Company NameKythera Biopharmaceuticals (Europe) Limited
Company StatusDissolved
Company Number06060748
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date23 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Paul Johnson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 23 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Milsted Langdon Llp 46-48 East Smithfield
London
E1W 1AW
Secretary NameMs Patricia Maria Haran
StatusClosed
Appointed19 February 2018(11 years, 1 month after company formation)
Appointment Duration1 year (closed 23 February 2019)
RoleCompany Director
Correspondence Address33 Torcaill Portmarnock
Dublin
Ireland
Secretary NameMs Judith Tomkins
StatusClosed
Appointed19 February 2018(11 years, 1 month after company formation)
Appointment Duration1 year (closed 23 February 2019)
RoleCompany Director
Correspondence Address34 Monroe Street Brooklyn
New York
United States
Director NameKeith Richard Leonard, Jr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressKythera Biopharmaceuticals Corporate Office 30930
Westlake Village
91362
Secretary NameAmit Dilip Munshi
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameKeith Klein
NationalityBritish
StatusResigned
Appointed01 March 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address30930 Russell Ranch Road Suite 300
Westlake Village
Ca
91632
Director NameChris Astle
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Marlow International Parkway
Marlow
Buckinghamshire
SL7 1YL
Secretary NameTom Nelligan
StatusResigned
Appointed01 October 2015(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 October 2017)
RoleCompany Director
Correspondence Address1st Floor Marlow International Parkway
Marlow
Buckinghamshire
SL7 1YL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Milsted Langdon Llp
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Kythera Biopharmaceuticals Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2017Termination of appointment of Tom Nelligan as a secretary on 13 October 2017 (1 page)
5 July 2017Appointment of Mr Paul Johnson as a director on 16 May 2017 (2 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 April 2016Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 1st Floor Marlow International Parkway Marlow Buckinghamshire SL7 1YL on 14 April 2016 (1 page)
8 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
10 March 2016Appointment of Tom Nelligan as a secretary on 1 October 2015 (3 pages)
10 March 2016Termination of appointment of Keith Richard Leonard, Jr as a director on 1 October 2015 (2 pages)
10 March 2016Termination of appointment of Keith Klein as a secretary on 1 October 2015 (2 pages)
10 March 2016Appointment of Chris Astle as a director on 1 October 2015 (3 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Director's details changed for Keith Richard Leonard, Jr on 1 August 2014 (2 pages)
26 January 2015Director's details changed for Keith Richard Leonard, Jr on 1 August 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Secretary's details changed for Keith Klein on 28 July 2014 (1 page)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Appointment of Keith Klein as a secretary (3 pages)
3 March 2011Termination of appointment of Amit Munshi as a secretary (2 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
9 February 2011Secretary's details changed for Amit Dilip Munshi on 1 January 2011 (1 page)
9 February 2011Secretary's details changed for Amit Dilip Munshi on 1 January 2011 (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Keith Richard Leonard, Jr on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Keith Richard Leonard, Jr on 8 February 2010 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 March 2009Return made up to 22/01/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 April 2008Return made up to 22/01/08; full list of members (3 pages)
13 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 January 2007Incorporation (17 pages)
22 January 2007Secretary resigned (1 page)