Actavis Holdings Uk Ii Limited CASTLEFORD


Founded in 1998, Actavis Holdings Uk Ii, classified under reg no. 03557692 is an active company. Currently registered at Ridings Point WF10 5HX, Castleford the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 5, 2008 Actavis Holdings Uk Ii Limited is no longer carrying the name Alpharma Holdings.

The company has 2 directors, namely Stephen C., Dean C.. Of them, Dean C. has been with the company the longest, being appointed on 12 July 2018 and Stephen C. has been with the company for the least time - from 29 April 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Actavis Holdings Uk Ii Limited Address / Contact

Office Address Ridings Point
Office Address2 Whistler Drive
Town Castleford
Post code WF10 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03557692
Date of Incorporation Tue, 28th Apr 1998
Industry Manufacture of pharmaceutical preparations
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Stephen C.

Position: Director

Appointed: 29 April 2020

Dean C.

Position: Director

Appointed: 12 July 2018

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 March 2017

Resigned: 13 March 2017

Kim I.

Position: Director

Appointed: 01 October 2016

Resigned: 29 April 2020

Richard D.

Position: Director

Appointed: 02 August 2016

Resigned: 01 October 2016

Robert W.

Position: Director

Appointed: 02 August 2016

Resigned: 27 June 2018

Lars R.

Position: Director

Appointed: 17 August 2010

Resigned: 15 June 2016

Goran S.

Position: Director

Appointed: 16 July 2009

Resigned: 09 October 2012

Nadine J.

Position: Secretary

Appointed: 21 October 2008

Resigned: 02 August 2016

Nadine J.

Position: Director

Appointed: 21 October 2008

Resigned: 02 August 2016

James S.

Position: Secretary

Appointed: 24 November 2006

Resigned: 18 April 2008

Sara V.

Position: Director

Appointed: 24 November 2006

Resigned: 02 August 2016

James S.

Position: Director

Appointed: 24 November 2006

Resigned: 18 April 2008

Svend A.

Position: Director

Appointed: 16 September 2004

Resigned: 17 August 2010

Mark W.

Position: Director

Appointed: 27 February 2003

Resigned: 07 April 2009

Mark W.

Position: Secretary

Appointed: 27 February 2003

Resigned: 24 November 2006

Carl C.

Position: Director

Appointed: 01 January 2002

Resigned: 19 December 2005

Russell H.

Position: Director

Appointed: 01 January 2002

Resigned: 30 September 2004

Ronald M.

Position: Director

Appointed: 28 November 2000

Resigned: 08 July 2003

Brian M.

Position: Secretary

Appointed: 22 September 2000

Resigned: 27 February 2003

David G.

Position: Director

Appointed: 15 September 1998

Resigned: 31 December 2001

Peter G.

Position: Director

Appointed: 15 September 1998

Resigned: 31 July 2000

Peter G.

Position: Secretary

Appointed: 15 September 1998

Resigned: 31 July 2000

Gordon L.

Position: Secretary

Appointed: 29 June 1998

Resigned: 24 November 1999

Ingrid W.

Position: Director

Appointed: 29 April 1998

Resigned: 31 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1998

Resigned: 28 April 1998

Richard W.

Position: Director

Appointed: 28 April 1998

Resigned: 16 September 1998

Charles C.

Position: Secretary

Appointed: 28 April 1998

Resigned: 16 September 1998

Charles C.

Position: Director

Appointed: 28 April 1998

Resigned: 16 September 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Actavis Holdings Uk Ltd from Barnstaple, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Actavis Holdings Uk Ltd

Whiddon Valley Whiddon Valley, Whiddon Valley Industrial Estate, Barnstaple, EX32 8NS, England

Legal authority Companies Act 1980
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 05032430
Notified on 2 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alpharma Holdings March 5, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 24th, April 2023
Free Download (18 pages)

Company search

Advertisements