UKBizDB.co.uk

DR REDDY'S LABORATORIES (UK) LIMITED

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

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.

Company Information

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:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:6 Riverview Road, Beverley, East Yorkshire, HU17 0LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dr Reddy's Laboratories (Eu) Ltd, Steanard Lane, Mirfield, England, WF14 8HZ

Secretary17 May 2022Active
410 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0PE

Director04 March 2020Active
258, Bath Road, Slough, England, SL1 4DX

Director03 May 2010Active
8-2-576/1 No.7 Banjara Huls, Hyderabad, India, FOREIGN

Director14 March 2005Active
410 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0PE

Director06 May 2021Active
6, Riverview Road, Beverley, East Yorkshire, United Kingdom, HU17 0LD

Secretary29 July 2012Active
53 Green Dike, Wiggington, York, YO3 3WY

Secretary10 May 1999Active
5 Chelmarsh Gardens Botley Road, Fair Oak, Eastleigh, SO50 7EQ

Secretary11 April 2002Active
6, Riverview Road, Beverley, East Yorkshire, United Kingdom, HU17 0LD

Secretary27 September 2004Active
6, Riverview Road, Beverley, East Yorkshire, HU17 0LD

Secretary04 August 2017Active
19 St Leonards Terrace, London, SW3 4QG

Secretary-Active
Gustaafwapperstr 7, Antwerp, Belgium, 2050

Secretary25 November 1996Active
Schoulstraat 36, Woudenberg 3931 Ht, Netherlands, FOREIGN

Secretary05 January 1998Active
6, Riverview Road, Beverley, East Yorkshire, United Kingdom, HU17 0LD

Director11 April 2002Active
53 Green Dike, Wiggington, York, YO3 3WY

Director10 May 1999Active
410, Camridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0PE

Director20 February 2018Active
5 Chelmarsh Gardens Botley Road, Fair Oak, Eastleigh, SO50 7EQ

Director10 May 1999Active
Oude Holleweg 30a, 3927cl Renswoude, Netherlands,

Director25 November 1996Active
6, Riverview Road, Beverley, East Yorkshire, United Kingdom, HU17 0LD

Director10 May 2012Active
Graigtor The Graig, Cwmcarn Cross Keys, Newport, NP11 7FA

Director10 May 1999Active
42 Dean Road, Mendham, Morris, America,

Director11 April 2002Active
Neerijssesteenweg 14, B-3061 Leefdaal, Belgium,

Director01 July 1998Active
258, Bath Road, Slough, England, SL1 4DX

Director03 May 2010Active
410, Science Park, Milton Road, Cambridge, England, CB4 0PE

Director10 April 2013Active
6, Riverview Road, Beverley, East Yorkshire, HU17 0LD

Director01 January 2020Active
Oude Holleweg 30 A, Rensworde, Holland, 3927 CL

Director01 May 1997Active
148 Carlough Road, Upper Saddle River, America,

Director11 April 2002Active
5e Shangrila Apartments, Banjara Hills, India,

Director13 April 2004Active
7 Kipings, Tadworth, KT20 5TN

Director01 November 2004Active
19 St Leonards Terrace, London, SW3

Director-Active
6, Riverview Road, Beverley, East Yorkshire, HU17 0LD

Director27 November 2014Active
Zoetendijk 5, 2811 Hb Reeuwijk, Netherlands,

Director07 May 1998Active
58, Whitmore Road, Harrow, HA1 4AD

Director10 May 2002Active
Schoulstraat 36, Woudenberg 3931 Ht, Netherlands, FOREIGN

Director05 January 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-09-06Address

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

Download
2022-06-17Address

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

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-19Officers

Appoint person secretary company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-03Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-06-20Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.