SHIRE PHARMACEUTICALS INVESTMENTS 2007 UNLIMITED COMPANY
Overview
| Company Name | SHIRE PHARMACEUTICALS INVESTMENTS 2007 UNLIMITED COMPANY |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC027995 |
| External Registration Number | 443674 |
| Jurisdiction | United Kingdom |
| 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 |
Where is SHIRE PHARMACEUTICALS INVESTMENTS 2007 UNLIMITED COMPANY located?
| Registered Office Address | Block 3, Miesian Plaza 50-38 Baggot Street Lower Dublin 2 Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHIRE PHARMACEUTICALS INVESTMENTS 2007 UNLIMITED COMPANY?
| Company Name | From | Until |
|---|---|---|
| SHIRE PHARMACEUTICALS INVESTMENTS 2007 | Jul 28, 2009 | Jul 28, 2009 |
| SHIRE PHARMACEUTICALS INVESTMENTS 2007 LIMITED | Oct 26, 2007 | Oct 26, 2007 |
What are the latest accounts for SHIRE PHARMACEUTICALS INVESTMENTS 2007 UNLIMITED COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
SHIRE PHARMACEUTICALS INVESTMENTS 2007 UNLIMITED COMPANY is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country apply |
| Terms of Account Publication | Accounts publication date supplied by company |
| Account Period From | Day: 1 Month: 1 |
| Account Period To | Day: 31 Month: 12 |
| Month: | 9 |
| Business Activity | Intellectual Property Holding Company |
| Legal Form | Private Unlimited Company |
| Is a Credit or Financial Institution | No |
| Governed By | Companies Acts 1963 To 2006 |
| Originating Registry Country | IRELAND |
| Place Registered | Companies Registration Office, Ireland |
| Company Number | 443674 |
What are the latest filings for SHIRE PHARMACEUTICALS INVESTMENTS 2007 UNLIMITED COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR013547 and overseas company FC027995 on Nov 23, 2020 | 2 pages | OSDS01 | ||
Details changed for an overseas company - 5 Riverwalk, Citywest Business Campus, Dublin, 24, Ireland | 4 pages | OSCH02 | ||
Appointment of Mr Kentaro Shirahata as a director on Dec 31, 2018 | 3 pages | OSAP01 | ||
Appointment of Mr Mark Gibbons as a director on Mar 19, 2019 | 3 pages | OSAP01 | ||
Change of registered name of an overseas company on Aug 10, 2020 from {change_name} | 4 pages | OSNM01 | ||
Details changed for a UK establishment - Front-End Scan Doc | 3 pages | OSCH01 | ||
Details changed for a UK establishment - BR013547 Name Change Shire pharmaceuticals investments 2007,Nov 30, 2016 | pages | OSCH01 | ||
Details changed for a UK establishment - BR013547 Address Change Hampshire international business park chineham, basingstoke, hampshire, RG24 8EP,Jan 01, 2017 | 3 pages | OSCH01 | ||
Termination of appointment of Anne-Marie Dempsey as secretary on Apr 30, 2015 | 2 pages | OSTM02 | ||
Termination of appointment of Richard Lucas as a director on Mar 24, 2016 | 2 pages | OSTM01 | ||
Termination of appointment of Fearghas Macgilp Kerr Carruthers as a director on Feb 28, 2019 | 2 pages | OSTM01 | ||
Appointment of Sarah-Louise O'dowd as a secretary on Mar 06, 2020 | 3 pages | OSAP03 | ||
Appointment of Richard Lucas as a director on Jan 12, 2015 | 3 pages | OSAP01 | ||
Termination of appointment of James Nicholas Bowling as a director on Jan 12, 2015 | 2 pages | OSTM01 | ||
Termination of appointment of Tatjana Anni Hilde May as a director on Sep 25, 2008 | 2 pages | OSTM01 | ||
Termination of appointment of James Andrew Brian Talfourd-Cook as a director on Jan 27, 2012 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||
Transitional return by a UK establishment of an overseas company | 11 pages | OSTN01 | ||
Transitional return for BR013547 - Changes made to the UK establishment, Address Change Tatjana Anni Hilde May Hampshire International Business Park, Chineham, Basingstoke, Hampshire, RG24 8EP | pages | OSTN01-CHNG | ||
Transitional return for FC027995 - Changes made to the UK establishment, Change of Address C/O Tatjana Anni Hilde May, Hampshire International Bus Park, Chineham, Basingstoke, Hampshire, RG24 8EP | pages | OSTN01-CHNG | ||
Transitional return for BR013547 - person authorised to represent, James Nicholas Bowling Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP | pages | OSTN01-PAR | ||
Transitional return for BR013547 - person authorised to accept service, James Andrew Brian Talfourd-Cook Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP | pages | OSTN01-PAR | ||
Transitional return for BR013547 - person authorised to accept service, James Nicholas Bowling Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP | pages | OSTN01-PAR | ||
Who are the officers of SHIRE PHARMACEUTICALS INVESTMENTS 2007 UNLIMITED COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'DOWD, Sarah-Louise | Secretary | Kingdom Street W2 6BD London 1 United Kingdom | 272600650001 | |||||||
| GIBBONS, Mark | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | South African | 248159240001 | |||||
| SHIRAHATA, Kentaro | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | Japanese | 248114700001 | |||||
| DEMPSEY, Anne-Marie | Secretary | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | British | 132059470001 | ||||||
| MAY, Tatjana Anni Hilde | Secretary | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | British | 75855670003 | ||||||
| BOWLING, James Nicholas | Director | Hampshire International Busines Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 178036960001 | |||||
| CARRUTHERS, Fearghas Macgilp Kerr | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 153572010001 | |||||
| GARRY, Michael | Director | Landenstown Sallins IRISH Co. Kildare Ireland | Irish | 126468430001 | ||||||
| GIBBINS, Simon Mark | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | British | 122369110001 | ||||||
| LUCAS, Richard | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | British | 186523080001 | |||||
| MAY, Tatjana Anni Hilde | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 75855670003 | |||||
| RUSSELL, Angus Charles | Director | Hampshire International Business Park Chineham RG24 8EP Basingstoke Hampshire | United Kingdom | British | 52943380004 | |||||
| TALFOURD-COOK, James Andrew Brian | Director | Lime Tree Way Hampshire Int Business Park, Chineham RG24 8EP Basingstoke . Hampshire United Kingdom | United Kingdom | British | 132556830001 |
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