UKBizDB.co.uk

SHIRE BIOPHARMACEUTICALS HOLDINGS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shire Biopharmaceuticals Holdings. The company was founded 18 years ago and was given the registration number 05492592. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SHIRE BIOPHARMACEUTICALS HOLDINGS
Company Number:05492592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Kingdom Street, London, United Kingdom, W2 6BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kingdom Street, London, United Kingdom, W2 6BD

Director01 March 2022Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director08 November 2022Active
Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, RG24 8EP

Secretary18 June 2008Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Secretary06 September 2005Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Secretary18 November 2015Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Corporate Secretary13 March 2018Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary27 June 2005Active
Hampshire International Busines Park, Chineham, Basingstoke, RG24 8EP

Director18 June 2008Active
Shire Plc Hampshire International, Business Park Chineham, Basingstoke, RG24 8EP

Director06 September 2005Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director20 May 2013Active
Shire Plc Hampshire International, Business Park Chineham, Basingstoke, RG24 8EP

Director06 September 2005Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Director18 June 2008Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Director06 September 2005Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director28 February 2019Active
Shire Plc, Hampshire International Business Park, Chineham, RG24 8EP

Director06 September 2005Active
Hampshire International Business Park, Basingstoke, RG24 8EP

Director18 June 2008Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director28 February 2019Active
Apartment 111 The Circle, Queen Elizabeth Street, London, SE1 2JJ

Director15 August 2005Active
Shire Plc, Hampshire International Business Park, Chineham, Basingstoke, RG24 3EP

Director06 September 2005Active
Shire Plc, Hampshire International, Business Park, Chineham, Basingstoke, RG24 8EP

Director14 November 2005Active
Hampshire International Business, Park, Chineham, Basingstoke, RG24 8EP

Director01 January 2007Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director12 January 2015Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director27 June 2005Active
Shire Plc Hampshire International, Business Park, Basingstoke, RG24 8EP

Director31 October 2007Active
Shire Plc Hampshire, International Business Park, Basingstoke, RG24 8EP

Director27 July 2006Active
Shire Plc Hampshire International, Business Park Chineham, Basingstoke, RG24 8EP

Director06 September 2005Active
Shire Plc Hampshire International, Business Park Chineham, Basingstoke, RG24 8EP

Director06 September 2005Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director21 March 2016Active
Hampshire International Business Park, Chineham, Basingstoke, RG24 8EP

Director24 April 2008Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Director06 September 2005Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director30 June 2018Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director13 March 2018Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director01 November 2016Active
16 Porchester Terrace, London, W2 3TL

Director15 August 2005Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director27 June 2005Active

People with Significant Control

Takeda Pharmaceutical Company Limited
Notified on:08 January 2019
Status:Active
Country of residence:Japan
Address:1-1, Doshomachi 4-Chome, Osaka, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shire Plc
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:22 Grenville Street, St Helier, Jersey, Channel Islands, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-16Dissolution

Dissolution application strike off company.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-05-25Resolution

Resolution.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-07Resolution

Resolution.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Resolution

Resolution.

Download
2020-04-28Officers

Change corporate secretary company with change date.

Download
2019-12-05Auditors

Auditors resignation company.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.