UKBizDB.co.uk

ALLERGAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allergan Limited. The company was founded 52 years ago and was given the registration number 01049760. The firm's registered office is in MARLOW. You can find them at Ground Floor Marlow International, Parkway, Marlow, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:ALLERGAN LIMITED
Company Number:01049760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL

Director07 February 2019Active
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL

Director07 February 2019Active
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL

Director20 August 2018Active
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL

Director07 February 2019Active
54 Sherrards Park Road, Welwyn Garden City, AL8 7LB

Secretary-Active
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL

Secretary02 October 2020Active
33 Torcaill, Portmarnock, Dublin, Ireland,

Secretary19 February 2018Active
Rathellen, 76 Hill Rise, Chalfont St Peter, SL9 9BQ

Secretary05 April 1994Active
16 Lyndon Gardens, Totteridge Road, High Wycombe, HP13 7QJ

Secretary01 February 1996Active
Longphort House, Earlsfort Centre, Lower Leeson Street, Dublin, Ireland,

Secretary26 June 2015Active
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL

Secretary22 February 2002Active
28 Princes Road, Richmond, TW10 6DH

Secretary01 March 1998Active
1 Highwoods Drive, Marlow Bottom, SL7 2PU

Secretary13 September 1996Active
34 Monroe Street, Brooklyn, New York, United States,

Secretary19 February 2018Active
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL

Director29 September 2020Active
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL

Director20 August 2018Active
Allergan Ltd,, Coronation Road, High Wycombe, HP12 3SH

Director18 May 2001Active
Le Palais Miramar, 29ter Boulevard Du Mont-Boron, 06300 Nice, France,

Director04 April 1997Active
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL

Director01 November 2001Active
48 Rocky Knoll, Irvine, Usa, FOREIGN

Director-Active
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL

Director01 June 2005Active
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL

Director27 November 2014Active
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL

Director10 February 2017Active
25 Pagoda Avenue, Richmond, TW9 2HQ

Director14 September 1993Active
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL

Director14 August 2017Active
Allergan Ltd, 1st Floor Marlow International, The Parkway Marlow, SL7 1YL

Director01 January 2005Active
Allergan Ltd 1st Floor, Marlow International, Parkway, Marlow, SL7 1YL

Director07 March 2007Active
Allergan Ltd, Coronation Road, High Wycombe, HP12 3SH

Director01 June 2002Active
C/O Allergan Ltd, 1st Floor Marlow International, The Parkway, Marlow, SL7 1YL

Director02 September 2008Active
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL

Director07 February 2019Active
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL

Director02 April 2013Active
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL

Director07 February 2019Active
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL

Director01 June 2014Active
1st, Floor Marlow International, The Parkway, Marlow, United Kingdom, SL7 1YL

Director21 January 2011Active
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL

Director27 January 2016Active

People with Significant Control

Abbvie Ltd
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:Abbvie House, Vanwall Business Park, Maidenhead, England, SL6 4UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allergan Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor Marlow International, Parkway, Marlow, England, SL7 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Appoint person secretary company with name date.

Download
2020-10-06Officers

Second filing of director appointment with name.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.