London
E1W 1AW
Secretary Name | Ms Patricia Maria Haran |
---|---|
Status | Closed |
Appointed | 19 February 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 23 February 2019) |
Role | Company Director |
Correspondence Address | 33 Torcaill Portmarnock Dublin Ireland |
Secretary Name | Ms Judith Tomkins |
---|---|
Status | Closed |
Appointed | 19 February 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 23 February 2019) |
Role | Company Director |
Correspondence Address | 34 Monroe Street Brooklyn New York United States |
Director Name | Keith Richard Leonard, Jr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Kythera Biopharmaceuticals Corporate Office 30930 Westlake Village 91362 |
Secretary Name | Amit Dilip Munshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Keith Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 30930 Russell Ranch Road Suite 300 Westlake Village Ca 91632 |
Director Name | Chris Astle |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Marlow International Parkway Marlow Buckinghamshire SL7 1YL |
Secretary Name | Tom Nelligan |
---|---|
Status | Resigned |
Appointed | 01 October 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Marlow International Parkway Marlow Buckinghamshire SL7 1YL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Kythera Biopharmaceuticals Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2017 | Termination of appointment of Tom Nelligan as a secretary on 13 October 2017 (1 page) |
---|---|
5 July 2017 | Appointment of Mr Paul Johnson as a director on 16 May 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 April 2016 | Registered 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 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
10 March 2016 | Appointment of Tom Nelligan as a secretary on 1 October 2015 (3 pages) |
10 March 2016 | Termination of appointment of Keith Richard Leonard, Jr as a director on 1 October 2015 (2 pages) |
10 March 2016 | Termination of appointment of Keith Klein as a secretary on 1 October 2015 (2 pages) |
10 March 2016 | Appointment of Chris Astle as a director on 1 October 2015 (3 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Keith Richard Leonard, Jr on 1 August 2014 (2 pages) |
26 January 2015 | Director's details changed for Keith Richard Leonard, Jr on 1 August 2014 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Secretary's details changed for Keith Klein on 28 July 2014 (1 page) |
7 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Appointment of Keith Klein as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Amit Munshi as a secretary (2 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Secretary's details changed for Amit Dilip Munshi on 1 January 2011 (1 page) |
9 February 2011 | Secretary's details changed for Amit Dilip Munshi on 1 January 2011 (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Keith Richard Leonard, Jr on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Keith Richard Leonard, Jr on 8 February 2010 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
13 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 January 2007 | Incorporation (17 pages) |
22 January 2007 | Secretary resigned (1 page) |