Background WavePink WaveYellow Wave

FUJIFILM DIOSYNTH BIOTECHNOLOGIES UK LIMITED (05803359)

FUJIFILM DIOSYNTH BIOTECHNOLOGIES UK LIMITED (05803359) is an active UK company. incorporated on 3 May 2006. with registered office in Billingham. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 1 other business activities. FUJIFILM DIOSYNTH BIOTECHNOLOGIES UK LIMITED has been registered for 19 years. Current directors include AKIYAMA, Masataka, HAIGH, Jonathan Michael, IIDA, Toshihisa and 1 others.

Company Number
05803359
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
Fujifilm Diosynth Biotechnologies, Billingham, TS23 1LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
AKIYAMA, Masataka, HAIGH, Jonathan Michael, IIDA, Toshihisa, PETERSEN, Lars
SIC Codes
21200, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJIFILM DIOSYNTH BIOTECHNOLOGIES UK LIMITED

FUJIFILM DIOSYNTH BIOTECHNOLOGIES UK LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Billingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 1 other business activity. FUJIFILM DIOSYNTH BIOTECHNOLOGIES UK LIMITED was registered 19 years ago.(SIC: 21200, 72110)

Status

active

Active since 19 years ago

Company No

05803359

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MSD BIOLOGICS (UK) LIMITED
From: 4 March 2010To: 11 April 2011
AVECIA BIOLOGICS LIMITED
From: 17 November 2006To: 4 March 2010
AVECIA BIOTECHNOLOGY LIMITED
From: 30 October 2006To: 17 November 2006
DMWSL 521 LIMITED
From: 3 May 2006To: 30 October 2006
Contact
Address

Fujifilm Diosynth Biotechnologies Belasis Avenue Billingham, TS23 1LH,

Previous Addresses

Po Box Po Box 2 Fujifilm Diosynth Biotechnologies Belasis Avenue Billingham Cleveland TS23 1YN United Kingdom
From: 11 April 2011To: 12 April 2011
Msd Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom
From: 4 February 2010To: 11 April 2011
Hexagon Tower Po Box 42 Blackley Manchester M9 8ZS
From: 3 May 2006To: 4 February 2010
Timeline

54 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Funding Round
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Dec 11
Director Joined
May 12
Director Left
May 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
May 18
Director Joined
May 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Jun 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LEADLEY, Victoria Ann

Active
Belasis Avenue, BillinghamTS23 1LH
Secretary
Appointed 01 Jul 2025

AKIYAMA, Masataka

Active
Belasis Avenue, BillinghamTS23 1LH
Born October 1965
Director
Appointed 01 Jul 2025

HAIGH, Jonathan Michael

Active
Belasis Avenue, BillinghamTS23 1LH
Born December 1981
Director
Appointed 14 Jul 2023

IIDA, Toshihisa

Active
Belasis Avenue, BillinghamTS23 1LH
Born December 1967
Director
Appointed 01 Sept 2020

PETERSEN, Lars

Active
Belasis Avenue, BillinghamTS23 1LH
Born January 1965
Director
Appointed 14 Jul 2023

CLEMENTS, Richard John

Resigned
Belasis Avenue, BillinghamTS23 1LH
Secretary
Appointed 21 Aug 2007
Resigned 15 Jun 2015

CREE, Andrew Peter

Resigned
Belasis Avenue, BillinghamTS23 1YN
Secretary
Appointed 04 Oct 2006
Resigned 01 Feb 2010

DENHAM, Neil Llewellyn

Resigned
Belasis Avenue, BillinghamTS23 1LH
Secretary
Appointed 15 Jun 2015
Resigned 01 Jan 2020

RAW, Gillian Frances

Resigned
Belasis Avenue, BillinghamTS23 1LH
Secretary
Appointed 01 Jan 2020
Resigned 01 Jul 2025

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 03 May 2006
Resigned 04 Oct 2006

BAGSHAW, Stephen

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born January 1964
Director
Appointed 21 Aug 2007
Resigned 01 Apr 2020

BUCKMASTER, Adrian Charles, Viscount

Resigned
Belasis Avenue, BillinghamTS23 1YN
Born February 1949
Director
Appointed 04 Oct 2006
Resigned 01 Feb 2010

CARVER, Mark Andrew, Dr

Resigned
Avecia Biologics Ltd, BillinghamTS23 1YN
Born May 1953
Director
Appointed 21 Aug 2007
Resigned 31 Mar 2011

CASEY, Colman John, Dr

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born January 1956
Director
Appointed 25 Jun 2008
Resigned 31 Mar 2011

COX, Kevin Paul, Dr

Resigned
8 Millfield Court, HaleWA15 9BF
Born September 1958
Director
Appointed 04 Oct 2006
Resigned 26 Nov 2007

FOUND, Paul John

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born July 1974
Director
Appointed 01 Apr 2020
Resigned 14 Jul 2023

HOSODA, Maki

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born August 1965
Director
Appointed 01 Apr 2013
Resigned 02 May 2014

ISHIKAWA, Takatoshi

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born March 1954
Director
Appointed 09 Aug 2012
Resigned 07 Aug 2023

KASE, Akira

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born February 1963
Director
Appointed 01 Mar 2015
Resigned 01 Apr 2020

KATO, Mikihiko

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born December 1957
Director
Appointed 14 May 2012
Resigned 09 Aug 2012

KIMURA, Yoshiki

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born April 1962
Director
Appointed 30 Jun 2023
Resigned 01 Jul 2025

KUROSE, Takaaki

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born April 1956
Director
Appointed 10 Oct 2014
Resigned 13 Sept 2016

MCDOWELL, Mark Andrew Charles

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born January 1955
Director
Appointed 22 Feb 2010
Resigned 31 Mar 2011

MCLELLAN, Duncan

Resigned
Belasis Avenue, BillinghamTS23 1YN
Born April 1957
Director
Appointed 04 Oct 2006
Resigned 01 Feb 2010

MEESON, Martin Edward

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born November 1971
Director
Appointed 01 Apr 2020
Resigned 14 Jul 2023

MEESON, Martin Edward

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born November 1971
Director
Appointed 15 Apr 2008
Resigned 31 Mar 2011

MIYAZAKI, Go

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born October 1957
Director
Appointed 13 Sept 2016
Resigned 01 Jun 2018

OKABE, Makoto

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born August 1960
Director
Appointed 02 May 2014
Resigned 01 Mar 2015

OKABE, Makoto

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born August 1960
Director
Appointed 14 Dec 2011
Resigned 01 Apr 2013

ORIHASHI, Kenji

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born August 1962
Director
Appointed 01 Mar 2015
Resigned 15 Aug 2022

OTANI, Masaaki

Resigned
9-7-3 Akasaka Minato-Ku, Tokyo107-0052
Born May 1955
Director
Appointed 31 Mar 2011
Resigned 09 May 2012

SATAKE, Seimi

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born November 1956
Director
Appointed 31 Mar 2011
Resigned 01 Mar 2015

STOUT, Jay Stewart

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born August 1962
Director
Appointed 22 Feb 2010
Resigned 31 Mar 2011

TAKAHASHI, Toru

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born November 1951
Director
Appointed 09 Aug 2012
Resigned 10 Oct 2014

TAYLOR, Stephen Colin, Dr

Resigned
Belasis Avenue, BillinghamTS23 1LH
Born September 1953
Director
Appointed 21 Aug 2007
Resigned 31 Mar 2011

Persons with significant control

1

Akasaka 9-Chome, Tokyo 107-0052

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2024
AAAnnual Accounts
Resolution
17 January 2024
RESOLUTIONSResolutions
Memorandum Articles
17 January 2024
MAMA
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
26 June 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Resolution
16 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Miscellaneous
12 July 2011
MISCMISC
Auditors Resignation Company
12 July 2011
AUDAUD
Change Account Reference Date Company Current Extended
5 July 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
28 June 2011
AUDAUD
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Sail Address Company With Old Address
11 May 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 October 2010
MISCMISC
Auditors Resignation Company
21 June 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Move Registers To Registered Office Company
14 May 2010
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Move Registers To Sail Company
9 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
29 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Legacy
25 January 2007
225Change of Accounting Reference Date
Memorandum Articles
9 January 2007
MEM/ARTSMEM/ARTS
Statement Of Affairs
9 January 2007
SASA
Legacy
9 January 2007
88(2)R88(2)R
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2006
123Notice of Increase in Nominal Capital
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2006
287Change of Registered Office
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Incorporation Company
3 May 2006
NEWINCIncorporation