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.
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 | : |
|
Registered Address | : | 1 Kingdom Street, London, United Kingdom, W2 6BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 08 November 2022 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 30 November 2020 | Active |
Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, RG24 8EP | Secretary | 18 June 2008 | Active |
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP | Secretary | 14 February 2003 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Secretary | 18 November 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 February 2003 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Corporate Secretary | 01 March 2018 | Active |
Hampshire International Busines Park, Chineham, Basingstoke, RG24 8EP | Director | 18 June 2008 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 20 May 2013 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 28 February 2019 | Active |
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP | Director | 18 June 2008 | Active |
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP | Director | 17 June 2007 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 30 June 2018 | Active |
Hampshire International Business Park, Basingstoke, RG24 8EP | Director | 18 June 2008 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 13 May 2014 | Active |
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP | Director | 14 February 2003 | Active |
The Cottage, Upper Clatford, Andover, SP11 7QW | Director | 17 June 2007 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 04 April 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-02 | Officers | Termination secretary company with name termination date. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-19 | Dissolution | Dissolution application strike off company. | Download |
2023-03-29 | Gazette | Gazette filings brought up to date. | Download |
2023-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Capital | Legacy. | Download |
2023-03-28 | Insolvency | Legacy. | Download |
2023-03-28 | Resolution | Resolution. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-29 | Capital | Capital allotment shares. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Resolution | Resolution. | Download |
2022-07-15 | Capital | Capital allotment shares. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Change corporate secretary company with change date. | Download |
2019-12-05 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.