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.
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 | : |
|
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 | 27 October 1993 | Active |
High View, Monks Well, Farnham, GU10 1RH | Secretary | 05 April 2001 | Active |
24 Silver Drive, Camberley, GU16 5QR | Secretary | - | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Secretary | 18 November 2015 | 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 |
Hampshire International Busines Park, Chineham, Basingstoke, RG24 8EP | Director | 18 June 2008 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 31 December 2017 | Active |
Hainault Holt Way, Hook, Basingstoke, RG27 9EW | Director | - | Active |
Hampshire International, Business Park Chineham, Basingstoke, RG24 8EP | Director | 19 April 2012 | Active |
Monks Hill Oast, Smarden, TN27 8QJ | Director | - | Active |
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP | Director | 12 March 2003 | Active |
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 | 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 | 30 June 2018 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 01 September 2015 | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 23 September 2016 | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 14 January 2015 | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 03 August 2011 | Active |
The Forge House, Church End, Barley, SG8 8JN | Director | - | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 09 May 2014 | Active |
10 Glebe Meadow, Overton, Basingstoke, RG25 3ER | Director | - | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 12 March 2019 | Active |
1 Palace Pier Court, Suite 801, Toronto, Canada, | Director | 16 February 2004 | Active |
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP | Director | 13 December 1999 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 01 March 2017 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 30 November 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Accounts | Accounts with accounts type full. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-10 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-06-02 | Officers | Termination secretary company with name termination date. | 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 updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | 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 |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Capital | Legacy. | Download |
2021-03-15 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-15 | Insolvency | Legacy. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-11 | Accounts | Change account reference date company current extended. | 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 |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.