UKBizDB.co.uk

SHIRE GLOBAL FINANCE

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

This company is commonly known as Shire Global Finance. The company was founded 19 years ago and was given the registration number 05418960. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHIRE GLOBAL FINANCE
Company Number:05418960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director30 November 2020Active
Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, RG24 8EP

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

Secretary18 April 2005Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Secretary21 March 2016Active
1, Kingdom Street, London, United Kingdom, W2 6BD

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

Corporate Nominee Secretary08 April 2005Active
Hampshire International Busines Park, Chineham, Basingstoke, RG24 8EP

Director30 June 2009Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director08 February 2019Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

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

Director17 June 2007Active
2 Sudbrooke Road, London, SW12 8TG

Director18 April 2005Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director30 June 2009Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director24 February 2014Active
., Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director06 August 2008Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director08 February 2019Active
Apartment 111 The Circle, Queen Elizabeth Street, London, SE1 2JJ

Director08 April 2005Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director17 March 2014Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director31 May 2017Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director13 January 2015Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Director18 April 2005Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director08 April 2005Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director17 March 2016Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director17 March 2016Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Director18 April 2005Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director30 June 2018Active
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

Director08 May 2014Active
16 Porchester Terrace, London, W2 3TL

Director08 April 2005Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director20 May 2013Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director08 April 2005Active
The Cottage, Upper Clatford, Andover, SP11 7QW

Director11 June 2007Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director15 November 2016Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director02 October 2018Active

People with Significant Control

Shire Holdings Uk Limited
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
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-10Dissolution

Dissolution application strike off company.

Download
2023-04-15Resolution

Resolution.

Download
2022-11-11Accounts

Accounts with accounts type full.

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
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Change corporate secretary company with change date.

Download
2020-03-04Accounts

Change account reference date company current shortened.

Download
2019-12-05Auditors

Auditors resignation company.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.