About

Registered Number: 02360391
Date of Incorporation: 13/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN,

 

Kyowa Kirin Services Ltd was registered on 13 March 1989 with its registered office in London, it's status is listed as "Active". There are 25 directors listed as King, Alan Fernie, Reisinger, Roswitha, Dr, Fox, Christine Joy, Graver, Jane Louise, Kanovsky, Stephen, Kanovsky, Stephen, Perelman, Michael Roger Sidney, Clark, Michael Leslie, De Souza, Richard Anthony, Dean, Gordon Douglas, Dorsey, Jerry E, Ellers, Steven A, Farraj, Nidal, Dr, Gailey Iii, John Robert, Little, William G, Littler, William, Marchetti, Charles, Morel, Donald Eugene, Morra, Bruce, Dr, Perelman, Michael Roger Sidney, Reinhart, Charles Augustine, Rothwell, Nicholas Gordon, Transatlantic Capital Biosciences Limited, Watson, Allan Mark, Watts, Timothy William for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Alan Fernie 22 April 2020 - 1
REISINGER, Roswitha, Dr 22 April 2020 - 1
CLARK, Michael Leslie 17 February 2005 31 January 2011 1
DE SOUZA, Richard Anthony 17 February 2005 03 December 2009 1
DEAN, Gordon Douglas 02 August 1991 19 March 1992 1
DORSEY, Jerry E 31 March 1998 29 October 1999 1
ELLERS, Steven A 16 October 1998 09 February 2005 1
FARRAJ, Nidal, Dr N/A 01 August 1995 1
GAILEY III, John Robert 31 March 1998 15 October 1998 1
LITTLE, William G 16 October 1998 31 March 2003 1
LITTLER, William 29 October 1999 09 February 2005 1
MARCHETTI, Charles 17 February 2005 30 September 2010 1
MOREL, Donald Eugene 20 September 1994 09 February 2005 1
MORRA, Bruce, Dr 28 May 2003 31 December 2004 1
PERELMAN, Michael Roger Sidney 30 September 2010 19 December 2013 1
REINHART, Charles Augustine 23 September 2011 05 August 2014 1
ROTHWELL, Nicholas Gordon 26 March 2012 05 August 2014 1
TRANSATLANTIC CAPITAL BIOSCIENCES LIMITED 19 March 1992 20 September 1994 1
WATSON, Allan Mark 05 August 2014 22 April 2020 1
WATTS, Timothy William 01 October 2008 22 September 2011 1
Secretary Name Appointed Resigned Total Appointments
FOX, Christine Joy 18 March 1996 29 October 1999 1
GRAVER, Jane Louise 01 May 2002 09 February 2005 1
KANOVSKY, Stephen 30 September 2010 21 September 2012 1
KANOVSKY, Stephen 30 September 2010 21 September 2012 1
PERELMAN, Michael Roger Sidney 21 September 2012 19 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
TM01 - Termination of appointment of director 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
AP01 - Appointment of director 29 April 2020
AP01 - Appointment of director 29 April 2020
SH01 - Return of Allotment of shares 16 April 2020
CS01 - N/A 27 February 2020
SH01 - Return of Allotment of shares 05 February 2020
SH01 - Return of Allotment of shares 21 January 2020
SH01 - Return of Allotment of shares 16 January 2020
RESOLUTIONS - N/A 15 January 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 23 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 13 March 2018
SH01 - Return of Allotment of shares 26 January 2018
SH01 - Return of Allotment of shares 26 January 2018
AD04 - Change of location of company records to the registered office 23 January 2018
AD01 - Change of registered office address 19 January 2018
SH01 - Return of Allotment of shares 16 January 2018
RESOLUTIONS - N/A 12 January 2018
CERTNM - Change of name certificate 29 December 2017
RESOLUTIONS - N/A 29 December 2017
PSC07 - N/A 11 December 2017
PSC02 - N/A 11 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2017
CH04 - Change of particulars for corporate secretary 17 November 2017
PSC05 - N/A 16 November 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 07 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2015
AD01 - Change of registered office address 08 September 2015
MISC - Miscellaneous document 29 June 2015
AUD - Auditor's letter of resignation 16 June 2015
RESOLUTIONS - N/A 29 May 2015
SH01 - Return of Allotment of shares 29 May 2015
AR01 - Annual Return 03 March 2015
AP04 - Appointment of corporate secretary 26 February 2015
AD01 - Change of registered office address 26 February 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 02 March 2014
TM01 - Termination of appointment of director 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 06 November 2012
AP03 - Appointment of secretary 27 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 18 January 2012
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 31 January 2011
AUD - Auditor's letter of resignation 13 October 2010
MISC - Miscellaneous document 05 October 2010
AP01 - Appointment of director 04 October 2010
AP03 - Appointment of secretary 01 October 2010
AP03 - Appointment of secretary 01 October 2010
TM01 - Termination of appointment of director 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
TM01 - Termination of appointment of director 03 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 02 May 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 09 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
CERTNM - Change of name certificate 04 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 02 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
363s - Annual Return 10 April 2003
AUD - Auditor's letter of resignation 11 March 2003
AA - Annual Accounts 05 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 16 May 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 25 May 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 16 June 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
RESOLUTIONS - N/A 11 October 1999
RESOLUTIONS - N/A 11 October 1999
MEM/ARTS - N/A 11 October 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 25 March 1999
CERTNM - Change of name certificate 04 March 1999
RESOLUTIONS - N/A 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
AUD - Auditor's letter of resignation 04 September 1998
AA - Annual Accounts 27 July 1998
RESOLUTIONS - N/A 16 June 1998
RESOLUTIONS - N/A 16 June 1998
225 - Change of Accounting Reference Date 16 June 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 21 June 1996
288 - N/A 01 April 1996
363s - Annual Return 22 March 1996
288 - N/A 07 August 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 09 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 15 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1994
288 - N/A 15 December 1994
AA - Annual Accounts 16 November 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 20 December 1993
287 - Change in situation or address of Registered Office 03 September 1993
395 - Particulars of a mortgage or charge 16 August 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 29 June 1992
288 - N/A 09 April 1992
363s - Annual Return 03 April 1992
288 - N/A 03 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1991
288 - N/A 07 September 1991
RESOLUTIONS - N/A 12 August 1991
RESOLUTIONS - N/A 12 August 1991
MEM/ARTS - N/A 12 August 1991
288 - N/A 30 June 1991
363a - Annual Return 24 June 1991
AA - Annual Accounts 21 December 1990
287 - Change in situation or address of Registered Office 13 November 1990
363a - Annual Return 13 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1990
287 - Change in situation or address of Registered Office 01 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1989
287 - Change in situation or address of Registered Office 23 March 1989
288 - N/A 23 March 1989
NEWINC - New incorporation documents 13 March 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.