UKBizDB.co.uk

SHIRE HOLDINGS UK LIMITED

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

This company is commonly known as Shire Holdings Uk Limited. The company was founded 21 years ago and was given the registration number 04666500. 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 UK LIMITED
Company Number:04666500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2003
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

Director08 November 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

Secretary14 February 2003Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Secretary18 November 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 February 2003Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Corporate Secretary01 March 2018Active
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

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

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

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

Director13 May 2014Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Director14 February 2003Active
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 Pharmaceuticals Group
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, 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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-19Dissolution

Dissolution application strike off company.

Download
2023-03-29Gazette

Gazette filings brought up to date.

Download
2023-03-28Capital

Capital statement capital company with date currency figure.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2023-03-28Capital

Legacy.

Download
2023-03-28Insolvency

Legacy.

Download
2023-03-28Resolution

Resolution.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-29Capital

Capital allotment shares.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-15Capital

Capital allotment shares.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

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
2020-07-02Confirmation 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

Copyright © 2024. All rights reserved.