UKBizDB.co.uk

RATIOPHARM (UK) LIMITED

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

This company is commonly known as Ratiopharm (uk) Limited. The company was founded 35 years ago and was given the registration number 02299181. The firm's registered office is in CASTLEFORD. You can find them at Ridings Point, Whistler Drive, Castleford, England. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:RATIOPHARM (UK) LIMITED
Company Number:02299181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1988
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Ridings Point, Whistler Drive, Castleford, England, England, WF10 5HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX

Director29 April 2020Active
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX

Director12 July 2018Active
Trollingerweg 18, Ulm 89075, Germany,

Secretary01 April 2004Active
1 Veor Farm, West Street, Childrey, Wantage, OX12 9UJ

Secretary-Active
Max Planck Str 20, Senden 89250, Germany,

Secretary01 August 2001Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary13 March 2017Active
The Gatehouse, Gatehouse Way, Aylesbury, Uk, HP19 8DB

Director23 November 2010Active
Ridings Point, Whistler Drive, Castleford, WF10 5HX

Director23 November 2010Active
Hazeldene, Horsham Lane, Ewhurst, Cranleigh, GU6 7SW

Director01 February 2005Active
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX

Director16 November 2011Active
Kitches Farm, Banklands, North Newton, TA7 0DL

Director01 January 2003Active
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX

Director27 September 2016Active
Falkensteinweg 8, Neu-Ulm 89231,

Director01 January 1997Active
Ridings Point, Whistler Drive, Castleford, WF10 5HX

Director31 March 2014Active
Teva Uk Limited, Ridings Point, Whistler Drive, Castleford, England, WF10 5HX

Director03 August 2015Active
Ridings Point, Whistler Drive, Castleford, WF10 5HX

Director09 September 2014Active
66 Cordrey Gardens, Coulsdon, CR5 2SQ

Director01 September 2007Active
1 Veor Farm, West Street, Childrey, Wantage, OX12 9UJ

Director-Active
Rychartweg 30, Ulm, Germany,

Director28 February 2007Active
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX

Director21 March 2013Active
Max Planck Str 20, Senden 89250, Germany,

Director01 August 2001Active
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX

Director01 August 2016Active
Ridings Point, Whistler Drive, Castleford, WF10 5HX

Director23 November 2010Active
D-7950, Biberach, Reidlinger Str 203, Germany,

Director-Active

People with Significant Control

Teva Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ridings Point, Whistler Drive, Castleford, England, WF10 5HX
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 (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
2022-12-15Gazette

Gazette dissolved liquidation.

Download
2022-09-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-16Address

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

Download
2021-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-16Resolution

Resolution.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-09-30Officers

Change person director company with change date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-05-04Officers

Termination secretary company with name termination date.

Download
2017-04-24Address

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

Download
2017-04-21Address

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

Download
2017-04-21Officers

Appoint corporate secretary company with name date.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.