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

Teva Ni Limited LARNE


Founded in 1989, Teva Ni, classified under reg no. NI023272 is an active company. Currently registered at Old Belfast Road BT40 2SH, Larne the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2018-05-14 Teva Ni Limited is no longer carrying the name Warner Chilcott Uk.

The company has 3 directors, namely David G., Dean C. and Brendan M.. Of them, Brendan M. has been with the company the longest, being appointed on 8 April 2016 and David G. and Dean C. have been with the company for the least time - from 1 July 2021. At the moment 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.

Teva Ni Limited Address / Contact

Office Address Old Belfast Road
Office Address2 Millbrook
Town Larne
Post code BT40 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI023272
Date of Incorporation Tue, 14th Nov 1989
Industry Manufacture of pharmaceutical preparations
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

David G.

Position: Director

Appointed: 01 July 2021

Dean C.

Position: Director

Appointed: 01 July 2021

Brendan M.

Position: Director

Appointed: 08 April 2016

Stephen C.

Position: Director

Appointed: 29 April 2020

Resigned: 01 July 2021

Dean C.

Position: Director

Appointed: 12 July 2018

Resigned: 29 April 2020

Peter C.

Position: Director

Appointed: 13 June 2018

Resigned: 01 July 2021

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 March 2017

Resigned: 13 March 2017

Robert W.

Position: Director

Appointed: 02 August 2016

Resigned: 27 June 2018

James M.

Position: Director

Appointed: 08 April 2016

Resigned: 14 March 2018

Cathy C.

Position: Director

Appointed: 20 January 2011

Resigned: 01 November 2013

Peter H.

Position: Director

Appointed: 30 March 2010

Resigned: 21 October 2010

Roger B.

Position: Director

Appointed: 09 January 2007

Resigned: 30 September 2011

Robert W.

Position: Secretary

Appointed: 02 February 2005

Resigned: 08 April 2016

Claire G.

Position: Director

Appointed: 02 February 2005

Resigned: 08 April 2016

Robert W.

Position: Director

Appointed: 05 January 2005

Resigned: 08 April 2016

Geoffrey E.

Position: Director

Appointed: 30 September 2001

Resigned: 05 January 2005

Allen M.

Position: Director

Appointed: 14 November 1989

Resigned: 04 October 2001

John K.

Position: Director

Appointed: 14 November 1989

Resigned: 05 January 2005

Geoffrey E.

Position: Secretary

Appointed: 14 November 1989

Resigned: 05 January 2005

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Teva Milbrook Holdings Limited from Larne, Northern Ireland. The abovementioned PSC is categorised as "a limited by shares", 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 Milbrook Holdings Limited

Old Belfast Road Millbrook, Larne, BT40 2SH, Northern Ireland

Legal authority United Kingdom (Northern Ireland)
Legal form Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni025836
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

Warner Chilcott Uk May 14, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, January 2024
Free Download (27 pages)

Company search

Advertisements