SHIRE PHARMACEUTICALS LIMITED
Overview
| Company Name | SHIRE PHARMACEUTICALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02031674 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHIRE PHARMACEUTICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIMCANE LIMITED | Jun 26, 1986 | Jun 26, 1986 |
What are the latest accounts for SHIRE PHARMACEUTICALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SHIRE PHARMACEUTICALS LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for SHIRE PHARMACEUTICALS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Termination of appointment of Peter Michael Grubin as a director on Sep 02, 2025 | 1 pages | TM01 | ||
Appointment of Mr Marc Stuart Page as a director on Aug 19, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Michael Grubin on May 29, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ | 1 pages | AD03 | ||
Register inspection address has been changed from 1 Kingdom Street London W2 6BD United Kingdom to 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Director's details changed for Ms Seyda Atadan Memis on Sep 01, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Takeda Corporate Services Limited as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Jonathan Clark Neal as a director on Jan 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Gibbons as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Appointment of Ms Seyda Atadan Memis as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Apr 01, 2021 | 38 pages | AA | ||
Appointment of Peter Michael Grubin as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kentaro Shirahata as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2021 with updates | 4 pages | CS01 | ||
legacy | 2 pages | SH20 | ||
Who are the officers of SHIRE PHARMACEUTICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEMIS, Seyda Atadan | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | Turkish | 299191490002 | |||||||||
| PAGE, Marc Stuart | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 277077440001 | |||||||||
| GUTHRIE, Anthony James | Secretary | Hampshire Int Business Park Chineham RG24 8EP Basingstoke Lime Tree Way Hampshire | British | 131668010002 | ||||||||||
| HARRIS, Neil Charles | Secretary | Old Tiles Church Lane SP6 3LE Martin Hampshire | British | 96188470001 | ||||||||||
| MAY, Tatjana Anni Hilde | Secretary | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | British | 75855670003 | ||||||||||
| MCLEAN, Andrew Firth | Secretary | Beech Cottage London Road RG27 8RN Hartley Wintney Hampshire | British | 55993260003 | ||||||||||
| RUSSELL, Angus Charles | Secretary | High View Monks Well GU10 1RH Farnham Surrey | British | 52943380002 | ||||||||||
| STEPHENS, Dennis John | Secretary | 24 Silver Drive GU16 5QR Camberley Surrey | British | 21180020002 | ||||||||||
| STRAWBRIDGE, Oliver | Secretary | Kingdom Street W2 6BD London 1 United Kingdom | 202187490001 | |||||||||||
| TAKEDA CORPORATE SERVICES LIMITED | Secretary | Kingdom Street W2 6BD London 1 United Kingdom |
| 244206590002 | ||||||||||
| BAILLY, Damien Rodolphe Edmond | Director | Kingdom Street W2 6BD London 1 United Kingdom | France | French | 242039150001 | |||||||||
| BOWLING, James Nicholas | Director | Hampshire International Busines Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 178036960001 | |||||||||
| CARRUTHERS, Fearghas Macgilp Kerr | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 178667180002 | |||||||||
| CLARKE, Janet | Director | Hainault Holt Way Hook RG27 9EW Basingstoke Hampshire | British | 14380770001 | ||||||||||
| CLAYTON, Janis Elizabeth | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 168019500001 | |||||||||
| DAVIS, Trevor | Director | Monks Hill Oast TN27 8QJ Smarden Kent | United Kingdom | British | 37725830001 | |||||||||
| EMMENS, Matthew William | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | American | 88969740002 | ||||||||||
| FITCH, Kenneth William | Director | Partridge Farm Starvecrow Lane Peasmarsh TN31 6XN Rye East Sussex | British | 21180070001 | ||||||||||
| FLETCHER, John Allan | Director | The Coach House 58 Cambridge Road West GU14 6QA Farnborough Hampshire | British | 21180050001 | ||||||||||
| FREEMAN, John | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 21180060003 | |||||||||
| GIBBONS, Mark | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | South African | 248159240001 | |||||||||
| GRUBIN, Peter Michael | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | American | 293835890002 | |||||||||
| HARTLEY, Daniel William David | Director | Hampshire International Business Park RG24 8EP Basingstoke Hampshire | United Kingdom | Australian | 184526870001 | |||||||||
| INSALL, Nicholas Hugh Meryon | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 248118390001 | |||||||||
| JANAWAY, Helen Rosemary | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | British | 198011950002 | |||||||||
| LILLISTONE, Helen Alice | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | England | British | 132989360002 | |||||||||
| MARTEL, Timothy John | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | English | 162356650001 | |||||||||
| MASSEY, Nicola | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | British | 162709410001 | |||||||||
| MCPARTLAND, Peter | Director | The Forge House Church End SG8 8JN Barley Hertfordshire | England | British | 155226180001 | |||||||||
| MILLER, Amanda | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | British | 186523040016 | |||||||||
| MOUNTAIN, John Christopher | Director | 10 Glebe Meadow Overton RG25 3ER Basingstoke Hampshire | Uk | British | 21180040001 | |||||||||
| NEAL, Jonathan Clark | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | British | 245978460002 | |||||||||
| RUS, Joseph | Director | 1 Palace Pier Court, Suite 801 Toronto Ontario M8v 3w9 Canada | Canadian | 95909400001 | ||||||||||
| RUSSELL, Angus Charles | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 52943380004 | |||||||||
| SEDANI, Ketan Jaysukhlal | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 225494430001 |
Who are the persons with significant control of SHIRE PHARMACEUTICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Takeda Uk Limited | Feb 17, 2020 | Kingdom Street W2 6BD London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Takeda Pharmaceutical Company Limited | Feb 10, 2020 | Doshomachi 4-Chome Chuo-Ku Osaka 1-1, 540-8645 Japan | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Baxalta Uk Limited | Mar 28, 2018 | Kingdom Street W2 6BD London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Shire Plc | Apr 06, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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