ACTAVIS HOLDINGS UK LTD.

Register to unlock more data on OkredoRegister

ACTAVIS HOLDINGS UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032430

Incorporation date

03/02/2004

Size

Full

Contacts

Registered address

Registered address

Ridings Point, Whistler Drive, Castleford, England WF10 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon16/03/2026
Full accounts made up to 2025-12-31
dot icon13/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon21/03/2025
Full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon07/03/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon24/04/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon29/04/2020
Termination of appointment of Kim Innes as a director on 2020-04-29
dot icon29/04/2020
Appointment of Mr Stephen Michael Charlesworth as a director on 2020-04-29
dot icon10/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Director's details changed for Ms Kim Innes on 2019-09-25
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon20/07/2018
Termination of appointment of Robert Williams as a director on 2018-06-27
dot icon13/07/2018
Appointment of Dean Michael Cooper as a director on 2018-07-12
dot icon14/03/2018
Confirmation statement made on 2018-02-03 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Change of details for Actavis Uk Group Limited as a person with significant control on 2017-07-12
dot icon04/05/2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-13
dot icon24/04/2017
Confirmation statement made on 2017-02-03 with updates
dot icon24/04/2017
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 2017-04-24
dot icon21/04/2017
Registered office address changed from Ridings Point Whistler Drive Castleford WF10 5HX England to 1 Park Row Leeds LS1 5AB on 2017-04-21
dot icon21/04/2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-13
dot icon16/01/2017
Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS to Ridings Point Whistler Drive Castleford WF10 5HX on 2017-01-16
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/10/2016
Appointment of Ms Kim Innes as a director on 2016-10-01
dot icon12/10/2016
Termination of appointment of Richard Gordon Daniell as a director on 2016-10-01
dot icon17/08/2016
Appointment of Mr Richard Gordon Daniell as a director on 2016-08-02
dot icon17/08/2016
Appointment of Mr Robert Williams as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Nadine Jakes as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Sara Jayne Vincent as a director on 2016-08-02
dot icon09/05/2016
Termination of appointment of David Vrhovec as a director on 2016-04-29
dot icon01/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Appointment of Miss Nadine Jakes as a director on 2014-07-18
dot icon28/07/2014
Appointment of Mrs Sara Jayne Vincent as a director on 2014-07-18
dot icon28/07/2014
Termination of appointment of Gudjon Gustafsson as a director on 2014-07-18
dot icon28/07/2014
Termination of appointment of Heimir Thorsteinsson as a director on 2014-07-18
dot icon28/07/2014
Appointment of Mr David Vrhovec as a director on 2014-07-18
dot icon03/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon14/01/2014
Auditor's resignation
dot icon03/01/2014
Miscellaneous
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon04/03/2013
Director's details changed for Heimir Thorsteinsson on 2013-03-04
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Termination of appointment of Sisec Limited as a secretary
dot icon07/03/2012
Director's details changed for Mr Gudjon Gustafsson on 2012-03-05
dot icon07/03/2012
Director's details changed for Heimir Thorsteinsson on 2012-03-05
dot icon07/03/2012
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 2012-03-07
dot icon28/02/2012
Director's details changed for Mr Gudjon Gustafsson on 2012-01-01
dot icon28/02/2012
Director's details changed for Heimir Thorsteinsson on 2012-01-01
dot icon28/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon28/02/2012
Director's details changed for Heimir Thorsteinsson on 2012-01-01
dot icon28/02/2012
Director's details changed for Mr Gudjon Gustafsson on 2012-01-01
dot icon28/02/2012
Director's details changed for Mr Gudjon Gustafsson on 2012-01-01
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon08/12/2010
Appointment of Mr Gudjon Gustafsson as a director
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/12/2010
Termination of appointment of Rafnar Larusson as a director
dot icon07/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2009
Return made up to 03/02/09; full list of members
dot icon11/11/2008
Resolutions
dot icon11/11/2008
Statement of affairs
dot icon11/11/2008
Ad 21/10/08\gbp si 17700000@1=17700000\gbp ic 1/17700001\
dot icon06/11/2008
Nc inc already adjusted 21/10/07
dot icon06/11/2008
Resolutions
dot icon06/11/2008
Resolutions
dot icon06/11/2008
Resolutions
dot icon03/11/2008
Secretary appointed sisec LIMITED
dot icon03/11/2008
Appointment terminated secretary phillip price
dot icon03/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2008
Director appointed heimir thorsteinsson
dot icon06/10/2008
Appointment terminated director robert wessman
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 03/02/08; full list of members
dot icon13/12/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon22/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 03/02/07; full list of members
dot icon01/03/2007
Secretary's particulars changed
dot icon17/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/07/2006
New secretary appointed
dot icon17/07/2006
Secretary resigned
dot icon16/06/2006
Particulars of mortgage/charge
dot icon25/05/2006
Memorandum and Articles of Association
dot icon18/05/2006
Certificate of change of name
dot icon23/02/2006
Accounts for a dormant company made up to 2004-12-31
dot icon07/02/2006
Return made up to 03/02/06; full list of members
dot icon07/02/2006
Location of register of members
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/03/2005
Secretary resigned
dot icon24/03/2005
Director resigned
dot icon24/03/2005
New secretary appointed
dot icon01/03/2005
Return made up to 03/02/05; full list of members
dot icon01/03/2005
Director's particulars changed
dot icon01/03/2005
Director's particulars changed
dot icon13/07/2004
Certificate of change of name
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon04/03/2004
Resolutions
dot icon27/02/2004
Certificate of change of name
dot icon03/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Stephen Michael
Director
29/04/2020 - Present
32
Cooper, Dean Michael
Director
12/07/2018 - Present
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTAVIS HOLDINGS UK LTD.

ACTAVIS HOLDINGS UK LTD. is an(a) Active company incorporated on 03/02/2004 with the registered office located at Ridings Point, Whistler Drive, Castleford, England WF10 5HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTAVIS HOLDINGS UK LTD.?

toggle

ACTAVIS HOLDINGS UK LTD. is currently Active. It was registered on 03/02/2004 .

Where is ACTAVIS HOLDINGS UK LTD. located?

toggle

ACTAVIS HOLDINGS UK LTD. is registered at Ridings Point, Whistler Drive, Castleford, England WF10 5HX.

What does ACTAVIS HOLDINGS UK LTD. do?

toggle

ACTAVIS HOLDINGS UK LTD. operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ACTAVIS HOLDINGS UK LTD.?

toggle

The latest filing was on 16/03/2026: Full accounts made up to 2025-12-31.