UKBizDB.co.uk

RANBAXY (U.K.) LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6-9, The Square, Stockley Park, Uxbridge, England, UB11 1FW

Director30 June 2015Active
6-9, The Square, Stockley Park, Uxbridge, England, UB11 1FW

Director30 September 2016Active
6-9, The Square, Stockley Park, Uxbridge, England, UB11 1FW

Director01 May 2021Active
4 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA

Secretary31 March 1998Active
E-55 Panchsheel Park, New Delhi, India,

Secretary04 July 1996Active
Timbers, St Nicholas Close Elstree, Borehamwood, WD6 3EW

Secretary19 January 2001Active
84 Trippendell Lane, Park Street, St Albans, AL2 2HD

Secretary16 November 1998Active
26 Ashridge Gardens, Palmers Green, London, N13 4LA

Secretary18 May 1998Active
The Outer Temple, 222-225 Strand, London, WC2C 1BA

Secretary21 November 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 November 1994Active
19 Birdhill Avenue, Reading, RG2 7JT

Director04 July 1996Active
Flat 19, Woodgrange House, 429 Uxbridge Road, Ealing, London, W5 3N

Director06 June 2001Active
Building 4, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director29 August 2008Active
Greenfield's Farm, Gadaipur-Jaunapur Road, Village Jaunapur, India,

Director22 May 2000Active
101 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL

Director19 January 2001Active
Ranbaxy Laboratories Limited, Ranbaxy Laboratories, Plot No. 90, Sector 32, Gurgaon -122 001, India,

Director07 November 2014Active
7 Bayberry Drive, Princeton, New Jersey, Usa, FOREIGN

Director07 July 2003Active
Building 4, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director07 February 2000Active
E-55 Panchsheel Park, New Delhi, India, 100024

Director26 September 1997Active
U27 First Floor Dlf Phase 3, Gurgaon Haryana 122002, India,

Director26 September 1997Active
M- 11 1st Floor, Greater Kailash 1, New Delhi, 110048

Director14 December 1995Active
Ranbaxy Laboratories Limited, Plot No. 90, Sector-32,, Gurgaon, Haryana State,, India,

Director03 April 2012Active
5 Chequers Hill, Amersham, HP7 9DQ

Director14 March 2006Active
Ranbaxy Laboratories Limited, Plot No. 90, Sector 32, Gurgaon, India,

Director17 March 2011Active
E-55 Panchsheel Park, New Delhi, India,

Director14 December 1995Active
27 Martin Avenue, Barrow On Soar, Loughborough, LE12 8LG

Director18 May 1998Active
273 Preston Road, Harrow, HA3 0PX

Director21 November 1994Active
8 Buxton Gardens, London, W3 9LQ

Director04 July 1996Active
Hyde Park Hayes 3, 11 Millington Road, 5th Floor, Hayes, England, UB3 4AZ

Director03 April 2012Active
Ranbaxy Laboratories Limited, Corporate Office, Plot 90, Sector 32, Gurgaon -122001 (Haryana), India, FOREIGN

Director11 October 2006Active
11 Corringway, Ealing, London, W5 3AB

Director23 March 1998Active
Hyde Park Hayes 3, 11 Millington Road, 5th Floor, Hayes, England, UB3 4AZ

Director21 January 2013Active
Bhargava Farm Village Chandanhulla, Chattaphur Road, Tehsil Mehrauli, India,

Director30 October 2000Active
55 Northiam, Woodside Park, London, N12 7JH

Director04 July 1996Active
W-66 Greater Kailash - 1, New Delhi 110 048, India,

Director14 December 1995Active

People with Significant Control

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:
  • Voting rights 50 to 75 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 (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
2024-04-18Auditors

Auditors resignation company.

Download
2024-04-02Auditors

Auditors resignation company.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Change of name

Certificate change of name company.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-11-29Address

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

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Change person director company with change date.

Download
2017-11-16Accounts

Accounts with accounts type full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.