Company NameActavis UK Group Limited
DirectorsDean Michael Cooper and Stephen Michael Charlesworth
Company StatusActive
Company Number09603816
CategoryPrivate Limited Company
Incorporation Date21 May 2015(8 years, 11 months ago)
Previous NameAllergan UK Group 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(3 years, 1 month 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(4 years, 11 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 NameMs Nadine Jakes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley
Barnstaple
Devon
EX32 8NS
Director NameMrs Sara Jayne Vincent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleSvp & President Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWhiddon Valley
Barnstaple
Devon
EX32 8NS
Director NameMr Jonathan Thomas Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley
Barnstaple
Devon
EX32 8NS
Secretary NameTom Nelligan
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleCompany Director
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(1 year, 2 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(1 year, 2 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(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

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

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

9 November 2020Full accounts made up to 31 December 2019 (18 pages)
28 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
29 April 2020Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (19 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (21 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)
25 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
12 July 2017Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 12 July 2017 (1 page)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 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 Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
21 April 2017Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS 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)
28 March 2017Full accounts made up to 31 December 2015 (19 pages)
28 March 2017Full accounts made up to 31 December 2015 (19 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)
23 August 2016Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (2 pages)
23 August 2016Termination of appointment of Tom Nelligan as a secretary 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 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)
16 August 2016Termination of appointment of Jonathan Thomas Wilson 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 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 Tom Nelligan as a secretary on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page)
22 July 2016Change of name notice (2 pages)
22 July 2016Change of name notice (2 pages)
22 July 2016Company name changed allergan uk group LIMITED\certificate issued on 22/07/16
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
22 July 2016Company name changed allergan uk group LIMITED\certificate issued on 22/07/16
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,001
(5 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,001
(5 pages)
29 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,001
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,001
(4 pages)
9 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
9 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)