Company NameOrvet UK
Company StatusActive
Company Number03188178
CategoryPrivate Unlimited Company
Incorporation Date19 April 1996(28 years ago)

Business Activity

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

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 10 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(24 years after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameAsaph Naaman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 October 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMorris Corporate Iii 400 Interpace Parkway
Building B
Parsippany
Morris
07054
Director NameChaim Hurvitz
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed19 July 1996(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressTeilingen 25
Amsterdam
Nl1082 Jl
Foreign
Director NameDan Suesskind
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed22 July 1996(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1997)
RoleChief Financial Officer
Correspondence Address2 Zeruyah Street
Jerusalem
93551
Director NameTheo Jacobus Andriessen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed22 July 1996(3 months after company formation)
Appointment Duration18 years, 1 month (resigned 09 September 2014)
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(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 March 2009)
RoleFinance Director
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2002)
RoleGeneral Manager
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameJohn Beighton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(6 years, 6 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(6 years, 6 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 NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTeva Uk Limited Ridings Point
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameDipankar Bhattacharjee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2013)
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
Appointed10 January 2013(16 years, 9 months after company formation)
Appointment Duration2 years, 6 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(16 years, 11 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 Tim Oreskovic
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2014(18 years, 4 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(19 years, 3 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 NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(20 years, 5 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
Director NameDavid Vrhovec
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySlovenian
StatusResigned
Appointed07 April 2017(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMs Deborah Griffin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2020(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameDWS Managers Limited (Corporation)
StatusResigned
Appointed18 July 1996(3 months after company formation)
Appointment Duration4 days (resigned 22 July 1996)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed18 July 1996(3 months after company formation)
Appointment Duration4 days (resigned 22 July 1996)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1996(3 months after company formation)
Appointment Duration13 years, 9 months (resigned 14 April 2010)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(20 years, 11 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]
Telephone01296 719768
Telephone regionAylesbury

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

48.7k at £0.01Teva Pharmaceuticals Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£10,170,000
Net Worth£2,147,483,647
Current Liabilities£449,906,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (3 weeks, 6 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

26 November 2020Full accounts made up to 31 December 2019 (33 pages)
13 November 2020Resolutions
  • RES13 ‐ Increase share capital 02/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2020Cessation of Teva Pharmaceuticals Industries Limited as a person with significant control on 6 May 2020 (1 page)
28 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2020Memorandum and Articles of Association (24 pages)
27 May 2020Notification of Teva Uk Holdco 3 Limited as a person with significant control on 6 May 2020 (2 pages)
5 May 2020Appointment of Deborah Griffin as a director on 5 May 2020 (2 pages)
5 May 2020Termination of appointment of David Vrhovec as a director on 5 May 2020 (1 page)
1 May 2020Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page)
1 May 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
28 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 31 December 2018 (30 pages)
23 January 2020Full accounts made up to 31 December 2017 (30 pages)
16 January 2020Full accounts made up to 31 December 2016 (30 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
15 April 2019Confirmation statement made on 11 April 2019 with updates (4 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)
16 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
29 November 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
29 November 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
28 September 2017Full accounts made up to 31 May 2016 (26 pages)
28 September 2017Full accounts made up to 31 May 2016 (26 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 2017Appointment of David Vrhovec as a director on 7 April 2017 (2 pages)
21 April 2017Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
21 April 2017Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (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 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 April 2017Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Appointment of David Vrhovec as a director on 7 April 2017 (2 pages)
21 April 2017Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 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)
6 October 2016Full accounts made up to 31 December 2015 (27 pages)
6 October 2016Full accounts made up to 31 December 2015 (27 pages)
31 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
31 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
22 June 2016Previous accounting period shortened from 31 December 2016 to 31 May 2016 (3 pages)
22 June 2016Previous accounting period shortened from 31 December 2016 to 31 May 2016 (3 pages)
14 June 2016Resolutions
  • RES13 ‐ Cancel share premium acct dirs authority to carry out demerger 31/05/2016
(2 pages)
14 June 2016Resolutions
  • RES13 ‐ Cancel share premium acct dirs authority to carry out demerger 31/05/2016
(2 pages)
7 June 2016Resolutions
  • RES13 ‐ 25/05/2016
(1 page)
7 June 2016Resolutions
  • RES13 ‐ 25/05/2016
(1 page)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 486.65
(5 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 486.65
(5 pages)
11 April 2016Register(s) moved to registered office address Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX (1 page)
11 April 2016Register(s) moved to registered office address Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX (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)
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 (21 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 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 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 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 486.61
(4 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 486.61
(4 pages)
27 February 2015Full accounts made up to 31 December 2013 (17 pages)
27 February 2015Full accounts made up to 31 December 2013 (17 pages)
25 September 2014Termination of appointment of Theo Jacobus Andriessen as a director on 9 September 2014 (1 page)
25 September 2014Termination of appointment of Theo Jacobus Andriessen 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 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 Theo Jacobus Andriessen as a director on 9 September 2014 (1 page)
7 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 Birmingham B4 6WR (1 page)
7 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 Birmingham B4 6WR (1 page)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 486.61
(5 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 486.61
(5 pages)
12 November 2013Full accounts made up to 31 December 2012 (16 pages)
12 November 2013Full accounts made up to 31 December 2012 (16 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 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)
22 March 2013Appointment of Mr Michael Schrewe as a director (2 pages)
17 January 2013Termination of appointment of Dipankar Bhattacharjee as a director (1 page)
17 January 2013Appointment of Mr Richard Gordon Daniell as a director (2 pages)
17 January 2013Termination of appointment of Dipankar Bhattacharjee as a director (1 page)
17 January 2013Appointment of Mr Richard Gordon Daniell as a director (2 pages)
11 January 2013Full accounts made up to 31 December 2011 (15 pages)
11 January 2013Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Registered office address changed from , Five Chancery Lane, Cliffords Inn, London, EC4A 1BU on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Five Chancery Lane Cliffords Inn London EC4A 1BU on 10 August 2012 (1 page)
10 August 2012Registered office address changed from , Five Chancery Lane, Cliffords Inn, London, EC4A 1BU on 10 August 2012 (1 page)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2007 (15 pages)
30 September 2011Full accounts made up to 31 December 2009 (16 pages)
30 September 2011Full accounts made up to 31 December 2008 (16 pages)
30 September 2011Full accounts made up to 31 December 2006 (16 pages)
30 September 2011Full accounts made up to 31 December 2007 (15 pages)
30 September 2011Full accounts made up to 31 December 2006 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2009 (16 pages)
30 September 2011Full accounts made up to 31 December 2008 (16 pages)
6 June 2011Resolutions
  • RES13 ‐ Section 175 01/12/2010
(6 pages)
6 June 2011Resolutions
  • RES13 ‐ Section 175 01/12/2010
(6 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 19 April 2009 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 19 April 2009 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 19 April 2008 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 19 April 2006 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 19 April 2007 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 19 April 2008 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 19 April 2007 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 19 April 2006 with a full list of shareholders (8 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register inspection address has been changed (1 page)
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)
22 January 2010Statement of company's objects (2 pages)
22 January 2010Memorandum and Articles of Association (4 pages)
22 January 2010Memorandum and Articles of Association (4 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2010Statement of company's objects (2 pages)
18 November 2009Resolutions
  • RES13 ‐ Reduce share prem account 30/10/2009
(1 page)
18 November 2009Resolutions
  • RES13 ‐ Reduce share prem account 30/10/2009
(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)
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)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
17 February 2009Nc inc already adjusted 16/12/08 (2 pages)
17 February 2009Nc inc already adjusted 16/12/08 (2 pages)
19 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2009Resolutions
  • RES13 ‐ Section 175 16/12/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 January 2009Resolutions
  • RES13 ‐ Section 175 16/12/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 November 2008Resolutions
  • RES13 ‐ Share premium account 02/07/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Share premium account 02/07/2008
(1 page)
28 October 2008Form 123 dated 30/09/08 already actioned (1 page)
28 October 2008Form 123 dated 30/09/08 already actioned (1 page)
14 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 October 2008Usd nc 4777238/0\30/09/08\eur nc 4368968/0\30/09/08 (1 page)
14 October 2008Usd nc 4777238/0\30/09/08\eur nc 4368968/0\30/09/08 (1 page)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 August 2008Eur nc 35626646/0\29/07/08\usd nc 234742674/0\29/07/08 (6 pages)
13 August 2008123 (2 pages)
13 August 2008Eur nc 35626646/0\29/07/08\usd nc 234742674/0\29/07/08 (6 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 August 2008123 (2 pages)
30 April 2008Return made up to 19/04/08; full list of members (4 pages)
30 April 2008Return made up to 19/04/08; full list of members (4 pages)
17 December 2007Full accounts made up to 31 December 2005 (15 pages)
17 December 2007Full accounts made up to 31 December 2005 (15 pages)
2 May 2007Return made up to 19/04/07; full list of members (3 pages)
2 May 2007Return made up to 19/04/07; full list of members (3 pages)
8 January 2007Full accounts made up to 31 December 2004 (15 pages)
8 January 2007Full accounts made up to 31 December 2004 (15 pages)
9 November 2006Nc inc already adjusted 25/01/06 (1 page)
9 November 2006Nc inc already adjusted 25/01/06 (1 page)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
6 September 2006Statement of affairs (11 pages)
6 September 2006Statement of affairs (11 pages)
6 September 2006Form 882R 18,986 at 0.01 (2 pages)
6 September 2006Form 882R 18,986 at 0.01 (2 pages)
1 September 2006S-div 25/01/06 (1 page)
1 September 2006S-div 25/01/06 (1 page)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2006Return made up to 19/04/06; full list of members (6 pages)
9 May 2006Return made up to 19/04/06; full list of members (6 pages)
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)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 August 2005Return made up to 19/04/05; full list of members (6 pages)
2 August 2005Return made up to 19/04/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 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)
19 October 2004Resolutions
  • RES13 ‐ Repayment 11/10/04
(1 page)
19 October 2004Resolutions
  • RES13 ‐ Repayment 11/10/04
(1 page)
5 October 2004Declaration of assent for reregistration to UNLTD (4 pages)
5 October 2004Declaration of assent for reregistration to UNLTD (4 pages)
5 October 2004Members' assent for rereg from LTD to UNLTD (1 page)
5 October 2004Application for reregistration from LTD to UNLTD (2 pages)
5 October 2004Declaration of assent for reregistration to UNLTD (3 pages)
5 October 2004Application for reregistration from LTD to UNLTD (2 pages)
5 October 2004Certificate of re-registration from Limited to Unlimited (1 page)
5 October 2004Certificate of re-registration from Limited to Unlimited (1 page)
5 October 2004Re-registration of Memorandum and Articles (11 pages)
5 October 2004Declaration of assent for reregistration to UNLTD (3 pages)
5 October 2004Re-registration of Memorandum and Articles (11 pages)
5 October 2004Members' assent for rereg from LTD to UNLTD (1 page)
5 May 2004Return made up to 19/04/04; full list of members (6 pages)
5 May 2004Return made up to 19/04/04; full list of members (6 pages)
5 March 2004Full accounts made up to 31 December 2002 (13 pages)
5 March 2004Full accounts made up to 31 December 2002 (13 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)
25 February 2004Ad 02/02/04--------- £ si 1@1=1 £ ic 128/129 (2 pages)
25 February 2004Ad 02/02/04--------- £ si 1@1=1 £ ic 128/129 (2 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 April 2003Return made up to 19/04/03; full list of members (6 pages)
30 April 2003Return made up to 19/04/03; full list of members (6 pages)
10 April 2003Statement of affairs (4 pages)
10 April 2003Amending 882 iss 24/12/02 (2 pages)
10 April 2003Statement of affairs (4 pages)
10 April 2003Amending 882 iss 24/12/02 (2 pages)
19 March 2003Ad 24/12/02--------- £ si 100@1=100 £ ic 28/128 (2 pages)
19 March 2003Ad 24/12/02--------- £ si 100@1=100 £ ic 28/128 (2 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 December 2001 (14 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 December 2001 (14 pages)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2003£ nc 100/200 24/12/02 (1 page)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2003£ nc 100/200 24/12/02 (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 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
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)
30 April 2002Return made up to 19/04/02; no change of members (6 pages)
30 April 2002Return made up to 19/04/02; no change of members (6 pages)
5 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 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)
25 May 2001Return made up to 19/04/01; full list of members (6 pages)
25 May 2001Return made up to 19/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 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)
3 May 2000Location of register of members (1 page)
3 May 2000Location of register of members (1 page)
3 May 2000Return made up to 19/04/00; full list of members (7 pages)
3 May 2000Return made up to 19/04/00; full list of members (7 pages)
13 September 1999Full group accounts made up to 31 December 1998 (24 pages)
13 September 1999Full group accounts made up to 31 December 1998 (24 pages)
4 June 1999Statement of affairs (12 pages)
4 June 1999Ad 08/04/99--------- £ si 26@1 (9 pages)
4 June 1999Ad 08/04/99--------- £ si 26@1 (9 pages)
4 June 1999Statement of affairs (12 pages)
27 April 1999Return made up to 19/04/99; no change of members (6 pages)
27 April 1999Return made up to 19/04/99; no change of members (6 pages)
26 October 1998Full group accounts made up to 31 December 1997 (19 pages)
26 October 1998Full group accounts made up to 31 December 1997 (19 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
17 July 1998Return made up to 19/04/98; full list of members (7 pages)
17 July 1998Return made up to 19/04/98; full list of members (7 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)
2 February 1998Full group accounts made up to 31 December 1996 (22 pages)
2 February 1998Full group accounts made up to 31 December 1996 (22 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(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)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
30 May 1997Return made up to 19/04/97; full list of members (7 pages)
30 May 1997Return made up to 19/04/97; full list of members (7 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)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 August 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
1 August 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 July 1996Secretary resigned (2 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Registered office changed on 24/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 July 1996Director resigned (2 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Secretary resigned (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996Registered office changed on 24/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 July 1996New director appointed (1 page)
19 July 1996Company name changed goodforce security LIMITED\certificate issued on 19/07/96 (2 pages)
19 July 1996Company name changed goodforce security LIMITED\certificate issued on 19/07/96 (2 pages)
19 April 1996Incorporation (8 pages)
19 April 1996Incorporation (8 pages)