SHIRE US INVESTMENTS

1 Kingdom Street, London, W2 6BD, United Kingdom
StatusDISSOLVED
Company No.06275900
Category
Incorporated11 Jun 2007
Age16 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 13 days

SUMMARY

SHIRE US INVESTMENTS is an dissolved with number 06275900. It was incorporated 16 years, 11 months, 9 days ago, on 11 June 2007 and it was dissolved 4 years, 4 months, 13 days ago, on 07 January 2020. The company address is 1 Kingdom Street, London, W2 6BD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fearghas Macgilp Kerr Carruthers

Termination date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Mark Gibbons

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mrs Sarah Lucy Charsley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Philip Williams

Termination date: 2019-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Takeda Pharmaceutical Company Limited

Notification date: 2019-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shire Plc

Cessation date: 2019-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-03-01

Officer name: Shire Corporate Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-01

Officer name: Oliver Strawbridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Aug 2017

Category: Address

Type: AD04

New address: 1 Kingdom Street London W2 6BD

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

Old address: Hampshire International Business Park Cineham Basingstoke Hampshire RG24 8EP

New address: 1 Kingdom Street London W2 6BD

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-04

Officer name: Mr Stephen Philip Williams

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-20

Officer name: Amanda Miller

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Jan 2017

Category: Address

Type: AD03

New address: 1 Kingdom Street London W2 6BD

Documents

View document PDF

Change sail address company with new address

Date: 13 Jan 2017

Category: Address

Type: AD02

New address: 1 Kingdom Street London W2 6BD

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Fearghas Macgilp Kerr Carruthers

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Mrs Amanda Miller

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Oliver Strawbridge

Change date: 2017-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Oliver Strawbridge

Change date: 2016-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oliver Strawbridge

Appointment date: 2015-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-30

Officer name: Anthony James Guthrie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Miller

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fearghas Macgilp Kerr Carruthers

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Clements

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bowling

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Statement of companys objects

Date: 07 Jul 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-11

Officer name: Iain Stuart Dalrymple Ward

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / anthony guthrie / 30/10/2008

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed iain stuart dalrymple ward

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 06 Aug 2008

Category: Miscellaneous

Type: MISC

Description: 122 UNLIMITED company reducing cap

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed james nicholas bowling

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary iain ward

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed anthony james guthrie

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 31/07/07 from: hampshire international business park chineham basingstoke hampshire RG24 8EP

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/06/07

Documents

View document PDF

Resolution

Date: 19 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 02 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 21/06/07 from: 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COHN TRANSACTIONAL CONSULTING LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:08522139
Status:ACTIVE
Category:Private Limited Company

EZ PRODUCTIONS LIMITED

ICKNIELD COURT BACK STREET,AYLESBURY,HP22 6EB

Number:09634411
Status:ACTIVE
Category:Private Limited Company

LIFE ENRICHMENT SEMINARS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11808497
Status:ACTIVE
Category:Private Limited Company

PREMIER DEVELOPMENTS SOUTH WEST (HOLDINGS) LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:11013127
Status:ACTIVE
Category:Private Limited Company

SHARE HOLDING LIMITED

67 BRANDRETH ROAD,CARDIFF,CF23 5NW

Number:10915691
Status:ACTIVE
Category:Private Limited Company

STREETHAY WHARF ENGINEERING LTD

STREETHAY WHARF BURTON ROAD,LICHFIELD,WS13 8RJ

Number:10385132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source