SHIRE HUMAN GENETIC THERAPIES UK LIMITED
Overview
| Company Name | SHIRE HUMAN GENETIC THERAPIES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04061406 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHIRE HUMAN GENETIC THERAPIES UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SHIRE HUMAN GENETIC THERAPIES UK 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 HUMAN GENETIC THERAPIES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TKT EUROPE - 5S LIMITED | Aug 23, 2000 | Aug 23, 2000 |
What are the latest accounts for SHIRE HUMAN GENETIC THERAPIES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SHIRE HUMAN GENETIC THERAPIES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Shire Corporate Services Limited on Apr 28, 2020 | 1 pages | CH04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 05, 2019
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Sarah Lucy Charsley as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Philip Williams as a director on Feb 08, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Jonathan Ivan William Webb as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gibbons as a director on Jun 30, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Oliver Strawbridge as a secretary on Mar 01, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Shire Corporate Services Limited as a secretary on Mar 01, 2018 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Register(s) moved to registered office address 1 Kingdom Street London W2 6BD | 1 pages | AD04 | ||||||||||
Notification of Shire Pharmaceuticals Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from . Lime Tree Way Hampshire Int Business Park, Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on Jul 03, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stephen Philip Williams as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Jonathan Ivan William Webb on Apr 03, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of SHIRE HUMAN GENETIC THERAPIES UK 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 | ||||||||||
| CHARSLEY, Sarah Lucy | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 239205090001 | |||||||||
| GIBBONS, Mark | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | South African | 248159240001 | |||||||||
| ANDERSSON, Inger Margareta | Secretary | Hornsgaten 156 FOREIGN Stockholm 117 28 Sweden | Swedish | 71901000001 | ||||||||||
| BOURSIER, Jean-Yves | Secretary | 28 Rue Ginoux FOREIGN 75015 Paris France | British | 108745150001 | ||||||||||
| GUTHRIE, Anthony James | Secretary | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | 162233020001 | |||||||||||
| STRAWBRIDGE, Oliver | Secretary | Kingdom Street W2 6BD London 1 United Kingdom | 202187490001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AHLSTRAND, Bo Torsten | Director | Danderydsvagen 22b Dhursholmn 182 66 Sweden | Swedish | 71901100001 | ||||||||||
| ANDERSSON, Inger Margareta | Director | Hornsgaten 156 FOREIGN Stockholm 117 28 Sweden | Swedish | 71901000001 | ||||||||||
| BONE, Sheila | Director | Bylands Cottage East End Swerford OX7 4BG Chipping Norton Oxfordshire | England | British | 71994640002 | |||||||||
| BOURSIER, Jean Yves | Director | 28 Rue Ginoux FOREIGN 75015 Paris France | France | French | 104028970001 | |||||||||
| HARTLEY, Daniel William David | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | Australian | 184526870001 | |||||||||
| HEGGIE, Theresa | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | British | 104028950005 | |||||||||
| MILLER, Amanda | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 186523040021 | |||||||||
| ROCHE, Lesley Sharon | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | British | 206607220001 | |||||||||
| WEBB, Jonathan Ivan William | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 220802930001 | |||||||||
| WILLIAMS, Stephen Philip | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | British | 232177850001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SHIRE HUMAN GENETIC THERAPIES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shire Pharmaceuticals Limited | Apr 06, 2016 | Kingdom Street W2 6BD London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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