Company NameTEVA Pharma UK Limited
DirectorsDean Michael Cooper and Stephen Michael Charlesworth
Company StatusLiquidation
Company Number00202929
CategoryPrivate Limited Company
Incorporation Date7 January 1925(99 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(93 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(95 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Frederic H Kruse
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(66 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address13 Newton Avenue
Norwich
New York 13815
Foreign
Director NameMalcolm Jozoff
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(66 years, 11 months after company formation)
Appointment Duration6 months (resigned 09 June 1992)
RoleCompany Director
Correspondence Address9000 N 60th Street Paradise Valley
Arizona Az 85253
Usa
Foreign
Director NameMr Raymond Dewey Mains
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(66 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address9230 Old Indian Hill Road
Cincinnati
Ohio 45243
Foreign
Director NameMr George M Gibson
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(66 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address6748 Carmago Place
Cincinnati
Ohio
Foreign
Director NameMr George Gilbert Cloyd
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(66 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleDivision Manager
Correspondence AddressBox 556
R D I
Norwich
New York 13815
Foreign
Secretary NameMr John Maddison
NationalityBritish
StatusResigned
Appointed11 December 1991(66 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address49 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER
Director NameMr Clayton Carl Daley Jr
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(67 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 08 August 2007)
RoleCompany Director
Correspondence Address5890 Crabtree Lane
Cincinnati
Ohio
Hamilton 45243
Foreign
Secretary NameRobert Martin Downey
NationalityBritish
StatusResigned
Appointed31 July 1992(67 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleSecretary
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameRobert Brian Marr
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(69 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 1999)
RoleCo Director
Correspondence Address3 Grant Walk
Ascot
Berkshire
SL5 9TT
Director NameJeffrey Earl Haas
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1994(69 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 December 2001)
RoleCo Director
Correspondence Address26 Crossland House
Holloway Drive
Virginia Water
Surrey
GU25 4ST
Director NameRobert Martin Downey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(72 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NamePeter Robert Hempstead
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(72 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressHawthorn House Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0LT
Director NameMark Alan Collar
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(72 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address382 Bishopbridge Drive
Cincinnati, Ohio 45255
Usa
Foreign
Director NameVan Zoonen Marinus Johannes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed04 January 2000(75 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2002)
RoleVice President Western Europe
Correspondence AddressKastanienhain 6
65812 Bad Soden
Germany
Director NameScythia Nancy Anna Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(75 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed01 July 2000(75 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameHerman Kettenhofen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed04 February 2003(78 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 2009)
RoleCompany Director
Correspondence Address70 Rue De Chezy
92200 Neuilly-Sur-Seine
France
Director NameTimothy Craig Harrison
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2003(78 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressGlenwood
Stuart Way
Virginia Water
Surrey
GU25 4QA
Director NameDaniel Hecht
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2004(79 years, 12 months after company formation)
Appointment Duration2 years (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressKesters
Trumps Green Road
Virginia Water
Surrey
GU25 4JE
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(82 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusResigned
Appointed20 June 2008(83 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE
Director NameLindsey Falkingham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(84 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 26 May 2009)
RoleTax Associate Director
Correspondence AddressUlgham Hall Ulgham
Morpeth
Northumberland
NE61 3AW
Director NameJohn Alexander King
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(84 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWhitehall Lane
Egham
Surrey
TW20 9NW
Director NameIzumi Hara
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2009(84 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 June 2010)
RoleSenior Vice President, General Counsel, Secretary
Country of ResidenceUnited States
Correspondence AddressWhitehall Lane
Egham
Surrey
TW20 9NW
Director NameRoger Boissonneault
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2009(84 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 June 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressWhitehall Lane
Egham
Surrey
TW20 9NW
Director NameDr Claire Gilligan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(84 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall Lane
Egham
Surrey
TW20 9NW
Director NameMaria Harris
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2010(85 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2013)
RoleCounsel
Country of ResidenceUnited States
Correspondence AddressBuilding 1 The Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Cathy Coulter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(88 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner Chilcott Old Belfast Road
Millbrook
Larne
County Antrim
BT40 2SH
Northern Ireland
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(91 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 The Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(91 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(92 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitepg.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5m at £1Warner Chilcott Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2022 (1 year, 4 months ago)
Next Return Due26 December 2023 (overdue)

Charges

30 October 2009Delivered on: 13 November 2009
Persons entitled: Credit Suisse, Cayman Islands Branch (For Itself and Each of the Secured Parties in Its Capacity as Administrative Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 November 1980Delivered on: 20 November 1980
Satisfied on: 28 October 1993
Persons entitled: Erac Limited

Classification: Debenture
Secured details: All monies due or to become due under the terms of the chrge.
Particulars: The accts recevable of worton-norwood laboretories LTD relting to the simony division which were in existence on 23.11.80 and to be set out in a schedule of accs. To the provided to erac LTD.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 December 2020Satisfaction of charge 2 in full (1 page)
15 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
29 April 2020Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (16 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
20 December 2018Solvency Statement dated 19/12/18 (1 page)
20 December 2018Statement by Directors (1 page)
20 December 2018Statement of capital on 20 December 2018
  • GBP 1
(5 pages)
20 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium 19/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
26 September 2018Full accounts made up to 31 December 2017 (16 pages)
20 July 2018Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page)
13 July 2018Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages)
12 July 2018Resolutions
  • RES13 ‐ Change of name 26/06/2018
(2 pages)
26 June 2018Company name changed warner chilcott pharmaceuticals uk LIMITED\certificate issued on 26/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
(3 pages)
16 May 2018Change of details for Warner Chilcott Uk Limited as a person with significant control on 14 May 2018 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 August 2017Registered office address changed from Building 1 the Heights Brooklands Weybridge Surrey England KT13 0XP England to Ridings Point Whistler Drive Castleford England WF10 5HX on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Building 1 the Heights Brooklands Weybridge Surrey England KT13 0XP England to Ridings Point Whistler Drive Castleford England WF10 5HX on 4 August 2017 (1 page)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Building 1 the Heights Brooklands Weybridge Surrey England KT13 0XP on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Building 1 the Heights Brooklands Weybridge Surrey England KT13 0XP on 24 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Building 1 the Heights Brooklands Weybridge Surrey KT13 0XP to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Building 1 the Heights Brooklands Weybridge Surrey KT13 0XP to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
2 March 2017Full accounts made up to 31 December 2015 (16 pages)
2 March 2017Full accounts made up to 31 December 2015 (16 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
20 September 2016Termination of appointment of Claire Gilligan as a director on 2 August 2016 (1 page)
20 September 2016Termination of appointment of Claire Gilligan as a director on 2 August 2016 (1 page)
18 August 2016Appointment of Doctor Claire Gilligan as a director on 30 October 2009 (2 pages)
18 August 2016Appointment of Doctor Claire Gilligan as a director on 30 October 2009 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
16 August 2016Termination of appointment of Robert Graham Whiteford as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Robert Graham Whiteford as a director on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Claire Gilligan as a director on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Claire Gilligan as a director on 2 August 2016 (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,504,167
(4 pages)
13 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,504,167
(4 pages)
12 January 2016Full accounts made up to 31 December 2014 (13 pages)
12 January 2016Full accounts made up to 31 December 2014 (13 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 7,504,167
(4 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 7,504,167
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
9 January 2014Termination of appointment of Cathy Coulter as a director (1 page)
9 January 2014Termination of appointment of Cathy Coulter as a director (1 page)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,504,167
(4 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,504,167
(4 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
5 April 2013Termination of appointment of Maria Harris as a director (1 page)
5 April 2013Appointment of Ms Cathy Coulter as a director (2 pages)
5 April 2013Termination of appointment of Maria Harris as a director (1 page)
5 April 2013Appointment of Ms Cathy Coulter as a director (2 pages)
8 January 2013Annual return made up to 12 December 2012 (15 pages)
8 January 2013Annual return made up to 12 December 2012 (15 pages)
25 April 2012Full accounts made up to 31 December 2011 (13 pages)
25 April 2012Full accounts made up to 31 December 2011 (13 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
9 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (15 pages)
9 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (15 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Full accounts made up to 31 December 2009 (23 pages)
6 January 2011Full accounts made up to 31 December 2009 (23 pages)
23 July 2010Registered office address changed from Whitehall Lane Egham Surrey TW20 9NW on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from Whitehall Lane Egham Surrey TW20 9NW on 23 July 2010 (2 pages)
12 July 2010Termination of appointment of Roger Boissonneault as a director (2 pages)
12 July 2010Termination of appointment of John King as a director (2 pages)
12 July 2010Appointment of Maria Harris as a director (3 pages)
12 July 2010Termination of appointment of John King as a director (2 pages)
12 July 2010Termination of appointment of Izumi Hara as a director (2 pages)
12 July 2010Appointment of Robert Graham Whiteford as a director (3 pages)
12 July 2010Appointment of Robert Graham Whiteford as a director (3 pages)
12 July 2010Appointment of Maria Harris as a director (3 pages)
12 July 2010Termination of appointment of Marinus Van Zoonen as a director (2 pages)
12 July 2010Termination of appointment of Marinus Van Zoonen as a director (2 pages)
12 July 2010Termination of appointment of Roger Boissonneault as a director (2 pages)
12 July 2010Termination of appointment of Izumi Hara as a director (2 pages)
6 February 2010Memorandum and Articles of Association (31 pages)
6 February 2010Resolutions
  • RES13 ‐ Company business 01/02/2010
(5 pages)
6 February 2010Resolutions
  • RES13 ‐ Company business 01/02/2010
(5 pages)
6 February 2010Memorandum and Articles of Association (31 pages)
1 February 2010Company name changed procter & gamble pharmaceuticals uk, LIMITED\certificate issued on 01/02/10
  • CONNOT ‐
(3 pages)
1 February 2010Company name changed procter & gamble pharmaceuticals uk, LIMITED\certificate issued on 01/02/10
  • CONNOT ‐
(3 pages)
29 January 2010Appointment of Marinus Johannes Van Zoonen as a director (3 pages)
29 January 2010Appointment of Marinus Johannes Van Zoonen as a director (3 pages)
16 January 2010Termination of appointment of Robert Whiteford as a director (2 pages)
16 January 2010Auditor's resignation (1 page)
16 January 2010Termination of appointment of Robert Whiteford as a director (2 pages)
16 January 2010Auditor's resignation (1 page)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (17 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (17 pages)
11 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
11 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
8 January 2010Appointment of John Alexander King as a director (3 pages)
8 January 2010Appointment of John Alexander King as a director (3 pages)
1 December 2009Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XP on 1 December 2009 (2 pages)
1 December 2009Termination of appointment of Anthony Appleton as a director (2 pages)
1 December 2009Termination of appointment of Anthony Appleton as a director (2 pages)
1 December 2009Termination of appointment of Anthony Appleton as a secretary (2 pages)
1 December 2009Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XP on 1 December 2009 (2 pages)
1 December 2009Appointment of Dr Claire Gilligan as a director (3 pages)
1 December 2009Termination of appointment of Dermid Strain as a director (2 pages)
1 December 2009Termination of appointment of Andrew Mcarthy as a director (2 pages)
1 December 2009Termination of appointment of Anthony Appleton as a secretary (2 pages)
1 December 2009Termination of appointment of Andrew Mcarthy as a director (2 pages)
1 December 2009Termination of appointment of Dermid Strain as a director (2 pages)
1 December 2009Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XP on 1 December 2009 (2 pages)
1 December 2009Appointment of Dr Claire Gilligan as a director (3 pages)
30 November 2009Appointment of Izumi Hara as a director (3 pages)
30 November 2009Appointment of Izumi Hara as a director (3 pages)
30 November 2009Appointment of Robert Whiteford as a director (3 pages)
30 November 2009Appointment of Roger Boissonneault as a director (3 pages)
30 November 2009Appointment of Roger Boissonneault as a director (3 pages)
30 November 2009Appointment of Robert Whiteford as a director (3 pages)
27 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2009Memorandum and Articles of Association (31 pages)
27 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2009Memorandum and Articles of Association (31 pages)
17 November 2009Resolutions
  • RES13 ‐ Approve div payment of £335526.32 and div payment of eur 4743.36 29/10/2009
(2 pages)
17 November 2009Resolutions
  • RES13 ‐ Approve div payment of £335526.32 and div payment of eur 4743.36 29/10/2009
(2 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (41 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (41 pages)
4 November 2009Full accounts made up to 30 June 2009 (28 pages)
4 November 2009Full accounts made up to 30 June 2009 (28 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 October 2009Termination of appointment of Herman Kettenhofen as a director (1 page)
19 October 2009Termination of appointment of Teresa Naugher as a director (1 page)
19 October 2009Termination of appointment of Teresa Naugher as a director (1 page)
19 October 2009Termination of appointment of Herman Kettenhofen as a director (1 page)
8 July 2009Director appointed teresa naugher (1 page)
8 July 2009Director appointed teresa naugher (1 page)
6 June 2009Appointment terminated director lindsey falkingham (1 page)
6 June 2009Appointment terminated director lindsey falkingham (1 page)
4 April 2009Full accounts made up to 30 June 2008 (28 pages)
4 April 2009Full accounts made up to 30 June 2008 (28 pages)
18 March 2009Director appointed lindsey falkingham (3 pages)
18 March 2009Director appointed lindsey falkingham (3 pages)
19 February 2009Director appointed dermid strain (4 pages)
19 February 2009Director appointed anthony joseph appleton (4 pages)
19 February 2009Director appointed anthony joseph appleton (4 pages)
19 February 2009Appointment terminated director mark collar (1 page)
19 February 2009Appointment terminated director mark collar (1 page)
19 February 2009Director appointed dermid strain (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
1 May 2008Full accounts made up to 30 June 2007 (26 pages)
1 May 2008Full accounts made up to 30 June 2007 (26 pages)
13 December 2007Return made up to 12/12/07; full list of members (2 pages)
13 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
29 April 2007Full accounts made up to 30 June 2006 (20 pages)
29 April 2007Full accounts made up to 30 June 2006 (20 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
15 December 2006Return made up to 12/12/06; full list of members (3 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Return made up to 12/12/06; full list of members (3 pages)
14 February 2006Full accounts made up to 30 June 2005 (18 pages)
14 February 2006Full accounts made up to 30 June 2005 (18 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
26 April 2005Full accounts made up to 30 June 2004 (18 pages)
26 April 2005Full accounts made up to 30 June 2004 (18 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
20 December 2004Return made up to 12/12/04; full list of members (8 pages)
20 December 2004Return made up to 12/12/04; full list of members (8 pages)
5 August 2004New director appointed (3 pages)
5 August 2004New director appointed (3 pages)
30 April 2004Full accounts made up to 30 June 2003 (16 pages)
30 April 2004Full accounts made up to 30 June 2003 (16 pages)
15 January 2004Return made up to 12/12/03; full list of members (8 pages)
15 January 2004Return made up to 12/12/03; full list of members (8 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (1 page)
28 April 2003New director appointed (1 page)
24 April 2003Full accounts made up to 30 June 2002 (16 pages)
24 April 2003Full accounts made up to 30 June 2002 (16 pages)
12 March 2003New director appointed (1 page)
12 March 2003New director appointed (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
8 January 2003Return made up to 12/12/02; full list of members (8 pages)
8 January 2003Return made up to 12/12/02; full list of members (8 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
14 February 2002Full accounts made up to 30 June 2001 (15 pages)
14 February 2002Full accounts made up to 30 June 2001 (15 pages)
28 December 2001Return made up to 12/12/01; full list of members (7 pages)
28 December 2001Return made up to 12/12/01; full list of members (7 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
18 January 2001Full accounts made up to 30 June 2000 (16 pages)
18 January 2001Full accounts made up to 30 June 2000 (16 pages)
4 January 2001Return made up to 12/12/00; full list of members (8 pages)
4 January 2001Return made up to 12/12/00; full list of members (8 pages)
5 September 2000Registered office changed on 05/09/00 from: procter & gamble LTD newcastle upon tyne tyne & wear NE99 1EE (1 page)
5 September 2000Registered office changed on 05/09/00 from: procter & gamble LTD newcastle upon tyne tyne & wear NE99 1EE (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
29 December 1999Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(8 pages)
29 December 1999Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(8 pages)
9 December 1999Full accounts made up to 30 June 1999 (17 pages)
9 December 1999Full accounts made up to 30 June 1999 (17 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
8 January 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1998Full accounts made up to 30 June 1998 (16 pages)
30 October 1998Full accounts made up to 30 June 1998 (16 pages)
24 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 September 1998Ad 15/09/98--------- £ si 3000000@1=3000000 £ ic 4504167/7504167 (2 pages)
24 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 September 1998Ad 15/09/98--------- £ si 3000000@1=3000000 £ ic 4504167/7504167 (2 pages)
24 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 December 1997Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1997Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1997Full accounts made up to 30 June 1997 (15 pages)
11 November 1997Full accounts made up to 30 June 1997 (15 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
24 April 1997Full accounts made up to 30 June 1996 (15 pages)
24 April 1997Full accounts made up to 30 June 1996 (15 pages)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
11 December 1996Return made up to 12/12/96; full list of members (8 pages)
11 December 1996Return made up to 12/12/96; full list of members (8 pages)
21 July 1996Full accounts made up to 30 June 1995 (16 pages)
21 July 1996Full accounts made up to 30 June 1995 (16 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
29 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
29 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
29 December 1995Return made up to 12/12/95; full list of members (8 pages)
29 December 1995Return made up to 12/12/95; full list of members (8 pages)
9 January 1995Return made up to 12/12/94; full list of members (7 pages)
9 January 1995Return made up to 12/12/94; full list of members (7 pages)
12 April 1994Ad 26/02/93--------- £ si 3500000@1 (2 pages)
12 April 1994Ad 26/02/93--------- £ si 3500000@1 (2 pages)
1 March 1994Return made up to 12/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1994Return made up to 12/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1993Memorandum and Articles of Association (12 pages)
15 June 1993Memorandum and Articles of Association (12 pages)
15 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
15 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
28 April 1993Return made up to 12/12/92; full list of members; amend (8 pages)
28 April 1993Return made up to 12/12/92; full list of members; amend (8 pages)
13 January 1993Return made up to 12/12/92; full list of members (8 pages)
13 January 1993Return made up to 12/12/92; full list of members (8 pages)
4 September 1992Company name changed\certificate issued on 04/09/92 (2 pages)
4 September 1992Company name changed\certificate issued on 04/09/92 (2 pages)
30 April 1992Return made up to 11/12/91; no change of members (6 pages)
30 April 1992Return made up to 11/12/91; no change of members (6 pages)
29 January 1992£ nc 4800/10000000 05/12/91 (1 page)
29 January 1992Memorandum and Articles of Association (12 pages)
29 January 1992Ad 24/01/92--------- £ si 1000000@1=1000000 £ ic 4167/1004167 (2 pages)
29 January 1992Memorandum and Articles of Association (12 pages)
29 January 1992£ nc 4800/10000000 05/12/91 (1 page)
29 January 1992Ad 24/01/92--------- £ si 1000000@1=1000000 £ ic 4167/1004167 (2 pages)
1 May 1991Full accounts made up to 30 June 1990 (10 pages)
1 May 1991Full accounts made up to 30 June 1990 (10 pages)
16 April 1991Return made up to 11/12/90; no change of members (6 pages)
16 April 1991Return made up to 11/12/90; no change of members (6 pages)
30 April 1990Return made up to 12/12/89; full list of members (5 pages)
30 April 1990Return made up to 12/12/89; full list of members (5 pages)
27 January 1989Return made up to 09/12/88; full list of members (5 pages)
27 January 1989Return made up to 09/12/88; full list of members (5 pages)
15 October 1987Return made up to 15/09/87; full list of members (7 pages)
15 October 1987Return made up to 15/09/87; full list of members (7 pages)
15 June 1987Full accounts made up to 30 June 1986 (11 pages)
16 February 1987Return made up to 23/12/86; full list of members (7 pages)
16 February 1987Return made up to 23/12/86; full list of members (7 pages)
28 April 1981Company name changed\certificate issued on 28/04/81 (2 pages)
28 April 1981Company name changed\certificate issued on 28/04/81 (2 pages)
6 June 1972Company name changed\certificate issued on 06/06/72 (2 pages)
6 June 1972Company name changed\certificate issued on 06/06/72 (2 pages)
12 August 1964Company name changed\certificate issued on 12/08/64 (2 pages)
12 August 1964Company name changed\certificate issued on 12/08/64 (2 pages)
17 August 1956Registered office changed (3 pages)
17 August 1956Registered office changed (3 pages)
17 May 1929Company name changed\certificate issued on 17/05/29 (11 pages)
17 May 1929Company name changed\certificate issued on 17/05/29 (11 pages)
7 January 1925Incorporation (19 pages)
7 January 1925Incorporation (19 pages)