SHIRE PHARMACEUTICALS GROUP

SHIRE PHARMACEUTICALS GROUP

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

    Company NameSHIRE PHARMACEUTICALS GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02883758
    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 PHARMACEUTICALS GROUP?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SHIRE PHARMACEUTICALS GROUP located?

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

    What were the previous names of SHIRE PHARMACEUTICALS GROUP?

    Previous Company Names
    Company NameFromUntil
    SHIRE PHARMACEUTICALS GROUP LIMITEDNov 25, 2005Nov 25, 2005
    SHIRE PHARMACEUTICALS GROUP PLC Dec 13, 1994Dec 13, 1994
    BARNHILL PLCJan 01, 1994Jan 01, 1994

    What are the latest accounts for SHIRE PHARMACEUTICALS GROUP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for SHIRE PHARMACEUTICALS GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: the sum of usd 625,000 be capitalised / the sum of usd 29,426,000 be capitalised 30/03/2023
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re: cancel share premium account 30/03/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    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 23, 2022 with no updates

    3 pagesCS01

    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 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    37 pagesAA

    Appointment of Mr Mark Gibbons 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

    Confirmation statement made on Jun 23, 2020 with updates

    4 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

    Director's details changed for Mr Jonathan Clark Neal on Feb 06, 2020

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Confirmation statement made on Jun 23, 2019 with updates

    5 pagesCS01

    Termination of appointment of Damien Rodolphe Edmond Bailly as a director on May 06, 2019

    1 pagesTM01

    Allotment of a new class of shares by an unlimited company

    3 pagesSH09

    Appointment of Mr Jonathan Clark Neal as a director on Mar 12, 2019

    2 pagesAP01

    Who are the officers of SHIRE PHARMACEUTICALS GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRUBIN, Peter Michael
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandAmerican293835890001
    MEMIS, Seyda Atadan
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandTurkish299191490001
    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
    RUSSSELL, Angus Charles
    High View Monks Well
    GU10 1RH Farnham
    Surrey
    Secretary
    High View Monks Well
    GU10 1RH Farnham
    Surrey
    British75381100001
    STRAWBRIDGE, Oliver
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Secretary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    202187490001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    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
    BELLINI, Francesco, Dr
    307 Rue Portland
    H3R 1V4 Ville Mont Royal
    Quebec
    Canada
    Director
    307 Rue Portland
    H3R 1V4 Ville Mont Royal
    Quebec
    Canada
    Canadian76159220001
    BOWLING, James Nicholas
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    United KingdomBritish178036960001
    BOWLING, James Nicholas
    Hampshire International Busines Park
    Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Busines Park
    Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish178036960001
    BRANSGROVE, Roderick Granville
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritish48749520001
    BUCHANAN, Robin William Turnbull
    Shire Plc Hampshire International
    Business Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Shire Plc Hampshire International
    Business Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    British25905100002
    CANAVAN, Bernard
    19700 Beach Road Apartment 2 North
    Jupiter Island
    Florida
    Usa 33469
    Director
    19700 Beach Road Apartment 2 North
    Jupiter Island
    Florida
    Usa 33469
    American63249680001
    CARRUTHERS, Fearghas Macgilp Kerr
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish178667180002
    CAVANAUGH, James Henry, Doctor
    Shire Plc Hampshire International
    Business Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Shire Plc Hampshire International
    Business Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    American52100100002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLEMENTS, Patrick Norris
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish122369120001
    CLEMENTS, Patrick Norris
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish122369120001
    EMMENS, Matthew William
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    American88969740002
    GARVEY, James
    One Beacon Street
    Boston
    FOREIGN Usa 02108
    Director
    One Beacon Street
    Boston
    FOREIGN Usa 02108
    American43825460001
    GIBBONS, Mark
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandSouth African248159240001
    GRANT, James Andrews, Honorable Pc
    Shire Plc
    Hampshire International Business Park
    RG24 8EP Chineham
    Basingstoke
    Director
    Shire Plc
    Hampshire International Business Park
    RG24 8EP Chineham
    Basingstoke
    Canadian76159160001
    GRIGGS, Roger
    7900 Tanners Gate Dr
    Suite 200
    KY 41042 Florence
    Kentucky
    Usa
    Director
    7900 Tanners Gate Dr
    Suite 200
    KY 41042 Florence
    Kentucky
    Usa
    American55196760001
    HARTLEY, Daniel William David
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    United KingdomAustralian184526870001
    HARTLEY, Daniel William David
    Hampshire International Business Park
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business Park
    RG24 8EP Basingstoke
    Hampshire
    United KingdomAustralian184526870001
    HETHERINGTON, Graham Charles
    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 KingdomBritish132396390001
    HOROVITZ, Zola, Doctor
    6110 N.W. 42nd Way
    Boca Raton
    33496
    Florida Usa
    Director
    6110 N.W. 42nd Way
    Boca Raton
    33496
    Florida Usa
    American67993590001
    INSALL, Nicholas Hugh Meryon
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish248118390001
    KAPPLER, David John
    Hampshire International Business Park
    Chineham
    RG24 3EP Basingstoke
    Shire Plc
    Hampshire
    Director
    Hampshire International Business Park
    Chineham
    RG24 3EP Basingstoke
    Shire Plc
    Hampshire
    EnglandBritish137007730001
    LANGLOIS, Patrick Jean Marie
    Shire Plc, Hampshire International
    Business Park, Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Shire Plc, Hampshire International
    Business Park, Chineham
    RG24 8EP Basingstoke
    Hampshire
    French109662720001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Apr 06, 2016
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5492592
    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 PHARMACEUTICALS GROUP 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)
    Debenture
    Created On Dec 19, 1994
    Delivered On Jan 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from shire pharmaceutical development limited to the noteholders (as defined) in respect of the £10,000,000 10% fixed rate secured loan notes of 1995 of spdl originally constituted by the deed poll of spdl dated 1994 or under the terms of the loan note instrument and all reasonable costs,charges and expenses incurred under or in respect of the debenture by the instructing group (as defined) or by the noteholders or by any receiver appointed under the debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Sun Life Nominees Limitedplease See M395 for Full Details
    • Sun Life Assurance Society PLC
    • 525 Investments Limited
    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