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..
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 | : |
|
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 | Corporate Secretary | 01 March 2018 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 01 March 2022 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 30 November 2020 | Active |
Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, RG24 8EP | Secretary | 18 June 2008 | Active |
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP | Secretary | 18 April 2002 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Secretary | 18 November 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 April 2002 | Active |
Hampshire International Busines Park, Chineham, Basingstoke, RG24 8EP | Director | 18 June 2008 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 31 March 2017 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 28 February 2019 | Active |
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP | Director | 12 March 2003 | 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 | 09 May 2014 | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 20 May 2013 | Active |
1 Palace Pier Court, Suite 801, Toronto, Canada, | Director | 30 June 2004 | Active |
Hampshire International Business, Park Chineham, Basingstoke, RG24 8EP | Director | 18 April 2002 | Active |
Neatham, Sleepers Hill, Winchester, SO22 4NB | Director | 18 April 2002 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 30 November 2020 | Active |
., Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 18 June 2008 | Active |
Sycamore House Tile Barn Row, Woolton Hill, Newbury, RG20 9TF | Director | 18 April 2002 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 14 November 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 April 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-03 | Gazette | Gazette notice voluntary. | Download |
2022-12-22 | Dissolution | Dissolution application strike off company. | 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 |
2022-01-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Change corporate secretary company with change date. | Download |
2019-12-05 | Auditors | Auditors resignation company. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.