Company NameKyowa Kirin Services Ltd
Company StatusActive
Company Number02360391
CategoryPrivate Limited Company
Incorporation Date13 March 1989(35 years, 1 month ago)
Previous NamesWest Pharmaceutical Services Drug Delivery & Clinical Research Centre Limited and Archimedes Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Roswitha Reisinger
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed22 April 2020(31 years, 1 month after company formation)
Appointment Duration4 years
RoleGeneral Counsel And Chief Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameAntrinkos Andrew Aristidou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Jeremy Lewis Morgan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(33 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleGeneral Manager - Pharmaceuticals/Biotech
Country of ResidenceUnited Kingdom
Correspondence Address2 Globeside Fieldhouse Lane
Marlow
Buckinghamshire
SL7 1HZ
Secretary NameMCS Formations Limited (Corporation)
StatusCurrent
Appointed17 February 2015(25 years, 11 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameDr Nidal Farraj
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJordanian
StatusResigned
Appointed13 March 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1995)
RoleDoctor Of Pharmacy
Correspondence Address40 Studland Way
West Bridgford
Nottingham
NG2 7TS
Director NameProf Lisbeth Illum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed13 March 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 12 August 1999)
RoleDoctor Of Pharmacy
Country of ResidenceUnited Kingdom
Correspondence Address19 Cavendish Crescent North
The Park
Nottingham
Nottinghamshire
NG7 1BA
Secretary NameProf Stanley Stewart Davis
NationalityBritish
StatusResigned
Appointed13 March 1991(2 years after company formation)
Appointment Duration5 years (resigned 18 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cavendish Crescent North
The Park
Nottingham
Nottinghamshire
NG7 1BA
Director NameMr Gordon Douglas Dean
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Honeywood House
28 Alington Road
Poole
Dorset
BH14 8LZ
Director NameProf Stanley Stewart Davis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleProfessor Of Pharmacy
Country of ResidenceUnited Kingdom
Correspondence Address19 Cavendish Crescent North
The Park
Nottingham
Nottinghamshire
NG7 1BA
Director NameDonald Eugene Morel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1994(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 February 2005)
RoleCEO
Correspondence Address76 Turkey Lane
Furlong
Pennsylvania
18925
Secretary NameChristine Joy Fox
NationalityBritish
StatusResigned
Appointed18 March 1996(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 1999)
RoleAccountant
Correspondence AddressGladstone House 22 South Street
Melbourne
Derby
DE73 1GB
Director NameJerry E Dorsey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1998(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 1999)
RoleExecutive
Correspondence Address30 Fox Ridge Drive
Malvern Pennsylvania
Chester County
19355
Director NameJohn Robert Gailey Iii
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1998(9 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 1998)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address22 Treemont Drive
Malvern Pa 19355
Usa
Director NameWilliam G Little
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1998(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2003)
RoleExecutive
Correspondence Address507 Van Lears Run
Villanova
Pennsylvania
19085
Director NameSteven A Ellers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1998(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 February 2005)
RoleExecutive
Correspondence Address529 Riverview Road
Swarthmore
Pennsylvania
19081
Director NameWilliam Littler
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 February 2005)
RoleSnr Vp Hr & Mis
Correspondence AddressPastures View
Stathern Road, Eastwell
Melton Mowbray
Leicestershire
LE14 4EN
Secretary NameWilliam Littler
NationalityBritish
StatusResigned
Appointed29 October 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2002)
RoleV P Finance Europe
Correspondence AddressPastures View
Stathern Road, Eastwell
Melton Mowbray
Leicestershire
LE14 4EN
Secretary NameJane Louise Graver
NationalityBritish
StatusResigned
Appointed01 May 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 2005)
RoleVice President Finance & Admin
Correspondence Address9 Wren Court
Sawley
Nottingham
NG10 3AG
Director NameDr Bruce Morra
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2004)
RolePresident Drug Delivery
Correspondence Address51 Spring House Lane
Basking Ridge
Somerset County N.J. 07920
United States
Director NameMr Michael Leslie Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2011)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressAlbert Einstein Centre
Nottingham Science & Tech Park
University Boulevard
Nottingham
NG7 2TN
Director NameMr Charles Marchetti
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAlbert Einstein Centre Nottingham
Science And Technology Park
University Boulevard Nottingham
Nottinghamshire
NG7 2TN
Director NameMr Richard Anthony De Souza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Einstein Centre
Nottingham Science & Technology Pk
Nottingham
Nottinghamshire
NG7 2TN
Secretary NameMr Charles Marchetti
NationalityBritish
StatusResigned
Appointed17 February 2005(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAlbert Einstein Centre Nottingham
Science And Technology Park
University Boulevard Nottingham
Nottinghamshire
NG7 2TN
Director NameMr Michael Roger Sidney Perelman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAlbert Einstein Centre
Nottingham Science And
Technology Park
Nottingham
NG7 2TN
Secretary NameMr Stephen Kanovsky
StatusResigned
Appointed30 September 2010(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressAlbert Einstein Centre
Nottingham Science And
Technology Park
Nottingham
NG7 2TN
Director NameMr Jeffrey H Buchalter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAlbert Einstein Centre
Nottingham Science And
Technology Park
Nottingham
NG7 2TN
Director NameCharles Augustine Reinhart
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2011(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAlbert Einstein Centre
Nottingham Science And
Technology Park
Nottingham
NG7 2TN
Director NameMr Nicholas Gordon Rothwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2014)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressAlbert Einstein Centre
Nottingham Science And
Technology Park
Nottingham
NG7 2TN
Director NameMr Jeffrey H Buchalter
NationalityAmerican
StatusResigned
Appointed01 June 2012(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAlbert Einstein Centre
Nottingham Science And
Technology Park
Nottingham
NG7 2TN
Secretary NameMr Michael Roger Sidney Perelman
StatusResigned
Appointed21 September 2012(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2013)
RoleCompany Director
Correspondence AddressAlbert Einstein Centre
Nottingham Science And
Technology Park
Nottingham
NG7 2TN
Director NameMr Allan Mark Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(25 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN
Director NameDr Harry Thomas Stratford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(25 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN
Director NameMr Andrew Firth McLean
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(25 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 April 2020)
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN
Director NameAlan Fernie King
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(31 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKyowa Kirin Ltd Galabank Business Park
Galashiels
TD1 1QH
Scotland
Director NameTransatlantic Capital Biosciences Limited (Corporation)
Date of BirthSeptember 1944 (Born 79 years ago)
StatusResigned
Appointed19 March 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 1994)
Correspondence Address33 Harley House
Marylebone Road
London
NW1 5HF

Contact

Websitewww.archimedespharma.com

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £0.1Archimedes Pharma LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,891,000
Gross Profit£4,704,000
Net Worth-£208,294,000
Cash£14,000
Current Liabilities£217,345,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

11 August 1993Delivered on: 16 August 1993
Satisfied on: 27 November 2009
Persons entitled:
David Noel Hackney
Michael Gillott

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11/8/93.
Particulars: The sum of £20,800 together with interest thereon.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
20 February 2024Director's details changed for Mr Jeremy Lewis Morgan on 20 February 2024 (2 pages)
11 January 2024Full accounts made up to 31 December 2022 (39 pages)
8 December 2023Statement of capital on 8 December 2023
  • GBP 287.2
(6 pages)
8 December 2023Resolutions
  • RES13 ‐ Cancelling share premium account 06/12/2023
(1 page)
8 December 2023Solvency Statement dated 06/12/23 (1 page)
8 December 2023Statement by Directors (1 page)
7 August 2023Termination of appointment of Alan Fernie King as a director on 1 August 2023 (1 page)
9 May 2023Appointment of Mr Jeremy Lewis Morgan as a director on 22 February 2023 (2 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
2 February 2023Director's details changed for Antrinkos Andrew Aristidou on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Alan Fernie King on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Alan Fernie King on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Dr Roswitha Reisinger on 1 February 2023 (2 pages)
16 January 2023Statement of company's objects (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (42 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
5 January 2022Director's details changed for Dr Roswitha Reisinger on 5 January 2022 (2 pages)
13 September 2021Director's details changed for Alan Fernie King on 10 September 2021 (2 pages)
24 August 2021Full accounts made up to 31 December 2020 (42 pages)
9 July 2021Registered 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 9 July 2021 (1 page)
3 March 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
10 December 2020Director's details changed for Dr Roswitha Reisinger on 10 December 2020 (2 pages)
2 December 2020Appointment of Antrinkos Andrew Aristidou as a director on 28 September 2020 (2 pages)
2 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2020Memorandum and Articles of Association (21 pages)
16 September 2020Full accounts made up to 31 December 2019 (43 pages)
29 April 2020Termination of appointment of Allan Mark Watson as a director on 22 April 2020 (1 page)
29 April 2020Appointment of Alan Fernie King as a director on 22 April 2020 (2 pages)
29 April 2020Appointment of Dr Roswitha Reisinger as a director on 22 April 2020 (2 pages)
29 April 2020Termination of appointment of Andrew Firth Mclean as a director on 22 April 2020 (1 page)
16 April 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 287.20
(4 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
5 February 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 271.30
(4 pages)
21 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 271.40
(4 pages)
16 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 271.20
(4 pages)
15 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2019Full accounts made up to 31 December 2018 (36 pages)
23 April 2019Termination of appointment of Harry Thomas Stratford as a director on 31 March 2019 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (32 pages)
13 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
26 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 121.7
(4 pages)
26 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 264.60
(4 pages)
23 January 2018Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN (1 page)
19 January 2018Registered office address changed from Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN United Kingdom to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN on 19 January 2018 (1 page)
16 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 121.70
(4 pages)
12 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-28
(1 page)
29 December 2017Company name changed archimedes development LIMITED\certificate issued on 29/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
11 December 2017Notification of Kyowa Kirin International Plc as a person with significant control on 30 November 2017 (4 pages)
11 December 2017Cessation of Archimedes Pharma Limited as a person with significant control on 30 November 2017 (3 pages)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
16 November 2017Change of details for Archimedes Pharma Limited as a person with significant control on 14 November 2017 (2 pages)
16 November 2017Change of details for Archimedes Pharma Limited as a person with significant control on 14 November 2017 (2 pages)
15 May 2017Full accounts made up to 31 December 2016 (29 pages)
15 May 2017Full accounts made up to 31 December 2016 (29 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (27 pages)
6 September 2016Full accounts made up to 31 December 2015 (27 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 113.4
(6 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 113.4
(6 pages)
7 October 2015Full accounts made up to 31 December 2014 (32 pages)
7 October 2015Full accounts made up to 31 December 2014 (32 pages)
10 September 2015Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
10 September 2015Register inspection address has been changed from Archimedes Pharma United 250 South Oak Way Green Park Reading Berkshire RG2 6UG to 235 Old Marylebone Road London NW1 5QT (1 page)
10 September 2015Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
10 September 2015Register inspection address has been changed from Archimedes Pharma United 250 South Oak Way Green Park Reading Berkshire RG2 6UG to 235 Old Marylebone Road London NW1 5QT (1 page)
8 September 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN on 8 September 2015 (1 page)
29 June 2015Section 519 (1 page)
29 June 2015Section 519 (1 page)
16 June 2015Auditor's resignation (2 pages)
16 June 2015Auditor's resignation (2 pages)
29 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 113.40
(4 pages)
29 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 113.40
(4 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 113.3
(4 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 113.3
(4 pages)
26 February 2015Appointment of Mcs Formations Limited as a secretary on 17 February 2015 (2 pages)
26 February 2015Registered office address changed from Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN to 235 Old Marylebone Road London NW1 5QT on 26 February 2015 (1 page)
26 February 2015Appointment of Mcs Formations Limited as a secretary on 17 February 2015 (2 pages)
26 February 2015Registered office address changed from Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN to 235 Old Marylebone Road London NW1 5QT on 26 February 2015 (1 page)
25 February 2015Director's details changed for Mr Thomas Harry Stratford on 1 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Andrew Firth Mclean on 1 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Thomas Harry Stratford on 1 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Andrew Firth Mclean on 1 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Andrew Firth Mclean on 1 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Thomas Harry Stratford on 1 February 2015 (2 pages)
13 August 2014Appointment of Mr Thomas Harry Stratford as a director on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Thomas Harry Stratford as a director on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Thomas Harry Stratford as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of Charles Augustine Reinhart as a director on 5 August 2014 (1 page)
6 August 2014Full accounts made up to 31 December 2013 (32 pages)
6 August 2014Termination of appointment of Charles Augustine Reinhart as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Nicholas Gordon Rothwell as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Jeffrey Buchalter as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Jeffrey Buchalter as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Jeffrey Buchalter as a director on 5 August 2014 (1 page)
6 August 2014Appointment of Mr Andrew Firth Mclean as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Allan Mark Watson as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of Nicholas Gordon Rothwell as a director on 5 August 2014 (1 page)
6 August 2014Full accounts made up to 31 December 2013 (32 pages)
6 August 2014Appointment of Mr Allan Mark Watson as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Andrew Firth Mclean as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Allan Mark Watson as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of Charles Augustine Reinhart as a director on 5 August 2014 (1 page)
6 August 2014Appointment of Mr Andrew Firth Mclean as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of Nicholas Gordon Rothwell as a director on 5 August 2014 (1 page)
2 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 99,200.950266
(4 pages)
2 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 99,200.950266
(4 pages)
19 December 2013Termination of appointment of Michael Perelman as a secretary (1 page)
19 December 2013Termination of appointment of Michael Perelman as a director (1 page)
19 December 2013Termination of appointment of Michael Perelman as a secretary (1 page)
19 December 2013Termination of appointment of Michael Perelman as a director (1 page)
24 May 2013Full accounts made up to 31 December 2012 (33 pages)
24 May 2013Full accounts made up to 31 December 2012 (33 pages)
2 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
6 November 2012Full accounts made up to 31 December 2011 (32 pages)
6 November 2012Full accounts made up to 31 December 2011 (32 pages)
27 September 2012Appointment of Mr Michael Roger Sidney Perelman as a secretary (1 page)
27 September 2012Appointment of Mr Michael Roger Sidney Perelman as a secretary (1 page)
26 September 2012Termination of appointment of Stephen Kanovsky as a secretary (1 page)
26 September 2012Termination of appointment of Stephen Kanovsky as a secretary (1 page)
26 September 2012Termination of appointment of Stephen Kanovsky as a secretary (1 page)
26 September 2012Termination of appointment of Stephen Kanovsky as a secretary (1 page)
1 June 2012Appointment of Mr Jeffrey Buchalter as a director (2 pages)
1 June 2012Appointment of Mr Jeffrey Buchalter as a director (2 pages)
28 March 2012Termination of appointment of Jeffrey Buchalter as a director (1 page)
28 March 2012Termination of appointment of Jeffrey Buchalter as a director (1 page)
28 March 2012Appointment of Mr Nicholas Gordon Rothwell as a director (2 pages)
28 March 2012Appointment of Mr Nicholas Gordon Rothwell as a director (2 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
18 January 2012Full accounts made up to 31 December 2010 (31 pages)
18 January 2012Full accounts made up to 31 December 2010 (31 pages)
12 October 2011Appointment of Charles Augustine Reinhart as a director (2 pages)
12 October 2011Appointment of Charles Augustine Reinhart as a director (2 pages)
3 October 2011Termination of appointment of Timothy Watts as a director (1 page)
3 October 2011Termination of appointment of Timothy Watts as a director (1 page)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
8 February 2011Appointment of Mr Jeffrey Buchalter as a director (2 pages)
8 February 2011Appointment of Mr Jeffrey Buchalter as a director (2 pages)
31 January 2011Termination of appointment of Michael Clark as a director (1 page)
31 January 2011Termination of appointment of Michael Clark as a director (1 page)
13 October 2010Auditor's resignation (1 page)
13 October 2010Auditor's resignation (1 page)
5 October 2010Section 519 (1 page)
5 October 2010Section 519 (1 page)
4 October 2010Appointment of Mr Michael Roger Sidney Perelman as a director (2 pages)
4 October 2010Appointment of Mr Michael Roger Sidney Perelman as a director (2 pages)
1 October 2010Appointment of Mr Stephen Kanovsky as a secretary (1 page)
1 October 2010Appointment of Mr Stephen Kanovsky as a secretary (1 page)
1 October 2010Appointment of Mr Stephen Kanovsky as a secretary (1 page)
1 October 2010Appointment of Mr Stephen Kanovsky as a secretary (1 page)
30 September 2010Termination of appointment of Charles Marchetti as a secretary (1 page)
30 September 2010Termination of appointment of Charles Marchetti as a secretary (1 page)
30 September 2010Termination of appointment of Charles Marchetti as a director (1 page)
30 September 2010Termination of appointment of Charles Marchetti as a director (1 page)
5 May 2010Full accounts made up to 31 December 2009 (27 pages)
5 May 2010Full accounts made up to 31 December 2009 (27 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
16 December 2009Register(s) moved to registered inspection location (2 pages)
16 December 2009Register inspection address has been changed (2 pages)
16 December 2009Register inspection address has been changed (2 pages)
16 December 2009Register(s) moved to registered inspection location (2 pages)
3 December 2009Termination of appointment of Richard De Souza as a director (1 page)
3 December 2009Termination of appointment of Richard De Souza as a director (1 page)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2009Full accounts made up to 31 December 2008 (28 pages)
29 September 2009Full accounts made up to 31 December 2008 (28 pages)
7 May 2009Return made up to 27/02/09; full list of members (4 pages)
7 May 2009Return made up to 27/02/09; full list of members (4 pages)
22 October 2008Director appointed timothy william watts (2 pages)
22 October 2008Director appointed timothy william watts (2 pages)
16 June 2008Full accounts made up to 31 December 2007 (25 pages)
16 June 2008Full accounts made up to 31 December 2007 (25 pages)
22 May 2008Return made up to 27/02/08; full list of members (4 pages)
22 May 2008Return made up to 27/02/08; full list of members (4 pages)
2 May 2007Full accounts made up to 31 December 2006 (17 pages)
2 May 2007Full accounts made up to 31 December 2006 (17 pages)
28 March 2007Return made up to 27/02/07; full list of members (7 pages)
28 March 2007Return made up to 27/02/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
9 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 April 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
10 March 2005New secretary appointed;new director appointed (1 page)
10 March 2005New secretary appointed;new director appointed (1 page)
4 March 2005Company name changed west pharmaceutical services dru g delivery & clinical research c entre LIMITED\certificate issued on 04/03/05 (2 pages)
4 March 2005Company name changed west pharmaceutical services dru g delivery & clinical research c entre LIMITED\certificate issued on 04/03/05 (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (1 page)
3 March 2005New director appointed (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
13 September 2004Full accounts made up to 31 December 2003 (19 pages)
13 September 2004Full accounts made up to 31 December 2003 (19 pages)
5 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Full accounts made up to 31 December 2002 (18 pages)
2 February 2004Full accounts made up to 31 December 2002 (18 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 June 2003New director appointed (3 pages)
16 June 2003New director appointed (3 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary's particulars changed (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary's particulars changed (1 page)
10 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
5 February 2003Full accounts made up to 31 December 2001 (15 pages)
5 February 2003Full accounts made up to 31 December 2001 (15 pages)
27 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Return made up to 13/03/02; full list of members (7 pages)
16 May 2002Return made up to 13/03/02; full list of members (7 pages)
10 December 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(7 pages)
10 December 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(7 pages)
25 May 2001Full accounts made up to 31 December 2000 (15 pages)
25 May 2001Full accounts made up to 31 December 2000 (15 pages)
13 September 2000Full accounts made up to 31 December 1999 (15 pages)
13 September 2000Full accounts made up to 31 December 1999 (15 pages)
16 June 2000Return made up to 13/03/00; full list of members (7 pages)
16 June 2000Return made up to 13/03/00; full list of members (7 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999Director resigned (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Director resigned (2 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1999Memorandum and Articles of Association (12 pages)
11 October 1999Memorandum and Articles of Association (12 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
7 April 1999Full accounts made up to 31 December 1998 (15 pages)
7 April 1999Full accounts made up to 31 December 1998 (15 pages)
25 March 1999Return made up to 13/03/99; change of members (8 pages)
25 March 1999Return made up to 13/03/99; change of members (8 pages)
4 March 1999Company name changed danbiosyst uk LIMITED\certificate issued on 04/03/99 (2 pages)
4 March 1999Company name changed danbiosyst uk LIMITED\certificate issued on 04/03/99 (2 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
27 July 1998Full accounts made up to 31 March 1998 (12 pages)
27 July 1998Full accounts made up to 31 March 1998 (12 pages)
16 June 1998Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
16 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
16 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
16 June 1998Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
12 March 1998Return made up to 13/03/98; no change of members (4 pages)
12 March 1998Return made up to 13/03/98; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 March 1997Return made up to 13/03/97; full list of members (6 pages)
18 March 1997Return made up to 13/03/97; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 April 1996Secretary resigned;new secretary appointed (2 pages)
1 April 1996Secretary resigned;new secretary appointed (2 pages)
22 March 1996Return made up to 13/03/96; full list of members (6 pages)
22 March 1996Return made up to 13/03/96; full list of members (6 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 March 1995Return made up to 13/03/95; full list of members (6 pages)
9 March 1995Return made up to 13/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 August 1993Particulars of mortgage/charge (3 pages)
16 August 1993Particulars of mortgage/charge (3 pages)
7 September 1991Ad 02/08/91--------- £ si 2@1=2 £ ic 111/113 (5 pages)
7 September 1991Ad 02/08/91--------- £ si 2@1=2 £ ic 111/113 (5 pages)
12 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1991Memorandum and Articles of Association (10 pages)
12 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1991Memorandum and Articles of Association (10 pages)
21 August 1990Ad 22/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1990Ad 22/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1989Incorporation (13 pages)
13 March 1989Incorporation (13 pages)