Company NameTEVA UK Limited
Company StatusActive
Company Number00302461
CategoryPrivate Limited Company
Incorporation Date1 July 1935(88 years, 10 months ago)
Previous NameApproved Prescription Services Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr David Vrhovec
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySlovenian
StatusCurrent
Appointed01 May 2016(80 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(81 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(84 years, 10 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Timothy James Allington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(57 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 1996)
RoleVice President
Country of ResidenceEngland
Correspondence AddressHeathfield Lodge Pembury Road
Tunbridge Wells
Kent
TN2 3QY
Director NameSteven Stocks
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(57 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleGeneral Manager
Correspondence AddressWestwood Croft
Hall Ing Lane
Honley
Huddersfield
HD7 2QR
Director NameFrances Louise Stanton
Date of BirthApril 1945 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 1992(57 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleVice President General Counsel
Correspondence Address11 Avenue De Suffren
Paris 75007
France
Director NameJohn Douglas Michelmore
Date of BirthJune 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1992(57 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 1996)
RoleSenior Vice President
Correspondence AddressOld Holbans
Broad Oak
Heathfield
East Sussex
TN21 8XD
Secretary NameMichael John Harris
NationalityBritish
StatusResigned
Appointed01 November 1992(57 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address29 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Director NameMichael John Harris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(58 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 1996)
RoleLegal Affairs Director
Correspondence Address29 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Director NamePeter Blinman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(58 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 1996)
RoleVice President
Correspondence AddressWalters Farm
Poppinghole Lane
Robertsbridge
East Sussex
TN32 5BH
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(59 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 October 2002)
RoleGeneral Manager
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameChaim Hurvitz
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed24 July 1996(61 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2002)
RoleVice President Teva Europe
Correspondence AddressTeilingen 25
Amsterdam
Nl1082 Jl
Foreign
Director NameEliahu Hurvitz
Date of BirthApril 1932 (Born 92 years ago)
NationalityIsraeli
StatusResigned
Appointed24 July 1996(61 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2002)
RolePresident And CEO
Correspondence Address41 Hasyfan Street
Ramat Hasharon
47248
Director NameIsrael Makov
Date of BirthMay 1939 (Born 85 years ago)
NationalityIsraeli
StatusResigned
Appointed24 July 1996(61 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 07 November 2002)
RoleBusiness Development
Correspondence AddressHanarkis 20
Karmey Josef
Israel
Foreign
Director NameTheo Jacobus Andriessen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed16 December 1997(62 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 October 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NamePeter Horsman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(62 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 March 2009)
RoleEconomist
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameJohn Beighton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(67 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 2009)
RoleGeneral Manager
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameMeron Mann
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed31 October 2002(67 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2006)
RoleGeneral Manager
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameDipankar Bhattacharjee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(74 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeva Uk Limited Ridings Point
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(76 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Robert Koremans
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed19 October 2012(77 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Computerweg
.
3542dr
Director NameMr Michael Schrewe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed21 March 2013(77 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Gertjan Noordermeer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2014(78 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Tim Oreskovic
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2014(79 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Philip Oldfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(80 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTeva Uk Limited, Ridings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(80 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(83 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1996(61 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 14 April 2010)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(81 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitetevauk.com
Email address[email protected]
Telephone01977 628500
Telephone regionPontefract

Location

Registered AddressRidings Point
Whistler Drive
Castleford
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

340.6k at £1Teva Uk Holdings LTD
100.00%
Deferred
1 at $1Teva Uk Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£385,823,000
Gross Profit£108,105,000
Net Worth£11,991,000
Cash£18,363,000
Current Liabilities£472,823,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

17 October 1988Delivered on: 2 November 1988
Satisfied on: 4 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land east of water st, wyke, W. yorks. T/n wyk 247446.
Fully Satisfied
21 September 1988Delivered on: 24 September 1988
Satisfied on: 4 April 1996
Persons entitled: H & H Factors Limited

Classification: Fixed charge over book debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First the ultimate balance due or owing to the company by h & h under any present & future factoring agreement providing for the purchase by h & h of book debts of the company and without limitations to the foregoing the ultimate balance due or owing to the company by h & h under the factoring agreement dated 19/8/88. see doc m 775C for full details.
Fully Satisfied
10 July 1987Delivered on: 27 July 1987
Satisfied on: 4 August 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 1986Delivered on: 10 February 1986
Satisfied on: 24 October 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 May 1981Delivered on: 9 June 1981
Satisfied on: 4 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H rolling mills iron st cleckheaton west yorkshire.
Fully Satisfied
27 May 1977Delivered on: 1 June 1977
Satisfied on: 4 August 1995
Persons entitled: Industrial and Commercial Finance Corporation LTD.

Classification: Supplemental legal charge.
Secured details: For securing all monies advanced under an agreement dated 27 may 1977 an d all monies due or to become due from the company to the chargee.
Particulars: Fixed charge upon f/h property of the company known as 58 whitcliffe road, cleckheaton, west yorkshire.
Fully Satisfied
9 May 1974Delivered on: 15 May 1974
Satisfied on: 4 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & factory premises at whitcliffe road cleckheaton west yorkshire conveyance dated 9.9.66.
Fully Satisfied
9 September 1966Delivered on: 13 September 1966
Satisfied on: 24 October 1992
Persons entitled: Industrial and Commercial Finance Corporation LTD.

Classification: Debenture
Secured details: Monies advanced under an agreement dated 9/9/66 and all other monies due etc.
Particulars: Land & industrial buildings in whitcliffe road, cleckheaton, yorks & landlord's fixtures undertaking and goodwill all property and assets present and future including uncalled capital. And book debts, stock-in-trade etc fixed & floating charges (see doc 54 details).
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
22 September 2023Full accounts made up to 31 December 2022 (38 pages)
18 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (44 pages)
20 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (45 pages)
15 April 2021Director's details changed for Mr David Vrhovec on 1 October 2016 (2 pages)
30 March 2021Director's details changed for Mr David Vrhovec on 1 May 2016 (2 pages)
2 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (42 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
29 April 2020Termination of appointment of Dean Michael Cooper as a director on 29 April 2020 (1 page)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
7 October 2019Full accounts made up to 31 December 2018 (35 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
20 December 2018Statement of capital following an allotment of shares on 17 December 2018
  • GBP 340,555
  • USD 114,792,866
(3 pages)
31 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (35 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)
17 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap limit is revoked 19/12/2017
(1 page)
17 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap limit is revoked 19/12/2017
(1 page)
1 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (35 pages)
28 September 2017Full accounts made up to 31 December 2016 (35 pages)
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 Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page)
21 April 2017Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX 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)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Register(s) moved to registered inspection location 11th Floor Two Snowhill Snow Hill Queensway Birmingham B4 6WR (1 page)
27 October 2016Register(s) moved to registered inspection location 11th Floor Two Snowhill Snow Hill Queensway Birmingham B4 6WR (1 page)
5 October 2016Full accounts made up to 31 December 2015 (38 pages)
5 October 2016Full accounts made up to 31 December 2015 (38 pages)
27 September 2016Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
16 September 2016Appointment of Mr David Vrhovec as a director on 1 May 2016 (2 pages)
16 September 2016Appointment of Mr David Vrhovec as a director on 1 May 2016 (2 pages)
26 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
26 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
24 March 2016Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016 (2 pages)
24 March 2016Appointment of Mr Robert Williams as a director on 18 March 2016 (2 pages)
24 March 2016Appointment of Mr Robert Williams as a director on 18 March 2016 (2 pages)
24 March 2016Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016 (2 pages)
23 March 2016Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016 (1 page)
9 February 2016Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page)
9 February 2016Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 340,555
  • USD 1
(6 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 340,555
  • USD 1
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (36 pages)
4 October 2015Full accounts made up to 31 December 2014 (36 pages)
4 August 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
4 August 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
4 August 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 340,555
  • USD 1
(5 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 340,555
  • USD 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (36 pages)
8 October 2014Full accounts made up to 31 December 2013 (36 pages)
30 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
30 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
30 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
30 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
30 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
30 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
6 August 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11Th Floor Two Snowhill Snow Hill Queensway Birmingham B4 6WR (1 page)
6 August 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11Th Floor Two Snowhill Snow Hill Queensway Birmingham B4 6WR (1 page)
10 June 2014Termination of appointment of Robert Koremans as a director (1 page)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
10 June 2014Termination of appointment of Robert Koremans as a director (1 page)
15 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 340,555
  • USD 1
(6 pages)
15 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 340,555
  • USD 1
(6 pages)
8 November 2013Full accounts made up to 31 December 2012 (35 pages)
8 November 2013Full accounts made up to 31 December 2012 (35 pages)
22 March 2013Appointment of Mr Michael Schrewe as a director (2 pages)
22 March 2013Appointment of Mr Michael Schrewe as a director (2 pages)
22 March 2013Termination of appointment of Robert Williams as a director (1 page)
22 March 2013Termination of appointment of Robert Williams as a director (1 page)
7 January 2013Full accounts made up to 31 December 2011 (34 pages)
7 January 2013Full accounts made up to 31 December 2011 (34 pages)
12 December 2012Termination of appointment of Dipankar Bhattacharjee as a director (1 page)
12 December 2012Termination of appointment of Dipankar Bhattacharjee as a director (1 page)
14 November 2012Appointment of Mr Robert Koremans as a director (2 pages)
14 November 2012Termination of appointment of Theo Andriessen as a director (1 page)
14 November 2012Termination of appointment of Theo Andriessen as a director (1 page)
14 November 2012Appointment of Mr Robert Koremans as a director (2 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
30 October 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Register(s) moved to registered inspection location (1 page)
28 December 2011Appointment of Mr Richard Gordon Daniell as a director (2 pages)
28 December 2011Appointment of Mr Richard Gordon Daniell as a director (2 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (32 pages)
5 October 2011Full accounts made up to 31 December 2010 (32 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (32 pages)
5 October 2010Full accounts made up to 31 December 2009 (32 pages)
14 April 2010Termination of appointment of Grays Inn Secretaries Limited as a secretary (1 page)
14 April 2010Termination of appointment of Grays Inn Secretaries Limited as a secretary (1 page)
12 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Robert Williams on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Williams on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Theo Jacobus Andriessen on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Theo Jacobus Andriessen on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Theo Jacobus Andriessen on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Dipankar Bhattacharjee on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Williams on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Dipankar Bhattacharjee on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Dipankar Bhattacharjee on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Grays Inn Secretaries Limited on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Grays Inn Secretaries Limited on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Grays Inn Secretaries Limited on 5 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
14 September 2009Appointment terminated director john beighton (1 page)
14 September 2009Appointment terminated director john beighton (1 page)
10 September 2009Director appointed dipankar bhattacharjee (3 pages)
10 September 2009Director appointed dipankar bhattacharjee (3 pages)
26 June 2009Full accounts made up to 31 December 2008 (29 pages)
26 June 2009Full accounts made up to 31 December 2008 (29 pages)
27 May 2009Registered office changed on 27/05/2009 from, leeds business park bruntcliffe way, morley, leeds, LS27 0JG (1 page)
27 May 2009Registered office changed on 27/05/2009 from, leeds business park bruntcliffe way, morley, leeds, LS27 0JG (1 page)
22 May 2009Appointment terminated director peter horsman (1 page)
22 May 2009Appointment terminated director peter horsman (1 page)
30 April 2009Director appointed robert williams (3 pages)
30 April 2009Director appointed robert williams (3 pages)
2 March 2009Registered office changed on 02/03/2009 from, 55 colmore row, birmingham, B3 2AS, united kingdom (1 page)
2 March 2009Registered office changed on 02/03/2009 from, 55 colmore row, birmingham, B3 2AS, united kingdom (1 page)
13 February 2009Return made up to 30/10/08; full list of members (4 pages)
13 February 2009Return made up to 30/10/08; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from, leeds business park, 18 bruntcliffe way, morley leeds, LS27 0JG (1 page)
12 February 2009Registered office changed on 12/02/2009 from, leeds business park, 18 bruntcliffe way, morley leeds, LS27 0JG (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
29 January 2009Full accounts made up to 31 December 2007 (29 pages)
29 January 2009Full accounts made up to 31 December 2007 (29 pages)
11 December 2007Return made up to 30/10/07; full list of members (3 pages)
11 December 2007Return made up to 30/10/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (31 pages)
1 November 2007Full accounts made up to 31 December 2006 (31 pages)
21 June 2007Full accounts made up to 31 December 2005 (24 pages)
21 June 2007Full accounts made up to 31 December 2005 (24 pages)
29 November 2006Return made up to 30/10/06; full list of members (3 pages)
29 November 2006Return made up to 30/10/06; full list of members (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
2 December 2005Full accounts made up to 31 December 2004 (23 pages)
2 December 2005Full accounts made up to 31 December 2004 (23 pages)
15 November 2005Return made up to 30/10/05; full list of members (10 pages)
15 November 2005Return made up to 30/10/05; full list of members (10 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 February 2005Full accounts made up to 31 December 2003 (23 pages)
4 February 2005Full accounts made up to 31 December 2003 (23 pages)
7 December 2004Return made up to 19/10/04; no change of members (8 pages)
7 December 2004Return made up to 19/10/04; no change of members (8 pages)
30 November 2004Company name changed approved prescription services l imited\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed approved prescription services l imited\certificate issued on 30/11/04 (2 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 March 2004Full accounts made up to 31 December 2002 (22 pages)
5 March 2004Full accounts made up to 31 December 2002 (22 pages)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
12 November 2003Return made up to 01/11/03; full list of members (8 pages)
12 November 2003Return made up to 01/11/03; full list of members (8 pages)
12 November 2003Location of register of members (1 page)
12 November 2003Location of register of members (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 March 2003Return made up to 01/11/02; full list of members (8 pages)
21 March 2003Return made up to 01/11/02; full list of members (8 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 December 2001 (22 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 December 2001 (22 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
4 February 2002Full accounts made up to 31 December 2000 (19 pages)
4 February 2002Full accounts made up to 31 December 2000 (19 pages)
22 January 2002Return made up to 01/11/01; full list of members (8 pages)
22 January 2002Return made up to 01/11/01; full list of members (8 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 August 2001Return made up to 01/11/00; no change of members (7 pages)
14 August 2001Return made up to 01/11/00; no change of members (7 pages)
5 February 2001Full accounts made up to 31 December 1999 (22 pages)
5 February 2001Full accounts made up to 31 December 1999 (22 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 1999Return made up to 01/11/99; full list of members (8 pages)
2 November 1999Return made up to 01/11/99; full list of members (8 pages)
13 September 1999Full accounts made up to 31 December 1998 (25 pages)
13 September 1999Full accounts made up to 31 December 1998 (25 pages)
4 June 1999Return made up to 01/11/98; no change of members (9 pages)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Return made up to 01/11/98; no change of members (9 pages)
26 October 1998Full accounts made up to 31 December 1997 (22 pages)
26 October 1998Full accounts made up to 31 December 1997 (22 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
5 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Full group accounts made up to 31 December 1996 (29 pages)
27 October 1997Full group accounts made up to 31 December 1996 (29 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
4 March 1997Registered office changed on 04/03/97 from: five chancery lane, cliffords inn, london, EC4A 1BU (1 page)
4 March 1997Registered office changed on 04/03/97 from: five chancery lane, cliffords inn, london, EC4A 1BU (1 page)
25 November 1996Location of register of members (1 page)
25 November 1996Location of register of members (1 page)
25 November 1996Return made up to 01/11/96; full list of members (8 pages)
25 November 1996Return made up to 01/11/96; full list of members (8 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
21 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 August 1996Us$ nc 0/1 23/07/96 (1 page)
21 August 1996Ad 23/07/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
21 August 1996Memorandum and Articles of Association (14 pages)
21 August 1996Ad 23/07/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
21 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 August 1996Memorandum and Articles of Association (14 pages)
21 August 1996Us$ nc 0/1 23/07/96 (1 page)
21 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996New secretary appointed (1 page)
7 August 1996Secretary resigned;director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: leeds business park, 18 bruntcliffe way, morley leeds, LS27 ojg (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Secretary resigned;director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: leeds business park, 18 bruntcliffe way, morley leeds, LS27 ojg (1 page)
7 August 1996Director resigned (1 page)
26 June 1996Statement of affairs (3 pages)
26 June 1996Ad 15/04/96--------- £ si 250000@1 (2 pages)
26 June 1996Ad 15/04/96--------- £ si 250000@1 (2 pages)
26 June 1996Statement of affairs (3 pages)
16 June 1996Ad 15/04/96--------- £ si 250000@1=250000 £ ic 90555/340555 (2 pages)
16 June 1996£ nc 105555/1000000 15/04/96 (1 page)
16 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1996£ nc 105555/1000000 15/04/96 (1 page)
16 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 June 1996Ad 15/04/96--------- £ si 250000@1=250000 £ ic 90555/340555 (2 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
13 March 1996Full accounts made up to 31 December 1995 (19 pages)
13 March 1996Full accounts made up to 31 December 1995 (19 pages)
20 November 1995Return made up to 01/11/95; full list of members (10 pages)
20 November 1995Return made up to 01/11/95; full list of members (10 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Full accounts made up to 31 December 1994 (19 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Full accounts made up to 31 December 1994 (19 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1995Memorandum and Articles of Association (12 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 1995Memorandum and Articles of Association (12 pages)
13 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 June 1995Ad 31/03/95--------- £ si 10000@1=10000 £ ic 55555/65555 (4 pages)
13 June 1995Ad 31/03/95--------- £ si 10000@1=10000 £ ic 55555/65555 (4 pages)
13 June 1995Ad 22/12/94--------- £ si 25000@1=25000 £ ic 65555/90555 (2 pages)
13 June 1995Ad 22/12/94--------- £ si 25000@1=25000 £ ic 65555/90555 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
15 September 1994Full accounts made up to 31 December 1993 (18 pages)
15 September 1994Full accounts made up to 31 December 1993 (18 pages)
2 April 1990Full group accounts made up to 31 December 1988 (15 pages)
2 April 1990Full group accounts made up to 31 December 1988 (15 pages)
31 October 1985Accounts made up to 31 December 1984 (12 pages)
31 October 1985Accounts made up to 31 December 1984 (12 pages)
18 November 1983Accounts made up to 31 December 1982 (9 pages)
18 November 1983Accounts made up to 31 December 1982 (9 pages)
3 November 1981Accounts made up to 31 December 1980 (9 pages)
3 November 1981Accounts made up to 31 December 1980 (9 pages)
1 July 1935Incorporation (18 pages)
1 July 1935Certificate of incorporation (1 page)
1 July 1935Incorporation (18 pages)
1 July 1935Certificate of incorporation (1 page)