UKBizDB.co.uk

SHIRE HOLDINGS EUROPE LIMITED

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

This company is commonly known as Shire Holdings Europe Limited. The company was founded 28 years ago and was given the registration number 03158354. 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 HOLDINGS EUROPE LIMITED
Company Number:03158354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1996
End of financial year:31 December 2020
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

Corporate Secretary01 March 2018Active
1, Kingdom Street, London, United Kingdom, W2 6BD

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

Director30 November 2020Active
The Old Reading Room Church Lane, Arborfield, RG2 9JD

Secretary13 February 1996Active
110 Springvale Road, Kings Worthy, Winchester, SO23 7NB

Secretary30 June 1997Active
Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, RG24 8EP

Secretary18 June 2008Active
Old Tiles, Church Lane, Martin, SP6 3LE

Secretary07 March 1996Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Secretary01 May 2001Active
High View, Monks Well, Farnham, GU10 1RH

Secretary05 April 2001Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Secretary18 November 2015Active
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
Hainault Holt Way, Hook, Basingstoke, RG27 9EW

Director07 March 1996Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

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

Director17 June 2007Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Director12 March 2003Active
Hampshire International Business Park, Basingstoke, RG24 8EP

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

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

Director24 March 2016Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

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

Director13 May 2014Active
1 Palace Pier Court, Suite 801, Toronto, Canada,

Director30 June 2004Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Director13 December 1999Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director31 December 2018Active
Neatham Sleepers Hill, Winchester, SO22 4NB

Director08 December 1999Active
Minto Cottage Rectory Lane, Bentley, Farnham, GU10 5JS

Director07 March 1996Active
Sycamore House Tile Barn Row, Woolton Hill, Newbury, RG20 9TF

Director26 January 2000Active
15 Shirburn Street, Watlington, OX9 5BU

Director13 February 1996Active
The Cottage, Upper Clatford, Andover, SP11 7QW

Director17 June 2007Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director04 April 2017Active

People with Significant Control

Shire Europe 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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-22Dissolution

Dissolution application strike off company.

Download
2022-07-04Confirmation 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 no updates.

Download
2020-12-01Accounts

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
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
2019-04-17Capital

Capital allotment shares.

Download
2019-03-20Resolution

Resolution.

Download
2019-03-13Capital

Legacy.

Download
2019-03-13Capital

Capital statement capital company with date currency figure.

Download
2019-03-13Insolvency

Legacy.

Download
2019-03-13Resolution

Resolution.

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.