Company NameTEVA UK Holdings Limited
Company StatusActive
Company Number04539805
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Previous NameApproved Prescription Services (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Vrhovec
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySlovenian
StatusCurrent
Appointed01 May 2016(13 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(14 years after company formation)
Appointment Duration7 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(17 years, 7 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameJohn Beighton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(3 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 September 2009)
RoleGeneral Manager
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NamePeter Horsman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 March 2009)
RoleFinance Director
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameMeron Mann
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed23 December 2002(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2006)
RoleGeneral Manager
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameTheo Jacobus Andriessen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2002(3 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2014)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameDipankar Bhattacharjee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(6 years, 11 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(10 years, 3 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(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Gertjan Noordermeer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2014(11 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Tim Oreskovic
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Philip Oldfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(12 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTeva Uk Limited, Ridings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(3 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 April 2010)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

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

Location

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

Shareholders

33 at £1Orvet Uk
100.00%
Ordinary

Financials

Year2014
Net Worth£355,609,000
Current Liabilities£96,205,000

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

19 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
7 August 2023Full accounts made up to 31 December 2022 (21 pages)
26 September 2022Full accounts made up to 31 December 2021 (20 pages)
23 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
7 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (21 pages)
15 April 2021Director's details changed for Mr David Vrhovec on 1 October 2016 (2 pages)
9 November 2020Full accounts made up to 31 December 2019 (19 pages)
28 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
29 April 2020Termination of appointment of Dean Michael Cooper as a director on 29 April 2020 (1 page)
20 November 2019Confirmation statement made on 19 September 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)
3 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
2 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)
3 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 19 September 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)
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 Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
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 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
27 September 2016Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR (1 page)
21 September 2016Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR (1 page)
16 September 2016Appointment of Mr David Vrhovec as a director on 1 May 2016 (2 pages)
16 September 2016Appointment of Mr David Vrhovec as a director on 1 May 2016 (2 pages)
26 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
26 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
24 March 2016Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016 (2 pages)
24 March 2016Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016 (2 pages)
24 March 2016Appointment of Mr Robert Williams as a director on 18 March 2016 (2 pages)
24 March 2016Appointment of Mr Robert Williams as a director on 18 March 2016 (2 pages)
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 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders (6 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders (6 pages)
21 September 2015Statement of capital on 21 September 2015
  • GBP 33
(4 pages)
21 September 2015Resolutions
  • RES14 ‐ Capitalise £97542120 15/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 97,542,153
(4 pages)
21 September 2015Statement of capital on 21 September 2015
  • GBP 33
(4 pages)
21 September 2015Statement by directors (3 pages)
21 September 2015Statement by directors (3 pages)
21 September 2015Solvency statement dated 15/09/15 (3 pages)
21 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 97,542,153
(4 pages)
21 September 2015Solvency statement dated 15/09/15 (3 pages)
21 September 2015Resolutions
  • RES14 ‐ Capitalise £97542120 15/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2015Statement of capital on 10 September 2015
  • GBP 33
(5 pages)
10 September 2015Statement of capital on 10 September 2015
  • GBP 33
(5 pages)
10 September 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 04/09/2015
(2 pages)
10 September 2015Solvency statement dated 04/09/15 (4 pages)
10 September 2015Solvency statement dated 04/09/15 (4 pages)
10 September 2015Statement by directors (4 pages)
10 September 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 04/09/2015
(2 pages)
10 September 2015Statement by directors (4 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)
12 June 2015Second filing of SH01 previously delivered to Companies House (7 pages)
12 June 2015Second filing of SH01 previously delivered to Companies House (7 pages)
1 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 33
  • ANNOTATION A second filed SH01 was registered on 12TH June 2015
(6 pages)
1 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 33
  • ANNOTATION A second filed SH01 was registered on 12TH June 2015
(6 pages)
1 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 33
  • ANNOTATION Clarification a second filed SH01 was registered on 12TH June 2015
(6 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 29
(4 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders (4 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders (4 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
25 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
25 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
25 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
25 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
25 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
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)
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)
10 June 2014Termination of appointment of Theo Andriessen as a director (1 page)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director on 31 March 2014 (2 pages)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
10 June 2014Termination of appointment of Theo Jacobus Andriessen as a director on 31 March 2014 (1 page)
10 June 2014Termination of appointment of Theo Jacobus Andriessen as a director on 31 March 2014 (1 page)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director on 31 March 2014 (2 pages)
10 October 2013Full accounts made up to 31 December 2012 (15 pages)
10 October 2013Full accounts made up to 31 December 2012 (15 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 29
(5 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (5 pages)
22 March 2013Appointment of Mr Michael Schrewe as a director on 21 March 2013 (2 pages)
22 March 2013Appointment of Mr Michael Schrewe as a director (2 pages)
22 March 2013Appointment of Mr Michael Schrewe as a director on 21 March 2013 (2 pages)
22 March 2013Termination of appointment of Robert Williams as a director on 21 March 2013 (1 page)
22 March 2013Termination of appointment of Robert Williams as a director on 21 March 2013 (1 page)
22 March 2013Termination of appointment of Robert Williams as a director (1 page)
17 January 2013Appointment of Mr Richard Gordon Daniell as a director on 10 January 2013 (2 pages)
17 January 2013Appointment of Mr Richard Gordon Daniell as a director on 10 January 2013 (2 pages)
17 January 2013Termination of appointment of Dipankar Bhattacharjee as a director on 10 January 2013 (1 page)
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 on 10 January 2013 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
7 January 2013Full accounts made up to 31 December 2011 (15 pages)
7 January 2013Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
28 December 2011Registered office address changed from Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 28 December 2011 (1 page)
26 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 19 September 2011 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 2010 (15 pages)
6 June 2011Resolutions
  • RES13 ‐ Section 175/company business 01/12/2010
(9 pages)
6 June 2011Resolutions
  • RES13 ‐ Section 175/company business 01/12/2010
(9 pages)
7 February 2011Full accounts made up to 31 December 2009 (15 pages)
7 February 2011Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
5 October 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)
21 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
14 September 2009Appointment terminated director john beighton (1 page)
14 September 2009Registered office changed on 14/09/2009 from leeds business park 18 bruntcliffe way morley leeds LS27 0JG (1 page)
14 September 2009Appointment terminated director john beighton (1 page)
14 September 2009Registered office changed on 14/09/2009 from leeds business park 18 bruntcliffe way morley leeds LS27 0JG (1 page)
10 September 2009Director appointed dipankar bhattacharjee (3 pages)
10 September 2009Director appointed dipankar bhattacharjee (3 pages)
23 June 2009Full accounts made up to 31 December 2008 (13 pages)
23 June 2009Full accounts made up to 31 December 2008 (13 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 October 2008Location of register of members (1 page)
29 October 2008Return made up to 19/09/08; full list of members (4 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 19/09/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 January 2008Full accounts made up to 31 December 2006 (13 pages)
31 January 2008Full accounts made up to 31 December 2006 (13 pages)
20 December 2007Particulars of contract relating to shares (2 pages)
20 December 2007Particulars of contract relating to shares (2 pages)
20 December 2007Particulars of contract relating to shares (2 pages)
20 December 2007Ad 08/11/07--------- £ si 1@1=1 £ ic 27/28 (2 pages)
20 December 2007Ad 18/12/07--------- £ si 1@1=1 £ ic 28/29 (2 pages)
20 December 2007Particulars of contract relating to shares (2 pages)
20 December 2007Ad 08/11/07--------- £ si 1@1=1 £ ic 27/28 (2 pages)
20 December 2007Ad 18/12/07--------- £ si 1@1=1 £ ic 28/29 (2 pages)
12 December 2007Return made up to 19/09/07; full list of members; amend (6 pages)
12 December 2007Return made up to 19/09/07; full list of members; amend (6 pages)
11 December 2007Return made up to 19/09/07; full list of members (2 pages)
11 December 2007Return made up to 19/09/07; full list of members (2 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2005 (12 pages)
1 November 2007Full accounts made up to 31 December 2005 (12 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 01/05/06--------- £ si 1@1 (2 pages)
6 August 2007Ad 27/07/06--------- £ si 1@1 (2 pages)
6 August 2007Ad 01/03/06--------- £ si 1@1 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 28/03/06--------- £ si 1@1 (2 pages)
6 August 2007Ad 22/03/06--------- £ si 1@1 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 01/04/06--------- £ si 1@1 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 06/03/06--------- £ si 1@1 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 28/03/06--------- £ si 1@1 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 07/09/06--------- £ si 1@1 (2 pages)
6 August 2007Ad 01/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 August 2007Ad 22/03/06--------- £ si 1@1 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 23/06/06--------- £ si 1@1 (2 pages)
6 August 2007Ad 06/03/06--------- £ si 1@1 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 01/04/06--------- £ si 1@1 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 01/05/06--------- £ si 1@1 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
6 August 2007Ad 27/07/06--------- £ si 1@1 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 01/03/06--------- £ si 1@1 (2 pages)
6 August 2007Ad 01/12/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 August 2007Ad 07/09/06--------- £ si 1@1 (2 pages)
6 August 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
6 August 2007Ad 01/12/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
6 August 2007Ad 01/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 28/06/06--------- £ si 1@1 (2 pages)
6 August 2007Ad 28/06/06--------- £ si 1@1 (2 pages)
6 August 2007Ad 23/06/06--------- £ si 1@1 (2 pages)
6 August 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
8 January 2007Full accounts made up to 31 December 2004 (13 pages)
8 January 2007Full accounts made up to 31 December 2004 (13 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
18 October 2006Return made up to 19/09/06; full list of members (2 pages)
18 October 2006Location of register of members (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Location of register of members (1 page)
18 October 2006Return made up to 19/09/06; full list of members (2 pages)
18 October 2006Director resigned (1 page)
3 October 2006Ad 28/02/06-18/08/06 £ si 9@1=9 £ ic 2/11 (2 pages)
3 October 2006Ad 28/02/06-18/08/06 £ si 9@1=9 £ ic 2/11 (2 pages)
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)
30 March 2006Director's particulars changed (1 page)
30 March 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)
14 October 2005Return made up to 19/09/05; full list of members (8 pages)
14 October 2005Return made up to 19/09/05; full list of members (8 pages)
30 November 2004Company name changed approved prescription services ( holdings) LIMITED\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed approved prescription services ( holdings) LIMITED\certificate issued on 30/11/04 (2 pages)
27 October 2004Return made up to 19/09/04; full list of members (8 pages)
27 October 2004Return made up to 19/09/04; full list of members (8 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 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 1/2 (2 pages)
25 February 2004Ad 02/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2003Return made up to 19/09/03; full list of members (6 pages)
22 October 2003Return made up to 19/09/03; full list of members (6 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (1 page)
5 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (1 page)
5 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New director appointed (1 page)
5 February 2003Registered office changed on 05/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
5 February 2003Registered office changed on 05/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
5 February 2003Director resigned (1 page)
20 December 2002Company name changed dwsco 2336 LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed dwsco 2336 LIMITED\certificate issued on 20/12/02 (2 pages)
19 September 2002Incorporation (22 pages)
19 September 2002Incorporation (22 pages)