SHIRE PHARMACEUTICALS GROUP
Overview
| Company Name | SHIRE PHARMACEUTICALS GROUP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02883758 |
| 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 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 Address | No |
What were the previous names of SHIRE PHARMACEUTICALS GROUP?
| Company Name | From | Until |
|---|---|---|
| SHIRE PHARMACEUTICALS GROUP LIMITED | Nov 25, 2005 | Nov 25, 2005 |
| SHIRE PHARMACEUTICALS GROUP PLC | Dec 13, 1994 | Dec 13, 1994 |
| BARNHILL PLC | Jan 01, 1994 | Jan 01, 1994 |
What are the latest accounts for SHIRE PHARMACEUTICALS GROUP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SHIRE PHARMACEUTICALS GROUP?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
Termination of appointment of Takeda Corporate Services Limited as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
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 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2020 | 37 pages | AA | ||||||||||||||||||||||
Appointment of Mr Mark Gibbons 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 | ||||||||||||||||||||||
Confirmation statement made on Jun 23, 2020 with updates | 4 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 | ||||||||||||||||||||||
Director's details changed for Mr Jonathan Clark Neal on Feb 06, 2020 | 2 pages | CH01 | ||||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 23, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Damien Rodolphe Edmond Bailly as a director on May 06, 2019 | 1 pages | TM01 | ||||||||||||||||||||||
Allotment of a new class of shares by an unlimited company | 3 pages | SH09 | ||||||||||||||||||||||
Appointment of Mr Jonathan Clark Neal as a director on Mar 12, 2019 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of SHIRE PHARMACEUTICALS GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRUBIN, Peter Michael | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | American | 293835890001 | |||||||||
| MEMIS, Seyda Atadan | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | Turkish | 299191490001 | |||||||||
| 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 | ||||||||||
| RUSSSELL, Angus Charles | Secretary | High View Monks Well GU10 1RH Farnham Surrey | British | 75381100001 | ||||||||||
| STRAWBRIDGE, Oliver | Secretary | Kingdom Street W2 6BD London 1 United Kingdom | 202187490001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| 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 | |||||||||
| BELLINI, Francesco, Dr | Director | 307 Rue Portland H3R 1V4 Ville Mont Royal Quebec Canada | Canadian | 76159220001 | ||||||||||
| BOWLING, James Nicholas | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | British | 178036960001 | |||||||||
| BOWLING, James Nicholas | Director | Hampshire International Busines Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 178036960001 | |||||||||
| BRANSGROVE, Roderick Granville | Director | Fetter Lane EC4A 1BN London 100 | United Kingdom | British | 48749520001 | |||||||||
| BUCHANAN, Robin William Turnbull | Director | Shire Plc Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | British | 25905100002 | ||||||||||
| CANAVAN, Bernard | Director | 19700 Beach Road Apartment 2 North Jupiter Island Florida Usa 33469 | American | 63249680001 | ||||||||||
| CARRUTHERS, Fearghas Macgilp Kerr | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 178667180002 | |||||||||
| CAVANAUGH, James Henry, Doctor | Director | Shire Plc Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | American | 52100100002 | ||||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CLEMENTS, Patrick Norris | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 122369120001 | |||||||||
| CLEMENTS, Patrick Norris | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 122369120001 | |||||||||
| EMMENS, Matthew William | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | American | 88969740002 | ||||||||||
| GARVEY, James | Director | One Beacon Street Boston FOREIGN Usa 02108 | American | 43825460001 | ||||||||||
| GIBBONS, Mark | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | South African | 248159240001 | |||||||||
| GRANT, James Andrews, Honorable Pc | Director | Shire Plc Hampshire International Business Park RG24 8EP Chineham Basingstoke | Canadian | 76159160001 | ||||||||||
| GRIGGS, Roger | Director | 7900 Tanners Gate Dr Suite 200 KY 41042 Florence Kentucky Usa | American | 55196760001 | ||||||||||
| HARTLEY, Daniel William David | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | Australian | 184526870001 | |||||||||
| HARTLEY, Daniel William David | Director | Hampshire International Business Park RG24 8EP Basingstoke Hampshire | United Kingdom | Australian | 184526870001 | |||||||||
| HETHERINGTON, Graham Charles | Director | Lime Tree Way Hampshire Int Business Park, Chineham RG24 8EP Basingstoke . Hampshire United Kingdom | United Kingdom | British | 132396390001 | |||||||||
| HOROVITZ, Zola, Doctor | Director | 6110 N.W. 42nd Way Boca Raton 33496 Florida Usa | American | 67993590001 | ||||||||||
| INSALL, Nicholas Hugh Meryon | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 248118390001 | |||||||||
| KAPPLER, David John | Director | Hampshire International Business Park Chineham RG24 3EP Basingstoke Shire Plc Hampshire | England | British | 137007730001 | |||||||||
| LANGLOIS, Patrick Jean Marie | Director | Shire Plc, Hampshire International Business Park, Chineham RG24 8EP Basingstoke Hampshire | French | 109662720001 | ||||||||||
| MARTEL, Timothy John | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | English | 162356650001 |
Who are the persons with significant control of SHIRE PHARMACEUTICALS GROUP?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shire Biopharmaceuticals Holdings | Apr 06, 2016 | Kingdom Street W2 6BD London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHIRE PHARMACEUTICALS GROUP 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
| ||||
| 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
| ||||
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