Company NameTEVA Pharmaceuticals Limited
DirectorsDean Michael Cooper and Stephen Michael Charlesworth
Company StatusActive
Company Number01077587
CategoryPrivate Limited Company
Incorporation Date19 October 1972(51 years, 6 months ago)
Previous NameTEVA U.K. Chemical Works Limited

Business Activity

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

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(45 years, 9 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(47 years, 6 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameEliahu Hurvitz
Date of BirthApril 1932 (Born 92 years ago)
NationalityIsraeli
StatusResigned
Appointed20 February 1992(19 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 January 2004)
RolePresident And Chief Executive
Correspondence Address41 Hasyfan Street
Ramat Hasharon
47248
Director NameDan Suesskind
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed20 February 1992(19 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 January 2004)
RoleChief Financial Officer
Correspondence Address2 Zeruyah Street
Jerusalem
93551
Secretary NameMr Peter Alfred Kraus
NationalityBritish
StatusResigned
Appointed20 February 1992(19 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 1995)
RoleCompany Director
Correspondence Address20 Furnival Street
London
EC4A 1BN
Director NameMr Ben-Ami Rosenfeld
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed22 February 1993(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 March 1995)
RoleExecutive Vice President
Correspondence Address4 Zeruyah Street
Jerusalem
Israel
Director NameAaron Scwartz
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIsraeli
StatusResigned
Appointed22 February 1993(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 March 1995)
RoleV/P Global Products Sales Isra
Correspondence Address5 Rambam Street
Mevaselet Zion
Jerusalem
Israel
Director NameChaim Hurvitz
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed27 March 1995(22 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 January 2004)
RoleVp Pharmaceutical Sales Israel
Correspondence AddressTeilingen 25
Amsterdam
Nl1082 Jl
Foreign
Director NameAaron Scwartz
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 1995(22 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 January 2004)
RoleV/P Global Products Sales Isra
Correspondence Address5 Rambam Street
Mevaselet Zion
Jerusalem
Israel
Director NameIan Glyn Wright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(31 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 May 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameMoshe Manor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(31 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 November 2009)
RoleGeneral Manager
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NamePeter Horsman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(31 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2009)
RoleFinance Director
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameTheo Jacobus Andriessen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed16 January 2004(31 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2014)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(39 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Michael Schrewe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed21 March 2013(40 years, 5 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(41 years, 5 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(41 years, 11 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(42 years, 9 months 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(43 years, 5 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 NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(43 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr David Vrhovec
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySlovenian
StatusResigned
Appointed01 May 2016(43 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 April 2020)
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
StatusResigned
Appointed27 September 2016(43 years, 11 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 NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1995(22 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 April 2010)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(44 years, 5 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

200 at £1Teva Pharmaceuticals Europe Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
20 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
11 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 May 2020Termination of appointment of David Vrhovec 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)
29 April 2020Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (7 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)
14 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 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 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)
10 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
27 September 2016Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page)
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 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 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)
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)
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)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(5 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(5 pages)
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)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
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 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)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(4 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(4 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(4 pages)
20 October 2014Full accounts made up to 31 December 2013 (20 pages)
20 October 2014Full accounts made up to 31 December 2013 (20 pages)
25 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
25 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
25 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
25 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
25 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
25 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (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)
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 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
10 June 2014Termination of appointment of Theo Andriessen as a director (1 page)
10 June 2014Termination of appointment of Theo Andriessen as a director (1 page)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
11 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(5 pages)
11 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(5 pages)
11 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(5 pages)
8 November 2013Full accounts made up to 31 December 2012 (20 pages)
8 November 2013Full accounts made up to 31 December 2012 (20 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)
22 March 2013Appointment of Mr Michael Schrewe as a director (2 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Registered office address changed from Five Chancery Lane Clifford's Inn London EC4A 1BU on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Five Chancery Lane Clifford's Inn London EC4A 1BU on 26 September 2012 (1 page)
22 May 2012Termination of appointment of Ian Wright as a director (1 page)
22 May 2012Appointment of Mr Richard Gordon Daniell as a director (2 pages)
22 May 2012Appointment of Mr Richard Gordon Daniell as a director (2 pages)
22 May 2012Termination of appointment of Ian Wright as a director (1 page)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (19 pages)
28 September 2010Full accounts made up to 31 December 2009 (19 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)
18 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Ian Glyn Wright on 2 March 2010 (2 pages)
18 March 2010Director's details changed for Ian Glyn Wright on 2 March 2010 (2 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
18 March 2010Secretary's details changed for Grays Inn Secretaries Limited on 2 March 2010 (2 pages)
18 March 2010Secretary's details changed for Grays Inn Secretaries Limited on 2 March 2010 (2 pages)
18 March 2010Director's details changed for Ian Glyn Wright on 2 March 2010 (2 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Secretary's details changed for Grays Inn Secretaries Limited on 2 March 2010 (2 pages)
18 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register inspection address has been changed (1 page)
22 January 2010Termination of appointment of Moshe Manor as a director (1 page)
22 January 2010Termination of appointment of Moshe Manor as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
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)
17 March 2009Return made up to 02/02/09; full list of members (4 pages)
17 March 2009Return made up to 02/02/09; full list of members (4 pages)
31 December 2008Director's change of particulars / ian wright / 18/12/2008 (1 page)
31 December 2008Director's change of particulars / ian wright / 18/12/2008 (1 page)
27 December 2008Full accounts made up to 31 December 2007 (17 pages)
27 December 2008Full accounts made up to 31 December 2007 (17 pages)
6 March 2008Return made up to 02/02/08; full list of members (4 pages)
6 March 2008Return made up to 02/02/08; full list of members (4 pages)
22 December 2007Full accounts made up to 31 December 2006 (17 pages)
22 December 2007Full accounts made up to 31 December 2006 (17 pages)
13 February 2007Return made up to 02/02/07; full list of members (2 pages)
13 February 2007Return made up to 02/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
20 April 2006Director's particulars changed (1 page)
20 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)
19 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 02/02/06; full list of members (6 pages)
6 April 2006Return made up to 02/02/06; full list of members (6 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
5 February 2006Full accounts made up to 31 December 2004 (15 pages)
5 February 2006Full accounts made up to 31 December 2004 (15 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 February 2005Return made up to 02/02/05; full list of members (6 pages)
17 February 2005Return made up to 02/02/05; full list of members (6 pages)
1 February 2005Full accounts made up to 31 December 2003 (13 pages)
1 February 2005Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
12 March 2004Return made up to 02/02/04; full list of members (6 pages)
12 March 2004Return made up to 02/02/04; full list of members (6 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (3 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (3 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (3 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (3 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 December 2002 (14 pages)
2 February 2004Full accounts made up to 31 December 2002 (14 pages)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 April 2003Auditor's resignation (1 page)
24 April 2003Auditor's resignation (1 page)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
31 January 2003Full accounts made up to 31 December 2001 (13 pages)
31 January 2003Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 February 2002Full accounts made up to 31 December 2000 (13 pages)
19 February 2002Return made up to 02/02/02; no change of members (6 pages)
19 February 2002Return made up to 02/02/02; no change of members (6 pages)
19 February 2002Full accounts made up to 31 December 2000 (13 pages)
5 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 February 2001Return made up to 02/02/01; no change of members (6 pages)
20 February 2001Return made up to 02/02/01; no change of members (6 pages)
29 December 2000Full accounts made up to 31 December 1999 (13 pages)
29 December 2000Full accounts made up to 31 December 1999 (13 pages)
15 February 2000Return made up to 02/02/00; full list of members (7 pages)
15 February 2000Return made up to 02/02/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
16 June 1999Full accounts made up to 31 December 1997 (13 pages)
16 June 1999Full accounts made up to 31 December 1997 (13 pages)
24 February 1999Return made up to 02/02/99; full list of members (7 pages)
24 February 1999Return made up to 02/02/99; full list of members (7 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
25 March 1998Return made up to 02/02/98; no change of members (6 pages)
25 March 1998Return made up to 02/02/98; no change of members (6 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
6 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1996Full accounts made up to 31 December 1995 (11 pages)
31 December 1996Full accounts made up to 31 December 1995 (11 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 February 1996Return made up to 02/02/96; full list of members (6 pages)
21 February 1996Return made up to 02/02/96; full list of members (6 pages)
14 September 1995Auditor's resignation (2 pages)
14 September 1995Auditor's resignation (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 20 furnival street london EC4A 1BN (1 page)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
17 August 1995Secretary resigned;new secretary appointed (4 pages)
17 August 1995Secretary resigned;new secretary appointed (4 pages)
17 August 1995Registered office changed on 17/08/95 from: 20 furnival street london EC4A 1BN (1 page)
27 July 1995Full accounts made up to 31 December 1994 (7 pages)
27 July 1995Full accounts made up to 31 December 1994 (7 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
15 November 1993Company name changed teva U.K. chemical works LIMITED\certificate issued on 16/11/93 (2 pages)
15 November 1993Company name changed teva U.K. chemical works LIMITED\certificate issued on 16/11/93 (2 pages)
22 March 1973Company name changed\certificate issued on 22/03/73 (2 pages)
22 March 1973Company name changed\certificate issued on 22/03/73 (2 pages)
19 October 1972Certificate of incorporation (1 page)
19 October 1972Incorporation (14 pages)
19 October 1972Incorporation (14 pages)
19 October 1972Certificate of incorporation (1 page)