Company NameActavis Holdings UK Ltd.
DirectorsDean Michael Cooper and Stephen Michael Charlesworth
Company StatusActive
Company Number05032430
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Previous NamesActavis Limited and Actavis UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(14 years, 5 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(16 years, 2 months 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 NameThor Kristjansson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIcelandic
StatusResigned
Appointed26 February 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 03 March 2005)
RoleDeputy Ceo
Correspondence AddressVogalandi 7
Reykjavik
108
Iceland
Director NameRobert Wessman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed26 February 2004(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 05 August 2008)
RoleCEO
Correspondence AddressLaland 10
Reykjavik 108
Foreign
Secretary NameMrs Asa Einarsdottir
NationalityIcelandic
StatusResigned
Appointed03 March 2005(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oak Ridge Close
Newbury
Berkshire
RG14 6HX
Director NameJohannes Sigurdsson
Date of BirthApril 1960 (Born 64 years ago)
NationalityIcelandic
StatusResigned
Appointed21 March 2005(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 25 October 2005)
RoleGeneral Counsel
Correspondence AddressAsbud 21
Gardabaer
210
Iceland
Director NameMatthias Johannessen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIcelandic
StatusResigned
Appointed25 October 2005(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 09 November 2007)
RoleFinancial Director Actavis Gro
Correspondence AddressBollagarder 49
170 Seltjarnarnes
Iceland
Secretary NamePhillip Price
NationalityBritish
StatusResigned
Appointed28 June 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressApartment 12a
34 Bromells Road
London
SW4 0BG
Director NameRafnar Larusson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIcelandic
StatusResigned
Appointed12 December 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2010)
RoleDirector Of Treasury
Correspondence AddressGlosalir 12
201 Kopavogur
Iceland
Director NameMr Heimir Thorsteinsson
Date of BirthJune 1970 (Born 53 years ago)
NationalityIcelande
StatusResigned
Appointed05 August 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressReykjavikurvegur 76-78
15-220 Hafnarfjordur
Iceland
Director NameMr Gudjon Gustafsson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIcelandic
StatusResigned
Appointed04 November 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressReykjavikurvegur 76-78
15-220 Hafnarfjordur
Iceland
Director NameMr David Vrhovec
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySlovenian
StatusResigned
Appointed18 July 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2016)
RoleVice President Finance Europe
Country of ResidenceSwitzerland
Correspondence AddressWhiddon Valley
Barnstaple
Devon
EX32 8NS
Director NameMs Nadine Jakes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed18 July 2014(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 August 2016)
RoleExecutive Director Finance & It
Country of ResidenceEngland
Correspondence AddressWhiddon Valley
Barnstaple
Devon
EX32 8NS
Director NameMs Sara Jayne Vincent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 August 2016)
RoleVice President Actavis Uk & Ireland
Country of ResidenceEngland
Correspondence AddressWhiddon Valley
Barnstaple
Devon
EX32 8NS
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(12 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley
Barnstaple
Devon
EX32 8NS
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(12 years, 6 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(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 September 2008(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2012)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(13 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitewww.actavis.co.uk/en/default.htm
Telephone01271 311200
Telephone regionBarnstaple

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

17.7m at £1Actavis Holding Nwe Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£171,289,000
Current Liabilities£87,096,000

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 Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

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
23 November 2010Delivered 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 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
30 May 2006Delivered 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

Filing History

7 March 2024Full accounts made up to 31 December 2023 (15 pages)
7 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
24 April 2023Full accounts made up to 31 December 2022 (15 pages)
7 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (17 pages)
7 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (17 pages)
8 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (17 pages)
29 April 2020Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
10 February 2020Confirmation statement made on 3 February 2020 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)
4 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 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)
14 March 2018Confirmation statement made on 3 February 2018 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 2017Change of details for Actavis Uk Group Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of details for Actavis Uk Group Limited as a person with significant control on 12 July 2017 (2 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 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
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 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
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 2017Registered 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 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 WF10 5HX England to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
16 January 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
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 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
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)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
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)
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)
9 May 2016Termination of appointment of David Vrhovec as a director on 29 April 2016 (2 pages)
9 May 2016Termination of appointment of David Vrhovec as a director on 29 April 2016 (2 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 17,700,001
(5 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 17,700,001
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 17,700,001
(5 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 17,700,001
(5 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 17,700,001
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 July 2014Appointment of Miss Nadine Jakes as a director on 18 July 2014 (2 pages)
28 July 2014Termination of appointment of Heimir Thorsteinsson as a director on 18 July 2014 (1 page)
28 July 2014Termination of appointment of Heimir Thorsteinsson as a director on 18 July 2014 (1 page)
28 July 2014Termination of appointment of Gudjon Gustafsson as a director on 18 July 2014 (1 page)
28 July 2014Appointment of Mr David Vrhovec as a director on 18 July 2014 (2 pages)
28 July 2014Appointment of Mrs Sara Jayne Vincent as a director on 18 July 2014 (2 pages)
28 July 2014Appointment of Miss Nadine Jakes as a director on 18 July 2014 (2 pages)
28 July 2014Termination of appointment of Gudjon Gustafsson as a director on 18 July 2014 (1 page)
28 July 2014Appointment of Mr David Vrhovec as a director on 18 July 2014 (2 pages)
28 July 2014Appointment of Mrs Sara Jayne Vincent as a director on 18 July 2014 (2 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 17,700,001
(5 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 17,700,001
(5 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 17,700,001
(5 pages)
14 January 2014Auditor's resignation (2 pages)
14 January 2014Auditor's resignation (2 pages)
3 January 2014Section 519. (1 page)
3 January 2014Section 519. (1 page)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 March 2013Director's details changed for Heimir Thorsteinsson on 4 March 2013 (2 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Heimir Thorsteinsson on 4 March 2013 (2 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 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 2 (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 5 (4 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 5 (4 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 3 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 May 2012Full accounts made up to 31 December 2011 (19 pages)
8 May 2012Full accounts made up to 31 December 2011 (19 pages)
7 March 2012Termination of appointment of Sisec Limited as a secretary (1 page)
7 March 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 7 March 2012 (1 page)
7 March 2012Director's details changed for Mr Gudjon Gustafsson on 5 March 2012 (2 pages)
7 March 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 7 March 2012 (1 page)
7 March 2012Director's details changed for Heimir Thorsteinsson on 5 March 2012 (2 pages)
7 March 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 7 March 2012 (1 page)
7 March 2012Termination of appointment of Sisec Limited as a secretary (1 page)
7 March 2012Director's details changed for Mr Gudjon Gustafsson on 5 March 2012 (2 pages)
7 March 2012Director's details changed for Heimir Thorsteinsson on 5 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Gudjon Gustafsson on 5 March 2012 (2 pages)
7 March 2012Director's details changed for Heimir Thorsteinsson on 5 March 2012 (2 pages)
28 February 2012Director's details changed for Heimir Thorsteinsson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Heimir Thorsteinsson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Heimir Thorsteinsson on 1 January 2012 (2 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
28 February 2012Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
28 February 2012Director's details changed for Heimir Thorsteinsson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Heimir Thorsteinsson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Heimir Thorsteinsson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mr Gudjon Gustafsson on 1 January 2012 (2 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 5 (13 pages)
8 December 2010Appointment of Mr Gudjon Gustafsson as a director (2 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
8 December 2010Appointment of Mr Gudjon Gustafsson as a director (2 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 5 (13 pages)
7 December 2010Termination of appointment of Rafnar Larusson as a director (1 page)
7 December 2010Termination of appointment of Rafnar Larusson as a director (1 page)
7 October 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 August 2009Full accounts made up to 31 December 2008 (19 pages)
3 August 2009Full accounts made up to 31 December 2008 (19 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
18 March 2009Return made up to 03/02/09; full list of members (4 pages)
18 March 2009Return made up to 03/02/09; full list of members (4 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2008Statement of affairs (11 pages)
11 November 2008Statement of affairs (11 pages)
11 November 2008Ad 21/10/08\gbp si 17700000@1=17700000\gbp ic 1/17700001\ (2 pages)
11 November 2008Ad 21/10/08\gbp si 17700000@1=17700000\gbp ic 1/17700001\ (2 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2008Nc inc already adjusted 21/10/07 (2 pages)
6 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2008Nc inc already adjusted 21/10/07 (2 pages)
3 November 2008Particulars of a mortgage or charge / charge no: 2 (18 pages)
3 November 2008Particulars of a mortgage or charge / charge no: 2 (18 pages)
3 November 2008Appointment terminated secretary phillip price (1 page)
3 November 2008Secretary appointed sisec LIMITED (1 page)
3 November 2008Secretary appointed sisec LIMITED (1 page)
3 November 2008Appointment terminated secretary phillip price (1 page)
6 October 2008Director appointed heimir thorsteinsson (1 page)
6 October 2008Director appointed heimir thorsteinsson (1 page)
6 October 2008Appointment terminated director robert wessman (1 page)
6 October 2008Appointment terminated director robert wessman (1 page)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 03/02/08; full list of members (2 pages)
14 February 2008Return made up to 03/02/08; full list of members (2 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
1 March 2007Secretary's particulars changed (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Memorandum and Articles of Association (14 pages)
25 May 2006Memorandum and Articles of Association (14 pages)
18 May 2006Company name changed actavis uk LIMITED\certificate issued on 18/05/06 (2 pages)
18 May 2006Company name changed actavis uk LIMITED\certificate issued on 18/05/06 (2 pages)
23 February 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 February 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
7 February 2006Location of register of members (1 page)
7 February 2006Location of register of members (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New secretary appointed (2 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
1 March 2005Return made up to 03/02/05; full list of members (2 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Return made up to 03/02/05; full list of members (2 pages)
1 March 2005Director's particulars changed (1 page)
13 July 2004Company name changed actavis LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed actavis LIMITED\certificate issued on 13/07/04 (2 pages)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
4 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2004Company name changed 2237TH single member shelf inves tment company LIMITED\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed 2237TH single member shelf inves tment company LIMITED\certificate issued on 27/02/04 (2 pages)
3 February 2004Incorporation (22 pages)
3 February 2004Incorporation (22 pages)