UKBizDB.co.uk

SHIRE PHARMACEUTICALS LIMITED

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

This company is commonly known as Shire Pharmaceuticals Limited. The company was founded 37 years ago and was given the registration number 02031674. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, , London, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:SHIRE PHARMACEUTICALS LIMITED
Company Number:02031674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products
  • 46460 - Wholesale of pharmaceutical goods

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

Secretary27 October 1993Active
High View, Monks Well, Farnham, GU10 1RH

Secretary05 April 2001Active
24 Silver Drive, Camberley, GU16 5QR

Secretary-Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Secretary18 November 2015Active
1, Kingdom Street, London, United Kingdom, W2 6BD

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

Director15 January 2018Active
Hampshire International Busines Park, Chineham, Basingstoke, RG24 8EP

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

Director31 December 2017Active
Hainault Holt Way, Hook, Basingstoke, RG27 9EW

Director-Active
Hampshire International, Business Park Chineham, Basingstoke, RG24 8EP

Director19 April 2012Active
Monks Hill Oast, Smarden, TN27 8QJ

Director-Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Director12 March 2003Active
Partridge Farm Starvecrow Lane, Peasmarsh, Rye, TN31 6XN

Director-Active
The Coach House, 58 Cambridge Road West, Farnborough, GU14 6QA

Director-Active
Hampshire International Business Park, Chineham, Basingstoke, RG24 8EP

Director-Active
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

Director30 June 2018Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director01 September 2015Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director23 September 2016Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director14 January 2015Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director03 August 2011Active
The Forge House, Church End, Barley, SG8 8JN

Director-Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director09 May 2014Active
10 Glebe Meadow, Overton, Basingstoke, RG25 3ER

Director-Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director12 March 2019Active
1 Palace Pier Court, Suite 801, Toronto, Canada,

Director16 February 2004Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

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

Director01 March 2017Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director30 November 2020Active

People with Significant Control

Takeda Uk Limited
Notified on:17 February 2020
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
Takeda Pharmaceutical Company Limited
Notified on:10 February 2020
Status:Active
Country of residence:Japan
Address:1-1,, Doshomachi 4-Chome, Osaka, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Baxalta Uk Limited
Notified on:28 March 2018
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
Shire Plc
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:22, Grenville Street, St Helier, Channel Islands, JE4 8PX
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
2024-04-07Accounts

Accounts with accounts type full.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-02Officers

Termination secretary company with name termination date.

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 updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Capital

Legacy.

Download
2021-03-15Capital

Capital statement capital company with date currency figure.

Download
2021-03-15Insolvency

Legacy.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-11Accounts

Change account reference date company current extended.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.