SHIRE HOLDINGS UK CANADA LIMITED
Overview
| Company Name | SHIRE HOLDINGS UK CANADA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05965409 |
| 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 HOLDINGS UK CANADA LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SHIRE HOLDINGS UK CANADA 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 UK CANADA LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.3251) LIMITED | Oct 12, 2006 | Oct 12, 2006 |
What are the latest accounts for SHIRE HOLDINGS UK CANADA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SHIRE HOLDINGS UK CANADA 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 | ||
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 Mr Mark Gibbons as a director on Feb 28, 2019 | 2 pages | AP01 | ||
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 | ||
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 | ||
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 Biopharmaceutical Holdings 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 Hampshire International 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 Jun 05, 2017 | 2 pages | AP01 | ||
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 | ||
Director's details changed for Fearghas Macgilp Kerr Carruthers on Jan 03, 2017 | 2 pages | CH01 | ||
Director's details changed for Mrs Amanda Miller on Jan 03, 2017 | 2 pages | CH01 | ||
Who are the officers of SHIRE HOLDINGS UK CANADA 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 | |||||||||
| GUTHRIE, Anthony James | Secretary | Hampshire Int Business Park Chineham RG24 8EP Basingstoke Lime Tree Way Hampshire | British | 131668010002 | ||||||||||
| MAY, Tatjana Anni Hilde | Secretary | Shire Holdings Uk Canada Limited Hampshire International Business RG24 8EP Park Chineham, Basingstoke Hampshire | British | 117076160001 | ||||||||||
| STRAWBRIDGE, Oliver | Secretary | Kingdom Street W2 6BD London 1 United Kingdom | 202187490001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
| 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 | |||||||||
| 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 | |||||||||
| DE GAY, Sarah | Director | N4 | England | British | 43494570001 | |||||||||
| 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 | |||||||||
| LAWRY, Anna Gwenllian | Director | 39 Brocklebank Road Wandsworth SW18 3AT London | British | 116406600001 | ||||||||||
| LEVITT, Richard Evan | Director | 10 Jack Straws Castle North End Way NW3 7ES London | Irish | 82538390003 | ||||||||||
| MILLER, Amanda | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 186523040021 | |||||||||
| MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | 102866950001 | |||||||||
| RUSSELL, Angus Charles | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 52943380004 | |||||||||
| WILLIAMS, Stephen Philip | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | British | 232177850001 |
Who are the persons with significant control of SHIRE HOLDINGS UK CANADA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shire Biopharmaceutical Holdings | 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