ACTAVIS HOLDINGS UK II LIMITED

ACTAVIS HOLDINGS UK II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACTAVIS HOLDINGS UK II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03557692
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACTAVIS HOLDINGS UK II LIMITED?

    • Manufacture of pharmaceutical preparations (21200) / Manufacturing

    Where is ACTAVIS HOLDINGS UK II LIMITED located?

    Registered Office Address
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTAVIS HOLDINGS UK II LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPHARMA HOLDINGS LIMITEDApr 28, 1998Apr 28, 1998

    What are the latest accounts for ACTAVIS HOLDINGS UK II LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACTAVIS HOLDINGS UK II LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for ACTAVIS HOLDINGS UK II LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Termination of appointment of Kim Innes as a director on Apr 29, 2020

    1 pagesTM01

    Appointment of Mr Stephen Michael Charlesworth as a director on Apr 29, 2020

    2 pagesAP01

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Director's details changed for Ms Kim Innes on Sep 25, 2019

    2 pagesCH01

    Confirmation statement made on Dec 10, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Robert Williams as a director on Jun 27, 2018

    1 pagesTM01

    Appointment of Dean Michael Cooper as a director on Jul 12, 2018

    2 pagesAP01

    Confirmation statement made on Dec 10, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on Jul 12, 2017

    1 pagesAD01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 13, 2017

    1 pagesTM02

    Who are the officers of ACTAVIS HOLDINGS UK II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLESWORTH, Stephen Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritish243462280001
    COOPER, Dean Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritish248409090001
    CROSTHWAITE, Charles Michael
    39 Albert Bridge Road
    SW11 4PX London
    Secretary
    39 Albert Bridge Road
    SW11 4PX London
    British17157040001
    GRINSTEAD, Peter John
    Pipits Lower Park Road
    EX33 2LQ Braunton
    Devon
    Secretary
    Pipits Lower Park Road
    EX33 2LQ Braunton
    Devon
    British7620390001
    JAKES, Nadine
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Devon
    Secretary
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Devon
    German134084840001
    LAVALETTE, Gordon Douglas
    106 Oxford Terrace
    07090 Westfield
    New Jersey
    Usa
    Secretary
    106 Oxford Terrace
    07090 Westfield
    New Jersey
    Usa
    Us Citizen59282020001
    MCGOVERN, Brian
    35 Atlantic Way
    EX39 1HX Westward Ho
    Devon
    Secretary
    35 Atlantic Way
    EX39 1HX Westward Ho
    Devon
    British72417690001
    SCARTH, James Elliot
    5 White Street
    EX3 0AA Topsham
    Devon
    Secretary
    5 White Street
    EX3 0AA Topsham
    Devon
    British117468410002
    WARREN, Mark William
    2 Valley Lodge Mount Grace Drive
    BH14 8NB Poole
    Dorset
    Secretary
    2 Valley Lodge Mount Grace Drive
    BH14 8NB Poole
    Dorset
    British62015100001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSEN, Svend
    Skovmosevej 8
    Gentofte Dk-2820
    Denmark
    Director
    Skovmosevej 8
    Gentofte Dk-2820
    Denmark
    DenmarkDanish100442060001
    CARLSSON, Carl Ake
    Batstojordet 93
    1322 Hovik
    Norway
    Director
    Batstojordet 93
    1322 Hovik
    Norway
    Norwegian58360110001
    CROSTHWAITE, Charles Michael
    39 Albert Bridge Road
    SW11 4PX London
    Director
    39 Albert Bridge Road
    SW11 4PX London
    British17157040001
    DANIELL, Richard Gordon
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Devon
    Director
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Devon
    EnglandBritish212377530001
    GREEN, David John
    Florestan Graynfylde Drive
    EX39 4AP Bideford
    Devon
    Director
    Florestan Graynfylde Drive
    EX39 4AP Bideford
    Devon
    EnglandBritish7332200001
    GRINSTEAD, Peter John
    Pipits Lower Park Road
    EX33 2LQ Braunton
    Devon
    Director
    Pipits Lower Park Road
    EX33 2LQ Braunton
    Devon
    British7620390001
    HOWARD, Russell Peter
    Flat 1 Wheelside
    Tower Road
    GU26 6SN Hindhead
    Surrey
    Director
    Flat 1 Wheelside
    Tower Road
    GU26 6SN Hindhead
    Surrey
    British38606350002
    INNES, Kim
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    EnglandBritish215062500002
    JAKES, Nadine
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Devon
    Director
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Devon
    EnglandGerman134084840001
    MORROD, Ronald Jeffrey
    16 Kerrfield
    SO22 5EX Winchester
    Hampshire
    Director
    16 Kerrfield
    SO22 5EX Winchester
    Hampshire
    British92434320001
    RAMNEBORN, Lars Peter
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Devon
    Director
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Devon
    Czech RepublicSwedish154275830001
    SCARTH, James Elliot
    5 White Street
    EX3 0AA Topsham
    Devon
    Director
    5 White Street
    EX3 0AA Topsham
    Devon
    United KingdomBritish117468410002
    STOJILKOVIC, Goran
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Devon
    Director
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Devon
    United KingdomSerbia And Montenegro139848240001
    VINCENT, Sara Jayne
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Devon
    Director
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Devon
    United KingdomBritish95732340002
    WARD, Richard James
    Bridge Farm
    Parham
    IP13 9LZ Woodbridge
    Suffolk
    Director
    Bridge Farm
    Parham
    IP13 9LZ Woodbridge
    Suffolk
    British60727000001
    WARREN, Mark William
    Downs Road
    Instow
    EX39 4JU Bideford
    8
    Devon
    Director
    Downs Road
    Instow
    EX39 4JU Bideford
    8
    Devon
    United KingdomBritish62015100002
    WIIK, Ingrid Beichman
    Elmholt Alle 22
    Oslo
    Norway 0281
    Director
    Elmholt Alle 22
    Oslo
    Norway 0281
    Norweigan58359670001
    WILLIAMS, Robert
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    EnglandBritish212377340001

    Who are the persons with significant control of ACTAVIS HOLDINGS UK II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Whiddon Valley
    England
    Aug 02, 2016
    Whiddon Valley
    Whiddon Valley Industrial Estate
    EX32 8NS Barnstaple
    Whiddon Valley
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 1980
    Place RegisteredCompanies House
    Registration Number05032430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0