UKBizDB.co.uk

SHIRE PHARMACEUTICALS SERVICES LIMITED

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

This company is commonly known as Shire Pharmaceuticals Services Limited. The company was founded 22 years ago and was given the registration number 04420273. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SHIRE PHARMACEUTICALS SERVICES LIMITED
Company Number:04420273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

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

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

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

Director30 November 2020Active
Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, RG24 8EP

Secretary18 June 2008Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Secretary18 April 2002Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Secretary18 November 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 April 2002Active
Hampshire International Busines Park, Chineham, Basingstoke, RG24 8EP

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

Director31 March 2017Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director28 February 2019Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Director12 March 2003Active
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

Director09 May 2014Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director20 May 2013Active
1 Palace Pier Court, Suite 801, Toronto, Canada,

Director30 June 2004Active
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP

Director18 April 2002Active
Neatham, Sleepers Hill, Winchester, SO22 4NB

Director18 April 2002Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director30 November 2020Active
., Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director18 June 2008Active
Sycamore House Tile Barn Row, Woolton Hill, Newbury, RG20 9TF

Director18 April 2002Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director14 November 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 April 2002Active

People with Significant Control

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:
  • 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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-22Dissolution

Dissolution application strike off company.

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
2022-01-11Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Change corporate secretary company with change date.

Download
2019-12-05Auditors

Auditors resignation company.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.