Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Thor Kristjansson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 February 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 03 March 2005) |
Role | Deputy Ceo |
Correspondence Address | Vogalandi 7 Reykjavik 108 Iceland |
Director Name | Robert Wessman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 February 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 August 2008) |
Role | CEO |
Correspondence Address | Laland 10 Reykjavik 108 Foreign |
Secretary Name | Mrs Asa Einarsdottir |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 03 March 2005(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oak Ridge Close Newbury Berkshire RG14 6HX |
Director Name | Johannes Sigurdsson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 21 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 October 2005) |
Role | General Counsel |
Correspondence Address | Asbud 21 Gardabaer 210 Iceland |
Director Name | Matthias Johannessen |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 25 October 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2007) |
Role | Financial Director Actavis Gro |
Correspondence Address | Bollagarder 49 170 Seltjarnarnes Iceland |
Secretary Name | Phillip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Apartment 12a 34 Bromells Road London SW4 0BG |
Director Name | Rafnar Larusson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 12 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 2010) |
Role | Director Of Treasury |
Correspondence Address | Glosalir 12 201 Kopavogur Iceland |
Director Name | Mr Heimir Thorsteinsson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Icelande |
Status | Resigned |
Appointed | 05 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Reykjavikurvegur 76-78 15-220 Hafnarfjordur Iceland |
Director Name | Mr Gudjon Gustafsson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 04 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Reykjavikurvegur 76-78 15-220 Hafnarfjordur Iceland |
Director Name | Mr David Vrhovec |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 18 July 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2016) |
Role | Vice President Finance Europe |
Country of Residence | Switzerland |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Ms Nadine Jakes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 July 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2016) |
Role | Executive Director Finance & It |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Ms Sara Jayne Vincent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2016) |
Role | Vice President Actavis Uk & Ireland |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(12 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2012) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(13 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | www.actavis.co.uk/en/default.htm |
---|---|
Telephone | 01271 311200 |
Telephone region | Barnstaple |
Registered Address | Ridings Point Whistler Drive Castleford WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
17.7m at £1 | Actavis Holding Nwe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £171,289,000 |
Current Liabilities | £87,096,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
23 November 2010 | Delivered 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 |
---|---|
23 November 2010 | Delivered on: 8 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 from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio by way of first fixed charge. Charged portfolio means the shares and the related assets. Shares means all the shares in the capital of actavis holdings UK limited. Related assets means all dividends, see image for full details. Fully Satisfied |
30 April 2009 | Delivered 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 2008 | Delivered 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 |
30 May 2006 | Delivered on: 16 June 2006 Satisfied on: 18 October 2012 Persons entitled: Rac PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £28,408.50 plus vat and all other sums constituting the deposit. Fully Satisfied |
7 March 2024 | Full accounts made up to 31 December 2023 (15 pages) |
---|---|
7 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
24 April 2023 | Full accounts made up to 31 December 2022 (15 pages) |
7 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
29 April 2022 | Full accounts made up to 31 December 2021 (17 pages) |
7 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
8 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
29 April 2020 | Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 July 2017 | Change of details for Actavis Uk Group Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Actavis Uk Group Limited as a person with significant control on 12 July 2017 (2 pages) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
24 April 2017 | Registered 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 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
24 April 2017 | Registered 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 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford WF10 5HX England to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford WF10 5HX England to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
16 January 2017 | Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS to Ridings Point Whistler Drive Castleford WF10 5HX on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS to Ridings Point Whistler Drive Castleford WF10 5HX on 16 January 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
9 May 2016 | Termination of appointment of David Vrhovec as a director on 29 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of David Vrhovec as a director on 29 April 2016 (2 pages) |
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 July 2014 | Appointment of Miss Nadine Jakes as a director on 18 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Heimir Thorsteinsson as a director on 18 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Heimir Thorsteinsson as a director on 18 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Gudjon Gustafsson as a director on 18 July 2014 (1 page) |
28 July 2014 | Appointment of Mr David Vrhovec as a director on 18 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Sara Jayne Vincent as a director on 18 July 2014 (2 pages) |
28 July 2014 | Appointment of Miss Nadine Jakes as a director on 18 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Gudjon Gustafsson as a director on 18 July 2014 (1 page) |
28 July 2014 | Appointment of Mr David Vrhovec as a director on 18 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Sara Jayne Vincent as a director on 18 July 2014 (2 pages) |
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 January 2014 | Auditor's resignation (2 pages) |
14 January 2014 | Auditor's resignation (2 pages) |
3 January 2014 | Section 519. (1 page) |
3 January 2014 | Section 519. (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 March 2013 | Director's details changed for Heimir Thorsteinsson on 4 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Director's details changed for Heimir Thorsteinsson on 4 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 March 2012 | Termination of appointment of Sisec Limited as a secretary (1 page) |
7 March 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Mr Gudjon Gustafsson on 5 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Heimir Thorsteinsson on 5 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 7 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Sisec Limited as a secretary (1 page) |
7 March 2012 | Director's details changed for Mr Gudjon Gustafsson on 5 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Heimir Thorsteinsson on 5 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Gudjon Gustafsson on 5 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Heimir Thorsteinsson on 5 March 2012 (2 pages) |
28 February 2012 | Director's details changed for Heimir Thorsteinsson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Heimir Thorsteinsson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Heimir Thorsteinsson on 1 January 2012 (2 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Director's details changed for Heimir Thorsteinsson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Heimir Thorsteinsson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Heimir Thorsteinsson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
8 December 2010 | Appointment of Mr Gudjon Gustafsson as a director (2 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
8 December 2010 | Appointment of Mr Gudjon Gustafsson as a director (2 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
7 December 2010 | Termination of appointment of Rafnar Larusson as a director (1 page) |
7 December 2010 | Termination of appointment of Rafnar Larusson as a director (1 page) |
7 October 2010 | Total exemption full accounts made up to 31 December 2009 (19 pages) |
7 October 2010 | Total exemption full accounts made up to 31 December 2009 (19 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
18 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Statement of affairs (11 pages) |
11 November 2008 | Statement of affairs (11 pages) |
11 November 2008 | Ad 21/10/08\gbp si 17700000@1=17700000\gbp ic 1/17700001\ (2 pages) |
11 November 2008 | Ad 21/10/08\gbp si 17700000@1=17700000\gbp ic 1/17700001\ (2 pages) |
11 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Nc inc already adjusted 21/10/07 (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Nc inc already adjusted 21/10/07 (2 pages) |
3 November 2008 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
3 November 2008 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
3 November 2008 | Appointment terminated secretary phillip price (1 page) |
3 November 2008 | Secretary appointed sisec LIMITED (1 page) |
3 November 2008 | Secretary appointed sisec LIMITED (1 page) |
3 November 2008 | Appointment terminated secretary phillip price (1 page) |
6 October 2008 | Director appointed heimir thorsteinsson (1 page) |
6 October 2008 | Director appointed heimir thorsteinsson (1 page) |
6 October 2008 | Appointment terminated director robert wessman (1 page) |
6 October 2008 | Appointment terminated director robert wessman (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
1 March 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
1 March 2007 | Secretary's particulars changed (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Memorandum and Articles of Association (14 pages) |
25 May 2006 | Memorandum and Articles of Association (14 pages) |
18 May 2006 | Company name changed actavis uk LIMITED\certificate issued on 18/05/06 (2 pages) |
18 May 2006 | Company name changed actavis uk LIMITED\certificate issued on 18/05/06 (2 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Location of register of members (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Return made up to 03/02/05; full list of members (2 pages) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Return made up to 03/02/05; full list of members (2 pages) |
1 March 2005 | Director's particulars changed (1 page) |
13 July 2004 | Company name changed actavis LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed actavis LIMITED\certificate issued on 13/07/04 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
27 February 2004 | Company name changed 2237TH single member shelf inves tment company LIMITED\certificate issued on 27/02/04 (2 pages) |
27 February 2004 | Company name changed 2237TH single member shelf inves tment company LIMITED\certificate issued on 27/02/04 (2 pages) |
3 February 2004 | Incorporation (22 pages) |
3 February 2004 | Incorporation (22 pages) |