STADA UK HOLDINGS LTD.
Overview
| Company Name | STADA UK HOLDINGS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08637720 |
| 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 STADA UK HOLDINGS LTD.?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STADA UK HOLDINGS LTD. located?
| Registered Office Address | The Globe Third Floor, Bridge Street Slaithwaite HD7 5JN Huddersfield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STADA UK HOLDINGS 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 STADA UK HOLDINGS LTD.?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for STADA UK HOLDINGS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Capvest Partners Llp as a person with significant control on Mar 31, 2026 | 2 pages | PSC02 | ||
Cessation of Cinven Partnership Llp as a person with significant control on Mar 31, 2026 | 1 pages | PSC07 | ||
Appointment of Mr Craig Richard Shaw as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Volker Sydow as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Notification of Cinven Partnership Llp as a person with significant control on Oct 14, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 06, 2025 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Stada Arzneimittel Aktiengesellschaft as a person with significant control on Nov 09, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Registration of charge 086377200008, created on Aug 01, 2025 | 35 pages | MR01 | ||
Termination of appointment of Nigel David Stephenson as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Volker Sydow as a director on Jun 17, 2025 | 2 pages | AP01 | ||
Registration of charge 086377200007, created on May 08, 2025 | 35 pages | MR01 | ||
Director's details changed for Mr Nigel David Stephenson on Feb 17, 2025 | 2 pages | CH01 | ||
Registration of charge 086377200006, created on Jan 13, 2025 | 35 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 086377200005, created on Aug 01, 2024 | 35 pages | MR01 | ||
Registered office address changed from 200 Longwater Avenue Reading RG2 6GP to The Globe Third Floor, Bridge Street Slaithwaite Huddersfield HD7 5JN on Jul 31, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Nigel David Stephenson on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel David Stephenson on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel David Stephenson on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel David Stephenson on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel David Stephenson on Aug 01, 2023 | 2 pages | CH01 | ||
Who are the officers of STADA UK HOLDINGS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLETT, James David | Director | Third Floor, Bridge Street Slaithwaite HD7 5JN Huddersfield The Globe United Kingdom | England | British | 313100830001 | |||||
| SEILER, Frank | Director | - 61118 Bad Vilbel Stadastrasse 2-18 Germany | Germany | German | 180334510001 | |||||
| SHAW, Craig Richard | Director | Third Floor, Bridge Street Slaithwaite HD7 5JN Huddersfield The Globe United Kingdom | England | British | 279901460001 | |||||
| WRIGHT, Philip John | Secretary | 65 London Road RG14 1JN Newbury Park View House Berkshire United Kingdom | 180334520001 | |||||||
| ADAMS, Geoffrey Martin | Director | c/o Thornton & Ross Ltd Linthwaite HD7 5QH Huddersfield Manchester Road West Yorkshire England | England | British | 86216750001 | |||||
| BALLARD, Peter Gavin | Director | 65 London Road RG14 1JN Newbury Park View House Berkshire United Kingdom | United Kingdom | British | 164709780001 | |||||
| BLYTHE, Edwin Charles | Director | Longwater Avenue RG2 6GP Reading 200 | England | British | 306322420001 | |||||
| GEORGE, Dieno | Director | Longwater Avenue RG2 6GP Reading 200 | England | British | 203319160001 | |||||
| GORE-STRACHAN, Evelyn | Director | Longwater Avenue RG2 6GP Reading 200 England | United Kingdom | British | 116140360001 | |||||
| HEYWOOD, Kathryn Maria | Director | Bridge Street Slaithwaite HD7 5JN Huddersfield Third Floor, Globe Mills England | England | British | 304916080001 | |||||
| SCARLETT-SMITH, Roger Lidderdale | Director | Longwater Avenue RG2 6GP Reading 200 | England | British | 276866160001 | |||||
| SLEGERS, Luc Maurice Godelieva | Director | Longwater Avenue RG2 6GP Reading 200 | Belgium | Belgian | 124892560005 | |||||
| STEPHENSON, Nigel David | Director | Longwater Avenue Green Park RG2 6GP Reading 200 Bershire England | Switzerland | British | 312072880027 | |||||
| SYDOW, Volker | Director | Third Floor, Bridge Street Slaithwaite HD7 5JN Huddersfield The Globe United Kingdom | England | German | 259868690001 | |||||
| WRIGHT, Philip John | Director | 65 London Road RG14 1JN Newbury Park View House Berkshire United Kingdom | United Kingdom | British | 180334490001 |
Who are the persons with significant control of STADA UK HOLDINGS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capvest Partners Llp | Mar 31, 2026 | Pall Mall SW1Y 5NQ London 4th Floor 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cinven Partnership Llp | Oct 14, 2021 | St. James's Square SW1Y 4JZ London 21 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stada Arzneimittel Aktiengesellschaft | Aug 05, 2016 | Stadastrasse Bad Vilbel 2-18 61118 Germany | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for STADA UK HOLDINGS LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2025 | Oct 05, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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