ALLERGAN LIMITED

Register to unlock more data on OkredoRegister

ALLERGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01049760

Incorporation date

13/04/1972

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 22/03/1972)
dot icon14/11/2025
Director's details changed for Mr. Nicholas Iain Hudson on 2019-02-07
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 icon26/04/2024
Termination of appointment of David Carruthers as a director on 2023-12-08
dot icon10/10/2023
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 icon13/04/2022
Notification of Abbvie Ltd as a person with significant control on 2021-12-16
dot icon13/04/2022
Cessation of Allergan Holdings Limited as a person with significant control on 2021-12-16
dot icon03/12/2021
Termination of appointment of Fernando Alvarez as a director on 2021-11-19
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 icon15/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon07/10/2020
Appointment of Ms. Ying Deng as a secretary on 2020-10-02
dot icon06/10/2020
Second filing for the appointment of Mr. Fernando Alvarez as a director
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon02/10/2020
Appointment of Mr. Fernando Alvarez as a director on 2020-09-25
dot icon02/10/2020
Termination of appointment of Judith Tomkins as a secretary on 2020-10-02
dot icon28/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon28/05/2020
Termination of appointment of Nancy Ghattas as a director on 2020-05-28
dot icon17/12/2019
Termination of appointment of Laurent Grippon as a director on 2019-11-30
dot icon09/10/2019
Full accounts made up to 2018-12-31
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 icon28/03/2019
Appointment of Mr. Nicholas Hudson as a director on 2019-02-07
dot icon20/03/2019
Appointment of Mr. Laurent Grippon as a director on 2019-02-07
dot icon12/03/2019
Termination of appointment of Kevin Asher as a director on 2019-02-07
dot icon12/03/2019
Termination of appointment of Nicholas Barry Spicer as a director on 2019-02-26
dot icon12/03/2019
Appointment of Mr. Aaron Sibley as a director on 2019-02-07
dot icon12/03/2019
Appointment of Dr David Carruthers as a director on 2019-02-07
dot icon12/03/2019
Appointment of Ms. Nancy Ghattas as a director on 2019-02-07
dot icon05/10/2018
Amended full accounts made up to 2017-12-31
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Appointment of Mr. Paul Johnson as a director on 2018-08-20
dot icon17/09/2018
Appointment of Mr. Kevin Asher as a director on 2018-08-20
dot icon20/08/2018
Termination of appointment of Samantha Marjorie Kerr as a director on 2018-08-20
dot icon20/08/2018
Appointment of Mr. Nicholas Barry Spicer as a director on 2018-05-02
dot icon21/06/2018
Termination of appointment of Nicola Massey as a director on 2018-06-11
dot icon21/06/2018
Termination of appointment of Sharon Standerwick as a director on 2018-06-11
dot icon21/06/2018
Termination of appointment of Dawn Drake as a director on 2018-05-02
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon22/05/2018
Appointment of Ms Judith Tomkins as a secretary on 2018-02-19
dot icon22/05/2018
Appointment of Ms Patricia Maria Haran as a secretary on 2018-02-19
dot icon18/10/2017
Termination of appointment of Tom Nelligan as a secretary on 2017-10-13
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Termination of appointment of Jacqueline Ann Purnell as a director on 2017-09-05
dot icon20/09/2017
Termination of appointment of Daniel William Stewart as a director on 2017-07-26
dot icon20/09/2017
Termination of appointment of Damon James Cooke as a director on 2017-08-31
dot icon20/09/2017
Appointment of Ms Dawn Drake as a director on 2017-08-14
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon16/05/2017
Appointment of Ms Nicola Massey as a director on 2017-02-10
dot icon15/05/2017
Appointment of Ms Jacqueline Ann Purnell as a director on 2017-02-10
dot icon15/05/2017
Appointment of Mr Damon James Cooke as a director on 2017-02-10
dot icon29/03/2017
Termination of appointment of Luis Iglesias-Fernandez as a director on 2017-03-16
dot icon20/01/2017
Termination of appointment of Christian Szita as a director on 2017-01-19
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 icon05/06/2016
Appointment of Mr Luis Iglesias-Fernandez as a director on 2016-01-27
dot icon08/02/2016
Termination of appointment of Sara Jayne Vincent as a director on 2016-01-27
dot icon08/02/2016
Termination of appointment of Andrew John Rawson as a director on 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Appointment of Ms Sharon Standerwick as a director on 2015-06-29
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 icon10/07/2015
Termination of appointment of Gary Charboneau as a director on 2015-06-29
dot icon19/05/2015
Appointment of Ms Sara Jayne Vincent as a director on 2015-03-30
dot icon30/03/2015
Termination of appointment of Esther Hayward as a director on 2015-03-30
dot icon13/01/2015
Appointment of Mr Christian Szita as a director on 2014-10-11
dot icon13/01/2015
Appointment of Mr Gary Charboneau as a director on 2014-11-27
dot icon12/01/2015
Termination of appointment of Carole Chappell as a director on 2014-11-27
dot icon21/10/2014
Full accounts made up to 2013-12-31
dot icon17/10/2014
Termination of appointment of Simon Peter Newton 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 icon07/08/2014
Appointment of Ms Esther Hayward as a director on 2014-06-01
dot icon04/07/2014
Termination of appointment of Martin Gillen as a director
dot icon04/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Appointment of Mr Simon Peter Newton as a director
dot icon30/04/2013
Appointment of Mr Daniel William Stewart as a director
dot icon30/04/2013
Appointment of Ms Samantha Marjorie Kerr as a director
dot icon30/04/2013
Appointment of Mr Andrew John Rawson as a director
dot icon23/04/2013
Appointment of Mr Martin Gillen as a director
dot icon22/04/2013
Termination of appointment of Antony Fulford Smith as a director
dot icon24/01/2013
Full accounts made up to 2011-12-31
dot icon26/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Selwyn Ho as a director
dot icon31/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon20/07/2011
Termination of appointment of Vivid Sehgal as a director
dot icon11/05/2011
Appointment of Mr Selwyn Justin Ho as a director
dot icon05/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon05/11/2010
Director's details changed for Antony Fulford Smith on 2010-10-10
dot icon16/09/2010
Termination of appointment of David Endicott as a director
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Termination of appointment of David Trevor 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 icon24/11/2009
Director's details changed for Carole Chappell on 2009-10-10
dot icon26/09/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Director appointed antony fulford smith
dot icon15/10/2008
Return made up to 10/10/08; full list of members
dot icon13/10/2008
Ad 26/09/08\gbp si 27@1=27\gbp ic 100/127\
dot icon13/10/2008
Nc inc already adjusted 26/09/08
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Appointment terminated director thim engel
dot icon20/03/2008
Full accounts made up to 2006-12-31
dot icon11/03/2008
Director appointed vivid sehgal
dot icon11/03/2008
Director appointed thim engel
dot icon20/02/2008
Return made up to 10/10/07; full list of members
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Resolutions
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon31/03/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon08/11/2006
Return made up to 10/10/06; full list of members
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Director's particulars changed
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 icon23/03/2006
Director'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 icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon03/11/2005
New director appointed
dot icon03/11/2005
New director appointed
dot icon03/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
Return made up to 10/10/05; full list of members
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon22/08/2005
Auditor's resignation
dot icon15/07/2005
Director resigned
dot icon15/07/2005
Director resigned
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
New director appointed
dot icon02/11/2004
Full 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 icon03/02/2004
Full 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 icon05/06/2003
Director's particulars changed
dot icon06/11/2002
Return made up to 10/10/02; full list of members
dot icon06/11/2002
Director's particulars changed
dot icon10/10/2002
Full 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 icon01/02/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon27/10/2001
New director appointed
dot icon27/10/2001
New director appointed
dot icon27/10/2001
Director resigned
dot icon27/10/2001
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
Full accounts made up to 2000-12-31
dot icon11/06/2001
Director resigned
dot icon02/11/2000
Full 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 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 icon04/06/1998
Full accounts made up to 1997-11-30
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon01/06/1998
Accounting reference date shortened from 31/12/97 to 30/11/97
dot icon01/06/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon13/03/1998
Secretary resigned
dot icon13/03/1998
New secretary appointed
dot icon13/03/1998
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon23/12/1997
Return made up to 10/10/97; full list of members
dot icon14/10/1997
Full 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 accounts made up to 1995-11-30
dot icon06/09/1996
New director appointed
dot icon05/09/1996
Director resigned
dot icon28/04/1996
New secretary appointed
dot icon28/04/1996
Secretary resigned
dot icon11/10/1995
Return made up to 10/10/95; full list of members
dot icon02/10/1995
Full accounts made up to 1994-11-30
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 icon29/09/1994
Full accounts made up to 1993-11-30
dot icon21/06/1994
Secretary resigned;new secretary appointed
dot icon12/10/1993
Return made up to 10/10/93; full list of members
dot icon06/10/1993
Director resigned;new director appointed
dot icon06/10/1993
New director appointed
dot icon22/09/1993
Full accounts made up to 1992-11-30
dot icon19/10/1992
Return made up to 10/10/92; full list of members
dot icon18/08/1992
Director resigned
dot icon02/06/1992
Full accounts made up to 1991-11-30
dot icon24/02/1992
Return made up to 10/10/91; full list of members
dot icon27/07/1991
Full accounts made up to 1990-11-30
dot icon20/06/1991
New director appointed
dot icon20/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon04/12/1990
Full accounts made up to 1989-11-30
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Return made up to 01/10/90; full list of members
dot icon24/11/1989
Director resigned
dot icon24/11/1989
Director resigned;new director appointed
dot icon24/11/1989
New secretary appointed
dot icon26/10/1989
Return made up to 10/10/89; full list of members
dot icon26/10/1989
Registered office changed on 26/10/89 from: turnpike road cressex industrial estate high wycombe bucks HP12 3NR
dot icon03/10/1989
Full accounts made up to 1988-11-30
dot icon06/02/1989
Full accounts made up to 1987-11-30
dot icon06/02/1989
Return made up to 26/10/88; full list of members
dot icon22/12/1988
Secretary resigned;new secretary appointed
dot icon23/08/1987
Auditor's resignation
dot icon04/08/1987
Return made up to 16/06/87; full list of members
dot icon07/07/1987
Full accounts made up to 1986-11-30
dot icon16/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Return made up to 11/06/86; full list of members
dot icon28/08/1986
Director resigned
dot icon12/06/1986
Full accounts made up to 1985-11-30
dot icon04/07/1985
Accounts made up to 1984-11-30
dot icon13/06/1984
Accounts made up to 1983-11-30
dot icon01/07/1983
Accounts made up to 1982-11-30
dot icon23/06/1982
Accounts made up to 1981-11-30
dot icon07/10/1981
Accounts made up to 1980-11-30
dot icon31/10/1980
Accounts made up to 1979-12-31
dot icon06/02/1980
Accounts made up to 1978-12-31
dot icon27/11/1975
Miscellaneous
dot icon22/03/1972
Miscellaneous

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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trevor, David
Director
01/06/2005 - 11/12/2009
6
Massey, Nicola
Director
10/02/2017 - 11/06/2018
9
Johnson, Paul
Director
20/08/2018 - Present
7
Szita, Christian
Director
11/10/2014 - 19/01/2017
3
Grippon, Laurent
Director
07/02/2019 - 30/11/2019
2

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 LIMITED

ALLERGAN LIMITED is an(a) Active company incorporated on 13/04/1972 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 LIMITED?

toggle

ALLERGAN LIMITED is currently Active. It was registered on 13/04/1972 .

Where is ALLERGAN LIMITED located?

toggle

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

What does ALLERGAN LIMITED do?

toggle

ALLERGAN LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ALLERGAN LIMITED?

toggle

The latest filing was on 14/11/2025: Director's details changed for Mr. Nicholas Iain Hudson on 2019-02-07.