You are here: bizstats.co.uk > a-z index > T list > TE list

Teva Uk Holdings Limited CASTLEFORD


Teva Uk Holdings started in year 2002 as Private Limited Company with registration number 04539805. The Teva Uk Holdings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Castleford at Ridings Point. Postal code: WF10 5HX. Since November 30, 2004 Teva Uk Holdings Limited is no longer carrying the name Approved Prescription Services (holdings).

The company has 3 directors, namely Stephen C., Kim I. and David V.. Of them, David V. has been with the company the longest, being appointed on 1 May 2016 and Stephen C. has been with the company for the least time - from 29 April 2020. As of 1 May 2024, there were 14 ex directors - Dean C., Richard D. and others listed below. There were no ex secretaries.

Teva Uk Holdings 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 04539805
Date of Incorporation Thu, 19th Sep 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Stephen C.

Position: Director

Appointed: 29 April 2020

Kim I.

Position: Director

Appointed: 27 September 2016

David V.

Position: Director

Appointed: 01 May 2016

Dean C.

Position: Director

Appointed: 12 July 2018

Resigned: 29 April 2020

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 March 2017

Resigned: 13 March 2017

Richard D.

Position: Director

Appointed: 18 March 2016

Resigned: 27 September 2016

Robert W.

Position: Director

Appointed: 18 March 2016

Resigned: 27 June 2018

Stephen O.

Position: Director

Appointed: 03 August 2015

Resigned: 18 March 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: 10 January 2013

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

Meron M.

Position: Director

Appointed: 23 December 2002

Resigned: 01 February 2006

Peter H.

Position: Director

Appointed: 23 December 2002

Resigned: 04 March 2009

John B.

Position: Director

Appointed: 23 December 2002

Resigned: 02 September 2009

Theo A.

Position: Director

Appointed: 23 December 2002

Resigned: 31 March 2014

Grays Inn Secretaries Limited

Position: Corporate Secretary

Appointed: 23 December 2002

Resigned: 14 April 2010

Dws Directors Limited

Position: Nominee Director

Appointed: 19 September 2002

Resigned: 23 December 2002

Dws Secretaries Limited

Position: Nominee Secretary

Appointed: 19 September 2002

Resigned: 23 December 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Orvet Uk 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.

Orvet Uk

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 03188178
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

Approved Prescription Services (holdings) November 30, 2004
Dwsco 2336 December 20, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, August 2023
Free Download (21 pages)

Company search

Advertisements