Background WavePink WaveYellow Wave

KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED (03297935)

KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED (03297935) is an active UK company. incorporated on 31 December 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED has been registered for 29 years. Current directors include ARISTIDOU, Antrinkos Andrew, REISINGER, Roswitha, Dr.

Company Number
03297935
Status
active
Type
ltd
Incorporated
31 December 1996
Age
29 years
Address
1st Floor Sackville House, London, EC3M 6BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ARISTIDOU, Antrinkos Andrew, REISINGER, Roswitha, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED

KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED is an active company incorporated on 31 December 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED was registered 29 years ago.(SIC: 72190)

Status

active

Active since 29 years ago

Company No

03297935

LTD Company

Age

29 Years

Incorporated 31 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

STRAKAN PHARMACEUTICALS LIMITED
From: 31 December 1996To: 18 April 2016
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England
From: 14 November 2017To: 14 November 2017
235 Old Marylebone Road London NW1 5QT
From: 12 April 2012To: 14 November 2017
82 Z Portland Place London W1B 1NS
From: 31 December 1996To: 12 April 2012
Timeline

18 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Jun 16
Owner Exit
Jan 18
Director Left
Apr 19
Owner Exit
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Joined
May 23
Director Left
Aug 23
Director Left
Nov 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

MCS FORMATIONS LIMITED

Active
Sackville House, LondonEC3M 6BL
Corporate secretary
Appointed 17 Oct 2013

ARISTIDOU, Antrinkos Andrew

Active
Sackville House, LondonEC3M 6BL
Born June 1968
Director
Appointed 28 Sept 2020

REISINGER, Roswitha, Dr

Active
Sackville House, LondonEC3M 6BL
Born May 1970
Director
Appointed 22 Apr 2020

BYRNE, Patricia Mary

Resigned
Vine Cottage, AndoverSP11 7LA
Secretary
Appointed 25 Mar 1997
Resigned 31 Mar 2004

GODFREY, Susan Anne

Resigned
13 Berry Way, RickmansworthWD3 7EU
Secretary
Appointed 31 Dec 1996
Resigned 15 Mar 2012

VALE, Iryna

Resigned
Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 27 Jun 2012
Resigned 17 Oct 2013

CLARKE, Janet

Resigned
Vine Cottage Orange Lane, StockbridgeSO20 8JB
Born February 1952
Director
Appointed 25 Mar 1997
Resigned 18 Jul 2010

COLLINS, Clive John

Resigned
9 Chanctonbury Close, RustingtonBN16 2JB
Born July 1943
Director
Appointed 02 Dec 1997
Resigned 06 Aug 2002

FLETCHER, John

Resigned
Forge House, HookRG29 1NL
Born March 1949
Director
Appointed 27 Mar 1998
Resigned 30 Sept 2000

GARDNER, Adrian David Edmund

Resigned
Lytton Lodge, HitchinSG4 8WT
Born May 1962
Director
Appointed 08 Jul 2004
Resigned 29 Jun 2007

GARVEY, Paul Maurice

Resigned
3 Queen Street, GalashielsTD1 1QH
Born October 1952
Director
Appointed 16 Apr 2007
Resigned 11 Aug 2009

GRAY, Derek Richard

Resigned
17 Moor Lane, RickmansworthWD3 1LE
Born June 1933
Director
Appointed 31 Dec 1996
Resigned 15 Sept 2004

KING, Alan Fernie

Resigned
Galabank Business Park, GalashielsTD1 1QH
Born August 1973
Director
Appointed 22 Apr 2020
Resigned 01 Aug 2023

LAWRENCE, David Muir

Resigned
11 Cornwall Grove, LondonW4 2LB
Born January 1963
Director
Appointed 06 Apr 2001
Resigned 24 Oct 2001

MCLEAN, Andrew Firth

Resigned
Sackville House, LondonEC3M 6BL
Born August 1965
Director
Appointed 17 Apr 2007
Resigned 22 Apr 2020

MCLEAN, Andrew Firth

Resigned
Fansloanend House, EarlstonTD4 6BD
Born August 1965
Director
Appointed 02 Dec 1997
Resigned 28 Feb 2003

MORGAN, Jeremy Lewis

Resigned
Fieldhouse Lane, MarlowSL7 1HZ
Born June 1963
Director
Appointed 22 Feb 2023
Resigned 03 Nov 2025

REYNOLDS, Graham Keith Austen

Resigned
34 Cornes Close, WinchesterSO22 5DS
Born August 1953
Director
Appointed 20 Dec 1999
Resigned 30 Jan 2000

SCALES, Michael David Courtney, Dr

Resigned
Field Cottage, Henley On ThamesRG9 2JY
Born January 1952
Director
Appointed 01 Feb 2001
Resigned 31 Oct 2001

STRATFORD, Caroline Anne

Resigned
Brunswickhill, GalashielsTD1 3NN
Born May 1949
Director
Appointed 04 Jul 1997
Resigned 25 May 2000

STRATFORD, Harry Thomas, Dr

Resigned
Sackville House, LondonEC3M 6BL
Born November 1970
Director
Appointed 31 Dec 2008
Resigned 31 Mar 2019

STRATFORD, Harry Thomas, Dr

Resigned
Allanbank, GalashielsTD1 3HX
Born November 1970
Director
Appointed 25 May 2000
Resigned 30 Jun 2008

STRATFORD, Harry Thomas

Resigned
The Laws House, DunsTD11 3LU
Born January 1948
Director
Appointed 04 Jul 1997
Resigned 07 Jul 2008

TOTTEN, Joseph Wilson

Resigned
Galabank Business Park, Queen Street, GalashielsTD1 1QH
Born April 1955
Director
Appointed 09 Sept 2009
Resigned 06 Sept 2010

VICKERS, Jane Ann

Resigned
Ednam West Mill, KelsoTD5 7QL
Born May 1957
Director
Appointed 28 Sept 1998
Resigned 15 Dec 2005

VICKERS, Jane Ann

Resigned
Riverside Cottage, SalisburySP4 0HA
Born May 1957
Director
Appointed 25 Mar 1997
Resigned 27 Mar 1998

WATSON, Allan Mark

Resigned
Sackville House, LondonEC3M 6BL
Born January 1967
Director
Appointed 09 Sept 2009
Resigned 22 Apr 2020

WATSON, Evelyn Isobel

Resigned
Old Marylebone Road, LondonNW1 5QT
Born April 1961
Director
Appointed 09 Mar 2010
Resigned 09 May 2016

Persons with significant control

3

1 Active
2 Ceased
Galabank Business Park, GalashielsTD1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
143-149 Fenchurch Street, LondonEC3M 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Ceased 19 Dec 2019
Galabank Business Park, GalashielsTD1 1QH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Certificate Change Of Name Company
18 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
18 April 2016
NM06NM06
Resolution
18 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
7 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 June 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Miscellaneous
29 September 2011
MISCMISC
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Legacy
24 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
30 August 2007
287Change of Registered Office
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
3 July 2007
MEM/ARTSMEM/ARTS
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
11 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288cChange of Particulars
Legacy
7 August 2002
386386
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
25 October 2000
288cChange of Particulars
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288cChange of Particulars
Legacy
6 July 2000
287Change of Registered Office
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
88(2)R88(2)R
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Legacy
5 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288cChange of Particulars
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
88(2)R88(2)R
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Incorporation Company
31 December 1996
NEWINCIncorporation