Advanced company searchLink opens in new window

SHIRE BIOPHARMACEUTICALS HOLDINGS

Company number 05492592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2019 TM01 Termination of appointment of Chloe Spicer as a director on 22 January 2019
05 Feb 2019 PSC02 Notification of Takeda Pharmaceutical Company Limited as a person with significant control on 8 January 2019
05 Feb 2019 PSC07 Cessation of Shire Plc as a person with significant control on 8 January 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
04 Jul 2018 TM01 Termination of appointment of Jonathan Ivan William Webb as a director on 30 June 2018
04 Jul 2018 AP01 Appointment of Mr Kentaro Shirahata as a director on 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
24 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 19/04/2018
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Mar 2018 AP04 Appointment of Shire Corporate Services Limited as a secretary on 13 March 2018
13 Mar 2018 AP01 Appointment of Chloe Spicer as a director on 13 March 2018
13 Mar 2018 TM02 Termination of appointment of Oliver Strawbridge as a secretary on 1 March 2018
08 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium 17/10/2017
10 Oct 2017 AA Full accounts made up to 31 December 2016
02 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
02 Jul 2017 PSC02 Notification of Shire Plc as a person with significant control on 6 April 2016
16 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 28/03/2017
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2017 CH01 Director's details changed for Jonathan Ivan William Webb on 3 April 2017
15 Feb 2017 AD01 Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 15 February 2017
12 Jan 2017 TM01 Termination of appointment of Chloe Spicer as a director on 31 December 2016
05 Jan 2017 CH01 Director's details changed for Chloe Spicer on 3 January 2017
05 Jan 2017 CH01 Director's details changed for Fearghas Macgilp Kerr Carruthers on 3 January 2017
04 Jan 2017 CH03 Secretary's details changed for Mr Oliver Strawbridge on 3 January 2017
16 Dec 2016 AP01 Appointment of Jonathan Ivan William Webb as a director on 15 November 2016