SHIRE HUMAN GENETIC THERAPIES LIMITED

SHIRE HUMAN GENETIC THERAPIES LIMITED

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

    Company NameSHIRE HUMAN GENETIC THERAPIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04243270
    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 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 AddressNo

    What were the previous names of SHIRE HUMAN GENETIC THERAPIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TKT UK LIMITEDJun 28, 2001Jun 28, 2001

    What are the latest accounts for SHIRE HUMAN GENETIC THERAPIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SHIRE HUMAN GENETIC THERAPIES 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

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Secretary's details changed for Shire Corporate Services Limited on Apr 28, 2020

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Termination of appointment of Stephen Philip Williams as a director on Feb 08, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Termination of appointment of Jonathan Ivan William Webb as a director on Jun 30, 2018

    1 pagesTM01

    Appointment of Mr Mark Gibbons as a director on Jun 30, 2018

    2 pagesAP01

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Appointment of Shire Corporate Services Limited as a secretary on Mar 01, 2018

    2 pagesAP04

    Termination of appointment of Oliver Strawbridge as a secretary on Mar 01, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Register(s) moved to registered office address 1 Kingdom Street London W2 6BD

    1 pagesAD04

    Notification of Shire Pharmaceutical Development Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    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 pagesAD01

    Appointment of Mr Stephen Philip Williams as a director on Mar 31, 2017

    2 pagesAP01

    Director's details changed for Jonathan Ivan William Webb on Apr 03, 2017

    2 pagesCH01

    Termination of appointment of Amanda Miller as a director on Feb 20, 2017

    1 pagesTM01

    Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD

    1 pagesAD03

    Register inspection address has been changed to 1 Kingdom Street London W2 6BD

    1 pagesAD02

    Who are the officers of SHIRE HUMAN GENETIC THERAPIES 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 TypeEuropean Economic Area
    Registration Number11022500
    244206590002
    CHARSLEY, Sarah Lucy
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish239205090001
    GIBBONS, Mark
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandSouth African248159240001
    ASTRUE, Michael
    47 Benton Road
    Belmont
    Ma 02478
    Usa
    Secretary
    47 Benton Road
    Belmont
    Ma 02478
    Usa
    American76909570001
    BOURSIER, Jean Yves
    28 Rue Ginoux
    FOREIGN 75015 Paris
    France
    Secretary
    28 Rue Ginoux
    FOREIGN 75015 Paris
    France
    French104028970001
    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
    STRAWBRIDGE, Oliver
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Secretary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    202187490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOURSIER, Jean Yves
    28 Rue Ginoux
    FOREIGN 75015 Paris
    France
    Director
    28 Rue Ginoux
    FOREIGN 75015 Paris
    France
    FranceFrench104028970001
    CRITCHLEY, Helen, Doctor
    17 Merton Road
    Histon
    CB4 9JW Cambridge
    Director
    17 Merton Road
    Histon
    CB4 9JW Cambridge
    British77590030001
    FORSEY, Timothy
    Brockley Green
    Hundon
    CO10 8DT Sudbury
    Rose Cottage
    Suffolk
    Director
    Brockley Green
    Hundon
    CO10 8DT Sudbury
    Rose Cottage
    Suffolk
    United KingdomBritish138720390001
    GEFFKEN, Daniel
    3 Carberry Lane
    Milton
    Ma 02186
    Usa
    Director
    3 Carberry Lane
    Milton
    Ma 02186
    Usa
    American76910110001
    HEGGIE, Theresa
    Lime Tree Way, Hampshire Int Business Park
    RG24 8EP Basingstoke
    Hampshire
    Director
    Lime Tree Way, Hampshire Int Business Park
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish104028950005
    KIRBY, Neil
    7 Meetinghouse Square
    Middleton
    Massachusetts
    Ma 0194
    Director
    7 Meetinghouse Square
    Middleton
    Massachusetts
    Ma 0194
    Us British90153420001
    MILLER, Amanda
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish186523040021
    ROCHE, Lesley Sharon
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    United KingdomBritish206607220001
    SELDEN, Richard
    106 Bristol Road
    Wellsley
    02481
    Usa
    Director
    106 Bristol Road
    Wellsley
    02481
    Usa
    American76909700001
    WARD, Iain Stuart
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8EP Basingstoke
    .
    Hampshire
    United Kingdom
    Director
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8EP Basingstoke
    .
    Hampshire
    United Kingdom
    EnglandBritish192908500001
    WEBB, Jonathan Ivan William
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish220802930001
    WILLIAMS, Stephen Philip
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandBritish232177850001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SHIRE HUMAN GENETIC THERAPIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Pharmaceutical Development Limited
    Kingdom Street
    W2 6BD London
    1
    England
    Apr 06, 2016
    Kingdom Street
    W2 6BD London
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02486738
    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 HUMAN GENETIC THERAPIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Byw Limited
    Transactions
    • Jan 06, 2004Registration of a charge (395)
    • Jun 04, 2020Satisfaction of a charge (MR04)

    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