 2JB Rustington
    West Sussex
    BritishDirector Of Regulatory Affairs55993310001
    FLETCHER, John
    Forge House
    King Street, Odiham
    RG29 1NL Hook
    Hampshire
    Director
    Forge House
    King Street, Odiham
    RG29 1NL Hook
    Hampshire
    BritishCorporate Communications Direc91394080001
    GARDNER, Adrian David Edmund
    Lytton Lodge
    Codicote
    SG4 8WT Hitchin
    Hertfordshire
    Director
    Lytton Lodge
    Codicote
    SG4 8WT Hitchin
    Hertfordshire
    United KingdomBritishDirector82248570001
    GARVEY, Paul Maurice
    3 Queen Street
    TD1 1QH Galashiels
    Borders Region
    Director
    3 Queen Street
    TD1 1QH Galashiels
    Borders Region
    IrishCfo122780350001
    GRAY, Derek Richard
    17 Moor Lane
    WD3 1LE Rickmansworth
    Hertfordshire
    Director
    17 Moor Lane
    WD3 1LE Rickmansworth
    Hertfordshire
    United KingdomBritishChartered Accountant2045910001
    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
    LAWRENCE, David Muir
    11 Cornwall Grove
    Chiswick
    W4 2LB London
    Director
    11 Cornwall Grove
    Chiswick
    W4 2LB London
    BritishAccountant75676580001
    MCLEAN, Andrew Firth
    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
    ScotlandBritishGeneral Counsel55993260006
    MCLEAN, Andrew Firth
    Fansloanend House
    TD4 6BD Earlston
    Berwickshire
    Director
    Fansloanend House
    TD4 6BD Earlston
    Berwickshire
    ScotlandBritishSolicitor55993260005
    REYNOLDS, Graham Keith Austen
    34 Cornes Close
    SO22 5DS Winchester
    Hampshire
    Director
    34 Cornes Close
    SO22 5DS Winchester
    Hampshire
    BritishDirector67674370002
    SCALES, Michael David Courtney, Dr
    Field Cottage
    Fairmile
    RG9 2JY Henley On Thames
    Oxfordshire
    Director
    Field Cottage
    Fairmile
    RG9 2JY Henley On Thames
    Oxfordshire
    BritishScientist109776920001
    STRATFORD, Caroline Anne
    Brunswickhill
    Abbotsford Road
    TD1 3NN Galashiels
    Selkirkshire
    Director
    Brunswickhill
    Abbotsford Road
    TD1 3NN Galashiels
    Selkirkshire
    BritishConsultant53419860002
    STRATFORD, Harry Thomas, 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 KingdomBritishDirector291467030001
    STRATFORD, Harry Thomas, Dr
    Allanbank
    Barr Road
    TD1 3HX Galashiels
    Selkirkshire
    Director
    Allanbank
    Barr Road
    TD1 3HX Galashiels
    Selkirkshire
    BritishBusiness Development70416400001
    STRATFORD, Harry Thomas
    The Laws House
    TD11 3LU Duns
    Berwickshire
    Director
    The Laws House
    TD11 3LU Duns
    Berwickshire
    United KingdomBritishConsultant125826470001
    TOTTEN, Joseph Wilson
    Galabank Business Park, Queen Street
    TD1 1QH Galashiels
    3
    Selkirkshire
    Director
    Galabank Business Park, Queen Street
    TD1 1QH Galashiels
    3
    Selkirkshire
    ScotlandBritishCeo146173200001
    VICKERS, Jane Ann
    Ednam West Mill
    Ednam
    TD5 7QL Kelso
    Roxburghshire
    Director
    Ednam West Mill
    Ednam
    TD5 7QL Kelso
    Roxburghshire
    ScotlandBritishConsultant47055130002
    VICKERS, Jane Ann
    Riverside Cottage
    Newton Toney
    SP4 0HA Salisbury
    Wiltshire
    Director
    Riverside Cottage
    Newton Toney
    SP4 0HA Salisbury
    Wiltshire
    BritishDirector Of Project Managment47055130001
    WATSON, Allan Mark
    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
    ScotlandBritishCfo189956550001
    WATSON, Evelyn Isobel
    Old Marylebone Road
    NW1 5QT London
    235
    United Kingdom
    Director
    Old Marylebone Road
    NW1 5QT London
    235
    United Kingdom
    United KingdomBritishDirector150246850001

    Who are the persons with significant control of KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kyowa Kirin International Plc
    Galabank Business Park
    TD1 1QH Galashiels
    Scotland
    Dec 19, 2019
    Galabank Business Park
    TD1 1QH Galashiels
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredRegister 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.
    Kyowa Kirin Services Ltd
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor Sackville House
    Jan 01, 2018
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor Sackville House
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredRegistrar If Companies (England And Wales)
    Registration Number02360391
    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.
    Kyowa Kirin International Plc
    Galabank Business Park
    TD1 1QH Galashiels
    Scotland
    Apr 06, 2016
    Galabank Business Park
    TD1 1QH Galashiels
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc198780
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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