HVL PHARMA UK LTD

Register to unlock more data on OkredoRegister

HVL PHARMA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01556886

Incorporation date

21/04/1981

Size

Full

Contacts

Registered address

Registered address

37 Hollands Road, Haverhill, Suffolk CB9 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1992)
dot icon04/02/2026
Replacement filing of SH01 - 17/12/25 Statement of Capital gbp 15824245
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-17
dot icon28/10/2025
Statement of capital following an allotment of shares on 2025-10-15
dot icon10/10/2025
Information not on the register a notification of an allotment of shares was removed on 10/10/2025 as it is no longer considered to form part of the register.
dot icon07/10/2025
Full accounts made up to 2024-12-30
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon22/09/2025
Certificate of change of name
dot icon26/08/2025
Registration of charge 015568860008, created on 2025-08-20
dot icon06/08/2025
Memorandum and Articles of Association
dot icon06/08/2025
Resolutions
dot icon16/07/2025
Termination of appointment of Michael Martin Caspani as a director on 2025-07-16
dot icon16/07/2025
Termination of appointment of Derek George Hennecke as a director on 2025-07-16
dot icon16/07/2025
Termination of appointment of Shaun Alexander Kirkpatrick as a director on 2025-07-16
dot icon16/07/2025
Appointment of Mr Michael Forrest Kanan as a director on 2025-07-16
dot icon16/07/2025
Appointment of Mr Nicholas James Hodgson as a director on 2025-07-16
dot icon02/07/2025
Appointment of Michael Martin Caspani as a director on 2025-06-30
dot icon02/07/2025
Appointment of Nicolas Fortin as a director on 2025-06-30
dot icon02/07/2025
Appointment of Shaun Alexander Kirkpatrick as a director on 2025-06-30
dot icon02/07/2025
Appointment of Derek George Hennecke as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Vishal Modi as a secretary on 2025-06-30
dot icon02/07/2025
Termination of appointment of Sara Cox as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Nicholas Hodgson as a director on 2025-06-30
dot icon02/07/2025
Notification of Haverhill Uk Holdco Limited as a person with significant control on 2025-06-30
dot icon02/07/2025
Cessation of Euroapi as a person with significant control on 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon25/03/2025
Termination of appointment of Gary Baker as a director on 2025-03-01
dot icon04/01/2025
Full accounts made up to 2023-12-31
dot icon23/12/2024
Appointment of Mr Vishal Modi as a secretary on 2024-12-20
dot icon23/12/2024
Termination of appointment of Sara Cox as a secretary on 2024-12-20
dot icon09/08/2024
Appointment of Mrs Sara Cox as a director on 2024-08-01
dot icon09/08/2024
Appointment of Nicholas Hodgson as a director on 2024-08-01
dot icon09/08/2024
Termination of appointment of Christopher John Bryan as a director on 2024-08-01
dot icon14/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon05/03/2024
Full accounts made up to 2022-12-31
dot icon16/11/2023
Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to 37 Hollands Road Haverhill Suffolk CB9 8PU
dot icon15/11/2023
Register(s) moved to registered office address 37 Hollands Road Haverhill Suffolk CB9 8PU
dot icon19/10/2023
Termination of appointment of James Moretta as a director on 2023-09-27
dot icon18/10/2023
Appointment of Gary Baker as a director on 2023-09-27
dot icon02/10/2023
Second filing of Confirmation Statement dated 2022-06-02
dot icon27/06/2023
Cessation of Sanofi as a person with significant control on 2022-05-06
dot icon26/06/2023
Notification of Euroapi as a person with significant control on 2022-05-06
dot icon14/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon15/02/2023
Full accounts made up to 2021-12-31
dot icon15/12/2022
Appointment of Christopher John Bryan as a director on 2021-12-13
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon15/01/1992
Resolutions
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

227
2021
change arrow icon0 % *

* during past year

Cash in Bank

£471,000.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
227
41.73M
-
64.84M
471.00K
-
2021
227
41.73M
-
64.84M
471.00K
-

Employees

2021

Employees

227 Ascended- *

Net Assets(GBP)

41.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

64.84M £Ascended- *

Cash in Bank(GBP)

471.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryan, Christopher John
Director
27/11/2001 - 17/02/2017
2
Bryan, Christopher John
Director
13/12/2021 - 01/08/2024
2
Cousins, Simon John, Dr
Director
05/09/2000 - 01/11/2009
3
Edwards, Paul Martin
Director
19/04/1993 - 12/01/1998
21
Hodgson, Nicholas James
Director
16/07/2025 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

43
BRADBURY & SON (BUXTON) LIMITEDUnit 2 Staden Lane, Buxton, Derbyshire SK17 9RZ
Active

Category:

Butter and cheese production

Comp. code:

00363223

Reg. date:

13/09/1940

Turnover:

-

No. of employees:

150
B.M.FASHIONS (U.K.) LIMITED11 St Georges Way, Leicester LE1 1SH
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03863347

Reg. date:

21/10/1999

Turnover:

-

No. of employees:

200
BRITANNIA SUPERFINE LIMITEDBritannia House, Chaucer Industrial Estate, Dittons Road, Polegate, East Sussex BN26 6JF
Active

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

00526712

Reg. date:

10/12/1953

Turnover:

-

No. of employees:

150
JAMES T BLAKEMAN & CO LIMITEDCrane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA
Active

Category:

Processing and preserving of meat

Comp. code:

02712341

Reg. date:

06/05/1992

Turnover:

-

No. of employees:

175
HIGHBURY POULTRY FARM PRODUCE LIMITEDThe Mill, Morton, Oswestry, Salop SY10 8BH
Active

Category:

Processing and preserving of poultry meat

Comp. code:

01208884

Reg. date:

23/04/1975

Turnover:

-

No. of employees:

172

Description

copy info iconCopy

About HVL PHARMA UK LTD

HVL PHARMA UK LTD is an(a) Active company incorporated on 21/04/1981 with the registered office located at 37 Hollands Road, Haverhill, Suffolk CB9 8PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 227 according to last financial statements.

Frequently Asked Questions

What is the current status of HVL PHARMA UK LTD?

toggle

HVL PHARMA UK LTD is currently Active. It was registered on 21/04/1981 .

Where is HVL PHARMA UK LTD located?

toggle

HVL PHARMA UK LTD is registered at 37 Hollands Road, Haverhill, Suffolk CB9 8PU.

What does HVL PHARMA UK LTD do?

toggle

HVL PHARMA UK LTD operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does HVL PHARMA UK LTD have?

toggle

HVL PHARMA UK LTD had 227 employees in 2021.

What is the latest filing for HVL PHARMA UK LTD?

toggle

The latest filing was on 04/02/2026: Replacement filing of SH01 - 17/12/25 Statement of Capital gbp 15824245.