ACTAVIS HOLDINGS UK LTD.
Overview
| Company Name | ACTAVIS HOLDINGS UK LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05032430 |
| 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 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 Address | No |
What were the previous names of ACTAVIS HOLDINGS UK LTD.?
| Company Name | From | Until |
|---|---|---|
| ACTAVIS UK LIMITED | Jul 13, 2004 | Jul 13, 2004 |
| ACTAVIS LIMITED | Feb 27, 2004 | Feb 27, 2004 |
| 2237TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Feb 03, 2004 | Feb 03, 2004 |
What are the latest accounts for ACTAVIS HOLDINGS UK LTD.?
| 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 LTD.?
| Last Confirmation Statement Made Up To | Feb 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2025 |
| Overdue | No |
What are the latest filings for ACTAVIS HOLDINGS UK LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Feb 03, 2021 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 Feb 03, 2020 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 Feb 03, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 17 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 Feb 03, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Change of details for Actavis Uk Group Limited as a person with significant control on Jul 12, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 13, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of ACTAVIS HOLDINGS UK LTD.?
| 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 | |||||||||
| EINARSDOTTIR, Asa | Secretary | 1 Oak Ridge Close RG14 6HX Newbury Berkshire | Icelandic | 104039010001 | ||||||||||
| PRICE, Phillip | Secretary | Apartment 12a 34 Bromells Road SW4 0BG London | British | 114206240002 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 134351160001 | |||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||||||
| DANIELL, Richard Gordon | Director | EX32 8NS Barnstaple Whiddon Valley Devon | England | British | 212377530001 | |||||||||
| GUSTAFSSON, Gudjon | Director | 15-220 Hafnarfjordur Reykjavikurvegur 76-78 Iceland | Iceland | Icelandic | 156224720003 | |||||||||
| INNES, Kim | Director | Whistler Drive WF10 5HX Castleford Ridings Point England | England | British | 215062500002 | |||||||||
| JAKES, Nadine | Director | EX32 8NS Barnstaple Whiddon Valley Devon | England | German | 134084840001 | |||||||||
| JOHANNESSEN, Matthias | Director | Bollagarder 49 170 Seltjarnarnes Iceland | Icelandic | 108856110001 | ||||||||||
| KRISTJANSSON, Thor | Director | Vogalandi 7 Reykjavik 108 Iceland | Icelandic | 96231840001 | ||||||||||
| LARUSSON, Rafnar | Director | Glosalir 12 201 Kopavogur Iceland | Icelandic | 126525390001 | ||||||||||
| SIGURDSSON, Johannes | Director | Asbud 21 Gardabaer 210 Iceland | Icelandic | 107190680001 | ||||||||||
| THORSTEINSSON, Heimir, Mr. | Director | 15-220 Hafnarfjordur Reykjavikurvegur 76-78 Iceland | Iceland | Icelande | 133745280001 | |||||||||
| VINCENT, Sara Jayne | Director | EX32 8NS Barnstaple Whiddon Valley Devon | England | British | 189703210001 | |||||||||
| VRHOVEC, David | Director | EX32 8NS Barnstaple Whiddon Valley Devon | Switzerland | Slovenian | 189689270001 | |||||||||
| WESSMAN, Robert | Director | Laland 10 FOREIGN Reykjavik 108 Iceland | Icelandic | 96231740002 | ||||||||||
| WILLIAMS, Robert | Director | Whistler Drive WF10 5HX Castleford Ridings Point England England | England | British | 212377340001 | |||||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Who are the persons with significant control of ACTAVIS HOLDINGS UK LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Actavis Uk Group Limited | Apr 06, 2016 | Whistler Drive WF10 5HX Castleford Ridings Point England 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