Get an alert when SHIRE PHARMACEUTICALS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-12 (in 2mo)

Last made up 2025-06-28

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£5M

0% vs 2024

Employees

0

Average over period

Profit before tax

£0

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SHIRE PHARMACEUTICALS LIMITED 1987-01-30 → present
  2. AIMCANE LIMITED 1986-06-26 → 1987-01-30

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £0£0
Operating profit £0£0
Profit before tax £0£0
Net profit £0£0
Cash
Total assets less current liabilities
Net assets £5,029,000£5,029,000
Equity £5,029,000£5,029,000
Average employees 00
Wages £0£0

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company is considered dormant. The Company is identified for elimination at a later date and accordingly these financial statements have been prepared on a non-going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 42 resigned

Name Role Appointed Born Nationality
MEMIS, Seyda Atadan Director 2022-08-01 Mar 1979 Turkish
PAGE, Marc Stuart Director 2025-08-19 Feb 1985 British
Show 42 resigned officers
Name Role Appointed Resigned
GUTHRIE, Anthony James Secretary 2008-06-18 2015-09-30
HARRIS, Neil Charles Secretary 1995-12-01 2001-04-04
MAY, Tatjana Anni Hilde Secretary 2001-05-01 2008-06-18
MCLEAN, Andrew Firth Secretary 1993-10-27 1995-11-30
RUSSELL, Angus Charles Secretary 2001-04-05 2001-04-30
STEPHENS, Dennis John Secretary 1993-10-27
STRAWBRIDGE, Oliver Secretary 2015-11-18 2018-03-01
TAKEDA CORPORATE SERVICES LIMITED Corporate Secretary 2018-03-01 2023-05-31
BAILLY, Damien Rodolphe Edmond Director 2018-01-15 2019-05-06
BOWLING, James Nicholas Director 2008-06-18 2015-01-14
CARRUTHERS, Fearghas Macgilp Kerr Director 2017-12-31 2018-06-30
CLARKE, Janet Director 1996-06-19
CLAYTON, Janis Elizabeth Director 2012-04-19 2013-11-29
DAVIS, Trevor Director 2000-05-11
EMMENS, Matthew William Director 2003-03-12 2008-06-18
FITCH, Kenneth William Director 1996-01-31
FLETCHER, John Allan Director 1997-06-13
FREEMAN, John Director 2011-07-31
GIBBONS, Mark Director 2018-06-30 2022-11-08
GRUBIN, Peter Michael Director 2022-03-01 2025-09-02
HARTLEY, Daniel William David Director 2008-06-18 2014-05-09
INSALL, Nicholas Hugh Meryon Director 2018-06-30 2020-11-30
JANAWAY, Helen Rosemary Director 2015-09-01 2017-06-29
LILLISTONE, Helen Alice Director 2016-09-23 2017-03-01
MARTEL, Timothy John Director 2015-01-14 2016-03-22
MASSEY, Nicola Director 2011-08-03 2015-07-31
MCPARTLAND, Peter Director 1996-02-15
MILLER, Amanda Director 2014-05-09 2015-09-01
MOUNTAIN, John Christopher Director 1992-05-21
NEAL, Jonathan Clark Director 2019-03-12 2023-01-18
RUS, Joseph Director 2004-02-16 2008-06-18
RUSSELL, Angus Charles Director 1999-12-13 2008-06-18
SEDANI, Ketan Jaysukhlal Director 2017-03-01 2017-12-31
SHIRAHATA, Kentaro Director 2020-11-30 2022-03-01
STACHOWIAK, Sebastian Director 2015-09-01 2017-11-30
STAHEL, Rolf Director 1994-03-07 2003-03-12
STAMP, Stephen Antony Director 1994-04-11 1999-12-13
STEPHENS, Dennis John Director 2000-01-08
STRATFORD, Harry Thomas Director 1994-03-07
TOTTEN, Joseph Wilson, Doctor Director 1999-05-10 2004-06-30
TRINDADE MENEZES ESOUZA, Richard Anthony Joseph Director 2000-10-30 2004-02-16
WEBB, Jonathan Ivan William Director 2017-11-30 2018-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Takeda Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-02-17 Active
Takeda Pharmaceutical Company Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-02-10 Ceased 2020-02-17
Baxalta Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-03-28 Ceased 2020-02-10
Shire Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-03-28

Filing timeline

Last 20 of 269 total filings

Date Type Category Description
2025-11-26 AA accounts Accounts with accounts type full
2025-09-10 TM01 officers Termination director company with name termination date PDF
2025-08-28 AP01 officers Appoint person director company with name date PDF
2025-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-10 CH01 officers Change person director company with change date PDF
2024-12-18 AA accounts Accounts with accounts type full
2024-12-02 AD03 address Move registers to sail company with new address PDF
2024-11-29 AD02 address Change sail address company with old address new address PDF
2024-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-07 AA accounts Accounts with accounts type full
2024-02-19 CH01 officers Change person director company with change date PDF
2023-07-17 AA accounts Accounts with accounts type full
2023-07-07 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-10 DISS40 gazette Gazette filings brought up to date
2023-06-06 GAZ1 gazette Gazette notice compulsory
2023-06-02 TM02 officers Termination secretary company with name termination date PDF
2023-01-26 TM01 officers Termination director company with name termination date PDF
2022-11-10 TM01 officers Termination director company with name termination date PDF
2022-08-23 AP01 officers Appoint person director company with name date PDF
2022-07-04 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page