Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAIICHI SANKYO DEVELOPMENT LTD.
Company Information for

DAIICHI SANKYO DEVELOPMENT LTD.

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02805907
Private Limited Company
Liquidation

Company Overview

About Daiichi Sankyo Development Ltd.
DAIICHI SANKYO DEVELOPMENT LTD. was founded on 1993-04-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Daiichi Sankyo Development Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAIICHI SANKYO DEVELOPMENT LTD.
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SL9
 
Previous Names
DAIICHI PHARMACEUTICALS UK LTD. 07/12/2006
Filing Information
Company Number 02805907
Company ID Number 02805907
Date formed 1993-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-07 11:35:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAIICHI SANKYO DEVELOPMENT LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAIICHI SANKYO DEVELOPMENT LTD.

Current Directors
Officer Role Date Appointed
KOUICHI AKAHANE
Director 2012-04-01
MARIELLE COHARD-RADICE
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MAHMOUD GHAZZI
Director 2014-04-01 2016-09-30
SABINE BERNOTAT-DANIELOWSKI
Director 2010-06-25 2015-11-24
GLENN JOSEPH GORMLEY
Director 2010-08-25 2014-04-01
KAZUNORI HIROKAWA
Director 2009-06-26 2012-04-01
AKIHIKO NAKAGAWA
Director 2007-04-01 2010-06-25
JAMES FINDLAY WALKER
Director 2007-04-01 2010-06-25
EIJI NANASAWA
Company Secretary 2001-04-01 2009-06-26
EDWARD JOSEPH ANTAL
Director 2007-04-01 2009-06-26
CHIHARU HASHIMOTO
Director 2005-06-24 2007-04-01
KAZUNORI HIROKAWA
Director 2003-06-20 2007-04-01
MASATOSHI SAKAMOTO
Director 2004-06-25 2005-06-24
KEN MASUO
Director 2002-10-01 2004-09-30
KATSURO YAGAWA
Director 2001-10-01 2004-09-30
TSUTOMU UNE
Director 2002-10-01 2004-06-25
JOHN O'GRADY
Director 1993-11-01 2004-01-30
AKIYUKI FURUYA
Director 1999-06-18 2003-06-20
ATSUO INOUE
Director 1993-04-28 2002-10-01
KYUICHIRO TAKAHASHI
Director 1999-06-18 2002-10-01
MINORU KUBOTA
Director 1997-06-17 2001-10-01
MANABU MURATA
Company Secretary 1998-04-01 2001-03-31
KINYA KAMEDA
Director 1997-10-17 1999-06-18
HITOSHI TOKUMASU
Director 1998-04-01 1999-06-18
ITARU FUJITA
Company Secretary 1995-02-21 1998-04-01
TOSHIKAZU TAKITA
Director 1993-04-28 1998-04-01
TAKEYOSHI UBUKATA
Director 1993-04-28 1997-10-17
YUICHI KUBO
Director 1995-06-20 1997-06-17
KINYA KAMEDA
Director 1993-04-28 1995-06-20
HIROSHI HASHIMOTO
Company Secretary 1993-04-28 1995-02-21
SALLY RACHEL OFFORD
Company Secretary 1993-04-01 1993-04-28
COLIN FREDERICK CHARGE
Director 1993-04-01 1993-04-28
FELICITY ANNE LAYBOURN
Director 1993-04-01 1993-04-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-02GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-02-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-29
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Chiltern Place Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG
2016-12-23600Appointment of a voluntary liquidator
2016-12-234.70Declaration of solvency
2016-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2016-11-30
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOUD GHAZZI
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 400000
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-30AP01DIRECTOR APPOINTED DR MARIELLE COHARD-RADICE
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SABINE BERNOTAT-DANIELOWSKI
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 400000
2015-05-22AR0125/04/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 400000
2014-05-14AR0125/04/14 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED DR MAHMOUD GHAZZI
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN GORMLEY
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AR0125/04/13 ANNUAL RETURN FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15AP01DIRECTOR APPOINTED DR KOUICHI AKAHANE
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KAZUNORI HIROKAWA
2012-05-11AR0125/04/12 ANNUAL RETURN FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-23AR0125/04/11 FULL LIST
2010-09-24AP01DIRECTOR APPOINTED SABINE BERNOTAT-DANIELOWSKI
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR AKIHIKO NAKAGAWA
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2010-09-17AP01DIRECTOR APPOINTED GLENN JOSEPH GORMLEY
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-19AR0125/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES FINDLAY WALKER / 25/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AKIHIKO NAKAGAWA / 25/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KAZUNORI HIROKAWA / 24/04/2010
2009-09-08288aDIRECTOR APPOINTED DR KAZUNORI HIROKAWA
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ANTAL
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY EIJI NANASAWA
2009-05-07363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-07363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-02-16288cSECRETARY'S PARTICULARS CHANGED
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB
2006-12-07CERTNMCOMPANY NAME CHANGED DAIICHI PHARMACEUTICALS UK LTD. CERTIFICATE ISSUED ON 07/12/06
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-10353LOCATION OF REGISTER OF MEMBERS
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-09-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363aRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288bDIRECTOR RESIGNED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-05288bDIRECTOR RESIGNED
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/04
2004-05-13363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-05-04288bDIRECTOR RESIGNED
2004-02-17288bDIRECTOR RESIGNED
2003-09-16288aNEW DIRECTOR APPOINTED
2003-09-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAIICHI SANKYO DEVELOPMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-13
Appointment of Liquidators2016-12-13
Resolutions for Winding-up2016-12-13
Fines / Sanctions
No fines or sanctions have been issued against DAIICHI SANKYO DEVELOPMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAIICHI SANKYO DEVELOPMENT LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAIICHI SANKYO DEVELOPMENT LTD.

Intangible Assets
Patents
We have not found any records of DAIICHI SANKYO DEVELOPMENT LTD. registering or being granted any patents
Domain Names

DAIICHI SANKYO DEVELOPMENT LTD. owns 1 domain names.

daiichi.co.uk  

Trademarks
We have not found any records of DAIICHI SANKYO DEVELOPMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAIICHI SANKYO DEVELOPMENT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DAIICHI SANKYO DEVELOPMENT LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DAIICHI SANKYO DEVELOPMENT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDAIICHI SANKYO DEVELOPMENT LIMITEDEvent Date2016-11-30
(In Members Voluntary Liquidation) (the Company) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 20 January 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 20 January 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 November 2016 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. John David Thomas Milsom and Mark Jeremy Orton , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDAIICHI SANKYO DEVELOPMENT LIMITEDEvent Date2016-11-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDAIICHI SANKYO DEVELOPMENT LIMITEDEvent Date2016-11-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30 November 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 November 2016 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. Koichi Akahane , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAIICHI SANKYO DEVELOPMENT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAIICHI SANKYO DEVELOPMENT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4