Shire Pharmaceuticals Limited LONDON


Founded in 1986, Shire Pharmaceuticals, classified under reg no. 02031674 is an active company. Currently registered at 1 Kingdom Street W2 6BD, London the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Seyda M., Peter G.. Of them, Peter G. has been with the company the longest, being appointed on 1 March 2022 and Seyda M. has been with the company for the least time - from 1 August 2022. Currently 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 Pharmaceuticals Limited Address / Contact

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

Company Information / Profile

Registration Number 02031674
Date of Incorporation Thu, 26th Jun 1986
Industry Wholesale of pharmaceutical goods
Industry Manufacture of basic pharmaceutical products
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

Dennis S.

Position: Secretary

Resigned: 27 October 1993

Kentaro S.

Position: Director

Appointed: 30 November 2020

Resigned: 01 March 2022

Jonathan N.

Position: Director

Appointed: 12 March 2019

Resigned: 18 January 2023

Nicholas I.

Position: Director

Appointed: 30 June 2018

Resigned: 30 November 2020

Mark G.

Position: Director

Appointed: 30 June 2018

Resigned: 08 November 2022

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

Jonathan W.

Position: Director

Appointed: 30 November 2017

Resigned: 30 June 2018

Ketan S.

Position: Director

Appointed: 01 March 2017

Resigned: 31 December 2017

Helen L.

Position: Director

Appointed: 23 September 2016

Resigned: 01 March 2017

Oliver S.

Position: Secretary

Appointed: 18 November 2015

Resigned: 01 March 2018

Sebastian S.

Position: Director

Appointed: 01 September 2015

Resigned: 30 November 2017

Helen J.

Position: Director

Appointed: 01 September 2015

Resigned: 29 June 2017

Timothy M.

Position: Director

Appointed: 14 January 2015

Resigned: 22 March 2016

Amanda M.

Position: Director

Appointed: 09 May 2014

Resigned: 01 September 2015

Janis C.

Position: Director

Appointed: 19 April 2012

Resigned: 29 November 2013

Nicola M.

Position: Director

Appointed: 03 August 2011

Resigned: 31 July 2015

James B.

Position: Director

Appointed: 18 June 2008

Resigned: 14 January 2015

Anthony G.

Position: Secretary

Appointed: 18 June 2008

Resigned: 30 September 2015

Daniel H.

Position: Director

Appointed: 18 June 2008

Resigned: 09 May 2014

Joseph R.

Position: Director

Appointed: 16 February 2004

Resigned: 18 June 2008

Matthew E.

Position: Director

Appointed: 12 March 2003

Resigned: 18 June 2008

Tatjana M.

Position: Secretary

Appointed: 01 May 2001

Resigned: 18 June 2008

Angus R.

Position: Secretary

Appointed: 05 April 2001

Resigned: 30 April 2001

Richard T.

Position: Director

Appointed: 30 October 2000

Resigned: 16 February 2004

Angus R.

Position: Director

Appointed: 13 December 1999

Resigned: 18 June 2008

Joseph T.

Position: Director

Appointed: 10 May 1999

Resigned: 30 June 2004

Neil H.

Position: Secretary

Appointed: 01 December 1995

Resigned: 04 April 2001

Stephen S.

Position: Director

Appointed: 11 April 1994

Resigned: 13 December 1999

Rolf S.

Position: Director

Appointed: 07 March 1994

Resigned: 12 March 2003

Andrew M.

Position: Secretary

Appointed: 27 October 1993

Resigned: 30 November 1995

Dennis S.

Position: Director

Appointed: 05 December 1991

Resigned: 08 January 2000

Peter M.

Position: Director

Appointed: 05 December 1991

Resigned: 15 February 1996

Kenneth F.

Position: Director

Appointed: 05 December 1991

Resigned: 31 January 1996

John F.

Position: Director

Appointed: 05 December 1991

Resigned: 13 June 1997

John F.

Position: Director

Appointed: 05 December 1991

Resigned: 31 July 2011

John M.

Position: Director

Appointed: 05 December 1991

Resigned: 21 May 1992

Janet C.

Position: Director

Appointed: 05 December 1991

Resigned: 19 June 1996

Trevor D.

Position: Director

Appointed: 05 December 1991

Resigned: 11 May 2000

Harry S.

Position: Director

Appointed: 05 December 1991

Resigned: 07 March 1994

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats found, 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 one in the PSC register is Takeda Pharmaceutical Company Limited that put Osaka, Japan as the address. This PSC has a legal form of "a corporation", 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 Baxalta Uk Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by 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.

Takeda Uk Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03362860
Notified on 17 February 2020
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, 540-8645, Japan

Legal authority Stock Company Under Japanese Law.
Legal form Corporation
Country registered Japan
Place registered Registered With The Osaka Legal Affairs Bureau #
Registration number 1200-01-077461
Notified on 10 February 2020
Ceased on 17 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Baxalta Uk Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom (England & Wales)
Place registered Companies House
Registration number 9248888
Notified on 28 March 2018
Ceased on 10 February 2020
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, Jersey, JE4 8PX, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission (Companies Registry)
Registration number 99854
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/03/31
filed on: 17th, July 2023
Free Download (32 pages)

Company search

Advertisements