This company is commonly known as Dr Reddy's Laboratories (uk) Limited. The company was founded 40 years ago and was given the registration number 01729064. The firm's registered office is in EAST YORKSHIRE. You can find them at 6 Riverview Road, Beverley, East Yorkshire, . This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.
Name | : | DR REDDY'S LABORATORIES (UK) LIMITED |
---|---|---|
Company Number | : | 01729064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Riverview Road, Beverley, East Yorkshire, HU17 0LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dr Reddy's Laboratories (Eu) Ltd, Steanard Lane, Mirfield, England, WF14 8HZ | Secretary | 17 May 2022 | Active |
410 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0PE | Director | 04 March 2020 | Active |
258, Bath Road, Slough, England, SL1 4DX | Director | 03 May 2010 | Active |
8-2-576/1 No.7 Banjara Huls, Hyderabad, India, FOREIGN | Director | 14 March 2005 | Active |
410 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0PE | Director | 06 May 2021 | Active |
6, Riverview Road, Beverley, East Yorkshire, United Kingdom, HU17 0LD | Secretary | 29 July 2012 | Active |
53 Green Dike, Wiggington, York, YO3 3WY | Secretary | 10 May 1999 | Active |
5 Chelmarsh Gardens Botley Road, Fair Oak, Eastleigh, SO50 7EQ | Secretary | 11 April 2002 | Active |
6, Riverview Road, Beverley, East Yorkshire, United Kingdom, HU17 0LD | Secretary | 27 September 2004 | Active |
6, Riverview Road, Beverley, East Yorkshire, HU17 0LD | Secretary | 04 August 2017 | Active |
19 St Leonards Terrace, London, SW3 4QG | Secretary | - | Active |
Gustaafwapperstr 7, Antwerp, Belgium, 2050 | Secretary | 25 November 1996 | Active |
Schoulstraat 36, Woudenberg 3931 Ht, Netherlands, FOREIGN | Secretary | 05 January 1998 | Active |
6, Riverview Road, Beverley, East Yorkshire, United Kingdom, HU17 0LD | Director | 11 April 2002 | Active |
53 Green Dike, Wiggington, York, YO3 3WY | Director | 10 May 1999 | Active |
410, Camridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0PE | Director | 20 February 2018 | Active |
5 Chelmarsh Gardens Botley Road, Fair Oak, Eastleigh, SO50 7EQ | Director | 10 May 1999 | Active |
Oude Holleweg 30a, 3927cl Renswoude, Netherlands, | Director | 25 November 1996 | Active |
6, Riverview Road, Beverley, East Yorkshire, United Kingdom, HU17 0LD | Director | 10 May 2012 | Active |
Graigtor The Graig, Cwmcarn Cross Keys, Newport, NP11 7FA | Director | 10 May 1999 | Active |
42 Dean Road, Mendham, Morris, America, | Director | 11 April 2002 | Active |
Neerijssesteenweg 14, B-3061 Leefdaal, Belgium, | Director | 01 July 1998 | Active |
258, Bath Road, Slough, England, SL1 4DX | Director | 03 May 2010 | Active |
410, Science Park, Milton Road, Cambridge, England, CB4 0PE | Director | 10 April 2013 | Active |
6, Riverview Road, Beverley, East Yorkshire, HU17 0LD | Director | 01 January 2020 | Active |
Oude Holleweg 30 A, Rensworde, Holland, 3927 CL | Director | 01 May 1997 | Active |
148 Carlough Road, Upper Saddle River, America, | Director | 11 April 2002 | Active |
5e Shangrila Apartments, Banjara Hills, India, | Director | 13 April 2004 | Active |
7 Kipings, Tadworth, KT20 5TN | Director | 01 November 2004 | Active |
19 St Leonards Terrace, London, SW3 | Director | - | Active |
6, Riverview Road, Beverley, East Yorkshire, HU17 0LD | Director | 27 November 2014 | Active |
Zoetendijk 5, 2811 Hb Reeuwijk, Netherlands, | Director | 07 May 1998 | Active |
58, Whitmore Road, Harrow, HA1 4AD | Director | 10 May 2002 | Active |
Schoulstraat 36, Woudenberg 3931 Ht, Netherlands, FOREIGN | Director | 05 January 1998 | Active |
Dr Reddys Laboratories (Eu) Ltd | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Steanard Lane, Mirfield, England, WF14 8HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Officers | Termination secretary company with name termination date. | Download |
2022-05-19 | Officers | Appoint person secretary company with name date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-20 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.