SHIRE PHARMACEUTICALS LIMITED

SHIRE PHARMACEUTICALS LIMITED

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

    Company NameSHIRE PHARMACEUTICALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02031674
    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 PHARMACEUTICALS LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing
    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SHIRE PHARMACEUTICALS LIMITED located?

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

    What were the previous names of SHIRE PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIMCANE LIMITEDJun 26, 1986Jun 26, 1986

    What are the latest accounts for SHIRE PHARMACEUTICALS 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 PHARMACEUTICALS 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 PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    22 pagesAA

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

    1 pagesTM01

    Appointment of Mr Marc Stuart Page as a director on Aug 19, 2025

    2 pagesAP01

    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

    Full accounts made up to Mar 31, 2023

    26 pagesAA

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

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on Jun 28, 2023 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    1 pagesTM02

    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 Apr 01, 2021

    38 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

    Confirmation statement made on Jun 28, 2021 with updates

    4 pagesCS01

    legacy

    2 pagesSH20

    Who are the officers of SHIRE PHARMACEUTICALS 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
    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
    STEPHENS, Dennis John
    24 Silver Drive
    GU16 5QR Camberley
    Surrey
    Secretary
    24 Silver Drive
    GU16 5QR Camberley
    Surrey
    British21180020002
    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
    BOWLING, James Nicholas
    Hampshire International Busines Park
    Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Busines Park
    Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish178036960001
    CARRUTHERS, Fearghas Macgilp Kerr
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish178667180002
    CLARKE, Janet
    Hainault Holt Way
    Hook
    RG27 9EW Basingstoke
    Hampshire
    Director
    Hainault Holt Way
    Hook
    RG27 9EW Basingstoke
    Hampshire
    British14380770001
    CLAYTON, Janis Elizabeth
    Hampshire International
    Business Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International
    Business Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish168019500001
    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
    FITCH, Kenneth William
    Partridge Farm Starvecrow Lane
    Peasmarsh
    TN31 6XN Rye
    East Sussex
    Director
    Partridge Farm Starvecrow Lane
    Peasmarsh
    TN31 6XN Rye
    East Sussex
    British21180070001
    FLETCHER, John Allan
    The Coach House
    58 Cambridge Road West
    GU14 6QA Farnborough
    Hampshire
    Director
    The Coach House
    58 Cambridge Road West
    GU14 6QA Farnborough
    Hampshire
    British21180050001
    FREEMAN, John
    Hampshire International Business Park
    Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business Park
    Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish21180060003
    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
    INSALL, Nicholas Hugh Meryon
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish248118390001
    JANAWAY, Helen Rosemary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandBritish198011950002
    LILLISTONE, Helen Alice
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    EnglandBritish132989360002
    MARTEL, Timothy John
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    United KingdomEnglish162356650001
    MASSEY, Nicola
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    United KingdomBritish162709410001
    MCPARTLAND, Peter
    The Forge House
    Church End
    SG8 8JN Barley
    Hertfordshire
    Director
    The Forge House
    Church End
    SG8 8JN Barley
    Hertfordshire
    EnglandBritish155226180001
    MILLER, Amanda
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    United KingdomBritish186523040016
    MOUNTAIN, John Christopher
    10 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hampshire
    Director
    10 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hampshire
    UkBritish21180040001
    NEAL, Jonathan Clark
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandBritish245978460002
    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
    RUSSELL, Angus Charles
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish52943380004
    SEDANI, Ketan Jaysukhlal
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish225494430001

    Who are the persons with significant control of SHIRE PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Feb 17, 2020
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    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.
    Takeda Pharmaceutical Company Limited
    Doshomachi 4-Chome
    Chuo-Ku
    Osaka
    1-1,
    540-8645
    Japan
    Feb 10, 2020
    Doshomachi 4-Chome
    Chuo-Ku
    Osaka
    1-1,
    540-8645
    Japan
    Yes
    Legal FormCorporation
    Country RegisteredJapan
    Legal AuthorityStock Company Under Japanese Law.
    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.
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Mar 28, 2018
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England & Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9248888
    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
    Channel Islands
    Apr 06, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Channel Islands
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission (Companies Registry)
    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