SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED
Overview
| Company Name | SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02486738 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is SHIRE PHARMACEUTICAL DEVELOPMENT 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 PHARMACEUTICAL DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROCHGRANGE LIMITED | Mar 29, 1990 | Mar 29, 1990 |
What are the latest accounts for SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mark Gibbons as a director on Nov 08, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 31 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 | ||||||||||
Statement of capital on Nov 11, 2021
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||||||||||
Appointment of Mr Mark Gibbons as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Marc Stuart Page as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Hugh Meryon Insall as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Lucy Charsley as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Shire Corporate Services Limited on Apr 28, 2020 | 1 pages | CH04 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Hugh Meryon Insall as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAKEDA CORPORATE SERVICES LIMITED | Secretary | Kingdom Street W2 6BD London 1 United Kingdom |
| 244206590002 | ||||||||||
| GRUBIN, Peter Michael | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | American | 293835890001 | |||||||||
| 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 | ||||||||||
| MCPARTLAND, Peter | Secretary | The Forge House Church End SG8 8JN Barley Hertfordshire | British | 155226180001 | ||||||||||
| RUSSELL, Angus Charles | Secretary | High View Monks Well GU10 1RH Farnham Surrey | British | 52943380002 | ||||||||||
| STRAWBRIDGE, Oliver | Secretary | Kingdom Street W2 6BD London 1 United Kingdom | 202187490001 | |||||||||||
| CARRUTHERS, Fearghas Macgilp Kerr | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 178667180002 | |||||||||
| CHARSLEY, Sarah Lucy | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 239205090001 | |||||||||
| CLARKE, Janet | Director | Hainault Holt Way Hook RG27 9EW Basingstoke Hampshire | British | 14380770001 | ||||||||||
| CLEMENTS, Patrick Norris | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 122369120001 | |||||||||
| COLLINS, Clive John | Director | 9 Chanctonbury Close BN16 2JB Rustington West Sussex | British | 55993310001 | ||||||||||
| 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 | ||||||||||
| FERDINANDO, Josephine Joan Christine | Director | Lime Tree Way Hampshire Int Business Park, Chineham RG24 8EP Basingstoke . Hampshire United Kingdom | United Kingdom | British | 132556860001 | |||||||||
| GIBBONS, Mark | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | South African | 248159240001 | |||||||||
| 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 | |||||||||
| KANIS, John Anthony, Professor | Director | 3 Park Lane S10 2DU Sheffield South Yorkshire | British | 10424430001 | ||||||||||
| MCPARTLAND, Peter | Director | The Forge House Church End SG8 8JN Barley Hertfordshire | England | British | 155226180001 | |||||||||
| MILLER, Amanda | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 186523040021 | |||||||||
| MURRAY, James Robert, Doctor | Director | Lamb House Ludwell SP7 9ND Shaftesbury Dorset | British | 46087170001 | ||||||||||
| 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 | |||||||||
| SHIRAHATA, Kentaro | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | Japanese | 248114700001 | |||||||||
| SIMON, Henry | Director | 1 Telegraph Hill NW3 7NU London | British | 35022160001 | ||||||||||
| STAHEL, Rolf | Director | Neatham Sleepers Hill SO22 4NB Winchester Hampshire | United Kingdom | Swiss | 41392130001 | |||||||||
| STAMP, Stephen Antony | Director | Minto Cottage Rectory Lane Bentley GU10 5JS Farnham Surrey | British | 38572920003 | ||||||||||
| STRATFORD, Harry Thomas | Director | The Laws House TD11 3LU Duns Berwickshire | United Kingdom | British | 125826470001 | |||||||||
| TOTTEN, Joseph Wilson, Doctor | Director | Sycamore House Tile Barn Row Woolton Hill RG20 9TF Newbury Berkshire | British | 64168050001 | ||||||||||
| WEBB, Jonathan Ivan William | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 220802930001 | |||||||||
| WILLIAMS, Stephen Philip | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | British | 232177850001 |
Who are the persons with significant control of SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shire Pharmaceuticals Group | Apr 06, 2016 | Kingdom Street W2 6BD London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 23, 1999 Delivered On Jan 06, 2000 | Satisfied | Amount secured All obligations (monetary or otherwise ) of the company to the chargee arising under or in connection with the amended and restated credit agreement dated 19TH november 1999, any interest rate swap,cap,collar or similar agreement entered into pursuant to the terms of the credit agreement, any promissory note payable to any lender under the credit agreement evidencing the agrregate indebtedness to any such lender ,any standby or commercial letters of credit any loan request any letter of credit request,the letter dated 19TH november 199 and any agreements defined therein | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed poll constituting secured loan notes 1995 | Created On Dec 19, 1994 Delivered On Jan 05, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in respect of the £10,000,000 10% fixed rate secured loan notes 1995 originally constituted by the deed poll or under the deed poll; and all reasonable costs, charges and expenses incurred under or in respect of the deed poll or the additional security documentation (as defined therein) by the noteholders or any by any receiver appointed under the deed poll or under the additional security documentation and all other monies properly paid by any such receiver | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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