About

Registered Number: 04420273
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Active
Registered Address: 1 Kingdom Street, London, W2 6BD,

 

Shire Pharmaceuticals Services Ltd was setup in 2002, it's status at Companies House is "Active". The companies director is Sahel, Rolf.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHEL, Rolf 18 April 2002 12 March 2003 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
CH04 - Change of particulars for corporate secretary 28 April 2020
AUD - Auditor's letter of resignation 05 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 10 July 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 04 July 2018
TM02 - Termination of appointment of secretary 14 March 2018
AP04 - Appointment of corporate secretary 14 March 2018
AA - Annual Accounts 10 October 2017
PSC02 - N/A 04 August 2017
CS01 - N/A 03 July 2017
AP01 - Appointment of director 09 May 2017
CH01 - Change of particulars for director 04 April 2017
TM01 - Termination of appointment of director 30 March 2017
AD01 - Change of registered office address 25 January 2017
CH01 - Change of particulars for director 05 January 2017
CH03 - Change of particulars for secretary 04 January 2017
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 25 November 2016
AA - Annual Accounts 13 October 2016
CH03 - Change of particulars for secretary 23 July 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 31 March 2016
AP03 - Appointment of secretary 19 November 2015
AA - Annual Accounts 13 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 31 May 2013
TM01 - Termination of appointment of director 30 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 15 July 2010
RESOLUTIONS - N/A 19 May 2010
RESOLUTIONS - N/A 19 May 2010
CC04 - Statement of companies objects 19 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 05 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 February 2003
AUD - Auditor's letter of resignation 10 August 2002
CERTNM - Change of name certificate 10 June 2002
225 - Change of Accounting Reference Date 09 May 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.