SHIRE HOLDINGS EUROPE LIMITED
Overview
| Company Name | SHIRE HOLDINGS EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03158354 |
| 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 HOLDINGS EUROPE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SHIRE HOLDINGS EUROPE 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 HOLDINGS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAC NO. 37 LIMITED | Feb 13, 1996 | Feb 13, 1996 |
What are the latest accounts for SHIRE HOLDINGS EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SHIRE HOLDINGS EUROPE 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 | ||||||||||||||
Confirmation statement made on Jun 28, 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 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||||||
Appointment of Mr Marc Stuart Page as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sarah Lucy Charsley as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nicholas Hugh Meryon Insall 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 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 12, 2019
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 13, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Sarah Lucy Charsley as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Fearghas Macgilp Kerr Carruthers as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SHIRE HOLDINGS EUROPE 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 | |||||||||
| DREW, Catherine Ann | Secretary | The Old Reading Room Church Lane RG2 9JD Arborfield Berkshire | British | 46727190002 | ||||||||||
| FOX, Jennifer Hilda | Secretary | 110 Springvale Road Kings Worthy SO23 7NB Winchester Hampshire | British | 8018730003 | ||||||||||
| 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 | ||||||||||
| 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 | |||||||||||
| 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 | |||||||||
| 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 | |||||||||
| 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 | ||||||||||
| 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 | |||||||||
| LILLISTONE, Helen Alice | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | England | British | 132989360002 | |||||||||
| LUCAS, Richard | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | British | 186523080001 | |||||||||
| MILLER, Amanda | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 186523040021 | |||||||||
| 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 | |||||||||
| 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 | ||||||||||
| TOTTEN, Joseph Wilson, Doctor | Director | Sycamore House Tile Barn Row Woolton Hill RG20 9TF Newbury Berkshire | British | 64168050001 | ||||||||||
| VITOU, Barry Spencer | Director | 15 Shirburn Street OX9 5BU Watlington Oxfordshire | British | 48864860001 | ||||||||||
| WARD, Iain Stuart | Director | The Cottage Upper Clatford SP11 7QW Andover Hampshire | England | British | 192908500001 | |||||||||
| WEBB, Jonathan Ivan William | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 220802930001 |
Who are the persons with significant control of SHIRE HOLDINGS EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shire Europe Limited | Apr 06, 2016 | Kingdom Street W2 6BD London 1 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHIRE HOLDINGS EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed creating fixed charge | Created On Dec 30, 2004 Delivered On Jan 06, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the companys interest right and entitlement in and to the receipts and any and all securities or other non-cash assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
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