You are here: bizstats.co.uk > a-z index > W list > WO list

Wockhardt Uk Holdings Limited WREXHAM


Founded in 1993, Wockhardt Uk Holdings, classified under reg no. 02825053 is an active company. Currently registered at Ash Road North LL13 9UF, Wrexham the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2006/08/08 Wockhardt Uk Holdings Limited is no longer carrying the name Wockhardt Uk.

Currently there are 2 directors in the the firm, namely Ravindra L. and Neil W.. In addition one secretary - James H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wockhardt Uk Holdings Limited Address / Contact

Office Address Ash Road North
Office Address2 Wrexham Industrial Estate
Town Wrexham
Post code LL13 9UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825053
Date of Incorporation Tue, 8th Jun 1993
Industry Activities of head offices
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Ravindra L.

Position: Director

Appointed: 26 February 2019

Neil W.

Position: Director

Appointed: 31 March 2014

James H.

Position: Secretary

Appointed: 14 February 2007

Sanjeev G.

Position: Director

Appointed: 01 August 2012

Resigned: 31 March 2014

Murtaza K.

Position: Director

Appointed: 31 March 2010

Resigned: 01 August 2012

Rajiv G.

Position: Director

Appointed: 12 October 2004

Resigned: 31 March 2010

Sirjiwan S.

Position: Secretary

Appointed: 05 December 2003

Resigned: 14 February 2007

Sirjiwan S.

Position: Director

Appointed: 27 November 2003

Resigned: 26 February 2019

Habil K.

Position: Director

Appointed: 08 July 2003

Resigned: 01 August 2012

Vaidyanathan R.

Position: Director

Appointed: 08 July 2003

Resigned: 05 December 2003

Vaidyanathan R.

Position: Secretary

Appointed: 08 July 2003

Resigned: 05 December 2003

Lalit K.

Position: Director

Appointed: 08 July 2003

Resigned: 12 October 2004

James B.

Position: Director

Appointed: 12 November 2001

Resigned: 08 July 2003

Brian P.

Position: Director

Appointed: 12 November 2001

Resigned: 08 July 2003

David S.

Position: Director

Appointed: 19 June 2001

Resigned: 08 July 2003

Christopher R.

Position: Director

Appointed: 19 August 1997

Resigned: 08 July 2003

Karen S.

Position: Director

Appointed: 19 August 1997

Resigned: 14 August 2001

Brian P.

Position: Director

Appointed: 16 February 1994

Resigned: 31 August 1999

James B.

Position: Director

Appointed: 27 July 1993

Resigned: 01 January 1998

Andrew C.

Position: Director

Appointed: 27 July 1993

Resigned: 08 July 2003

Andrew C.

Position: Secretary

Appointed: 27 July 1993

Resigned: 08 July 2003

David B.

Position: Director

Appointed: 27 July 1993

Resigned: 08 July 2003

Charles S.

Position: Director

Appointed: 27 July 1993

Resigned: 08 July 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1993

Resigned: 27 July 1993

London Law Services Limited

Position: Nominee Director

Appointed: 08 June 1993

Resigned: 27 July 1993

Company previous names

Wockhardt Uk August 8, 2006
Cp Pharmaceuticals (holdings) May 11, 2004
North West Pharmaceuticals September 6, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 23rd, December 2023
Free Download (14 pages)

Company search

Advertisements