SHIRE HUMAN GENETIC THERAPIES LIMITED
Overview
| Company Name | SHIRE HUMAN GENETIC THERAPIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04243270 |
| 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 HUMAN GENETIC THERAPIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SHIRE HUMAN GENETIC THERAPIES 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TKT UK LIMITED | Jun 28, 2001 | Jun 28, 2001 |
What are the latest accounts for SHIRE HUMAN GENETIC THERAPIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SHIRE HUMAN GENETIC THERAPIES 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 | 1 pages | DS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Secretary's details changed for Shire Corporate Services Limited on Apr 28, 2020 | 1 pages | CH04 | ||
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 | ||
Appointment of Shire Corporate Services Limited as a secretary on Mar 01, 2018 | 2 pages | AP04 | ||
Termination of appointment of Oliver Strawbridge as a secretary on Mar 01, 2018 | 1 pages | TM02 | ||
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 Pharmaceutical Development 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 | ||
Termination of appointment of Amanda Miller as a director on Feb 20, 2017 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD | 1 pages | AD03 | ||
Register inspection address has been changed to 1 Kingdom Street London W2 6BD | 1 pages | AD02 | ||
Who are the officers of SHIRE HUMAN GENETIC THERAPIES 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 | |||||||||
| ASTRUE, Michael | Secretary | 47 Benton Road Belmont Ma 02478 Usa | American | 76909570001 | ||||||||||
| BOURSIER, Jean Yves | Secretary | 28 Rue Ginoux FOREIGN 75015 Paris France | French | 104028970001 | ||||||||||
| GUTHRIE, Anthony James | Secretary | Hampshire Int Business Park Chineham RG24 8EP Basingstoke Lime Tree Way Hampshire | British | 131668010002 | ||||||||||
| STRAWBRIDGE, Oliver | Secretary | Kingdom Street W2 6BD London 1 United Kingdom | 202187490001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BOURSIER, Jean Yves | Director | 28 Rue Ginoux FOREIGN 75015 Paris France | France | French | 104028970001 | |||||||||
| CRITCHLEY, Helen, Doctor | Director | 17 Merton Road Histon CB4 9JW Cambridge | British | 77590030001 | ||||||||||
| FORSEY, Timothy | Director | Brockley Green Hundon CO10 8DT Sudbury Rose Cottage Suffolk | United Kingdom | British | 138720390001 | |||||||||
| GEFFKEN, Daniel | Director | 3 Carberry Lane Milton Ma 02186 Usa | American | 76910110001 | ||||||||||
| HEGGIE, Theresa | Director | Lime Tree Way, Hampshire Int Business Park RG24 8EP Basingstoke Hampshire | United Kingdom | British | 104028950005 | |||||||||
| KIRBY, Neil | Director | 7 Meetinghouse Square Middleton Massachusetts Ma 0194 | Us British | 90153420001 | ||||||||||
| 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 | |||||||||
| SELDEN, Richard | Director | 106 Bristol Road Wellsley 02481 Usa | American | 76909700001 | ||||||||||
| WARD, Iain Stuart | Director | Lime Tree Way Hampshire Int Business Park, Chineham RG24 8EP Basingstoke . Hampshire United Kingdom | England | British | 192908500001 | |||||||||
| 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 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shire Pharmaceutical Development Limited | Apr 06, 2016 | Kingdom Street W2 6BD London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHIRE HUMAN GENETIC THERAPIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Dec 19, 2003 Delivered On Jan 06, 2004 | 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 The balance from time to time standing to the credit of interest-bearing deposit account opened with bristol & west professional and corporate business designated "tkt UK limited rent deposit account". | ||||
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