ACTAVIS HOLDINGS UK II LIMITED
Overview
| Company Name | ACTAVIS HOLDINGS UK II LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03557692 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACTAVIS HOLDINGS UK II LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALPHARMA HOLDINGS LIMITED | Apr 28, 1998 | Apr 28, 1998 |
What are the latest accounts for ACTAVIS HOLDINGS UK II LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACTAVIS HOLDINGS UK II LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for ACTAVIS HOLDINGS UK II LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Termination of appointment of Kim Innes as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Appointment of Mr Stephen Michael Charlesworth as a director on Apr 29, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Director's details changed for Ms Kim Innes on Sep 25, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 10, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Termination of appointment of Robert Williams as a director on Jun 27, 2018 | 1 pages | TM01 | ||
Appointment of Dean Michael Cooper as a director on Jul 12, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Dec 10, 2017 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 13, 2017 | 1 pages | TM02 | ||
Who are the officers of ACTAVIS HOLDINGS UK II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARLESWORTH, Stephen Michael | Director | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | United Kingdom | British | 243462280001 | |||||||||
| COOPER, Dean Michael | Director | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | United Kingdom | British | 248409090001 | |||||||||
| CROSTHWAITE, Charles Michael | Secretary | 39 Albert Bridge Road SW11 4PX London | British | 17157040001 | ||||||||||
| GRINSTEAD, Peter John | Secretary | Pipits Lower Park Road EX33 2LQ Braunton Devon | British | 7620390001 | ||||||||||
| JAKES, Nadine | Secretary | Whiddon Valley Whiddon Valley Industrial Estate EX32 8NS Barnstaple Devon | German | 134084840001 | ||||||||||
| LAVALETTE, Gordon Douglas | Secretary | 106 Oxford Terrace 07090 Westfield New Jersey Usa | Us Citizen | 59282020001 | ||||||||||
| MCGOVERN, Brian | Secretary | 35 Atlantic Way EX39 1HX Westward Ho Devon | British | 72417690001 | ||||||||||
| SCARTH, James Elliot | Secretary | 5 White Street EX3 0AA Topsham Devon | British | 117468410002 | ||||||||||
| WARREN, Mark William | Secretary | 2 Valley Lodge Mount Grace Drive BH14 8NB Poole Dorset | British | 62015100001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANDERSEN, Svend | Director | Skovmosevej 8 Gentofte Dk-2820 Denmark | Denmark | Danish | 100442060001 | |||||||||
| CARLSSON, Carl Ake | Director | Batstojordet 93 1322 Hovik Norway | Norwegian | 58360110001 | ||||||||||
| CROSTHWAITE, Charles Michael | Director | 39 Albert Bridge Road SW11 4PX London | British | 17157040001 | ||||||||||
| DANIELL, Richard Gordon | Director | Whiddon Valley Whiddon Valley Industrial Estate EX32 8NS Barnstaple Devon | England | British | 212377530001 | |||||||||
| GREEN, David John | Director | Florestan Graynfylde Drive EX39 4AP Bideford Devon | England | British | 7332200001 | |||||||||
| GRINSTEAD, Peter John | Director | Pipits Lower Park Road EX33 2LQ Braunton Devon | British | 7620390001 | ||||||||||
| HOWARD, Russell Peter | Director | Flat 1 Wheelside Tower Road GU26 6SN Hindhead Surrey | British | 38606350002 | ||||||||||
| INNES, Kim | Director | Whistler Drive WF10 5HX Castleford Ridings Point England | England | British | 215062500002 | |||||||||
| JAKES, Nadine | Director | Whiddon Valley Whiddon Valley Industrial Estate EX32 8NS Barnstaple Devon | England | German | 134084840001 | |||||||||
| MORROD, Ronald Jeffrey | Director | 16 Kerrfield SO22 5EX Winchester Hampshire | British | 92434320001 | ||||||||||
| RAMNEBORN, Lars Peter | Director | Whiddon Valley Whiddon Valley Industrial Estate EX32 8NS Barnstaple Devon | Czech Republic | Swedish | 154275830001 | |||||||||
| SCARTH, James Elliot | Director | 5 White Street EX3 0AA Topsham Devon | United Kingdom | British | 117468410002 | |||||||||
| STOJILKOVIC, Goran | Director | Whiddon Valley Whiddon Valley Industrial Estate EX32 8NS Barnstaple Devon | United Kingdom | Serbia And Montenegro | 139848240001 | |||||||||
| VINCENT, Sara Jayne | Director | Whiddon Valley Whiddon Valley Industrial Estate EX32 8NS Barnstaple Devon | United Kingdom | British | 95732340002 | |||||||||
| WARD, Richard James | Director | Bridge Farm Parham IP13 9LZ Woodbridge Suffolk | British | 60727000001 | ||||||||||
| WARREN, Mark William | Director | Downs Road Instow EX39 4JU Bideford 8 Devon | United Kingdom | British | 62015100002 | |||||||||
| WIIK, Ingrid Beichman | Director | Elmholt Alle 22 Oslo Norway 0281 | Norweigan | 58359670001 | ||||||||||
| WILLIAMS, Robert | Director | Whistler Drive WF10 5HX Castleford Ridings Point England England | England | British | 212377340001 |
Who are the persons with significant control of ACTAVIS HOLDINGS UK II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Actavis Holdings Uk Ltd | Aug 02, 2016 | Whiddon Valley Whiddon Valley Industrial Estate EX32 8NS Barnstaple Whiddon Valley England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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