UKBizDB.co.uk

SHIRE PHARMACEUTICALS GROUP

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

This company is commonly known as Shire Pharmaceuticals Group. The company was founded 30 years ago and was given the registration number 02883758. 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 PHARMACEUTICALS GROUP
Company Number:02883758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1994
End of financial year:31 March 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

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

Director01 August 2022Active
Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, RG24 8EP

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

Secretary01 December 1995Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Secretary01 May 2001Active
Beech Cottage, London Road, Hartley Wintney, RG27 8RN

Secretary12 December 1994Active
High View Monks Well, Farnham, GU10 1RH

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

Secretary18 November 2015Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary01 January 1994Active
1, Kingdom Street, London, United Kingdom, W2 6BD

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

Director15 January 2018Active
307 Rue Portland, Ville Mont Royal, Canada, H3R 1V4

Director11 May 2001Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director30 April 2013Active
Hampshire International Busines Park, Chineham, Basingstoke, RG24 8EP

Director18 June 2008Active
100, Fetter Lane, London, EC4A 1BN

Director18 September 1995Active
Shire Plc Hampshire International, Business Park Chineham, Basingstoke, RG24 8EP

Director30 July 2003Active
19700 Beach Road Apartment 2 North, Jupiter Island, Usa 33469,

Director11 March 1999Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director31 March 2017Active
Shire Plc Hampshire International, Business Park Chineham, Basingstoke, RG24 8EP

Director24 March 1997Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director01 January 1994Active
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
One Beacon Street, Boston, Usa 02108, FOREIGN

Director27 June 1995Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director30 November 2020Active
Shire Plc, Hampshire International Business Park, Chineham, RG24 8EP

Director11 May 2001Active
7900 Tanners Gate Dr, Suite 200, Florence, Usa, KY 41042

Director22 August 1997Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director23 January 2014Active
Hampshire International Business Park, Basingstoke, RG24 8EP

Director30 May 2008Active
., Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director10 October 2008Active
6110 N.W. 42nd Way, Boca Raton, Florida Usa,

Director23 December 1999Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director28 February 2019Active
Shire Plc, Hampshire International Business Park, Chineham, Basingstoke, RG24 3EP

Director05 April 2004Active
Shire Plc, Hampshire International, Business Park, Chineham, Basingstoke, RG24 8EP

Director14 November 2005Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director14 January 2015Active

People with Significant Control

Shire Biopharmaceuticals Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Kingdom Street, London, United Kingdom, 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
2023-04-17Resolution

Resolution.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person director company with name date.

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
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

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
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Change corporate secretary company with change date.

Download
2020-03-04Accounts

Change account reference date company current extended.

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-12-05Auditors

Auditors resignation company.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-04-23Capital

Capital allotment new class of shares.

Download
2019-03-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.