Company NameTEVA Pharma Holdings Limited
Company StatusActive
Company Number10119709
CategoryPrivate Limited Company
Incorporation Date12 April 2016(7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr David Vrhovec
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySlovenian
StatusCurrent
Appointed01 May 2016(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(4 years 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 NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Michael Schrewe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(11 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Filing History

9 November 2020Full accounts made up to 31 December 2019 (20 pages)
29 April 2020Termination of appointment of Dean Michael Cooper 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 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 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)
15 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 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)
16 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 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)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 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 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 West Yorkshire WF10 5HX United Kingdom 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 West Yorkshire WF10 5HX United Kingdom 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)
12 October 2016Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
12 October 2016Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page)
6 October 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
6 October 2016Appointment of Mr David Vrhovec as a director on 1 May 2016 (2 pages)
6 October 2016Appointment of Mr David Vrhovec as a director on 1 May 2016 (2 pages)
6 October 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
14 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 311,383,396
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 311,383,396
(4 pages)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 1
(33 pages)
12 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 1
(33 pages)
12 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)