About

Registered Number: 05256825
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB

 

Shire Uk Ltd was registered on 12 October 2004 and are based in London, it has a status of "Dissolved". The companies directors are listed as Kelly, Thomas, Richards, Clare Charlotte, Meloy, Jonathon Michael. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELOY, Jonathon Michael 21 October 2004 27 October 2004 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Thomas 01 August 2013 - 1
RICHARDS, Clare Charlotte 22 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
MR04 - N/A 01 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 03 October 2017
RP04TM01 - N/A 22 August 2017
TM01 - Termination of appointment of director 31 July 2017
RESOLUTIONS - N/A 06 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 June 2017
SH19 - Statement of capital 06 June 2017
CAP-SS - N/A 06 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 30 April 2014
RESOLUTIONS - N/A 26 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2013
SH19 - Statement of capital 26 November 2013
CAP-SS - N/A 26 November 2013
SH01 - Return of Allotment of shares 26 November 2013
RESOLUTIONS - N/A 20 November 2013
SH18 - Statement of directors in accordance with reduction of capital following redenomination 20 November 2013
SH15 - Notice of reduction of capital following redenomination 20 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 November 2013
SH08 - Notice of name or other designation of class of shares 20 November 2013
SH14 - Notice of redenomination 20 November 2013
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 02 October 2013
AP03 - Appointment of secretary 21 August 2013
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM02 - Termination of appointment of secretary 23 August 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 28 April 2011
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 02 October 2010
AA01 - Change of accounting reference date 03 August 2010
AR01 - Annual Return 22 April 2010
CH03 - Change of particulars for secretary 25 March 2010
AA - Annual Accounts 11 March 2010
AP03 - Appointment of secretary 09 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
123 - Notice of increase in nominal capital 30 April 2009
123 - Notice of increase in nominal capital 30 April 2009
363a - Annual Return 29 April 2009
RESOLUTIONS - N/A 09 April 2009
RESOLUTIONS - N/A 09 April 2009
363a - Annual Return 09 April 2009
MEM/ARTS - N/A 09 April 2009
AA - Annual Accounts 24 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 05 September 2007
395 - Particulars of a mortgage or charge 11 June 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 17 August 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
363s - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 November 2004
123 - Notice of increase in nominal capital 25 November 2004
MEM/ARTS - N/A 25 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
MEM/ARTS - N/A 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
CERTNM - Change of name certificate 21 October 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

Description Date Status Charge by
A pledge agreement 29 May 2007 Fully Satisfied

N/A

Credit support deed 16 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.