This company is commonly known as Ranbaxy (u.k.) Limited. The company was founded 29 years ago and was given the registration number 02992795. The firm's registered office is in HAYES. You can find them at Hyde Park Hayes 3 11 Millington Road, 5th Floor, Hayes, Middlesex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | RANBAXY (U.K.) LIMITED |
---|---|---|
Company Number | : | 02992795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde Park Hayes 3 11 Millington Road, 5th Floor, Hayes, Middlesex, England, UB3 4AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-9, The Square, Stockley Park, Uxbridge, England, UB11 1FW | Director | 30 June 2015 | Active |
6-9, The Square, Stockley Park, Uxbridge, England, UB11 1FW | Director | 30 September 2016 | Active |
6-9, The Square, Stockley Park, Uxbridge, England, UB11 1FW | Director | 01 May 2021 | Active |
4 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA | Secretary | 31 March 1998 | Active |
E-55 Panchsheel Park, New Delhi, India, | Secretary | 04 July 1996 | Active |
Timbers, St Nicholas Close Elstree, Borehamwood, WD6 3EW | Secretary | 19 January 2001 | Active |
84 Trippendell Lane, Park Street, St Albans, AL2 2HD | Secretary | 16 November 1998 | Active |
26 Ashridge Gardens, Palmers Green, London, N13 4LA | Secretary | 18 May 1998 | Active |
The Outer Temple, 222-225 Strand, London, WC2C 1BA | Secretary | 21 November 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 November 1994 | Active |
19 Birdhill Avenue, Reading, RG2 7JT | Director | 04 July 1996 | Active |
Flat 19, Woodgrange House, 429 Uxbridge Road, Ealing, London, W5 3N | Director | 06 June 2001 | Active |
Building 4, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE | Director | 29 August 2008 | Active |
Greenfield's Farm, Gadaipur-Jaunapur Road, Village Jaunapur, India, | Director | 22 May 2000 | Active |
101 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL | Director | 19 January 2001 | Active |
Ranbaxy Laboratories Limited, Ranbaxy Laboratories, Plot No. 90, Sector 32, Gurgaon -122 001, India, | Director | 07 November 2014 | Active |
7 Bayberry Drive, Princeton, New Jersey, Usa, FOREIGN | Director | 07 July 2003 | Active |
Building 4, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE | Director | 07 February 2000 | Active |
E-55 Panchsheel Park, New Delhi, India, 100024 | Director | 26 September 1997 | Active |
U27 First Floor Dlf Phase 3, Gurgaon Haryana 122002, India, | Director | 26 September 1997 | Active |
M- 11 1st Floor, Greater Kailash 1, New Delhi, 110048 | Director | 14 December 1995 | Active |
Ranbaxy Laboratories Limited, Plot No. 90, Sector-32,, Gurgaon, Haryana State,, India, | Director | 03 April 2012 | Active |
5 Chequers Hill, Amersham, HP7 9DQ | Director | 14 March 2006 | Active |
Ranbaxy Laboratories Limited, Plot No. 90, Sector 32, Gurgaon, India, | Director | 17 March 2011 | Active |
E-55 Panchsheel Park, New Delhi, India, | Director | 14 December 1995 | Active |
27 Martin Avenue, Barrow On Soar, Loughborough, LE12 8LG | Director | 18 May 1998 | Active |
273 Preston Road, Harrow, HA3 0PX | Director | 21 November 1994 | Active |
8 Buxton Gardens, London, W3 9LQ | Director | 04 July 1996 | Active |
Hyde Park Hayes 3, 11 Millington Road, 5th Floor, Hayes, England, UB3 4AZ | Director | 03 April 2012 | Active |
Ranbaxy Laboratories Limited, Corporate Office, Plot 90, Sector 32, Gurgaon -122001 (Haryana), India, FOREIGN | Director | 11 October 2006 | Active |
11 Corringway, Ealing, London, W5 3AB | Director | 23 March 1998 | Active |
Hyde Park Hayes 3, 11 Millington Road, 5th Floor, Hayes, England, UB3 4AZ | Director | 21 January 2013 | Active |
Bhargava Farm Village Chandanhulla, Chattaphur Road, Tehsil Mehrauli, India, | Director | 30 October 2000 | Active |
55 Northiam, Woodside Park, London, N12 7JH | Director | 04 July 1996 | Active |
W-66 Greater Kailash - 1, New Delhi 110 048, India, | Director | 14 December 1995 | Active |
Mr Dilip Shanghvi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | Sun House, 201/B1 C/O Sun Pharmaceutical, Industries Limited, Goregaon (East), Mumbai 400063, India, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Auditors | Auditors resignation company. | Download |
2024-04-02 | Auditors | Auditors resignation company. | Download |
2023-12-16 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-21 | Change of name | Certificate change of name company. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2017-11-16 | Accounts | Accounts with accounts type full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.