UKBizDB.co.uk

TEVA PHARMA UK LIMITED

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

This company is commonly known as Teva Pharma Uk Limited. The company was founded 99 years ago and was given the registration number 00202929. 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 74990 - Non-trading company.

Company Information

Name:TEVA PHARMA UK LIMITED
Company Number:00202929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
8 Outfield Road, Chalfont St. Peter, Gerrards Cross, SL9 9PN

Secretary01 July 2000Active
24 Oatlands Close, Weybridge, KT13 9EE

Secretary20 June 2008Active
Fencer Hill West Fencer Hill Park, Newcastle Upon Tyne, NE3 2EA

Secretary31 July 1992Active
49 Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ER

Secretary-Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary13 March 2017Active
24 Oatlands Close, Weybridge, KT13 9EE

Director12 February 2009Active
24 Oatlands Close, Weybridge, KT13 9EE

Director26 October 2007Active
Whitehall Lane, Egham, TW20 9NW

Director30 October 2009Active
Box 556, R D I, Norwich, Usa, FOREIGN

Director-Active
382 Bishopbridge Drive, Cincinnati, Ohio 45255, Usa, FOREIGN

Director01 August 1997Active
Warner Chilcott, Old Belfast Road, Millbrook, Larne, Northern Ireland, BT40 2SH

Director22 March 2013Active
3 Elston Hall, Top Street, Elston, Newark, NG23 5NP

Director01 July 2000Active
5890 Crabtree Lane, Cincinnati, Ohio, Usa, FOREIGN

Director01 June 1992Active
Building 1, The Heights, Brooklands, Weybridge, KT13 0XP

Director02 August 2016Active
Fencer Hill West Fencer Hill Park, Newcastle Upon Tyne, NE3 2EA

Director07 February 1997Active
Ulgham Hall, Ulgham, Morpeth, NE61 3AW

Director12 February 2009Active
6748 Carmago Place, Cincinnati, Usa, FOREIGN

Director-Active
Warner Chilcott, Old Belfast Road, Millbrook, Larne, Northern Ireland, BT40 2SH

Director30 October 2009Active
Whitehall Lane, Egham, TW20 9NW

Director30 October 2009Active
26 Crossland House, Holloway Drive, Virginia Water, GU25 4ST

Director26 April 1994Active
Whitehall Lane, Egham, TW20 9NW

Director30 October 2009Active
Building 1, The Heights, Brooklands, Weybridge, KT13 0XP

Director24 June 2010Active
Glenwood, Stuart Way, Virginia Water, GU25 4QA

Director01 April 2003Active
Kesters, Trumps Green Road, Virginia Water, GU25 4JE

Director15 December 2004Active
Hawthorn House Abbotswood Drive, St Georges Hill, Weybridge, KT13 0LT

Director16 June 1997Active
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX

Director01 October 2016Active
9000 N 60th Street Paradise Valley, Arizona Az 85253, Usa, FOREIGN

Director-Active
70 Rue De Chezy, 92200 Neuilly-Sur-Seine, France,

Director04 February 2003Active
Whitehall Lane, Egham, TW20 9NW

Director30 October 2009Active
13 Newton Avenue, Norwich, Usa, FOREIGN

Director-Active
9230 Old Indian Hill Road, Cincinnati, Usa, FOREIGN

Director-Active
Kastanienhain 6, 65812 Bad Soden, Germany,

Director04 January 2000Active
3 Grant Walk, Ascot, SL5 9TT

Director26 April 1994Active

People with Significant Control

Teva Ni Limited
Notified on:02 August 2016
Status:Active
Country of residence:Northern Ireland
Address:Old Belfast Road, Old Belfast Road, Larne, Northern Ireland, BT40 2SH
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
2023-12-07Address

Change sail address company with new address.

Download
2023-11-15Address

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

Download
2023-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

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
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-30Officers

Change person director company with change date.

Download
2018-12-20Capital

Legacy.

Download
2018-12-20Capital

Capital statement capital company with date currency figure.

Download
2018-12-20Insolvency

Legacy.

Download
2018-12-20Resolution

Resolution.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.