SHIELD TX (UK) LIMITED
Get an alert when SHIELD TX (UK) LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-03-14 (in 10mo)
Last made up 2026-02-28
Watchouts
None on the register
Name history
Renamed 3 times since incorporation
- SHIELD TX (UK) LIMITED 2016-03-17 → present
- IRON THERAPEUTICS (UK) LIMITED 2010-10-07 → 2016-03-17
- SHIELD THERAPEUTICS (UK) LIMITED 2010-04-15 → 2010-10-07
- SHIELD THERAPEUTICS LTD 2008-09-18 → 2010-04-15
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101 Reduced Disclosure Framework
- Reporting scope
- Standalone (parent only)
- Auditor
- Crowe U.K. LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Accordingly, after making appropriate enquiries, the Directors have at the time of approving these financial statements, a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and, consequently, consider that it is appropriate to adopt the going concern basis in preparing these financial statements”
Significant events
- “On 22 April 2025 the Company entered into an exclusive license agreement with VITAL-NET, Inc in Japan.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 12 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HUNTINGTON-BAILEY, Lucy Kate | Director | 2020-04-21 | Jun 1987 | British |
| SHANBHAG, Santosh Sudhakar | Director | 2024-01-16 | Dec 1976 | Indian |
| SPOORS, Paul Joseph | Director | 2023-11-01 | Dec 1981 | British |
Show 12 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| GOODAIRE, David John | Secretary | 2008-09-18 | 2010-04-01 |
| HILDRETH, Angela | Secretary | 2010-12-11 | 2017-12-08 |
| ESTELL, Joanne Elizabeth | Director | 2017-05-01 | 2017-09-26 |
| GOODAIRE, David John | Director | 2008-09-18 | 2010-02-15 |
| HILDRETH, Angela | Director | 2016-02-16 | 2017-12-08 |
| JONES, Richard Crispin Morgan | Director | 2011-04-01 | 2017-01-27 |
| MADISON, Gregory Paul | Director | 2021-06-18 | 2024-07-24 |
| PLOUVIER, Thierry Antoine Michel, Dr | Director | 2008-09-18 | 2010-04-01 |
| RUDOLF, Hans-Peter | Director | 2021-05-12 | 2023-10-31 |
| SCHWEIGER, Christian, Dr | Director | 2008-09-18 | 2010-10-26 |
| STERRITT, Carl Andrew | Director | 2008-09-18 | 2020-04-21 |
| WATTS, Tim William | Director | 2020-04-21 | 2021-09-30 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Shield Therapeutics Plc | Corporate entity | Significant influence | 2016-04-06 | Active |
Filing timeline
Last 20 of 86 total filings
Material constitutional events — rename, articles re-file, resolution
- 2023-10-25 MA Memorandum articles
- 2023-10-16 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-24 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-02-03 | ANNOTATION | miscellaneous | Legacy | |
| 2025-12-29 | AA | accounts | Accounts with accounts type full | |
| 2025-03-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-26 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-09-19 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-09-19 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-08-05 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-12 | AA | accounts | Accounts with accounts type full | |
| 2024-05-16 | AP01 | officers | Appoint person director company with name date | |
| 2024-03-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-12-15 | AA | accounts | Accounts with accounts type full | |
| 2023-11-06 | AP01 | officers | Appoint person director company with name date | |
| 2023-11-06 | TM01 | officers | Termination director company with name termination date | |
| 2023-10-25 | MA | incorporation | Memorandum articles | |
| 2023-10-16 | RESOLUTIONS | resolution | Resolution | |
| 2023-10-09 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-10-09 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-10-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-10-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one