SHIRE PHARMACEUTICAL CONTRACTS LIMITED

SHIRE PHARMACEUTICAL CONTRACTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHIRE PHARMACEUTICAL CONTRACTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02024595
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHIRE PHARMACEUTICAL CONTRACTS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SHIRE PHARMACEUTICAL CONTRACTS LIMITED located?

    Registered Office Address
    1 Kingdom Street
    W2 6BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIRE PHARMACEUTICAL CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL PHARMACEUTICAL SERVICES LIMITEDJan 16, 1989Jan 16, 1989
    SCRIPT LIMITEDSep 29, 1986Sep 29, 1986
    SERCLANE LIMITEDJun 02, 1986Jun 02, 1986

    What are the latest accounts for SHIRE PHARMACEUTICAL CONTRACTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SHIRE PHARMACEUTICAL CONTRACTS LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for SHIRE PHARMACEUTICAL CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Termination of appointment of Peter Michael Grubin as a director on Sep 02, 2025

    1 pagesTM01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Michael Grubin on May 29, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ

    1 pagesAD03

    Register inspection address has been changed from 1 Kingdom Street London W2 6BD United Kingdom to 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Seyda Atadan Memis on Sep 01, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Jun 28, 2023 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Termination of appointment of Takeda Corporate Services Limited as a secretary on May 31, 2023

    1 pagesTM02

    Notification of Takeda Uk Limited as a person with significant control on Dec 21, 2022

    2 pagesPSC02

    Cessation of Shire Pharmaceuticals Group as a person with significant control on Dec 21, 2022

    1 pagesPSC07

    Termination of appointment of Jonathan Clark Neal as a director on Jan 18, 2023

    1 pagesTM01

    Termination of appointment of Mark Gibbons as a director on Nov 08, 2022

    1 pagesTM01

    Appointment of Ms Seyda Atadan Memis as a director on Aug 01, 2022

    2 pagesAP01

    Confirmation statement made on Jun 28, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Appointment of Peter Michael Grubin as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Kentaro Shirahata as a director on Mar 01, 2022

    1 pagesTM01

    Statement of capital on Nov 11, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Who are the officers of SHIRE PHARMACEUTICAL CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEMIS, Seyda Atadan
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandTurkish299191490002
    PAGE, Marc Stuart
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish277077440001
    FOX, Jennifer Hilda
    110 Springvale Road
    Kings Worthy
    SO23 7NB Winchester
    Hampshire
    Secretary
    110 Springvale Road
    Kings Worthy
    SO23 7NB Winchester
    Hampshire
    British8018730003
    GUTHRIE, Anthony James
    Hampshire Int Business Park
    Chineham
    RG24 8EP Basingstoke
    Lime Tree Way
    Hampshire
    Secretary
    Hampshire Int Business Park
    Chineham
    RG24 8EP Basingstoke
    Lime Tree Way
    Hampshire
    British131668010002
    HARRIS, Neil Charles
    Old Tiles
    Church Lane
    SP6 3LE Martin
    Hampshire
    Secretary
    Old Tiles
    Church Lane
    SP6 3LE Martin
    Hampshire
    British96188470001
    MAY, Tatjana Anni Hilde
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Secretary
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    British75855670003
    MCLEAN, Andrew Firth
    Beech Cottage
    London Road
    RG27 8RN Hartley Wintney
    Hampshire
    Secretary
    Beech Cottage
    London Road
    RG27 8RN Hartley Wintney
    Hampshire
    British55993260003
    RUSSELL, Angus Charles
    High View
    Monks Well
    GU10 1RH Farnham
    Surrey
    Secretary
    High View
    Monks Well
    GU10 1RH Farnham
    Surrey
    British52943380002
    STRAWBRIDGE, Oliver
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Secretary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    202187490001
    TAKEDA CORPORATE SERVICES LIMITED
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Secretary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11022500
    244206590002
    BAILLY, Damien Rodolphe Edmond
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    FranceFrench242039150001
    BATTCOCK, Humphrey William
    123 Buckingham Palace Road
    SW1W 9SL London
    Director
    123 Buckingham Palace Road
    SW1W 9SL London
    British77615550002
    BRANSGROVE, Roderick Granville
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritish48749520001
    CARRUTHERS, Fearghas Macgilp Kerr
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish178667180002
    CHARSLEY, Sarah Lucy
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish239205090001
    CROMIE, Brian William, Dr
    14 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    Director
    14 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    English3023010001
    DAVIS, Trevor
    Monks Hill Oast
    TN27 8QJ Smarden
    Kent
    Director
    Monks Hill Oast
    TN27 8QJ Smarden
    Kent
    United KingdomBritish37725830001
    EMMENS, Matthew William
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    American88969740002
    FREEDMAN, Peter Sydney, Dr
    Beech House
    Church Street
    SG8 7RE Triplow
    Cambs
    Director
    Beech House
    Church Street
    SG8 7RE Triplow
    Cambs
    British32310740001
    GIBBONS, Mark
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandSouth African248159240001
    GRUBIN, Peter Michael
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandAmerican293835890002
    HARTLEY, Daniel William David
    Hampshire International Business Park
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business Park
    RG24 8EP Basingstoke
    Hampshire
    United KingdomAustralian184526870001
    HASLAM, Robert Paul
    1 Bungalow
    Longbottom Biddesden
    SP11 9DP Andover
    Hampshire
    Director
    1 Bungalow
    Longbottom Biddesden
    SP11 9DP Andover
    Hampshire
    British36044630002
    INSALL, Nicholas Hugh Meryon
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish248118390001
    JANMOHAMED, Feroze Issa Ismail
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritish4296280001
    MILLER, Amanda
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish186523040021
    NEAL, Jonathan Clark
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandBritish245978460002
    NEALE, Peter John
    27 Beckworth Lane
    Lindfield
    RH16 2EH Haywards Heath
    West Sussex
    Director
    27 Beckworth Lane
    Lindfield
    RH16 2EH Haywards Heath
    West Sussex
    British26367790001
    REVERBERI, Gian Piero
    Hampshire Int Business Park
    Lime Tree Way
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire Int Business Park
    Lime Tree Way
    RG24 8EP Basingstoke
    Hampshire
    ItalyItalian127311060001
    REYNOLDS, Graham Keith Austen
    Hower Huose Hangersley Hill
    Hangersley
    BH24 3JN Ringwood
    Hampshire
    Director
    Hower Huose Hangersley Hill
    Hangersley
    BH24 3JN Ringwood
    Hampshire
    British67674370001
    ROCHE, Lesley Sharon
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8EP Basingstoke
    .
    Hampshire
    United Kingdom
    Director
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8EP Basingstoke
    .
    Hampshire
    United Kingdom
    United KingdomBritish206607220001
    RUS, Joseph
    1 Palace Pier Court, Suite 801
    Toronto
    Ontario M8v 3w9
    Canada
    Director
    1 Palace Pier Court, Suite 801
    Toronto
    Ontario M8v 3w9
    Canada
    Canadian95909400001
    SEDANI, Ketan Jaysukhlal
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish225494430001
    SHIRAHATA, Kentaro
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomJapanese248114700001
    STACHOWIAK, Sebastian
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomPolish200645090002

    Who are the persons with significant control of SHIRE PHARMACEUTICAL CONTRACTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Dec 21, 2022
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03362860
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Dec 13, 2019
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Yes
    Legal FormPrivate Unlimited Company With Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2883758
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Takeda Pharmaceutical Company Limited
    Doshomachi 4-Chome
    Chuo-Ku
    Osaka
    1-1
    Japan
    Jan 08, 2019
    Doshomachi 4-Chome
    Chuo-Ku
    Osaka
    1-1
    Japan
    Yes
    Legal FormKabushiki Kaisha (Or Stock Company)
    Country RegisteredJapan
    Legal AuthorityEstablished Under The Laws Of Japan
    Place RegisteredRegistered With The Osaka Legal Affairs Bureau #
    Registration Number1200-01-077461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Shire Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Apr 06, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number99854
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0