Company NameActavis Holdings UK Ii Limited
DirectorsDean Michael Cooper and Stephen Michael Charlesworth
Company StatusActive
Company Number03557692
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)
Previous NameAlpharma Holdings 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(20 years, 2 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(22 years after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameRichard James Ward
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleSolicitor
Correspondence AddressBridge Farm
Parham
Woodbridge
Suffolk
IP13 9LZ
Director NameMr Charles Michael Crosthwaite
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Secretary NameMr Charles Michael Crosthwaite
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Director NameIngrid Beichman Wiik
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityNorweigan
StatusResigned
Appointed29 April 1998(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2001)
RolePharmacist
Correspondence AddressElmholt Alle 22
Oslo
Norway 0281
Secretary NameGordon Douglas Lavalette
NationalityAmerican
StatusResigned
Appointed29 June 1998(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1999)
RoleAttorney
Correspondence Address106 Oxford Terrace
Westfield
New Jersey
07090
Director NameMr David John Green
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlorestan Graynfylde Drive
Bideford
Devon
EX39 4AP
Director NamePeter John Grinstead
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2000)
RoleFinancial Director
Correspondence AddressPipits Lower Park Road
Braunton
Devon
EX33 2LQ
Secretary NamePeter John Grinstead
NationalityBritish
StatusResigned
Appointed15 September 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2000)
RoleFinancial Director
Correspondence AddressPipits Lower Park Road
Braunton
Devon
EX33 2LQ
Secretary NameBrian McGovern
NationalityBritish
StatusResigned
Appointed22 September 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2003)
RoleAccountant
Correspondence Address35 Atlantic Way
Westward Ho
Devon
EX39 1HX
Director NameRonald Jeffrey Morrod
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2003)
RoleVice President Supply Chain
Correspondence Address16 Kerrfield
Winchester
Hampshire
SO22 5EX
Director NameCarl Ake Carlsson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2005)
RolePresident
Correspondence AddressBatstojordet 93
Hovik
1322
Director NameRussell Peter Howard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2004)
RoleVice President
Correspondence AddressFlat 1 Wheelside
Tower Road
Hindhead
Surrey
GU26 6SN
Director NameMark William Warren
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 April 2009)
RoleManaging Director Operations
Country of ResidenceUnited Kingdom
Correspondence Address8 Downs Road
Instow
Bideford
Devon
EX39 4JU
Secretary NameMr Mark William Warren
NationalityBritish
StatusResigned
Appointed27 February 2003(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Valley Lodge Mount Grace Drive
Poole
Dorset
BH14 8NB
Director NameSvend Andersen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed16 September 2004(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 August 2010)
RoleEvp Wemea
Country of ResidenceDenmark
Correspondence AddressSkovmosevej 8
Gentofte Dk-2820
Denmark
Director NameMrs Sara Jayne Vincent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(8 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 August 2016)
RoleVice President Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWhiddon Valley
Whiddon Valley Industrial Estate
Barnstaple
Devon
EX32 8NS
Director NameMr James Elliot Scarth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 White Street
Topsham
Devon
EX3 0AA
Secretary NameMr James Elliot Scarth
NationalityBritish
StatusResigned
Appointed24 November 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 White Street
Topsham
Devon
EX3 0AA
Director NameMs Nadine Jakes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed21 October 2008(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 August 2016)
RoleExecutive Director Finance & It
Country of ResidenceEngland
Correspondence AddressWhiddon Valley
Whiddon Valley Industrial Estate
Barnstaple
Devon
EX32 8NS
Secretary NameMs Nadine Jakes
NationalityGerman
StatusResigned
Appointed21 October 2008(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley
Whiddon Valley Industrial Estate
Barnstaple
Devon
EX32 8NS
Director NameMr Goran Stojilkovic
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySerbia And Montenegr
StatusResigned
Appointed16 July 2009(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2012)
RoleManaging Director - Operations
Country of ResidenceUnited Kingdom
Correspondence AddressWhiddon Valley
Whiddon Valley Industrial Estate
Barnstaple
Devon
EX32 8NS
Director NameMr Lars Peter Ramneborn
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed17 August 2010(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 2016)
RoleExecutive Vice President
Country of ResidenceCzech Republic
Correspondence AddressWhiddon Valley
Whiddon Valley Industrial Estate
Barnstaple
Devon
EX32 8NS
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(18 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley
Whiddon Valley Industrial Estate
Barnstaple
Devon
EX32 8NS
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(18 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(18 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websiteaccessiblemedicine.co.uk

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

16m at £1Actavis Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£75,677,000
Cash£43,000
Current Liabilities£50,118,000

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

23 November 2010Delivered on: 13 December 2010
Satisfied on: 1 November 2012
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Security over shares agreement
Secured details: All monies due or to become due from any member of the group and each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares in the capital of actavis UK limited and related assets, see image for full details.
Fully Satisfied
23 November 2010Delivered on: 8 December 2010
Satisfied on: 1 November 2012
Persons entitled: Deutsche Bank Ag London Branch

Classification: Debenture
Secured details: All monies due or to become due from any member of the group and by each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 April 2009Delivered on: 15 May 2009
Satisfied on: 1 November 2012
Persons entitled: Deutsche Bank Ag London Branch as Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 October 2008Delivered on: 3 November 2008
Satisfied on: 1 November 2012
Persons entitled: Deutsche Bank Ag London Branch as Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see the mortgage charge document for full details.
Fully Satisfied
24 April 2008Delivered on: 30 April 2008
Satisfied on: 1 November 2012
Persons entitled: Deutshe Bank Ag London Branch as Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 November 2007Delivered on: 23 November 2007
Satisfied on: 1 November 2012
Persons entitled: Deutsche Bank Ag, London Branch as Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 March 2024Full accounts made up to 31 December 2023 (18 pages)
14 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
24 April 2023Full accounts made up to 31 December 2022 (18 pages)
21 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (18 pages)
7 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (18 pages)
24 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (17 pages)
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 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 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)
12 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 July 2017Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 12 July 2017 (1 page)
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 Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
16 August 2016Termination of appointment of Nadine Jakes as a secretary on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Nadine Jakes as a secretary on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
20 June 2016Termination of appointment of Lars Peter Ramneborn as a director on 15 June 2016 (1 page)
20 June 2016Termination of appointment of Lars Peter Ramneborn as a director on 15 June 2016 (1 page)
8 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15,988,902
(4 pages)
8 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15,988,902
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
27 May 2015Statement of capital on 27 May 2015
  • GBP 15,988,902
(4 pages)
27 May 2015Statement by Directors (1 page)
27 May 2015Statement by Directors (1 page)
27 May 2015Resolutions
  • RES13 ‐ Reduction of share premium account 26/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2015Statement of capital on 27 May 2015
  • GBP 15,988,902
(4 pages)
27 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 26/05/2015
(1 page)
27 May 2015Solvency Statement dated 26/05/15 (1 page)
27 May 2015Solvency Statement dated 26/05/15 (1 page)
11 December 2014Director's details changed for Ms Nadine Jakes on 11 December 2014 (2 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 15,988,902
(4 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 15,988,902
(4 pages)
11 December 2014Director's details changed for Ms Nadine Jakes on 11 December 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
14 January 2014Auditor's resignation (2 pages)
14 January 2014Auditor's resignation (2 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,988,902
(4 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,988,902
(4 pages)
3 January 2014Section 519. (1 page)
3 January 2014Section 519. (1 page)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
9 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
26 November 2012Termination of appointment of Goran Stojilkovic as a director (1 page)
26 November 2012Termination of appointment of Goran Stojilkovic as a director (1 page)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2012Full accounts made up to 31 December 2011 (12 pages)
19 April 2012Full accounts made up to 31 December 2011 (12 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Mr Goran Stojilkovic on 11 December 2010 (2 pages)
3 January 2012Director's details changed for Mrs Sara Jayne Vincent on 11 December 2010 (2 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
3 January 2012Secretary's details changed for Ms Nadine Jakes on 11 December 2010 (1 page)
3 January 2012Director's details changed for Mrs Sara Jayne Vincent on 11 December 2010 (2 pages)
3 January 2012Director's details changed for Ms Nadine Jakes on 11 December 2010 (2 pages)
3 January 2012Secretary's details changed for Ms Nadine Jakes on 11 December 2010 (1 page)
3 January 2012Director's details changed for Mr Goran Stojilkovic on 11 December 2010 (2 pages)
3 January 2012Director's details changed for Ms Nadine Jakes on 11 December 2010 (2 pages)
13 April 2011Full accounts made up to 31 December 2010 (12 pages)
13 April 2011Full accounts made up to 31 December 2010 (12 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
15 November 2010Director's details changed for Mr Lars Peter Ramnborn on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Mr Lars Peter Ramnborn on 15 November 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
24 September 2010Appointment of Mr Lars Peter Ramnborn as a director (2 pages)
24 September 2010Appointment of Mr Lars Peter Ramnborn as a director (2 pages)
23 September 2010Termination of appointment of Svend Andersen as a director (1 page)
23 September 2010Termination of appointment of Svend Andersen as a director (1 page)
16 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
16 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
16 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
16 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
16 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
16 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
16 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
16 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
31 December 2009Director's details changed for Svend Andersen on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Goran Stojilkovic on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Goran Stojilkovic on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Ms Nadine Jakes on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Ms Nadine Jakes on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Sara Jayne Vincent on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Svend Andersen on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Sara Jayne Vincent on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Svend Andersen on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Goran Stojilkovic on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Ms Nadine Jakes on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Sara Jayne Vincent on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
28 July 2009Director appointed mr goran stojilkovic (1 page)
28 July 2009Director appointed mr goran stojilkovic (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
22 April 2009Appointment terminated director mark warren (1 page)
22 April 2009Appointment terminated director mark warren (1 page)
2 April 2009Full accounts made up to 31 December 2008 (12 pages)
2 April 2009Full accounts made up to 31 December 2008 (12 pages)
10 December 2008Director's change of particulars / mark warren / 10/12/2008 (1 page)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 December 2008Director's change of particulars / mark warren / 10/12/2008 (1 page)
10 December 2008Director's change of particulars / sara vincent / 10/12/2008 (1 page)
10 December 2008Director's change of particulars / sara vincent / 10/12/2008 (1 page)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
3 November 2008Particulars of a mortgage or charge / charge no: 3 (20 pages)
3 November 2008Particulars of a mortgage or charge / charge no: 3 (20 pages)
28 October 2008Director appointed ms nadine jakes (1 page)
28 October 2008Secretary appointed ms nadine jakes (1 page)
28 October 2008Director appointed ms nadine jakes (1 page)
28 October 2008Secretary appointed ms nadine jakes (1 page)
14 August 2008Return made up to 26/06/08; full list of members (3 pages)
14 August 2008Return made up to 26/06/08; full list of members (3 pages)
11 June 2008Full accounts made up to 31 December 2007 (12 pages)
11 June 2008Full accounts made up to 31 December 2007 (12 pages)
2 May 2008Appointment terminated director and secretary james scarth (1 page)
2 May 2008Appointment terminated director and secretary james scarth (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
11 March 2008Memorandum and Articles of Association (18 pages)
11 March 2008Memorandum and Articles of Association (18 pages)
3 March 2008Company name changed alpharma holdings LIMITED\certificate issued on 05/03/08 (2 pages)
3 March 2008Company name changed alpharma holdings LIMITED\certificate issued on 05/03/08 (2 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2007Particulars of mortgage/charge (11 pages)
23 November 2007Particulars of mortgage/charge (11 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Return made up to 26/06/07; full list of members (3 pages)
29 June 2007Return made up to 26/06/07; full list of members (3 pages)
6 January 2007Full accounts made up to 31 December 2005 (11 pages)
6 January 2007Full accounts made up to 31 December 2005 (11 pages)
6 January 2007Auditor's resignation (1 page)
6 January 2007Auditor's resignation (1 page)
12 December 2006New secretary appointed;new director appointed (1 page)
12 December 2006New secretary appointed;new director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006Memorandum and Articles of Association (6 pages)
17 August 2006Memorandum and Articles of Association (6 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Return made up to 26/06/06; full list of members (3 pages)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Return made up to 26/06/06; full list of members (3 pages)
24 March 2006Declaration of assistance for shares acquisition (20 pages)
24 March 2006Declaration of assistance for shares acquisition (20 pages)
24 March 2006Declaration of assistance for shares acquisition (20 pages)
24 March 2006Declaration of assistance for shares acquisition (20 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 August 2005Full accounts made up to 31 December 2004 (10 pages)
31 August 2005Auditor's resignation (1 page)
31 August 2005Full accounts made up to 31 December 2004 (10 pages)
31 August 2005Auditor's resignation (1 page)
8 June 2005Return made up to 28/04/05; full list of members (7 pages)
8 June 2005Return made up to 28/04/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
5 May 2004Return made up to 28/04/04; full list of members (7 pages)
5 May 2004Return made up to 28/04/04; full list of members (7 pages)
25 September 2003Full accounts made up to 31 December 2002 (9 pages)
25 September 2003Full accounts made up to 31 December 2002 (9 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
30 May 2003Return made up to 28/04/03; full list of members (8 pages)
30 May 2003Return made up to 28/04/03; full list of members (8 pages)
10 April 2003Auditor's resignation (1 page)
10 April 2003Auditor's resignation (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Secretary resigned (1 page)
23 September 2002Full accounts made up to 31 December 2001 (10 pages)
23 September 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
4 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
4 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
8 May 2001Return made up to 28/04/01; full list of members (7 pages)
8 May 2001Return made up to 28/04/01; full list of members (7 pages)
2 January 2001Ad 15/12/00--------- £ si 300000@1=300000 £ ic 13762502/14062502 (2 pages)
2 January 2001Ad 15/12/00--------- £ si 300000@1=300000 £ ic 13762502/14062502 (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
26 June 2000Full group accounts made up to 31 December 1999 (24 pages)
26 June 2000Full group accounts made up to 31 December 1999 (24 pages)
19 May 2000Ad 08/05/00--------- £ si 416500@1=416500 £ ic 13346002/13762502 (2 pages)
19 May 2000Ad 08/05/00--------- £ si 416500@1=416500 £ ic 13346002/13762502 (2 pages)
17 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
17 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
17 May 2000Ad 22/12/99--------- £ si 2721000@1=2721000 £ ic 10625002/13346002 (2 pages)
17 May 2000Ad 22/12/99--------- £ si 2721000@1=2721000 £ ic 10625002/13346002 (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
2 August 1999Full group accounts made up to 31 December 1998 (25 pages)
2 August 1999Full group accounts made up to 31 December 1998 (25 pages)
25 May 1999Return made up to 28/04/99; full list of members (6 pages)
25 May 1999Return made up to 28/04/99; full list of members (6 pages)
23 September 1998Director resigned (1 page)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
14 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 May 1998Ad 07/05/98--------- £ si 10000000@1=10000000 £ ic 625002/10625002 (2 pages)
14 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Ad 07/05/98--------- £ si 10000000@1=10000000 £ ic 625002/10625002 (2 pages)
14 May 1998Ad 08/05/98--------- £ si 625000@1=625000 £ ic 2/625002 (2 pages)
14 May 1998Ad 08/05/98--------- £ si 625000@1=625000 £ ic 2/625002 (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Secretary resigned (1 page)
28 April 1998Incorporation (24 pages)
28 April 1998Incorporation (24 pages)