Advanced company searchLink opens in new window

TEVA UK HOLDINGS LIMITED

Company number 04539805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
04 May 2017 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017
24 Apr 2017 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017
21 Apr 2017 AD01 Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017
21 Apr 2017 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017
06 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 AP01 Appointment of Ms Kim Innes as a director on 27 September 2016
27 Sep 2016 TM01 Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016
22 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
21 Sep 2016 AD03 Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
16 Sep 2016 AP01 Appointment of Mr David Vrhovec as a director on 1 May 2016
26 Aug 2016 TM01 Termination of appointment of Michael Schrewe as a director on 1 August 2016
24 Mar 2016 AP01 Appointment of Mr Robert Williams as a director on 18 March 2016
24 Mar 2016 AP01 Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016
23 Mar 2016 TM01 Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016
09 Feb 2016 TM01 Termination of appointment of Tim Oreskovic as a director on 14 January 2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
21 Sep 2015 SH20 Statement by directors
21 Sep 2015 SH19 Statement of capital on 21 September 2015
  • GBP 33
21 Sep 2015 CAP-SS Solvency statement dated 15/09/15
21 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 97,542,153
21 Sep 2015 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £97542120 15/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2015 SH20 Statement by directors