SHIRE HOLDINGS EUROPE LIMITED

SHIRE HOLDINGS EUROPE LIMITED

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

    Company NameSHIRE HOLDINGS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03158354
    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 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 AddressNo

    What were the previous names of SHIRE HOLDINGS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAC NO. 37 LIMITEDFeb 13, 1996Feb 13, 1996

    What are the latest accounts for SHIRE HOLDINGS EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SHIRE HOLDINGS EUROPE 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

    Confirmation statement made on Jun 28, 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

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Nicholas Hugh Meryon Insall 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

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Jun 28, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 12, 2019

    • Capital: GBP 1
    • Capital: USD 217,896,037.70
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sum of usd 217896037.70 is capitalised 12/03/2019
    RES14

    legacy

    1 pagesSH20

    Statement of capital on Mar 13, 2019

    • Capital: GBP 1
    • Capital: USD 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Sarah Lucy Charsley as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Fearghas Macgilp Kerr Carruthers as a director on Feb 28, 2019

    1 pagesTM01

    Who are the officers of SHIRE HOLDINGS EUROPE 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
    DREW, Catherine Ann
    The Old Reading Room Church Lane
    RG2 9JD Arborfield
    Berkshire
    Secretary
    The Old Reading Room Church Lane
    RG2 9JD Arborfield
    Berkshire
    British46727190002
    FOX, Jennifer Hilda
    110 Springvale Road
    Kings Worthy
    SO23 7NB Winchester
    Hampshire
    Secretary
    110 Springvale Road
    Kings Worthy
    SO23 7NB Winchester
    Hampshire
    British8018730003
    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
    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
    BOWLING, James Nicholas
    Hampshire International Busines Park
    Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Busines Park
    Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish178036960001
    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
    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
    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
    LILLISTONE, Helen Alice
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    EnglandBritish132989360002
    LUCAS, Richard
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    United KingdomBritish186523080001
    MILLER, Amanda
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish186523040021
    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
    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
    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
    VITOU, Barry Spencer
    15 Shirburn Street
    OX9 5BU Watlington
    Oxfordshire
    Director
    15 Shirburn Street
    OX9 5BU Watlington
    Oxfordshire
    British48864860001
    WARD, Iain Stuart
    The Cottage
    Upper Clatford
    SP11 7QW Andover
    Hampshire
    Director
    The Cottage
    Upper Clatford
    SP11 7QW Andover
    Hampshire
    EnglandBritish192908500001
    WEBB, Jonathan Ivan William
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish220802930001

    Who are the persons with significant control of SHIRE HOLDINGS EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingdom Street
    W2 6BD London
    1 Kingdom Street
    England
    Apr 06, 2016
    Kingdom Street
    W2 6BD London
    1 Kingdom Street
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6561859
    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 HOLDINGS EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Shire Biochem Inc
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • Jan 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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)

    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