Shire Pharmaceutical Contracts Limited LONDON


Shire Pharmaceutical Contracts started in year 1986 as Private Limited Company with registration number 02024595. The Shire Pharmaceutical Contracts company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 1 Kingdom Street. Postal code: W2 6BD. Since Fri, 22nd Sep 1995 Shire Pharmaceutical Contracts Limited is no longer carrying the name Imperial Pharmaceutical Services.

The firm has 3 directors, namely Seyda M., Peter G. and Marc P.. Of them, Marc P. has been with the company the longest, being appointed on 30 November 2020 and Seyda M. has been with the company for the least time - from 1 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shire Pharmaceutical Contracts Limited Address / Contact

Office Address 1 Kingdom Street
Town London
Post code W2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02024595
Date of Incorporation Mon, 2nd Jun 1986
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Seyda M.

Position: Director

Appointed: 01 August 2022

Peter G.

Position: Director

Appointed: 01 March 2022

Marc P.

Position: Director

Appointed: 30 November 2020

Kentaro S.

Position: Director

Appointed: 30 November 2020

Resigned: 01 March 2022

Sarah C.

Position: Director

Appointed: 11 June 2020

Resigned: 30 November 2020

Jonathan N.

Position: Director

Appointed: 12 March 2019

Resigned: 18 January 2023

Mark G.

Position: Director

Appointed: 30 June 2018

Resigned: 08 November 2022

Nicholas I.

Position: Director

Appointed: 30 June 2018

Resigned: 30 November 2020

Shire Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 March 2018

Resigned: 31 May 2023

Damien B.

Position: Director

Appointed: 15 January 2018

Resigned: 06 May 2019

Fearghas C.

Position: Director

Appointed: 31 December 2017

Resigned: 30 June 2018

Ketan S.

Position: Director

Appointed: 30 November 2017

Resigned: 31 December 2017

Sebastian S.

Position: Director

Appointed: 31 March 2017

Resigned: 30 November 2017

Jonathan W.

Position: Director

Appointed: 14 November 2016

Resigned: 30 June 2018

Oliver S.

Position: Secretary

Appointed: 18 November 2015

Resigned: 01 March 2018

Amanda M.

Position: Director

Appointed: 09 May 2014

Resigned: 20 February 2017

Lesley R.

Position: Director

Appointed: 06 August 2008

Resigned: 31 October 2016

Daniel H.

Position: Director

Appointed: 18 June 2008

Resigned: 09 May 2014

Anthony G.

Position: Secretary

Appointed: 18 June 2008

Resigned: 30 September 2015

Gian R.

Position: Director

Appointed: 31 December 2007

Resigned: 27 September 2013

Joseph R.

Position: Director

Appointed: 16 February 2004

Resigned: 31 December 2007

Matthew E.

Position: Director

Appointed: 12 March 2003

Resigned: 18 June 2008

Richard T.

Position: Director

Appointed: 03 May 2001

Resigned: 28 April 2004

Tatjana M.

Position: Secretary

Appointed: 01 May 2001

Resigned: 18 June 2008

Angus R.

Position: Secretary

Appointed: 05 April 2001

Resigned: 30 April 2001

Trevor D.

Position: Director

Appointed: 10 May 1999

Resigned: 11 May 2000

Joseph T.

Position: Director

Appointed: 10 May 1999

Resigned: 30 June 2004

Neil H.

Position: Secretary

Appointed: 01 December 1995

Resigned: 04 April 2001

Andrew M.

Position: Secretary

Appointed: 18 September 1995

Resigned: 30 November 1995

Rolf S.

Position: Director

Appointed: 18 September 1995

Resigned: 12 March 2003

Simon T.

Position: Director

Appointed: 27 April 1995

Resigned: 18 November 1997

Graham R.

Position: Director

Appointed: 01 January 1994

Resigned: 28 February 1999

Peter F.

Position: Director

Appointed: 11 December 1992

Resigned: 26 February 1995

Robert H.

Position: Director

Appointed: 11 December 1992

Resigned: 28 February 2001

Brian C.

Position: Director

Appointed: 06 April 1992

Resigned: 10 September 1995

Feroze J.

Position: Director

Appointed: 06 April 1992

Resigned: 12 September 1995

Humphrey B.

Position: Director

Appointed: 06 April 1992

Resigned: 18 September 1995

Jennifer F.

Position: Secretary

Appointed: 06 April 1992

Resigned: 18 September 1995

Roderick B.

Position: Director

Appointed: 06 April 1992

Resigned: 18 September 1995

Peter N.

Position: Director

Appointed: 06 April 1992

Resigned: 26 February 1993

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats researched, there is Takeda Uk Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Shire Pharmaceuticals Group that put London, United Kingdom as the address. This PSC has a legal form of "a private unlimited company with shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Takeda Pharmaceutical Company Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a kabushiki kaisha (or stock company)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Takeda Uk Limited

1 Kingdom Street, London, W2 6BD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03362860
Notified on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shire Pharmaceuticals Group

1 Kingdom Street, London, W2 6BD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Unlimited Company With Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2883758
Notified on 13 December 2019
Ceased on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Takeda Pharmaceutical Company Limited

1-1 Doshomachi 4-Chome, Chuo-Ku, Osaka, Japan

Legal authority Established Under The Laws Of Japan
Legal form Kabushiki Kaisha (Or Stock Company)
Country registered Japan
Place registered Registered With The Osaka Legal Affairs Bureau #
Registration number 1200-01-077461
Notified on 8 January 2019
Ceased on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shire Plc

22 Grenville Street, St Helier, JE4 8PX, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey
Registration number 99854
Notified on 6 April 2016
Ceased on 8 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Imperial Pharmaceutical Services September 22, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (27 pages)

Company search

Advertisements