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

Teva Uk Limited CASTLEFORD


Teva Uk started in year 1935 as Private Limited Company with registration number 00302461. The Teva Uk company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Castleford at Ridings Point. Postal code: WF10 5HX. Since 2004/11/30 Teva Uk Limited is no longer carrying the name Approved Prescription Services.

The firm 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. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael H. who worked with the the firm until 24 July 1996.

Teva Uk 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 00302461
Date of Incorporation Mon, 1st Jul 1935
Industry Manufacture of pharmaceutical preparations
End of financial Year 31st December
Company age 89 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 Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 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

Robert W.

Position: Director

Appointed: 18 March 2016

Resigned: 27 June 2018

Richard D.

Position: Director

Appointed: 18 March 2016

Resigned: 27 September 2016

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

Robert K.

Position: Director

Appointed: 19 October 2012

Resigned: 31 March 2014

Richard D.

Position: Director

Appointed: 16 November 2011

Resigned: 03 August 2015

Dipankar B.

Position: Director

Appointed: 02 September 2009

Resigned: 16 November 2011

Robert W.

Position: Director

Appointed: 04 March 2009

Resigned: 21 March 2013

John B.

Position: Director

Appointed: 31 October 2002

Resigned: 02 September 2009

Meron M.

Position: Director

Appointed: 31 October 2002

Resigned: 01 February 2006

Peter H.

Position: Director

Appointed: 16 December 1997

Resigned: 04 March 2009

Theo A.

Position: Director

Appointed: 16 December 1997

Resigned: 26 October 2012

Grays Inn Secretaries Limited

Position: Corporate Secretary

Appointed: 24 July 1996

Resigned: 14 April 2010

Chaim H.

Position: Director

Appointed: 24 July 1996

Resigned: 31 October 2002

Eliahu H.

Position: Director

Appointed: 24 July 1996

Resigned: 30 April 2002

Israel M.

Position: Director

Appointed: 24 July 1996

Resigned: 07 November 2002

Andrew K.

Position: Director

Appointed: 01 November 1994

Resigned: 31 October 2002

Michael H.

Position: Director

Appointed: 29 April 1994

Resigned: 24 July 1996

Peter B.

Position: Director

Appointed: 29 April 1994

Resigned: 24 July 1996

Frances S.

Position: Director

Appointed: 01 November 1992

Resigned: 29 April 1994

Michael H.

Position: Secretary

Appointed: 01 November 1992

Resigned: 24 July 1996

Steven S.

Position: Director

Appointed: 01 November 1992

Resigned: 31 March 1994

John M.

Position: Director

Appointed: 01 November 1992

Resigned: 27 February 1996

Timothy A.

Position: Director

Appointed: 01 November 1992

Resigned: 24 July 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Teva Uk Holdings Limited from Castleford, England. This PSC is classified as "a private 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.

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

Approved Prescription Services November 30, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, September 2023
Free Download (38 pages)

Company search

Advertisements