Advanced company searchLink opens in new window

SHIRE EUROPE LIMITED

Company number 06561859

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)
20 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of usd 142044185.11 is capitalised 12/03/2019
13 Mar 2019 SH20 Statement by Directors
13 Mar 2019 SH19 Statement of capital on 13 March 2019
  • USD 2.00
13 Mar 2019 CAP-SS Solvency Statement dated 12/03/19
13 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Mar 2019 AP01 Appointment of Mrs Sarah Lucy Charsley as a director on 28 February 2019
05 Mar 2019 TM01 Termination of appointment of Fearghas Macgilp Kerr Carruthers as a director on 28 February 2019
21 Aug 2018 AA Full accounts made up to 31 December 2017
05 Jul 2018 AP01 Appointment of Mr Mark Gibbons as a director on 30 June 2018
05 Jul 2018 TM01 Termination of appointment of Jonathan Ivan William Webb as a director on 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
14 Mar 2018 TM02 Termination of appointment of Oliver Strawbridge as a secretary on 1 March 2018
14 Mar 2018 AP04 Appointment of Shire Corporate Services Limited as a secretary on 1 March 2018
09 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 Pharmaceuticals Group as a person with significant control on 6 April 2016
04 Apr 2017 CH01 Director's details changed for Jonathan Ivan William Webb on 3 April 2017
30 Mar 2017 TM01 Termination of appointment of Amanda Miller as a director on 20 February 2017
15 Feb 2017 AD01 Registered office address changed from Lime Tree Way Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 15 February 2017
05 Jan 2017 CH01 Director's details changed for Fearghas Macgilp Kerr Carruthers on 3 January 2017
05 Jan 2017 CH01 Director's details changed for Mrs Amanda Miller 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
25 Nov 2016 TM01 Termination of appointment of Lesley Sharon Roche as a director on 31 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015