BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED

Register to unlock more data on OkredoRegister

BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01961886

Incorporation date

20/11/1985

Size

Full

Contacts

Registered address

Registered address

C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, Berkshire RG12 8YSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1985)
dot icon26/02/2026
Appointment of Craig Boyd Beck as a director on 2026-02-13
dot icon03/11/2025
Appointment of Maria Lucia Tereno as a director on 2025-11-01
dot icon03/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon02/11/2025
Termination of appointment of Stephanie Bennett as a director on 2025-11-01
dot icon02/10/2025
Appointment of Mrs. Stephanie Bennett as a director on 2025-10-01
dot icon30/09/2025
Termination of appointment of Vani Manja as a director on 2025-09-30
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon14/08/2024
Termination of appointment of Gerardus Ensink as a director on 2024-08-03
dot icon26/06/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Manuel Kowarik as a director on 2024-04-30
dot icon02/02/2024
Director's details changed for Ms Vani Manja on 2024-01-08
dot icon01/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Memorandum and Articles of Association
dot icon13/02/2023
Appointment of Vani Manja as a director on 2023-02-08
dot icon03/11/2022
Appointment of Mr Manuel Kowarik as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Uday Kumar Bose as a director on 2022-11-01
dot icon27/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon08/12/2020
Appointment of Mr Gerardus Ensink as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Richard James Butson as a director on 2020-12-01
dot icon11/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon07/08/2020
Full accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon23/02/2019
Appointment of Mr Uday Kumar Bose as a director on 2018-12-01
dot icon09/01/2019
Termination of appointment of Sabine Nikolaus as a director on 2018-11-30
dot icon16/11/2018
Auditor's resignation
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon01/10/2018
Resolutions
dot icon01/10/2018
Change of name notice
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon28/06/2018
Notification of a person with significant control statement
dot icon23/06/2018
Appointment of Mr Richard James Butson as a director on 2018-04-01
dot icon11/06/2018
Termination of appointment of John Joseph Coote as a director on 2018-03-31
dot icon11/06/2018
Termination of appointment of John Joseph Coote as a secretary on 2018-03-31
dot icon28/03/2018
Registered office address changed from , Sandringham House, Harlow Business Park, Harlow, Essex, CM19 5TG to C/O Boehringer Ingelheim Limited Ellesfield Avenue Bracknell Berkshire RG12 8YS on 2018-03-28
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-18
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Appointment of Mr Benjamin James Moynihan as a director on 2017-08-01
dot icon09/08/2017
Termination of appointment of Klaus Andreas Dugi as a director on 2017-07-31
dot icon08/08/2017
Appointment of Dr Sabine Nikolaus as a director on 2017-08-01
dot icon29/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon07/03/2017
Appointment of Prof. Dr. Klaus Andreas Dugi as a director on 2017-01-01
dot icon07/03/2017
Termination of appointment of Herbert Pohle as a director on 2017-02-28
dot icon22/02/2017
Full accounts made up to 2015-12-31
dot icon21/12/2016
Termination of appointment of Peter Sjoerd Kuiper as a director on 2016-12-21
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon06/05/2016
Full accounts made up to 2014-12-31
dot icon26/02/2016
Appointment of Mr Herbert Pohle as a director on 2016-01-01
dot icon12/01/2016
Termination of appointment of Bernhard Fuerst as a director on 2015-12-31
dot icon30/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon02/03/2015
Full accounts made up to 2013-12-31
dot icon21/01/2015
Compulsory strike-off action has been suspended
dot icon21/01/2015
Compulsory strike-off action has been discontinued
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon10/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon10/07/2014
Appointment of Mr Bernhard Fuerst as a director
dot icon05/06/2014
Termination of appointment of Graham Davenport as a director
dot icon24/02/2014
Full accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon30/08/2012
Auditor's resignation
dot icon30/08/2012
Miscellaneous
dot icon15/08/2012
Miscellaneous
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon15/02/2012
Appointment of Mr John Joseph Coote as a director
dot icon14/02/2012
Appointment of Mr Peter Sjoerd Kuiper as a director
dot icon14/02/2012
Termination of appointment of Philippee Martin Jarrand as a director
dot icon14/02/2012
Termination of appointment of Jean Crosia as a director
dot icon28/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon28/06/2011
Director's details changed for Jean Louis Crosia on 2011-06-27
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon20/08/2010
Appointment of Mr Graham Davenport as a director
dot icon29/07/2010
Director's details changed for Jean Louis Crosia on 2010-06-28
dot icon21/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon21/07/2010
Director's details changed for Philippee Yres Rene Martin Jarrand on 2010-06-28
dot icon20/07/2010
Termination of appointment of Peter Kuiper as a director
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon13/05/2009
Director appointed mr peter sjoerd kuiper
dot icon04/03/2009
Compulsory strike-off action has been discontinued
dot icon03/03/2009
Full accounts made up to 2007-12-31
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon01/12/2008
Appointment terminated director david biland
dot icon21/07/2008
Full accounts made up to 2006-12-31
dot icon16/07/2008
Return made up to 28/06/08; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon28/06/2007
Return made up to 28/06/07; full list of members
dot icon15/01/2007
Full accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 28/06/06; full list of members
dot icon05/05/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon28/12/2005
New director appointed
dot icon13/12/2005
Full accounts made up to 2004-12-31
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/07/2005
Return made up to 28/06/05; full list of members
dot icon09/06/2005
Director resigned
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Director's particulars changed
dot icon29/07/2004
Director's particulars changed
dot icon29/07/2004
Return made up to 28/06/04; full list of members
dot icon29/07/2004
Director's particulars changed
dot icon29/07/2004
Director's particulars changed
dot icon08/04/2004
New director appointed
dot icon23/09/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 28/06/03; full list of members
dot icon18/06/2003
Auditor's resignation
dot icon12/11/2002
Director resigned
dot icon02/11/2002
New director appointed
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 28/06/02; full list of members
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 28/06/01; full list of members
dot icon17/07/2000
New director appointed
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 28/06/00; full list of members
dot icon20/03/2000
Director resigned
dot icon11/01/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 28/06/99; no change of members
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon14/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon07/08/1998
Auditor's resignation
dot icon15/07/1998
Return made up to 28/06/98; full list of members
dot icon31/05/1998
Registered office changed on 31/05/98 from: spire green centre, pinnacles west, harlow, essex, CM19 5TS
dot icon31/05/1998
New secretary appointed
dot icon31/05/1998
Secretary resigned
dot icon01/02/1998
Director resigned
dot icon02/12/1997
New director appointed
dot icon21/11/1997
Director resigned
dot icon26/08/1997
New director appointed
dot icon01/08/1997
Certificate of change of name
dot icon11/07/1997
Return made up to 28/06/97; no change of members
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon05/07/1996
Return made up to 28/06/96; no change of members
dot icon15/05/1996
Full accounts made up to 1995-12-31
dot icon13/12/1995
New director appointed
dot icon16/11/1995
Director resigned
dot icon15/11/1995
Resolutions
dot icon30/06/1995
Return made up to 28/06/95; full list of members
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon25/04/1995
Director resigned;new director appointed
dot icon27/06/1994
Return made up to 28/06/94; no change of members
dot icon17/03/1994
Full accounts made up to 1993-12-31
dot icon06/12/1993
Director resigned;new director appointed
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Resolutions
dot icon09/07/1993
Director resigned
dot icon09/07/1993
Return made up to 28/06/93; no change of members
dot icon07/07/1993
Director resigned
dot icon17/03/1993
Full accounts made up to 1992-12-31
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon01/09/1992
Registered office changed on 01/09/92 from: rainham road south, dagenham, essex, RM10 7XS
dot icon01/09/1992
Location of register of members
dot icon24/08/1992
Return made up to 28/06/92; full list of members
dot icon06/05/1992
Ad 27/04/92--------- £ si 536000@1=536000 £ ic 664000/1200000
dot icon06/03/1992
Director resigned;new director appointed
dot icon17/12/1991
Location of register of members
dot icon13/11/1991
Location of register of members
dot icon13/11/1991
New director appointed
dot icon02/10/1991
Auditor's resignation
dot icon16/09/1991
Return made up to 28/06/91; full list of members
dot icon04/09/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Certificate of change of name
dot icon27/06/1991
Certificate of change of name
dot icon11/06/1991
Director resigned;new director appointed
dot icon11/06/1991
Director resigned
dot icon10/06/1991
Ad 18/04/91--------- £ si 500000@1=500000 £ ic 164000/664000
dot icon03/06/1991
Certificate of change of name
dot icon03/06/1991
Resolutions
dot icon03/06/1991
Ad 26/02/91--------- £ si 154000@1=154000 £ ic 10000/164000
dot icon03/06/1991
Nc inc already adjusted 26/02/91
dot icon03/06/1991
Resolutions
dot icon03/06/1991
Resolutions
dot icon03/06/1991
Director resigned
dot icon16/04/1991
Director resigned;new director appointed
dot icon16/04/1991
Director resigned;new director appointed
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon14/11/1990
Return made up to 03/07/90; full list of members
dot icon07/02/1990
Resolutions
dot icon07/02/1990
New director appointed
dot icon18/09/1989
Full accounts made up to 1988-12-31
dot icon18/09/1989
Return made up to 28/06/89; full list of members
dot icon15/07/1988
Full accounts made up to 1987-12-31
dot icon15/07/1988
Return made up to 01/06/88; full list of members
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 04/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Accounting reference date notified as 31/12
dot icon26/07/1986
Registered office changed on 26/07/86 from: inveresk house, 1 aldwych, london, WC2R 0HF
dot icon07/07/1986
New secretary appointed
dot icon16/06/1986
Director resigned;new director appointed
dot icon13/06/1986
Secretary resigned;director resigned
dot icon12/06/1986
Secretary resigned;new director appointed
dot icon10/03/1986
Certificate of change of name
dot icon20/11/1985
Miscellaneous
dot icon20/11/1985
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
25/10/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reade, Alan
Director
05/07/2000 - 30/12/2004
-
Martin Jarrand, Philippee Yres Rene
Director
30/11/2005 - 30/01/2012
-
Kuiper, Peter Sjoerd
Director
14/04/2009 - 20/06/2010
2
Kuiper, Peter Sjoerd
Director
30/01/2012 - 20/12/2016
2
Biland, David Alexander
Director
06/10/2002 - 04/11/2008
3

Persons with Significant Control

1
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 BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED

BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED is an(a) Active company incorporated on 20/11/1985 with the registered office located at C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, Berkshire RG12 8YS. 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 BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED?

toggle

BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED is currently Active. It was registered on 20/11/1985 .

Where is BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED located?

toggle

BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED is registered at C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, Berkshire RG12 8YS.

What does BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED do?

toggle

BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED?

toggle

The latest filing was on 26/02/2026: Appointment of Craig Boyd Beck as a director on 2026-02-13.