UKBizDB.co.uk

SHIRE EUROPE LIMITED

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

This company is commonly known as Shire Europe Limited. The company was founded 16 years ago and was given the registration number 06561859. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SHIRE EUROPE LIMITED
Company Number:06561859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

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

Corporate Secretary01 March 2018Active
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

Secretary22 April 2008Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Secretary18 November 2015Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary10 April 2008Active
Hampshire International Busines Park, Chineham, Basingstoke, RG24 8EP

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

Director20 May 2013Active
1, Kingdom Street, London, United Kingdom, W2 6BD

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

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

Director22 April 2008Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director30 June 2018Active
Hampshire International Business Park, Basingstoke, RG24 8EP

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

Director14 January 2015Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director13 May 2014Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director10 April 2008Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director22 March 2016Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Director22 April 2008Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director30 November 2020Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director15 November 2016Active
Flat 9, 11-12 Westsmithfield, London, EC1A 9JR

Director10 April 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Director10 April 2008Active

People with Significant Control

Shire Pharmaceuticals Group
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Kingdom Street, Kingdom Street, London, England, W2 6BD
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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-22Dissolution

Dissolution application strike off company.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

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
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-08-06Capital

Legacy.

Download
2020-08-06Capital

Capital statement capital company with date currency figure.

Download
2020-08-06Insolvency

Legacy.

Download
2020-08-06Resolution

Resolution.

Download
2020-08-06Capital

Capital allotment shares.

Download
2020-08-06Resolution

Resolution.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Change corporate secretary company with change date.

Download
2019-12-05Auditors

Auditors resignation company.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.