ALLERGAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALLERGAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02303553

Incorporation date

10/10/1988

Size

Full

Contacts

Registered address

Registered address

Ground Floor Marlow International, Parkway, Marlow SL7 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1988)
dot icon06/01/2026
Director's details changed for Mr. Nicholas Hudson on 2019-04-09
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon05/05/2022
Cessation of A Person with Significant Control as a person with significant control on 2021-12-16
dot icon13/04/2022
Notification of Abbvie Ltd as a person with significant control on 2021-12-16
dot icon13/04/2022
Cessation of Aptalis Holding Bv as a person with significant control on 2021-12-16
dot icon02/11/2021
Termination of appointment of Ying Deng as a secretary on 2021-07-05
dot icon02/11/2021
Termination of appointment of Patricia Maria Haran as a secretary on 2021-07-05
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Change of details for Allergan Holdco Uk Limited as a person with significant control on 2021-06-15
dot icon15/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon07/05/2021
Appointment of Mr. Mark Andrew Wilson as a director on 2021-04-20
dot icon01/04/2021
Termination of appointment of Kevin Asher as a director on 2021-04-01
dot icon12/10/2020
Appointment of Ms. Ying Deng as a secretary on 2020-10-02
dot icon12/10/2020
Termination of appointment of Judith Tomkins as a secretary on 2020-10-02
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon07/10/2019
Memorandum and Articles of Association
dot icon28/08/2019
Resolutions
dot icon18/07/2019
Registered office address changed from 1st Floor Marlow International the Parkway Marlow Buckinghamshire SL7 1YL to Ground Floor Marlow International Parkway Marlow SL7 1YL on 2019-07-18
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon17/04/2019
Appointment of Mr. Nicholas Hudson as a director on 2019-04-09
dot icon21/02/2019
Termination of appointment of Felipe Andres Florez-Arango as a director on 2019-02-21
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Termination of appointment of Nicola Massey as a director on 2018-06-11
dot icon04/06/2018
Notification of Allergan Holdco Uk Limited as a person with significant control on 2018-05-30
dot icon01/06/2018
Withdrawal of a person with significant control statement on 2018-06-01
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon10/05/2018
Appointment of Mr. Felipe Andres Florez-Arango as a director on 2018-03-29
dot icon10/05/2018
Appointment of Mr. Kevin Asher as a director on 2018-03-29
dot icon05/04/2018
Appointment of Ms. Judith Tomkins as a secretary on 2018-02-19
dot icon05/04/2018
Appointment of Ms Patricia Maria Haran as a secretary on 2018-02-19
dot icon26/03/2018
Termination of appointment of Christian Szita as a director on 2018-03-17
dot icon18/10/2017
Termination of appointment of Tom Nelligan as a secretary on 2017-10-13
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon20/09/2017
Termination of appointment of Gerhard William Franz Muhle as a director on 2017-06-29
dot icon06/07/2017
Appointment of Ms Nicola Massey as a director on 2017-06-29
dot icon05/07/2017
Appointment of Mr Paul Johnson as a director on 2017-06-29
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon12/05/2017
Termination of appointment of Luis Iglesias-Fernandez as a director on 2017-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Mr Christian Szita as a director on 2016-04-22
dot icon03/05/2016
Appointment of Mr Gerhard William Franz Muhle as a director on 2016-04-22
dot icon03/05/2016
Termination of appointment of Esther Hayward as a director on 2016-01-22
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-10-16
dot icon16/10/2015
Statement by Directors
dot icon16/10/2015
Statement of capital on 2015-10-16
dot icon16/10/2015
Solvency Statement dated 15/10/15
dot icon16/10/2015
Resolutions
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Paul Navarre as a director on 2015-10-09
dot icon12/10/2015
Appointment of Ms Esther Hayward as a director on 2015-10-09
dot icon11/10/2015
Termination of appointment of Caroline Van Hove as a director on 2015-10-09
dot icon11/10/2015
Termination of appointment of Carlos Campoy as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Antony Fulford Smith as a director on 2015-10-09
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Appointment of Mr Tom Nelligan as a secretary on 2015-06-26
dot icon10/07/2015
Termination of appointment of Anthony Sauerman as a secretary on 2015-06-26
dot icon26/06/2015
Termination of appointment of Roy Khoury as a director on 2015-06-26
dot icon26/06/2015
Termination of appointment of Vincent Cheney as a director on 2015-06-26
dot icon26/06/2015
Termination of appointment of Paul Boland as a director on 2015-06-26
dot icon13/01/2015
Appointment of Mr Roy Khoury as a director on 2014-10-11
dot icon13/01/2015
Appointment of Ms Caroline Van Hove as a director on 2014-10-10
dot icon13/01/2015
Appointment of Mr Carlos Campoy as a director on 2014-10-11
dot icon10/11/2014
Termination of appointment of Rajkumar Narayanan as a director on 2014-10-11
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Appointment of Mr Vincent Cheney as a director on 2014-01-01
dot icon03/07/2014
Termination of appointment of Vivid Sehgal as a director
dot icon23/01/2014
Termination of appointment of Sanjiv Patel as a director
dot icon04/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon07/08/2013
Termination of appointment of Douglas Ingram as a director
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Appointment of Mr Luis Iglesias-Fernandez as a director
dot icon30/04/2013
Appointment of Mr Rajkumar Narayanan as a director
dot icon30/04/2013
Appointment of Mr Paul Boland as a director
dot icon30/04/2013
Appointment of Mr Sanjiv Patel as a director
dot icon30/04/2013
Appointment of Mr Paul Navarre as a director
dot icon23/04/2013
Appointment of Mr Vivid Sehgal as a director
dot icon23/04/2013
Appointment of Mr Antony Fulford Smith as a director
dot icon22/04/2013
Termination of appointment of Tom Nelligan as a director
dot icon24/01/2013
Full accounts made up to 2011-12-31
dot icon29/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon31/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Appointment of Mr Douglas Ingram as a director
dot icon12/11/2010
Statement of capital on 2009-12-04
dot icon12/11/2010
Cancellation of shares. Statement of capital on 2010-11-12
dot icon05/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon16/09/2010
Termination of appointment of David Endicott as a director
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Termination of appointment of David Trevor as a director
dot icon26/11/2009
Appointment of Mr Tom Nelligan as a director
dot icon24/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon24/11/2009
Director's details changed for David Trevor on 2009-10-10
dot icon24/11/2009
Director's details changed for David John Endicott on 2009-10-10
dot icon21/11/2009
Director's details changed for Douglas Ingram on 2009-10-10
dot icon20/11/2009
Termination of appointment of Douglas Ingram as a director
dot icon26/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/10/2008
Return made up to 10/10/08; full list of members
dot icon09/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/03/2008
Group of companies' accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 10/10/07; full list of members
dot icon08/05/2007
Resolutions
dot icon12/12/2006
Return made up to 10/10/06; full list of members
dot icon10/11/2006
Statement of affairs
dot icon10/11/2006
Ad 02/08/06--------- £ si 44@1=44 £ ic 175/219
dot icon23/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/08/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Secretary's particulars changed
dot icon28/12/2005
Registered office changed on 28/12/05 from: coronation road cressex industrial estate high wycombe bucks. HP12 3SH
dot icon29/11/2005
New director appointed
dot icon02/11/2005
Return made up to 10/10/05; full list of members
dot icon22/08/2005
Auditor's resignation
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/07/2005
Director resigned
dot icon15/07/2005
Director resigned
dot icon23/03/2005
New director appointed
dot icon20/12/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/10/2004
Return made up to 10/10/04; full list of members
dot icon16/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon16/10/2003
Return made up to 10/10/03; full list of members
dot icon09/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/06/2003
Director's particulars changed
dot icon05/06/2003
Director's particulars changed
dot icon05/06/2003
Secretary's particulars changed
dot icon14/11/2002
Return made up to 10/10/02; full list of members
dot icon06/11/2002
Director's particulars changed
dot icon10/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/06/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon24/04/2002
Secretary resigned
dot icon24/04/2002
New secretary appointed
dot icon26/10/2001
New director appointed
dot icon26/10/2001
Director resigned
dot icon26/10/2001
New director appointed
dot icon26/10/2001
Return made up to 10/10/01; full list of members
dot icon24/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
Director resigned
dot icon11/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/06/2001
Director resigned
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon27/10/2000
Return made up to 10/10/00; full list of members
dot icon03/11/1999
Return made up to 10/10/99; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon01/10/1999
Director's particulars changed
dot icon20/10/1998
Return made up to 10/10/98; full list of members
dot icon05/06/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon04/06/1998
Full group accounts made up to 1997-11-30
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Accounting reference date shortened from 31/12/97 to 30/11/97
dot icon01/06/1998
New director appointed
dot icon13/03/1998
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon13/03/1998
Secretary resigned
dot icon13/03/1998
New secretary appointed
dot icon06/01/1998
Return made up to 10/10/97; full list of members
dot icon14/10/1997
Full group accounts made up to 1996-11-30
dot icon05/12/1996
Return made up to 10/10/96; full list of members
dot icon04/10/1996
New secretary appointed
dot icon04/10/1996
Secretary resigned
dot icon02/10/1996
Full group accounts made up to 1995-11-30
dot icon06/09/1996
New director appointed
dot icon05/09/1996
Director resigned
dot icon10/04/1996
Secretary resigned
dot icon10/04/1996
New secretary appointed
dot icon11/10/1995
Return made up to 10/10/95; full list of members
dot icon02/10/1995
Full group accounts made up to 1994-11-30
dot icon04/01/1995
Full group accounts made up to 1993-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 10/10/94; full list of members
dot icon21/09/1994
Delivery ext'd 3 mth 30/11/93
dot icon21/06/1994
Secretary resigned;new secretary appointed
dot icon14/10/1993
Full group accounts made up to 1992-11-30
dot icon12/10/1993
Return made up to 10/10/93; full list of members
dot icon05/10/1993
New director appointed
dot icon05/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Delivery ext'd 3 mth 30/11/92
dot icon19/10/1992
Return made up to 10/10/92; full list of members
dot icon27/08/1992
Full group accounts made up to 1991-11-30
dot icon19/08/1992
Director resigned
dot icon21/02/1992
Return made up to 10/10/91; full list of members
dot icon19/02/1992
Full group accounts made up to 1990-11-30
dot icon26/09/1991
Delivery ext'd 3 mth 30/11/90
dot icon19/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1991
New director appointed
dot icon29/05/1991
Auditor's resignation
dot icon03/04/1991
Particulars of contract relating to shares
dot icon03/04/1991
Ad 26/10/88--------- £ si 98@1
dot icon25/03/1991
Ad 26/10/88--------- £ si 98@1
dot icon22/03/1991
Full group accounts made up to 1989-11-30
dot icon22/03/1991
Return made up to 01/10/90; full list of members
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon13/11/1990
Particulars of contract relating to shares
dot icon13/11/1990
Ad 28/11/89--------- £ si 75@1
dot icon07/11/1990
Ad 28/11/89--------- £ si 75@1=75 £ ic 2/77
dot icon24/11/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1989
Memorandum and Articles of Association
dot icon26/10/1989
Registered office changed on 26/10/89 from: turnpike road cressex industrial estate high wycombe buckinghamshire HP12 3NR
dot icon28/07/1989
Director resigned
dot icon10/05/1989
New director appointed
dot icon10/05/1989
Registered office changed on 10/05/89 from: alton house 174-177 high holborn london WC1V 7AA
dot icon16/11/1988
Certificate of change of name
dot icon16/11/1988
Certificate of change of name
dot icon11/11/1988
New secretary appointed;new director appointed
dot icon11/11/1988
Accounting reference date notified as 30/11
dot icon03/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1988
Registered office changed on 03/11/88 from: 2,baches street london N1 6UB
dot icon27/10/1988
Resolutions
dot icon10/10/1988
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
21/05/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheney, Vincent
Director
31/12/2013 - 25/06/2015
2
Boland, Paul
Director
30/11/2012 - 25/06/2015
1
Trevor, David
Director
18/07/2006 - 10/12/2009
6
Massey, Nicola
Director
28/06/2017 - 10/06/2018
9
Johnson, Paul
Director
29/06/2017 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ALLERGAN HOLDINGS LIMITED

ALLERGAN HOLDINGS LIMITED is an(a) Active company incorporated on 10/10/1988 with the registered office located at Ground Floor Marlow International, Parkway, Marlow SL7 1YL. There are currently 3 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 ALLERGAN HOLDINGS LIMITED?

toggle

ALLERGAN HOLDINGS LIMITED is currently Active. It was registered on 10/10/1988 .

Where is ALLERGAN HOLDINGS LIMITED located?

toggle

ALLERGAN HOLDINGS LIMITED is registered at Ground Floor Marlow International, Parkway, Marlow SL7 1YL.

What does ALLERGAN HOLDINGS LIMITED do?

toggle

ALLERGAN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALLERGAN HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mr. Nicholas Hudson on 2019-04-09.