Hillsborough
California
94010
Secretary Name | Brett A Grimaud |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2014(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Us Headquarters - Theravance Blipharma Inc 901 South San Francisco California 94080 United States |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2010(5 years after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | Bradford John Shafer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2961 Pacific Avenue San Francisco California 94115 United States |
Secretary Name | Mr Bradford John Shafer |
---|---|
Status | Resigned |
Appointed | 24 April 2011(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2011) |
Role | Company Director |
Correspondence Address | 901 Gateway Boulevard South San Francisco California 94080 |
Director Name | Mr Michael Aguiar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2014) |
Role | Senior Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 901 Gateway Boulevard South San Francisco California 94080 |
Secretary Name | Mr Bradford John Shafer |
---|---|
Status | Resigned |
Appointed | 24 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 901 Gateway Boulevard South San Francisco California 94080 |
Secretary Name | Heather Shane |
---|---|
Status | Resigned |
Appointed | 24 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | 901 Gateway Boulevard South San Francisco California 94080 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 New Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Theravance Biopharma, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £765,788 |
Net Worth | -£47,693 |
Cash | £44,811 |
Current Liabilities | £498,404 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
9 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
16 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
19 July 2023 | Director's details changed for Rick Winningham on 1 June 2014 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
28 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
6 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
27 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page) |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page) |
9 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
6 September 2016 | Termination of appointment of Heather Shane as a secretary on 5 June 2015 (1 page) |
6 September 2016 | Termination of appointment of Heather Shane as a secretary on 5 June 2015 (1 page) |
6 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
22 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
20 June 2014 | Termination of appointment of Michael Aguiar as a director (2 pages) |
20 June 2014 | Appointment of Brett a Grimaud as a secretary (3 pages) |
20 June 2014 | Termination of appointment of Bradford Shafer as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Bradford Shafer as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Michael Aguiar as a director (2 pages) |
20 June 2014 | Appointment of Brett a Grimaud as a secretary (3 pages) |
4 June 2014 | Company name changed theravance uk LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Company name changed theravance uk LIMITED\certificate issued on 04/06/14
|
2 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 December 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 December 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Director's details changed for Rick Winningham on 1 October 2009 (2 pages) |
2 August 2012 | Director's details changed for Rick Winningham on 1 October 2009 (2 pages) |
2 August 2012 | Director's details changed for Rick Winningham on 1 October 2009 (2 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Director's details changed for Rick E Winningham on 15 July 2007 (1 page) |
25 June 2012 | Director's details changed for Rick E Winningham on 15 July 2007 (1 page) |
2 May 2012 | Appointment of Mr Michael Aguiar as a director (2 pages) |
2 May 2012 | Appointment of Mr Bradford John Shafer as a secretary (2 pages) |
2 May 2012 | Appointment of Heather Shane as a secretary (2 pages) |
2 May 2012 | Termination of appointment of Bradford Shafer as a secretary (1 page) |
2 May 2012 | Appointment of Mr Michael Aguiar as a director (2 pages) |
2 May 2012 | Appointment of Mr Bradford John Shafer as a secretary (2 pages) |
2 May 2012 | Appointment of Heather Shane as a secretary (2 pages) |
2 May 2012 | Termination of appointment of Bradford Shafer as a secretary (1 page) |
2 May 2012 | Appointment of Mr Bradford John Shafer as a secretary (2 pages) |
2 May 2012 | Appointment of Mr Bradford John Shafer as a secretary (2 pages) |
27 March 2012 | Registered office address changed from 15 Fetter Lane London EC4A 1JP on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 15 Fetter Lane London EC4A 1JP on 27 March 2012 (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 July 2011 | Director's details changed for Rick E Winningham on 29 July 2010 (2 pages) |
21 July 2011 | Director's details changed for Rick E Winningham on 29 July 2010 (2 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Termination of appointment of Bradford Shafer as a secretary (1 page) |
22 October 2010 | Termination of appointment of Bradford Shafer as a secretary (1 page) |
22 October 2010 | Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages) |
22 October 2010 | Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 August 2010 | Secretary's details changed for Bradford John Shafer on 1 April 2010 (3 pages) |
18 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Secretary's details changed for Bradford John Shafer on 1 April 2010 (3 pages) |
18 August 2010 | Secretary's details changed for Bradford John Shafer on 1 April 2010 (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
28 July 2008 | Return made up to 15/07/08; no change of members (6 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 July 2008 | Return made up to 15/07/08; no change of members (6 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 15 fetter lane london EC4A 1JP (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 15 fetter lane london EC4A 1JP (1 page) |
27 September 2007 | Return made up to 15/07/07; no change of members
|
27 September 2007 | Return made up to 15/07/07; no change of members
|
28 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
30 July 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
30 July 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Incorporation (17 pages) |
15 July 2005 | Incorporation (17 pages) |
15 July 2005 | Secretary resigned (1 page) |