UKBizDB.co.uk

AMNEAL PHARMA UK HOLDINGS LIMITED

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

This company is commonly known as Amneal Pharma Uk Holdings Limited. The company was founded 11 years ago and was given the registration number 08497033. The firm's registered office is in FELSTED. You can find them at Felstead Business Centre, Cock Green, Felsted, Essex. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:AMNEAL PHARMA UK HOLDINGS LIMITED
Company Number:08497033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:Felstead Business Centre, Cock Green, Felsted, Essex, CM6 3LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, New Change, London, England, EC4M 9AF

Corporate Secretary01 January 2019Active
4th Floor, 45 Monmouth Street, London, England, WC2H 9DG

Director17 April 2019Active
Felstead Business Centre, Cock Green, Felsted, CM6 3LY

Director11 March 2020Active
One New Change, ., London, United Kingdom, EC4M 9AF

Corporate Secretary19 April 2013Active
Felstead Business Centre, Cock Green, Felsted, CM6 3LY

Director17 April 2019Active
Felstead Business Centre, Cock Green, Felsted, CM6 3LY

Director22 January 2019Active
4th Floor, 45 Monmouth Street, London, England, WC2H 9DG

Director01 January 2019Active
Felstead Business Centre, Cock Green, Felsted, CM6 3LY

Director17 April 2019Active
Felstead Business Centre, Cock Green, Felsted, CM6 3LY

Director01 January 2019Active
440, Us Highway 22 East, Suite 104, Bridgewater, Usa, 08807

Director19 April 2013Active
440, Us Highway 22 East, Suite 104, Bridgewater, United States,

Director19 April 2013Active
440, Us Highway 22 East, Suite 104 Bridgewater, New Jersey, United States, 08807

Director19 April 2013Active

People with Significant Control

Amneal Uk Holding Company Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:4th Floor, 45 Monmouth Street, London, England, WC2H 9DG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-28Dissolution

Dissolution application strike off company.

Download
2021-10-01Capital

Capital statement capital company with date currency figure.

Download
2021-10-01Insolvency

Legacy.

Download
2021-10-01Capital

Legacy.

Download
2021-10-01Resolution

Resolution.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type group.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.