Company NameTEVA Acquisition Limited
DirectorsDean Michael Cooper and Stephen Michael Charlesworth
Company StatusActive
Company Number05269094
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Previous NamesWaren Acquisition Limited and Warner Chilcott Acquisition Limited

Business Activity

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

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(13 years, 8 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(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameStephen Murray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2004(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2007)
RolePartner Jp Morgan Partners
Correspondence Address175 Davenport Farm
Lane West
Stanford
Ct 06903
United States
Director NameDavid Burgstahler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2004(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2007)
RolePrivate Equity Investor
Correspondence Address61 East 86th Street, 24
New York
Ny 10028
United States
Director NameTodd Abbrecht
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2007)
RoleInvestor
Correspondence Address33 Highgate Road
Wellesley
Massachusetts 02481
United States
Director NameJohn Patrick Connaughton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2007)
RoleManaging Director
Correspondence Address170 Otis Street
West Newton
02465 Massachusetts
United States
Director NameRoger Boissonneault
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2005(11 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5 N.Bridge Dr
Long Valley
Nj 07853
United States
Director NameDr Claire Gilligan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Royal Lodge Park
Belfast
County Antrim
BT8 7YP
Northern Ireland
Director NameMr Robert Graham Whiteford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1a The Plateau
Piney Hills
Belfast
Co Antrim
BT9 5QP
Northern Ireland
Secretary NameMr Robert Graham Whiteford
NationalityBritish
StatusResigned
Appointed10 September 2008(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1a The Plateau
Piney Hills
Belfast
Co Antrim
BT9 5QP
Northern Ireland
Director NameMaria Harris
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2013)
RoleCounsel
Country of ResidenceUnited States
Correspondence AddressBuilding 1 The Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Cathy Coulter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(8 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner Chilcott Old Belfast Road
Millbrook
Larne
County Antrim
BT40 2SH
Northern Ireland
Director NameMr Jonathan Thomas Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Whiddon Valley
Barnstaple
Devon
EX32 8NS
Director NameMs Nadine Jakes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed08 May 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Whiddon Valley
Barnstaple
Devon
Director NameMrs Sara Jayne Vincent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiddon Valley Whiddon Valley
Barnstaple
Devon
Secretary NameMr Tom Nelligan
StatusResigned
Appointed08 May 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Correspondence AddressLongphort House Earlsfort Centre
Lower Leeson Street
Dublin
Ireland
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(11 years, 9 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 NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(11 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 The Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(11 years, 11 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 NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMatsack UK Limited (Corporation)
StatusResigned
Appointed31 March 2007(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 03 July 2007)
Correspondence AddressThird Floor
Pinnacle House
23-26 St Dunstans Hill
London
EC3 8HN
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitepg.com

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

2m at £0.001Allergan Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,296,106
Current Liabilities£2,076,953,236

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

20 August 2012Delivered on: 23 August 2012
Satisfied on: 3 October 2013
Persons entitled: Bank of America, N.a (The Administrative Agent)

Classification: Security of shares agreement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledged equity being all shares in chilcott UK limited and related assets, see image for full details.
Fully Satisfied
17 March 2011Delivered on: 29 March 2011
Satisfied on: 3 October 2013
Persons entitled: Bank of America N.A.

Classification: Security of shares agreement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledged equity being all shares in chilcott UK limited and related assets, see image for full details.
Fully Satisfied
17 March 2011Delivered on: 29 March 2011
Satisfied on: 3 October 2013
Persons entitled: Bank of America, N.A. (For Itself and Each of the Secured Parties in Its Capacity as Administrative Agent)

Classification: Debenture
Secured details: All monies due or to become due from any loan party to any lender 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
20 August 2010Delivered on: 4 September 2010
Satisfied on: 28 March 2011
Persons entitled: Credit Suisse Ag Cayman Island Branch

Classification: Security over shares agreement
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: All of its right title and interest in and to the charged portfolio see image for full details.
Fully Satisfied
30 October 2009Delivered on: 13 November 2009
Satisfied on: 31 March 2011
Persons entitled: Credit Suisse Cayman Islands Branch

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 October 2009Delivered on: 13 November 2009
Satisfied on: 28 March 2011
Persons entitled: Credit Suisse, Cayman Islands Branch

Classification: Security over shares
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: Fixed charge all of the shares in the share capital of chilcott UK limited and all dividends interest and other monies in respect of the pledged equity and all other rights see image for full details.
Fully Satisfied
18 January 2005Delivered on: 4 February 2005
Satisfied on: 29 October 2009
Persons entitled: Credit Suisse First Boston

Classification: Debenture
Secured details: All monies due or to become due from any loan party to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
22 September 2023Full accounts made up to 31 December 2022 (23 pages)
22 August 2023Previous accounting period shortened from 30 September 2023 to 31 December 2022 (1 page)
15 August 2023Full accounts made up to 30 September 2022 (23 pages)
24 November 2022Previous accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
15 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (19 pages)
9 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (20 pages)
10 November 2020Full accounts made up to 31 December 2019 (19 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 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)
28 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
9 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)
31 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
20 July 2018Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page)
13 July 2018Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages)
12 July 2018Resolutions
  • RES13 ‐ Change of name 26/06/2018
(2 pages)
26 June 2018Company name changed warner chilcott acquisition LIMITED\certificate issued on 26/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
(3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
18 July 2017Change of details for Actavis Group Uk Limited as a person with significant control on 2 August 2016 (2 pages)
18 July 2017Change of details for Actavis Group Uk Limited as a person with significant control on 2 August 2016 (2 pages)
18 July 2017Change of details for a person with significant control (2 pages)
13 July 2017Change of details for a person with significant control (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 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 2017Registered office address changed from Ridings Point Teva Uk 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 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Ridings Point Teva Uk Whistler Drive Castleford WF10 5HX England to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
8 March 2017Full accounts made up to 31 December 2015 (17 pages)
8 March 2017Full accounts made up to 31 December 2015 (17 pages)
13 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
30 November 2016Registered office address changed from Building 1 the Heights Brooklands Weybridge Surrey KT13 0XP to Ridings Point Teva Uk Whistler Drive Castleford WF10 5HX on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Building 1 the Heights Brooklands Weybridge Surrey KT13 0XP to Ridings Point Teva Uk Whistler Drive Castleford WF10 5HX on 30 November 2016 (1 page)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
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 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 Tom Nelligan as a secretary on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Robert Graham Whiteford 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 Jonathan Thomas Wilson as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Claire Gilligan 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 Tom Nelligan as a secretary 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 Claire Gilligan as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Robert Graham Whiteford as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page)
14 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,004.731
(9 pages)
14 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,004.731
(9 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Full accounts made up to 31 December 2014 (11 pages)
12 January 2016Full accounts made up to 31 December 2014 (11 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 2,004.731
(4 pages)
9 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 2,004.731
(4 pages)
11 May 2015Appointment of Ms Nadine Jakes as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Ms Nadine Jakes as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Ms Sara Vincent as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Ms Nadine Jakes as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Ms Sara Vincent as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Ms Sara Vincent as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Robert Graham Whiteford as a secretary on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Tom Nelligan as a secretary on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Tom Nelligan as a secretary on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Jonathan Wilson as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Jonathan Wilson as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Tom Nelligan as a secretary on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Robert Graham Whiteford as a secretary on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Jonathan Wilson as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Robert Graham Whiteford as a secretary on 8 May 2015 (1 page)
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4.731
(6 pages)
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4.731
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
9 January 2014Termination of appointment of Cathy Coulter as a director (1 page)
9 January 2014Termination of appointment of Cathy Coulter as a director (1 page)
9 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4.731
(7 pages)
9 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4.731
(7 pages)
9 January 2014Termination of appointment of Cathy Coulter as a director (1 page)
9 January 2014Termination of appointment of Cathy Coulter as a director (1 page)
3 October 2013Satisfaction of charge 5 in full (4 pages)
3 October 2013Satisfaction of charge 6 in full (4 pages)
3 October 2013Satisfaction of charge 7 in full (4 pages)
3 October 2013Satisfaction of charge 7 in full (4 pages)
3 October 2013Satisfaction of charge 6 in full (4 pages)
3 October 2013Satisfaction of charge 5 in full (4 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
12 April 2013Appointment of Ms Cathy Coulter as a director (2 pages)
12 April 2013Appointment of Ms Cathy Coulter as a director (2 pages)
11 April 2013Termination of appointment of Maria Harris as a director (1 page)
11 April 2013Termination of appointment of Maria Harris as a director (1 page)
19 November 2012Annual return made up to 25 October 2012 (15 pages)
19 November 2012Annual return made up to 25 October 2012 (15 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 7 (31 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 7 (31 pages)
11 June 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 4.731
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 4.731
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 4.731
(4 pages)
25 April 2012Full accounts made up to 31 December 2011 (10 pages)
25 April 2012Full accounts made up to 31 December 2011 (10 pages)
17 November 2011Director's details changed for Maria Harris on 3 November 2011 (2 pages)
17 November 2011Director's details changed for Maria Harris on 3 November 2011 (2 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
17 November 2011Director's details changed for Maria Harris on 3 November 2011 (2 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (39 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (39 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 6 (32 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 5 (34 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 5 (34 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 6 (32 pages)
17 February 2011Registered office address changed from Third Floor Pinnacle House 23-26 St Dunstans Hill London EC3 8HN on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from Third Floor Pinnacle House 23-26 St Dunstans Hill London EC3 8HN on 17 February 2011 (2 pages)
15 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (15 pages)
15 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (15 pages)
15 December 2010Full accounts made up to 31 December 2009 (12 pages)
15 December 2010Full accounts made up to 31 December 2009 (12 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
6 August 2010Appointment of Maria Harris as a director (3 pages)
6 August 2010Appointment of Maria Harris as a director (3 pages)
19 July 2010Termination of appointment of Roger Boissonneault as a director (2 pages)
19 July 2010Termination of appointment of Roger Boissonneault as a director (2 pages)
15 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 4.73
(5 pages)
15 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 4.73
(5 pages)
26 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Roger Boissonneault on 25 November 2009 (2 pages)
26 November 2009Memorandum and Articles of Association (21 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2009Memorandum and Articles of Association (21 pages)
26 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Roger Boissonneault on 25 November 2009 (2 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2009Director's details changed for Dr Claire Gilligan on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Claire Gilligan on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Robert Graham Whiteford on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Robert Graham Whiteford on 25 November 2009 (2 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (36 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (40 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (40 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (36 pages)
12 November 2009Full accounts made up to 31 December 2008 (12 pages)
12 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2008Return made up to 25/10/08; full list of members (4 pages)
11 November 2008Return made up to 25/10/08; full list of members (4 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 October 2008Secretary appointed robert whiteford (2 pages)
22 October 2008Secretary appointed robert whiteford (2 pages)
7 October 2008Full accounts made up to 31 December 2007 (12 pages)
7 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 August 2008Appointment terminated secretary matsack uk LIMITED (1 page)
22 August 2008Appointment terminated secretary matsack uk LIMITED (1 page)
8 November 2007Return made up to 25/10/07; no change of members (7 pages)
8 November 2007Return made up to 25/10/07; no change of members (7 pages)
17 October 2007Full accounts made up to 31 December 2006 (10 pages)
17 October 2007Full accounts made up to 31 December 2006 (10 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1 south place london EC2M 2WG (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1 south place london EC2M 2WG (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
1 December 2006Full accounts made up to 31 December 2005 (11 pages)
1 December 2006Full accounts made up to 31 December 2005 (11 pages)
21 November 2006Return made up to 25/10/06; full list of members (8 pages)
21 November 2006Return made up to 25/10/06; full list of members (8 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 November 2005Full accounts made up to 31 December 2004 (7 pages)
28 November 2005Full accounts made up to 31 December 2004 (7 pages)
22 November 2005New director appointed (1 page)
22 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2005New director appointed (1 page)
11 February 2005Ad 19/01/05--------- £ si [email protected]=1 £ ic 1004/1005 (2 pages)
11 February 2005£ ic 1005/3 19/01/05 £ sr [email protected]=1002 (1 page)
11 February 2005Ad 19/01/05--------- £ si [email protected]=1 £ ic 1004/1005 (2 pages)
11 February 2005£ ic 1005/3 19/01/05 £ sr [email protected]=1002 (1 page)
4 February 2005Particulars of mortgage/charge (21 pages)
4 February 2005Particulars of mortgage/charge (21 pages)
18 January 2005Memorandum and Articles of Association (23 pages)
18 January 2005Memorandum and Articles of Association (23 pages)
14 January 2005S-div 05/01/05 (1 page)
14 January 2005Resolutions
  • RES13 ‐ Subdivision 05/01/05
(3 pages)
14 January 2005Ad 05/01/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
14 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2005Ad 05/01/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
14 January 2005S-div 05/01/05 (1 page)
14 January 2005Resolutions
  • RES13 ‐ Subdivision 05/01/05
(3 pages)
14 January 2005Ad 05/01/05--------- £ si [email protected]=1001 £ ic 3/1004 (2 pages)
14 January 2005Ad 05/01/05--------- £ si [email protected]=1001 £ ic 3/1004 (2 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 January 2005Nc inc already adjusted 05/01/05 (1 page)
14 January 2005Nc inc already adjusted 05/01/05 (1 page)
14 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2005Company name changed waren acquisition LIMITED\certificate issued on 12/01/05 (3 pages)
12 January 2005Company name changed waren acquisition LIMITED\certificate issued on 12/01/05 (3 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
8 November 2004Ad 27/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2004Memorandum and Articles of Association (13 pages)
8 November 2004Ad 27/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2004Memorandum and Articles of Association (13 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
25 October 2004Incorporation (26 pages)
25 October 2004Incorporation (26 pages)