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.

Free · confirmation link first · unsubscribe in one click

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

  1. SHIELD TX (UK) LIMITED 2016-03-17 → present
  2. IRON THERAPEUTICS (UK) LIMITED 2010-10-07 → 2016-03-17
  3. SHIELD THERAPEUTICS (UK) LIMITED 2010-04-15 → 2010-10-07
  4. 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

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 PDF
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 PDF
2024-09-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-05 TM01 officers Termination director company with name termination date PDF
2024-07-12 AA accounts Accounts with accounts type full
2024-05-16 AP01 officers Appoint person director company with name date PDF
2024-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-15 AA accounts Accounts with accounts type full
2023-11-06 AP01 officers Appoint person director company with name date PDF
2023-11-06 TM01 officers Termination director company with name termination date PDF
2023-10-25 MA incorporation Memorandum articles
2023-10-16 RESOLUTIONS resolution Resolution
2023-10-09 MR04 mortgage Mortgage satisfy charge full PDF
2023-10-09 MR04 mortgage Mortgage satisfy charge full PDF
2023-10-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page