Company NameViatris UK Healthcare Limited
Company StatusActive
Company Number09189103
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Previous NamesBGP Products Ltd. and Mylan UK Healthcare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Rupert Cory
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 4 Trident Place, Mosquito Way
Hatfield
AL10 9UL
Secretary NameMr Rupert Cory
StatusCurrent
Appointed04 May 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address20 Station Close
Potters Bar
EN6 1TL
Director NameArun Narayan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed17 July 2023(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week
RoleHead Of Northern Europe
Country of ResidenceSwitzerland
Correspondence Address20 Station Close
Potters Bar
EN6 1TL
Director NameMs Melissa Fisher
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2024(9 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCountry Manager - Uk
Country of ResidenceIreland
Correspondence Address20 Station Close
Potters Bar
EN6 1TL
Director NameBetrand De Lavenne De La Montoise
Date of BirthJune 1969 (Born 54 years ago)
NationalityBusiness Executive
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleFrench
Country of ResidenceSwitzerland
Correspondence Address100 Abbott Park Road
Abbott Park
Il
60064
Director NameFrank Weitekamper
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 Abbott Park Road
Abbott Park
Il
60064
Director NameMr Thomas Craig Freyman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 Abbott Park Road
Abbott Park
Il
60064
Secretary NameMr Kevan Gogay
StatusResigned
Appointed23 October 2014(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressAbbott House Vanwall Business Park
Vanwall Road
Maidenhead
Berkshire
SL6 4XE
Director NameMr Jean-Yves Brault
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed02 December 2014(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 August 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 4, Trident Place Mosquito Way
Hatfield
AL10 9UL
Director NameSandeep Puri
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed27 February 2015(6 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2016)
RoleVice President Cfo Europe Mylan Europe
Country of ResidenceSwitzerland
Correspondence AddressMylan Gmbh Thurgauerstrasse 40
8050 Zurich
Switzerland
Director NameJacek Glinka
Date of BirthOctober 1963 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed27 February 2015(6 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2016)
RolePresident Europe Mylan Europe
Country of ResidencePoland
Correspondence AddressMylan Ai. Komisji Edukacji Narodowej 95
02-777 Warszawa
Poland
Secretary NameFalk Patrick Nuernberger
StatusResigned
Appointed27 February 2015(6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 May 2022)
RoleCompany Director
Correspondence AddressMylan Gmbh Thurgauerstrasse 40
8050 Zurich
Switzerland
Director NameMr Jamie Sparrow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 06 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Q1 Quantum House 60 Norden Road
Maidenhead
SL6 4AY
Director NameMs Caroline Rebecca Louise Dixon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Trident Place Mosquito Way
Hatfield
AL10 9UL
Director NameMr Jose Javier Cotarelo
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2019(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 2021)
RoleHead Of Northern & Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMylan, Unit 4 Trident Place
Mosquito Way
Hatfield
Hertfordshire
AL10 9UL
Director NameMr Luis Rodolfo Birbuet
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2023)
RoleHead Of Northern And Western Europe
Country of ResidenceSpain
Correspondence Address20 Station Close
Potters Bar
EN6 1TL
Director NameMr Matthew Salzmann
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2024)
RoleCountry Manager - Uk & Malta
Country of ResidenceEngland
Correspondence Address20 Station Close
Potters Bar
EN6 1TL

Contact

Websiteabbott.co.uk
Telephone01628 773355
Telephone regionMaidenhead

Location

Registered Address20 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

26.1m at £1Mylan Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

11 March 2024Termination of appointment of Matthew Salzmann as a director on 8 March 2024 (1 page)
11 March 2024Appointment of Ms Melissa Fisher as a director on 8 March 2024 (2 pages)
8 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
18 July 2023Termination of appointment of Luis Rodolfo Birbuet as a director on 17 July 2023 (1 page)
18 July 2023Appointment of Arun Narayan as a director on 17 July 2023 (2 pages)
15 June 2023Full accounts made up to 31 December 2021 (31 pages)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Full accounts made up to 31 December 2020 (32 pages)
30 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
1 August 2022Amended full accounts made up to 31 December 2019 (28 pages)
1 August 2022Amended full accounts made up to 31 December 2019 (28 pages)
10 May 2022Appointment of Mr Rupert Cory as a secretary on 4 May 2022 (2 pages)
10 May 2022Termination of appointment of Falk Patrick Nuernberger as a secretary on 4 May 2022 (1 page)
1 November 2021Company name changed mylan uk healthcare LIMITED\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
(3 pages)
31 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 31 December 2019 (28 pages)
12 February 2021Notification of Viatris Inc. as a person with significant control on 17 November 2020 (2 pages)
10 February 2021Cessation of Mylan N.V. as a person with significant control on 17 November 2020 (1 page)
9 February 2021Appointment of Mr Matthew Salzmann as a director on 3 February 2021 (2 pages)
9 February 2021Appointment of Mr Luis Rodolfo Birbuet as a director on 3 February 2021 (2 pages)
9 February 2021Termination of appointment of Jose Javier Cotarelo as a director on 3 February 2021 (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
18 August 2020Cessation of Mylan Holdings Ltd as a person with significant control on 31 July 2020 (1 page)
18 August 2020Notification of Mylan N.V. as a person with significant control on 31 July 2020 (2 pages)
18 March 2020Termination of appointment of Caroline Rebecca Louise Dixon as a director on 18 March 2020 (1 page)
18 March 2020Appointment of Mr Rupert Cory as a director on 9 March 2020 (2 pages)
11 December 2019Full accounts made up to 31 December 2018 (23 pages)
16 October 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
4 September 2019Appointment of Mr Jose Javier Cotarelo as a director on 22 August 2019 (2 pages)
2 September 2019Termination of appointment of Jean-Yves Brault as a director on 30 August 2019 (1 page)
18 December 2018Full accounts made up to 31 December 2017 (21 pages)
7 September 2018Register(s) moved to registered inspection location Unit 4 Trident Place Mosquito Way Hatfield AL10 9UL (1 page)
5 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
5 September 2018Register(s) moved to registered inspection location Unit 4 Trident Place Mosquito Way Hatfield AL10 9UL (1 page)
5 September 2018Register inspection address has been changed to Unit 4 Trident Place Mosquito Way Hatfield AL10 9UL (1 page)
5 September 2018Register(s) moved to registered inspection location Unit 4 Trident Place Mosquito Way Hatfield AL10 9UL (1 page)
5 September 2018Director's details changed for Mr Jean-Yves Brault on 1 September 2018 (2 pages)
9 October 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
22 June 2017Director's details changed for Ms Caroline Rebecca Louise Dixon on 19 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Jean-Yves Brault on 19 June 2017 (2 pages)
22 June 2017Director's details changed for Ms Caroline Rebecca Louise Dixon on 19 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Jean-Yves Brault on 19 June 2017 (2 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
19 June 2017Registered office address changed from Building Q1 Quantum House 60 Norden Road Maidenhead SL6 4AY to 20 Station Close Potters Bar EN6 1TL on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Building Q1 Quantum House 60 Norden Road Maidenhead SL6 4AY to 20 Station Close Potters Bar EN6 1TL on 19 June 2017 (1 page)
23 January 2017Termination of appointment of Jamie Sparrow as a director on 6 October 2016 (1 page)
23 January 2017Termination of appointment of Jamie Sparrow as a director on 6 October 2016 (1 page)
18 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 26,100,002.00
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 26,100,002.00
(4 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
18 July 2016Full accounts made up to 31 December 2015 (21 pages)
18 July 2016Full accounts made up to 31 December 2015 (21 pages)
3 March 2016Termination of appointment of Jacek Glinka as a director on 2 February 2016 (2 pages)
3 March 2016Termination of appointment of Jacek Glinka as a director on 2 February 2016 (2 pages)
3 March 2016Appointment of Mr Jamie Sparrow as a director on 2 February 2016 (3 pages)
3 March 2016Appointment of Mr Jamie Sparrow as a director on 2 February 2016 (3 pages)
3 March 2016Appointment of Ms Caroline Rebecca Louise Dixon as a director on 2 February 2016 (3 pages)
3 March 2016Termination of appointment of Sandeep Puri as a director on 2 February 2016 (2 pages)
3 March 2016Appointment of Ms Caroline Rebecca Louise Dixon as a director on 2 February 2016 (3 pages)
3 March 2016Termination of appointment of Sandeep Puri as a director on 2 February 2016 (2 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 26,100,001
(6 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 26,100,001
(6 pages)
7 April 2015Registered office address changed from Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE England to Building Q1 Quantum House 60 Norden Road Maidenhead SL6 4AY on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE England to Building Q1 Quantum House 60 Norden Road Maidenhead SL6 4AY on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE England to Building Q1 Quantum House 60 Norden Road Maidenhead SL6 4AY on 7 April 2015 (2 pages)
16 March 2015Appointment of Jacek Glinka as a director on 27 February 2015 (4 pages)
16 March 2015Termination of appointment of Frank Weitekamper as a director on 27 February 2015 (2 pages)
16 March 2015Termination of appointment of Kevan Gogay as a secretary on 27 February 2015 (2 pages)
16 March 2015Termination of appointment of Frank Weitekamper as a director on 27 February 2015 (2 pages)
16 March 2015Appointment of Falk Patrick Nuernberger as a secretary on 27 February 2015 (3 pages)
16 March 2015Appointment of Jacek Glinka as a director on 27 February 2015 (4 pages)
16 March 2015Termination of appointment of Thomas Craig Freyman as a director on 27 February 2015 (2 pages)
16 March 2015Appointment of Sandeep Puri as a director on 27 February 2015 (3 pages)
16 March 2015Termination of appointment of Kevan Gogay as a secretary on 27 February 2015 (2 pages)
16 March 2015Appointment of Falk Patrick Nuernberger as a secretary on 27 February 2015 (3 pages)
16 March 2015Termination of appointment of Thomas Craig Freyman as a director on 27 February 2015 (2 pages)
16 March 2015Appointment of Sandeep Puri as a director on 27 February 2015 (3 pages)
13 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 26,100,001
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 26,100,001
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 26,100,001
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 26,100,001
(3 pages)
5 December 2014Appointment of Mr Jean-Yves Brault as a director on 2 December 2014 (2 pages)
5 December 2014Appointment of Mr Jean-Yves Brault as a director on 2 December 2014 (2 pages)
5 December 2014Appointment of Mr Jean-Yves Brault as a director on 2 December 2014 (2 pages)
17 November 2014Registered office address changed from Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE England to Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE England to Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE on 17 November 2014 (1 page)
28 October 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE on 28 October 2014 (1 page)
28 October 2014Appointment of Mr Kevan Gogay as a secretary on 23 October 2014 (2 pages)
28 October 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Betrand De Lavenne De La Montoise as a director on 22 October 2014 (1 page)
28 October 2014Termination of appointment of Betrand De Lavenne De La Montoise as a director on 22 October 2014 (1 page)
28 October 2014Appointment of Mr Kevan Gogay as a secretary on 23 October 2014 (2 pages)
28 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
(44 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
(44 pages)
28 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)