Pliva Pharma Limited CASTLEFORD


Pliva Pharma started in year 1989 as Private Limited Company with registration number 02412478. The Pliva Pharma company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Castleford at Ridings Point. Postal code: WF10 5HX. Since Friday 12th July 2002 Pliva Pharma Limited is no longer carrying the name Dominion Pharma.

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. Currently 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.

Pliva Pharma 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 02412478
Date of Incorporation Thu, 10th Aug 1989
Industry Manufacture of pharmaceutical preparations
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

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: 27 September 2016

Resigned: 29 April 2020

Robert W.

Position: Director

Appointed: 01 August 2016

Resigned: 27 June 2018

Stephen O.

Position: Director

Appointed: 03 August 2015

Resigned: 27 September 2016

Tim O.

Position: Director

Appointed: 09 September 2014

Resigned: 14 January 2016

Gertjan N.

Position: Director

Appointed: 31 March 2014

Resigned: 09 September 2014

Michael S.

Position: Director

Appointed: 21 March 2013

Resigned: 01 August 2016

Richard D.

Position: Director

Appointed: 16 November 2011

Resigned: 03 August 2015

Dipankar B.

Position: Director

Appointed: 02 September 2009

Resigned: 10 January 2013

Robert W.

Position: Director

Appointed: 04 March 2009

Resigned: 21 March 2013

Theo A.

Position: Director

Appointed: 11 February 2009

Resigned: 31 March 2014

John B.

Position: Director

Appointed: 11 February 2009

Resigned: 02 September 2009

Simon R.

Position: Secretary

Appointed: 08 August 2006

Resigned: 11 February 2009

Urs B.

Position: Director

Appointed: 01 June 2006

Resigned: 29 January 2009

Michael H.

Position: Director

Appointed: 06 February 2006

Resigned: 28 April 2006

Leon S.

Position: Secretary

Appointed: 06 February 2006

Resigned: 15 August 2006

Derek B.

Position: Director

Appointed: 22 January 2004

Resigned: 30 November 2007

Simon R.

Position: Director

Appointed: 28 February 2003

Resigned: 11 February 2009

Michael H.

Position: Secretary

Appointed: 27 August 2002

Resigned: 05 February 2006

Julie G.

Position: Director

Appointed: 27 August 2002

Resigned: 11 February 2009

Graham F.

Position: Director

Appointed: 27 August 2002

Resigned: 11 February 2009

Vesna V.

Position: Secretary

Appointed: 18 December 2000

Resigned: 27 August 2002

Alan S.

Position: Director

Appointed: 18 December 2000

Resigned: 17 December 2003

Zelimir V.

Position: Director

Appointed: 18 December 2000

Resigned: 27 August 2002

Bernard G.

Position: Secretary

Appointed: 20 June 1996

Resigned: 18 December 2000

Bernard G.

Position: Director

Appointed: 26 February 1996

Resigned: 18 December 2000

David G.

Position: Director

Appointed: 26 February 1996

Resigned: 18 December 2000

David G.

Position: Secretary

Appointed: 26 February 1996

Resigned: 20 June 1996

Julie B.

Position: Director

Appointed: 26 February 1996

Resigned: 18 December 2000

Jonathan G.

Position: Director

Appointed: 26 February 1996

Resigned: 18 December 2000

William M.

Position: Director

Appointed: 26 February 1996

Resigned: 14 October 1996

James B.

Position: Secretary

Appointed: 19 December 1995

Resigned: 20 June 1996

Thierry C.

Position: Director

Appointed: 19 December 1995

Resigned: 26 February 1996

Sebastian C.

Position: Secretary

Appointed: 09 November 1991

Resigned: 19 December 1995

Augusto P.

Position: Director

Appointed: 10 August 1991

Resigned: 15 December 1995

Goran L.

Position: Director

Appointed: 10 August 1991

Resigned: 13 December 1995

James B.

Position: Director

Appointed: 10 August 1991

Resigned: 18 December 2000

Richard C.

Position: Secretary

Appointed: 10 August 1991

Resigned: 05 December 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Teva Uk Holdings Limited from Castleford, England. The abovementioned PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Teva Uk Holdings Limited

Ridings Point, Whistler Drive, Castleford, West Yorkshire, WF10 5HX, England

Legal authority Companies Act
Legal form Private Company
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 04539805
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dominion Pharma July 12, 2002
Cusi (u.k.) February 12, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 20th, January 2024
Free Download (2 pages)

Company search

Advertisements