SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED

SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED

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

    Company NameSHIRE PHARMACEUTICAL DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02486738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCHGRANGE LIMITEDMar 29, 1990Mar 29, 1990

    What are the latest accounts for SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    1 pagesTM01

    Confirmation statement made on Jun 28, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2021

    31 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 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Appointment of Mr Mark Gibbons as a director on Nov 30, 2020

    2 pagesAP01

    Appointment of Mr Marc Stuart Page as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Nicholas Hugh Meryon Insall as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Sarah Lucy Charsley as a director on Nov 30, 2020

    1 pagesTM01

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Shire Corporate Services Limited on Apr 28, 2020

    1 pagesCH04

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Hugh Meryon Insall as a director on Feb 28, 2019

    2 pagesAP01

    Who are the officers of SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    GRUBIN, Peter Michael
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandAmerican293835890001
    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
    MCPARTLAND, Peter
    The Forge House
    Church End
    SG8 8JN Barley
    Hertfordshire
    Secretary
    The Forge House
    Church End
    SG8 8JN Barley
    Hertfordshire
    British155226180001
    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
    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
    CLARKE, Janet
    Hainault Holt Way
    Hook
    RG27 9EW Basingstoke
    Hampshire
    Director
    Hainault Holt Way
    Hook
    RG27 9EW Basingstoke
    Hampshire
    British14380770001
    CLEMENTS, Patrick Norris
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish122369120001
    COLLINS, Clive John
    9 Chanctonbury Close
    BN16 2JB Rustington
    West Sussex
    Director
    9 Chanctonbury Close
    BN16 2JB Rustington
    West Sussex
    British55993310001
    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
    FERDINANDO, Josephine Joan Christine
    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 KingdomBritish132556860001
    GIBBONS, Mark
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandSouth African248159240001
    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
    KANIS, John Anthony, Professor
    3 Park Lane
    S10 2DU Sheffield
    South Yorkshire
    Director
    3 Park Lane
    S10 2DU Sheffield
    South Yorkshire
    British10424430001
    MCPARTLAND, Peter
    The Forge House
    Church End
    SG8 8JN Barley
    Hertfordshire
    Director
    The Forge House
    Church End
    SG8 8JN Barley
    Hertfordshire
    EnglandBritish155226180001
    MILLER, Amanda
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish186523040021
    MURRAY, James Robert, Doctor
    Lamb House
    Ludwell
    SP7 9ND Shaftesbury
    Dorset
    Director
    Lamb House
    Ludwell
    SP7 9ND Shaftesbury
    Dorset
    British46087170001
    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
    SHIRAHATA, Kentaro
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomJapanese248114700001
    SIMON, Henry
    1 Telegraph Hill
    NW3 7NU London
    Director
    1 Telegraph Hill
    NW3 7NU London
    British35022160001
    STAHEL, Rolf
    Neatham Sleepers Hill
    SO22 4NB Winchester
    Hampshire
    Director
    Neatham Sleepers Hill
    SO22 4NB Winchester
    Hampshire
    United KingdomSwiss41392130001
    STAMP, Stephen Antony
    Minto Cottage Rectory Lane
    Bentley
    GU10 5JS Farnham
    Surrey
    Director
    Minto Cottage Rectory Lane
    Bentley
    GU10 5JS Farnham
    Surrey
    British38572920003
    STRATFORD, Harry Thomas
    The Laws House
    TD11 3LU Duns
    Berwickshire
    Director
    The Laws House
    TD11 3LU Duns
    Berwickshire
    United KingdomBritish125826470001
    TOTTEN, Joseph Wilson, Doctor
    Sycamore House Tile Barn Row
    Woolton Hill
    RG20 9TF Newbury
    Berkshire
    Director
    Sycamore House Tile Barn Row
    Woolton Hill
    RG20 9TF Newbury
    Berkshire
    British64168050001
    WEBB, Jonathan Ivan William
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish220802930001
    WILLIAMS, Stephen Philip
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandBritish232177850001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Pharmaceuticals Group
    Kingdom Street
    W2 6BD London
    1
    England
    Apr 06, 2016
    Kingdom Street
    W2 6BD London
    1
    England
    No
    Legal FormPrivate Unlimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    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.

    Does SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Dlj Capital Funding Inc.
    Transactions
    • Jan 06, 2000Registration of a charge (395)
    • Jan 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The "Noteholders"
    Transactions
    • Jan 05, 1995Registration of a charge (395)
    • Aug 03, 1996Statement of satisfaction of a charge in full or part (403a)

    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