About

Registered Number: 05032430
Date of Incorporation: 03/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Ridings Point, Whistler Drive, Castleford, England, WF10 5HX,

 

Actavis Holdings Uk Ltd was founded on 03 February 2004 with its registered office in Castleford in England. There are 9 directors listed as Price, Phillip, Sisec Limited, Gustafsson, Gudjon, Johannessen, Matthias, Larusson, Rafnar, Sigurdsson, Johannes, Thorsteinsson, Heimir, Vrhovec, David, Wessman, Robert for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUSTAFSSON, Gudjon 04 November 2010 18 July 2014 1
JOHANNESSEN, Matthias 25 October 2005 09 November 2007 1
LARUSSON, Rafnar 12 December 2007 04 November 2010 1
SIGURDSSON, Johannes 21 March 2005 25 October 2005 1
THORSTEINSSON, Heimir 05 August 2008 18 July 2014 1
VRHOVEC, David 18 July 2014 29 April 2016 1
WESSMAN, Robert 26 February 2004 05 August 2008 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Phillip 28 June 2006 01 September 2008 1
SISEC LIMITED 01 September 2008 07 March 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 April 2020
AP01 - Appointment of director 29 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 07 October 2019
CH01 - Change of particulars for director 30 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 20 July 2018
AP01 - Appointment of director 13 July 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 28 September 2017
PSC05 - N/A 12 July 2017
TM02 - Termination of appointment of secretary 04 May 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 24 April 2017
AD01 - Change of registered office address 21 April 2017
AP04 - Appointment of corporate secretary 21 April 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
AR01 - Annual Return 03 March 2014
AUD - Auditor's letter of resignation 14 January 2014
MISC - Miscellaneous document 03 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
AA - Annual Accounts 08 May 2012
TM02 - Termination of appointment of secretary 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AD01 - Change of registered office address 07 March 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 08 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 03 August 2009
395 - Particulars of a mortgage or charge 15 May 2009
363a - Annual Return 18 March 2009
RESOLUTIONS - N/A 11 November 2008
SA - Shares agreement 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
RESOLUTIONS - N/A 06 November 2008
RESOLUTIONS - N/A 06 November 2008
RESOLUTIONS - N/A 06 November 2008
123 - Notice of increase in nominal capital 06 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
395 - Particulars of a mortgage or charge 03 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
395 - Particulars of a mortgage or charge 16 June 2006
MEM/ARTS - N/A 25 May 2006
CERTNM - Change of name certificate 18 May 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 07 February 2006
353 - Register of members 07 February 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363a - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
CERTNM - Change of name certificate 13 July 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
225 - Change of Accounting Reference Date 15 April 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
RESOLUTIONS - N/A 04 March 2004
CERTNM - Change of name certificate 27 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2010 Fully Satisfied

N/A

Security over shares agreement 23 November 2010 Fully Satisfied

N/A

Debenture 30 April 2009 Fully Satisfied

N/A

Debenture 22 October 2008 Fully Satisfied

N/A

Rent deposit deed 30 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.