Company NameDR. Reddy's Laboratories (EU) Limited
Company StatusActive
Company Number02177715
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Venkata Narsimham Mannam
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed29 June 2015(27 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleVice President Finance
Country of ResidenceIndia
Correspondence AddressSteanard Lane
Mirfield
West Yorkshire
WF14 8HZ
Director NameMr Mohammed Yassar
Date of BirthApril 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed06 May 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Head - Druk
Country of ResidenceEngland
Correspondence AddressDr Reddy's Laboratories (Uk) Ltd. 6 Riverview Road
Beverley
HU17 0LD
Director NameMr Gerard O'Shea
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSite Head - Dr Reddy's Laboratories (Eu) Ltd.
Country of ResidenceEngland
Correspondence AddressSteanard Lane
Mirfield
West Yorkshire
WF14 8HZ
Secretary NameMr Anup Kumar Baheti
StatusCurrent
Appointed17 May 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressSteanard Lane
Mirfield
West Yorkshire
WF14 8HZ
Director NameDr Andrew Brodrick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address53 Green Dike
Wiggington
York
YO3 3WY
Director NameMrs Deborah Brodrick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1994)
RolePharmacist
Correspondence Address53 Green Dike
Wigginton
York
North Yorkshire
YO3 3WY
Director NameMr John Richard Wood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScoreby Farm House
Scoreby
York
North Yorkshire
YO41 1NP
Secretary NameHilary Margaret Taylor
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address3 Eastward Avenue
York
YO1 4LZ
Director NameNeil Windsor Gregory
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(9 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraigtor The Graig
Cwmcarn Cross Keys
Newport
Gwent
NP11 7FA
Wales
Secretary NameDr Andrew Brodrick
NationalityBritish
StatusResigned
Appointed31 July 1997(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address53 Green Dike
Wiggington
York
YO3 3WY
Director NameMrs Maureen Truscott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address16 Carr Lane
Tickton
Beverley
North Humberside
HU17 9SD
Director NameMr Robin Davies
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelmarsh Gardens Botley Road
Fair Oak
Eastleigh
Hampshire
SO50 7EQ
Director NameCameron Reid
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2002(14 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2004)
RolePresident Dr Reddys Laboratori
Correspondence Address148 Carlough Road
Upper Saddle River
New Jersey 07458
America
Director NameMark Hartman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2002(14 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 2008)
RoleEvp Sales & Mktg Dr Reddys Lab
Correspondence Address42 Dean Road
Mendham
Morris
New Jersey 07945
America
Director NameViswanatha Bonthu
Date of BirthMay 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed11 April 2002(14 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2013)
RoleSr V P Finance Dr Reddys Labor
Country of ResidenceUnited States
Correspondence Address17 Pawnee Avenue
Oakland
New Jersey 07436
Foreign
Secretary NameMr Robin Davies
NationalityBritish
StatusResigned
Appointed11 April 2002(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelmarsh Gardens Botley Road
Fair Oak
Eastleigh
Hampshire
SO50 7EQ
Director NameVasudevan Vishar Subramanian
Date of BirthJune 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2002(14 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2010)
RoleChief Finance Officer Dr Reddy
Correspondence Address58 Whitmore Road
Harrow
Middlesex
HA1 4AD
Director NameArun Sawhney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed13 April 2004(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 April 2008)
RolePresident
Correspondence Address5e Shangrila Apartments
Banjara Hills
Hydrebad 500034
India
Secretary NameSameer Natu
NationalityIndian
StatusResigned
Appointed27 September 2004(16 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 July 2012)
RoleCompany Director
Correspondence Address7 West Towers
Pinner
Middlesex
HA5 1TZ
Director NameMr Alan Sheppard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2007)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address7 Kipings
Tadworth
Surrey
KT20 5TN
Director NameSatish Reddy
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed14 March 2005(17 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 December 2018)
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address8-2-576/1 No.7 Banjara Huls
Hyderabad
500 034 Andhra Pradesh
Foreign
Director NameViswanath Vemuri
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2010(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2013)
RoleSenior Director Finance
Country of ResidenceAndhra Pradesh
Correspondence Address258 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Jonathan Paul Kilham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2013)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
Berkshire
SL1 4DX
Director NameDr Raghunathan Ananthanarayanan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed18 April 2012(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6 Riverview Road
Beverley
East Yorkshire
HU17 0LD
Secretary NameMr Srinivas Dronamraju
StatusResigned
Appointed29 July 2012(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressRiverview Road
Beverley
East Yorkshire
HU17 0LD
Director NameMr Parsuram Venganallore Venkiteswaran
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed10 April 2013(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2015)
RoleVice President Finance
Country of ResidenceIndia
Correspondence AddressDr Reddys Laboratories (Eu) Ltd Steanard Lane
Mirfield
West Yorkshire
WF14 8HZ
Director NameMr David Andrew Chaplin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2019)
RoleR & D Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Science Park
Milton Road
Cambridge
CB4 0PE
Secretary NameMr Abbas Bandali
StatusResigned
Appointed31 July 2013(25 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Correspondence Address410 Science Park
Milton Road
Cambridge
CB4 0PE
Director NameMr Subir Kohli
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(27 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview Road
Beverley
East Yorkshire
HU17 0LD
Secretary NameMr Pakala Chakrapani
StatusResigned
Appointed31 August 2017(29 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 August 2018)
RoleCompany Director
Correspondence Address410 Science Park, Milton Road
Cambridge
CB4 0PE
Director NameMr Clemens Johannes Troche
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2018(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2019)
RoleManaging Director, Betapharm Ba
Country of ResidenceGermany
Correspondence Address95 Koselweg, 86156
Augsburg
Germany
Secretary NameMr Sumit Kushwaha
StatusResigned
Appointed24 August 2018(30 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 2021)
RoleCompany Director
Correspondence AddressDr Reddy's Laboratories Ltd. Steanard Lane
Mirfield
WF14 8HZ
Director NameMr Gerard O'Shea
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(32 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 August 2020)
RoleSite Head - Dr Reddy's Laboratories (Eu) Ltd.
Country of ResidenceEngland
Correspondence AddressDr Reddy's Laboratories (Eu) Ltd Steanard Lane
Mirfield
West Yorkshire
WF14 8HZ
Director NameMr Andrew Walker
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2022)
RoleSite Leader
Country of ResidenceEngland
Correspondence AddressDr Reddy's Laboratories (Eu) Ltd. Steanard Lane
Mirfield
WF14 8HZ
Secretary NameMr Ramanjaneyulu Sane
StatusResigned
Appointed10 November 2021(34 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 17 May 2022)
RoleCompany Director
Correspondence AddressSteanard Lane
Mirfield
West Yorkshire
WF14 8HZ

Contact

Websitewww.drreddys.com

Location

Registered AddressSteanard Lane
Mirfield
West Yorkshire
WF14 8HZ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield

Shareholders

9.1m at £1Dr Reddy's Labs Sa
100.00%
Ordinary

Financials

Year2014
Turnover£49,106,427
Gross Profit£23,606,813
Net Worth£22,466,281
Cash£6,603,013
Current Liabilities£22,387,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

17 December 2010Delivered on: 5 January 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re dr. Reddy's laboratories (eu) limited. Business premum account. Account number 43571750.
Outstanding
5 June 1998Delivered on: 9 June 1998
Satisfied on: 13 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 riverview road beverley humberside t/n HS147547. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 April 1998Delivered on: 28 April 1998
Satisfied on: 13 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
15 December 1995Delivered on: 22 December 1995
Satisfied on: 22 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 6 grovehill road beverley ( now k/a 6 riverview road beverley humberside) t/n HS147547 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 December 1988Delivered on: 22 December 1988
Satisfied on: 7 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 riverview road beverly north humberside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1988Delivered on: 2 December 1988
Satisfied on: 22 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 November 1988Delivered on: 21 November 1988
Satisfied on: 25 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 riverview road beverley north humberside hu 17 old and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
30 May 2023Group of companies' accounts made up to 31 March 2023 (34 pages)
14 September 2022Group of companies' accounts made up to 31 March 2022 (34 pages)
22 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
26 May 2022Termination of appointment of Andrew Walker as a director on 20 May 2022 (1 page)
19 May 2022Termination of appointment of Ramanjaneyulu Sane as a secretary on 17 May 2022 (1 page)
19 May 2022Appointment of Mr Anup Kumar Baheti as a secretary on 17 May 2022 (2 pages)
19 May 2022Appointment of Mr Gerard O'shea as a director on 17 May 2022 (2 pages)
23 December 2021Group of companies' accounts made up to 31 March 2021 (36 pages)
20 November 2021Termination of appointment of Sumit Kushwaha as a secretary on 10 November 2021 (1 page)
20 November 2021Appointment of Mr Ramanjaneyulu Sane as a secretary on 10 November 2021 (2 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
17 May 2021Appointment of Mr Mohammed Yassar as a director on 6 May 2021 (2 pages)
19 February 2021Registered office address changed from Riverview Road Beverley East Yorkshire HU17 0LD to Steanard Lane Mirfield West Yorkshire WF14 8HZ on 19 February 2021 (1 page)
1 October 2020Appointment of Mr Andrew Walker as a director on 15 September 2020 (2 pages)
14 September 2020Termination of appointment of Gerard O'shea as a director on 31 August 2020 (1 page)
17 June 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 January 2020Appointment of Mr. Gerard O'shea as a director on 1 January 2020 (2 pages)
20 December 2019Termination of appointment of Subir Kohli as a director on 29 November 2019 (1 page)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Clemens Johannes Troche as a director on 15 May 2019 (1 page)
28 May 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
7 February 2019Termination of appointment of David Andrew Chaplin as a director on 31 January 2019 (1 page)
27 December 2018Termination of appointment of Satish Reddy as a director on 20 December 2018 (1 page)
29 August 2018Appointment of Mr. Sumit Kushwaha as a secretary on 24 August 2018 (2 pages)
29 August 2018Termination of appointment of Pakala Chakrapani as a secretary on 24 August 2018 (1 page)
8 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
31 May 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
26 February 2018Appointment of Mr Clemens Johannes Troche as a director on 20 February 2018 (2 pages)
1 September 2017Termination of appointment of Abbas Bandali as a secretary on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Abbas Bandali as a secretary on 31 August 2017 (1 page)
1 September 2017Appointment of Mr Pakala Chakrapani as a secretary on 31 August 2017 (2 pages)
1 September 2017Appointment of Mr Pakala Chakrapani as a secretary on 31 August 2017 (2 pages)
11 August 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
11 August 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
29 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
4 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 9,131,928
(7 pages)
4 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 9,131,928
(7 pages)
10 June 2016Appointment of Mr Venkata Narsimham Mannam as a director on 29 June 2015 (2 pages)
10 June 2016Termination of appointment of Parsuram Venganallore Venkiteswaran as a director on 29 June 2015 (1 page)
10 June 2016Appointment of Mr Venkata Narsimham Mannam as a director on 29 June 2015 (2 pages)
10 June 2016Termination of appointment of Parsuram Venganallore Venkiteswaran as a director on 29 June 2015 (1 page)
11 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
22 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 9,131,928
(7 pages)
22 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 9,131,928
(7 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
16 December 2014Termination of appointment of Raghunathan Ananthanarayanan as a director on 27 November 2014 (1 page)
16 December 2014Appointment of Mr Subir Kohli as a director on 27 November 2014 (2 pages)
16 December 2014Termination of appointment of Raghunathan Ananthanarayanan as a director on 27 November 2014 (1 page)
16 December 2014Appointment of Mr Subir Kohli as a director on 27 November 2014 (2 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 9,131,928
(7 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 9,131,928
(7 pages)
7 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
7 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
7 August 2013Termination of appointment of Srinivas Dronamraju as a secretary (1 page)
7 August 2013Appointment of Mr Abbas Bandali as a secretary (2 pages)
7 August 2013Termination of appointment of Srinivas Dronamraju as a secretary (1 page)
7 August 2013Appointment of Mr Abbas Bandali as a secretary (2 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
28 May 2013Purchase of own shares. (3 pages)
28 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 May 2013Cancellation of shares. Statement of capital on 28 May 2013
  • GBP 9,131,928
(4 pages)
28 May 2013Purchase of own shares. (3 pages)
28 May 2013Cancellation of shares. Statement of capital on 28 May 2013
  • GBP 9,131,928
(4 pages)
28 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2013Termination of appointment of Viswanatha Bonthu as a director (1 page)
16 April 2013Termination of appointment of Viswanatha Bonthu as a director (1 page)
16 April 2013Termination of appointment of Jonathan Kilham as a director (1 page)
16 April 2013Appointment of Mr David Andrew Chaplin as a director (2 pages)
16 April 2013Termination of appointment of Jonathan Kilham as a director (1 page)
16 April 2013Appointment of Mr Parsuram Venganallore Venkiteswaran as a director (2 pages)
16 April 2013Appointment of Mr David Andrew Chaplin as a director (2 pages)
16 April 2013Termination of appointment of Viswanath Vemuri as a director (1 page)
16 April 2013Appointment of Mr Parsuram Venganallore Venkiteswaran as a director (2 pages)
16 April 2013Termination of appointment of Viswanath Vemuri as a director (1 page)
7 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
1 August 2012Appointment of Mr Srinivas Dronamraju as a secretary (1 page)
1 August 2012Termination of appointment of Sameer Natu as a secretary (1 page)
1 August 2012Appointment of Mr Srinivas Dronamraju as a secretary (1 page)
1 August 2012Termination of appointment of Sameer Natu as a secretary (1 page)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
23 April 2012Appointment of Dr Raghunathan Ananthanarayanan as a director (3 pages)
23 April 2012Appointment of Dr Raghunathan Ananthanarayanan as a director (3 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
27 April 2011Secretary's details changed for Sameer Natu on 21 April 2011 (3 pages)
27 April 2011Secretary's details changed for Sameer Natu on 21 April 2011 (3 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
13 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (16 pages)
13 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (16 pages)
28 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (11 pages)
28 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (11 pages)
28 May 2010Appointment of Viswanath Vemuri as a director (3 pages)
28 May 2010Appointment of Viswanath Vemuri as a director (3 pages)
17 May 2010Appointment of Jonathan Kilham as a director (3 pages)
17 May 2010Appointment of Jonathan Kilham as a director (3 pages)
20 April 2010Termination of appointment of Vasudevan Vishar Subramanian as a director (2 pages)
20 April 2010Termination of appointment of Vasudevan Vishar Subramanian as a director (2 pages)
21 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
21 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
8 July 2009Return made up to 28/05/09; full list of members (6 pages)
8 July 2009Director's change of particulars / vasudevan vishar subramanian / 12/05/2009 (1 page)
8 July 2009Return made up to 28/05/09; full list of members (6 pages)
8 July 2009Director's change of particulars / vasudevan vishar subramanian / 12/05/2009 (1 page)
9 April 2009Nc inc already adjusted 11/03/09 (1 page)
9 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division 11/03/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
9 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division 11/03/2009
(11 pages)
9 April 2009Nc inc already adjusted 11/03/09 (1 page)
27 December 2008Accounts for a medium company made up to 31 March 2008 (13 pages)
27 December 2008Accounts for a medium company made up to 31 March 2008 (13 pages)
13 November 2008Appointment terminated director mark hartman (1 page)
13 November 2008Appointment terminated director mark hartman (1 page)
31 July 2008Return made up to 28/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 2008Return made up to 28/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2008Appointment terminated director arun sawhney (1 page)
14 May 2008Appointment terminated director arun sawhney (1 page)
31 December 2007Accounts for a medium company made up to 31 March 2007 (13 pages)
31 December 2007Accounts for a medium company made up to 31 March 2007 (13 pages)
13 June 2007Return made up to 28/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2007Return made up to 28/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
18 December 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
18 December 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
4 July 2006Return made up to 28/05/06; no change of members (9 pages)
4 July 2006Return made up to 28/05/06; no change of members (9 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Auditor's resignation (1 page)
12 December 2005Auditor's resignation (1 page)
27 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 June 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 April 2005New director appointed (4 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (4 pages)
24 December 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
24 December 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004Secretary resigned;director resigned (1 page)
7 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (1 page)
1 August 2003Accounts for a medium company made up to 31 March 2003 (23 pages)
1 August 2003Accounts for a medium company made up to 31 March 2003 (23 pages)
20 June 2003Return made up to 28/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2003Return made up to 28/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2003Registered office changed on 04/03/03 from: 6 riverview road beverley north humberside HU17 old (1 page)
4 March 2003Registered office changed on 04/03/03 from: 6 riverview road beverley north humberside HU17 old (1 page)
3 February 2003Company name changed B.M.S. laboratories LIMITED\certificate issued on 03/02/03 (3 pages)
3 February 2003Company name changed B.M.S. laboratories LIMITED\certificate issued on 03/02/03 (3 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
19 June 2002Return made up to 28/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 June 2002Return made up to 28/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 June 2002Accounts for a medium company made up to 28 February 2002 (22 pages)
11 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 June 2002Accounts for a medium company made up to 28 February 2002 (22 pages)
29 April 2002Return made up to 28/05/01; full list of members; amend (9 pages)
29 April 2002Return made up to 28/05/01; full list of members; amend (9 pages)
24 April 2002Return made up to 28/05/01; full list of members; amend (8 pages)
24 April 2002Return made up to 28/05/01; full list of members; amend (8 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
11 October 2001Accounts for a medium company made up to 28 February 2001 (21 pages)
11 October 2001Accounts for a medium company made up to 28 February 2001 (21 pages)
10 August 2001Return made up to 28/05/01; full list of members (8 pages)
10 August 2001Return made up to 28/05/01; full list of members (8 pages)
7 June 2001Ad 21/05/01--------- £ si [email protected]=158 £ ic 1204/1362 (2 pages)
7 June 2001Nc inc already adjusted 21/05/01 (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 June 2001S-div 21/05/01 (1 page)
7 June 2001Ad 21/05/01--------- £ si [email protected]=158 £ ic 1204/1362 (2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 June 2001Nc inc already adjusted 21/05/01 (1 page)
7 June 2001S-div 21/05/01 (1 page)
4 September 2000Accounts for a medium company made up to 29 February 2000 (22 pages)
4 September 2000Accounts for a medium company made up to 29 February 2000 (22 pages)
2 August 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
24 February 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
11 August 1999Return made up to 28/05/99; no change of members (4 pages)
11 August 1999Return made up to 28/05/99; no change of members (4 pages)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
21 May 1999Nc inc already adjusted 10/05/99 (1 page)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 May 1999Ad 10/05/99--------- £ si 218@1=218 £ ic 986/1204 (2 pages)
21 May 1999Ad 10/05/99--------- £ si 218@1=218 £ ic 986/1204 (2 pages)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 May 1999Nc inc already adjusted 10/05/99 (1 page)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Return made up to 28/05/98; full list of members (6 pages)
8 July 1998Return made up to 28/05/98; full list of members (6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 June 1998Particulars of mortgage/charge (4 pages)
9 June 1998Particulars of mortgage/charge (4 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
28 April 1998Particulars of mortgage/charge (5 pages)
28 April 1998Particulars of mortgage/charge (5 pages)
23 September 1997£ ic 1000/900 31/07/97 £ sr 100@1=100 (1 page)
23 September 1997£ ic 1000/900 31/07/97 £ sr 100@1=100 (1 page)
23 September 1997Ad 31/07/97--------- £ si 50@1=50 £ si [email protected]=36 £ ic 900/986 (2 pages)
23 September 1997Ad 31/07/97--------- £ si 50@1=50 £ si [email protected]=36 £ ic 900/986 (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 August 1997£ nc 1000/1036 31/07/97 (1 page)
19 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 August 1997Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
19 August 1997£ nc 1000/1036 31/07/97 (1 page)
19 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 August 1997Director resigned (1 page)
19 August 1997Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
4 August 1997Return made up to 28/05/97; no change of members (4 pages)
4 August 1997Return made up to 28/05/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 November 1996Full accounts made up to 31 March 1996 (8 pages)
19 November 1996Full accounts made up to 31 March 1996 (8 pages)
28 August 1996Return made up to 28/05/96; no change of members (5 pages)
28 August 1996Return made up to 28/05/96; no change of members (5 pages)
24 June 1996Auditor's resignation (1 page)
24 June 1996Auditor's resignation (1 page)
12 January 1996Declaration of mortgage charge released/ceased (1 page)
12 January 1996Declaration of mortgage charge released/ceased (1 page)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (14 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (14 pages)
24 May 1995Return made up to 28/05/95; full list of members (8 pages)
24 May 1995Return made up to 28/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 April 1988Memorandum and Articles of Association (11 pages)
21 April 1988Memorandum and Articles of Association (11 pages)
29 March 1988Company name changed\certificate issued on 29/03/88 (2 pages)
29 March 1988Company name changed\certificate issued on 29/03/88 (2 pages)
13 October 1987Incorporation (12 pages)
13 October 1987Incorporation (12 pages)