ACTAVIS HOLDINGS UK LTD.

ACTAVIS HOLDINGS UK LTD.

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

    Company NameACTAVIS HOLDINGS UK LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05032430
    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 LTD.?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is ACTAVIS HOLDINGS UK LTD. 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 LTD.?

    Previous Company Names
    Company NameFromUntil
    ACTAVIS UK LIMITEDJul 13, 2004Jul 13, 2004
    ACTAVIS LIMITEDFeb 27, 2004Feb 27, 2004
    2237TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDFeb 03, 2004Feb 03, 2004

    What are the latest accounts for ACTAVIS HOLDINGS UK LTD.?

    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 LTD.?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for ACTAVIS HOLDINGS UK LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Feb 03, 2021 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 Feb 03, 2020 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 Feb 03, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 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 Feb 03, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Change of details for Actavis Uk Group Limited as a person with significant control on Jul 12, 2017

    2 pagesPSC05

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

    1 pagesTM02

    Confirmation statement made on Feb 03, 2017 with updates

    5 pagesCS01

    Who are the officers of ACTAVIS HOLDINGS UK LTD.?

    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
    EINARSDOTTIR, Asa
    1 Oak Ridge Close
    RG14 6HX Newbury
    Berkshire
    Secretary
    1 Oak Ridge Close
    RG14 6HX Newbury
    Berkshire
    Icelandic104039010001
    PRICE, Phillip
    Apartment 12a
    34 Bromells Road
    SW4 0BG London
    Secretary
    Apartment 12a
    34 Bromells Road
    SW4 0BG London
    British114206240002
    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
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    134351160001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    DANIELL, Richard Gordon
    EX32 8NS Barnstaple
    Whiddon Valley
    Devon
    Director
    EX32 8NS Barnstaple
    Whiddon Valley
    Devon
    EnglandBritish212377530001
    GUSTAFSSON, Gudjon
    15-220 Hafnarfjordur
    Reykjavikurvegur 76-78
    Iceland
    Director
    15-220 Hafnarfjordur
    Reykjavikurvegur 76-78
    Iceland
    IcelandIcelandic156224720003
    INNES, Kim
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    EnglandBritish215062500002
    JAKES, Nadine
    EX32 8NS Barnstaple
    Whiddon Valley
    Devon
    Director
    EX32 8NS Barnstaple
    Whiddon Valley
    Devon
    EnglandGerman134084840001
    JOHANNESSEN, Matthias
    Bollagarder 49
    170 Seltjarnarnes
    Iceland
    Director
    Bollagarder 49
    170 Seltjarnarnes
    Iceland
    Icelandic108856110001
    KRISTJANSSON, Thor
    Vogalandi 7
    Reykjavik
    108
    Iceland
    Director
    Vogalandi 7
    Reykjavik
    108
    Iceland
    Icelandic96231840001
    LARUSSON, Rafnar
    Glosalir 12
    201 Kopavogur
    Iceland
    Director
    Glosalir 12
    201 Kopavogur
    Iceland
    Icelandic126525390001
    SIGURDSSON, Johannes
    Asbud 21
    Gardabaer
    210
    Iceland
    Director
    Asbud 21
    Gardabaer
    210
    Iceland
    Icelandic107190680001
    THORSTEINSSON, Heimir, Mr.
    15-220 Hafnarfjordur
    Reykjavikurvegur 76-78
    Iceland
    Director
    15-220 Hafnarfjordur
    Reykjavikurvegur 76-78
    Iceland
    IcelandIcelande133745280001
    VINCENT, Sara Jayne
    EX32 8NS Barnstaple
    Whiddon Valley
    Devon
    Director
    EX32 8NS Barnstaple
    Whiddon Valley
    Devon
    EnglandBritish189703210001
    VRHOVEC, David
    EX32 8NS Barnstaple
    Whiddon Valley
    Devon
    Director
    EX32 8NS Barnstaple
    Whiddon Valley
    Devon
    SwitzerlandSlovenian189689270001
    WESSMAN, Robert
    Laland 10
    FOREIGN Reykjavik 108
    Iceland
    Director
    Laland 10
    FOREIGN Reykjavik 108
    Iceland
    Icelandic96231740002
    WILLIAMS, Robert
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    EnglandBritish212377340001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Who are the persons with significant control of ACTAVIS HOLDINGS UK LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    Apr 06, 2016
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom - England
    Place RegisteredCompanies House
    Registration Number09603816
    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