Company NameTheravance Biopharma UK Limited
DirectorRick Winningham
Company StatusActive
Company Number05509730
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Previous NameTheravance UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRick Winningham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed15 July 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address270 Stonehedge Road
Hillsborough
California
94010
Secretary NameBrett A Grimaud
NationalityBritish
StatusCurrent
Appointed01 June 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressC/O Us Headquarters - Theravance Blipharma Inc 901
South San Francisco
California 94080
United States
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed09 August 2010(5 years after company formation)
Appointment Duration13 years, 8 months
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameBradford John Shafer
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address2961 Pacific Avenue
San Francisco
California 94115
United States
Secretary NameMr Bradford John Shafer
StatusResigned
Appointed24 April 2011(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2011)
RoleCompany Director
Correspondence Address901 Gateway Boulevard
South San Francisco
California
94080
Director NameMr Michael Aguiar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2014)
RoleSenior Vice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address901 Gateway Boulevard
South San Francisco
California
94080
Secretary NameMr Bradford John Shafer
StatusResigned
Appointed24 April 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2014)
RoleCompany Director
Correspondence Address901 Gateway Boulevard
South San Francisco
California
94080
Secretary NameHeather Shane
StatusResigned
Appointed24 April 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2015)
RoleCompany Director
Correspondence Address901 Gateway Boulevard
South San Francisco
California
94080
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Theravance Biopharma, Inc
100.00%
Ordinary

Financials

Year2014
Turnover£765,788
Net Worth-£47,693
Cash£44,811
Current Liabilities£498,404

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (20 pages)
16 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
19 July 2023Director's details changed for Rick Winningham on 1 June 2014 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (22 pages)
28 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (22 pages)
6 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 December 2019 (22 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (22 pages)
16 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
14 September 2018Full accounts made up to 31 December 2017 (22 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
25 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
27 October 2016Full accounts made up to 31 December 2015 (13 pages)
27 October 2016Full accounts made up to 31 December 2015 (13 pages)
27 September 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page)
27 September 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page)
9 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 (1 page)
6 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 September 2016Termination of appointment of Heather Shane as a secretary on 5 June 2015 (1 page)
6 September 2016Termination of appointment of Heather Shane as a secretary on 5 June 2015 (1 page)
6 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
22 October 2015Full accounts made up to 31 December 2014 (13 pages)
22 October 2015Full accounts made up to 31 December 2014 (13 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
20 June 2014Termination of appointment of Michael Aguiar as a director (2 pages)
20 June 2014Appointment of Brett a Grimaud as a secretary (3 pages)
20 June 2014Termination of appointment of Bradford Shafer as a secretary (2 pages)
20 June 2014Termination of appointment of Bradford Shafer as a secretary (2 pages)
20 June 2014Termination of appointment of Michael Aguiar as a director (2 pages)
20 June 2014Appointment of Brett a Grimaud as a secretary (3 pages)
4 June 2014Company name changed theravance uk LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Company name changed theravance uk LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
30 December 2013Full accounts made up to 31 December 2012 (16 pages)
30 December 2013Full accounts made up to 31 December 2012 (16 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
2 August 2012Director's details changed for Rick Winningham on 1 October 2009 (2 pages)
2 August 2012Director's details changed for Rick Winningham on 1 October 2009 (2 pages)
2 August 2012Director's details changed for Rick Winningham on 1 October 2009 (2 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
25 June 2012Director's details changed for Rick E Winningham on 15 July 2007 (1 page)
25 June 2012Director's details changed for Rick E Winningham on 15 July 2007 (1 page)
2 May 2012Appointment of Mr Michael Aguiar as a director (2 pages)
2 May 2012Appointment of Mr Bradford John Shafer as a secretary (2 pages)
2 May 2012Appointment of Heather Shane as a secretary (2 pages)
2 May 2012Termination of appointment of Bradford Shafer as a secretary (1 page)
2 May 2012Appointment of Mr Michael Aguiar as a director (2 pages)
2 May 2012Appointment of Mr Bradford John Shafer as a secretary (2 pages)
2 May 2012Appointment of Heather Shane as a secretary (2 pages)
2 May 2012Termination of appointment of Bradford Shafer as a secretary (1 page)
2 May 2012Appointment of Mr Bradford John Shafer as a secretary (2 pages)
2 May 2012Appointment of Mr Bradford John Shafer as a secretary (2 pages)
27 March 2012Registered office address changed from 15 Fetter Lane London EC4A 1JP on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 15 Fetter Lane London EC4A 1JP on 27 March 2012 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 July 2011Director's details changed for Rick E Winningham on 29 July 2010 (2 pages)
21 July 2011Director's details changed for Rick E Winningham on 29 July 2010 (2 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
22 October 2010Termination of appointment of Bradford Shafer as a secretary (1 page)
22 October 2010Termination of appointment of Bradford Shafer as a secretary (1 page)
22 October 2010Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages)
22 October 2010Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 August 2010Secretary's details changed for Bradford John Shafer on 1 April 2010 (3 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
18 August 2010Secretary's details changed for Bradford John Shafer on 1 April 2010 (3 pages)
18 August 2010Secretary's details changed for Bradford John Shafer on 1 April 2010 (3 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 July 2009Return made up to 14/07/09; full list of members (5 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 July 2009Return made up to 14/07/09; full list of members (5 pages)
28 July 2008Return made up to 15/07/08; no change of members (6 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 July 2008Return made up to 15/07/08; no change of members (6 pages)
9 October 2007Registered office changed on 09/10/07 from: 15 fetter lane london EC4A 1JP (1 page)
9 October 2007Registered office changed on 09/10/07 from: 15 fetter lane london EC4A 1JP (1 page)
27 September 2007Return made up to 15/07/07; no change of members
  • 363(287) ‐ Registered office changed on 27/09/07
(6 pages)
27 September 2007Return made up to 15/07/07; no change of members
  • 363(287) ‐ Registered office changed on 27/09/07
(6 pages)
28 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 July 2006Return made up to 15/07/06; full list of members (6 pages)
27 July 2006Return made up to 15/07/06; full list of members (6 pages)
30 July 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
30 July 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
25 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Incorporation (17 pages)
15 July 2005Incorporation (17 pages)
15 July 2005Secretary resigned (1 page)