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.
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 | : |
|
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 | 01 March 2022 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 01 August 2022 | Active |
Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, RG24 8EP | Secretary | 18 June 2008 | Active |
Old Tiles, Church Lane, Martin, SP6 3LE | Secretary | 01 December 1995 | Active |
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP | Secretary | 01 May 2001 | Active |
Beech Cottage, London Road, Hartley Wintney, RG27 8RN | Secretary | 12 December 1994 | Active |
High View Monks Well, Farnham, GU10 1RH | Secretary | 05 April 2001 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Secretary | 18 November 2015 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 01 January 1994 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Corporate Secretary | 01 March 2018 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 15 January 2018 | Active |
307 Rue Portland, Ville Mont Royal, Canada, H3R 1V4 | Director | 11 May 2001 | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 30 April 2013 | Active |
Hampshire International Busines Park, Chineham, Basingstoke, RG24 8EP | Director | 18 June 2008 | Active |
100, Fetter Lane, London, EC4A 1BN | Director | 18 September 1995 | Active |
Shire Plc Hampshire International, Business Park Chineham, Basingstoke, RG24 8EP | Director | 30 July 2003 | Active |
19700 Beach Road Apartment 2 North, Jupiter Island, Usa 33469, | Director | 11 March 1999 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 31 March 2017 | Active |
Shire Plc Hampshire International, Business Park Chineham, Basingstoke, RG24 8EP | Director | 24 March 1997 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 01 January 1994 | 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 |
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP | Director | 12 March 2003 | Active |
One Beacon Street, Boston, Usa 02108, FOREIGN | Director | 27 June 1995 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 30 November 2020 | Active |
Shire Plc, Hampshire International Business Park, Chineham, RG24 8EP | Director | 11 May 2001 | Active |
7900 Tanners Gate Dr, Suite 200, Florence, Usa, KY 41042 | Director | 22 August 1997 | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 23 January 2014 | Active |
Hampshire International Business Park, Basingstoke, RG24 8EP | Director | 30 May 2008 | Active |
., Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 10 October 2008 | Active |
6110 N.W. 42nd Way, Boca Raton, Florida Usa, | Director | 23 December 1999 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 28 February 2019 | Active |
Shire Plc, Hampshire International Business Park, Chineham, Basingstoke, RG24 3EP | Director | 05 April 2004 | Active |
Shire Plc, Hampshire International, Business Park, Chineham, Basingstoke, RG24 8EP | Director | 14 November 2005 | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 14 January 2015 | Active |
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 | : |
|
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 |
2023-04-17 | Resolution | Resolution. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | 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 |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Officers | Change corporate secretary company with change date. | Download |
2020-03-04 | Accounts | Change account reference date company current extended. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
2019-12-05 | Auditors | Auditors resignation company. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Capital | Capital allotment new class of shares. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.