About

Registered Number: 02177715
Date of Incorporation: 13/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Riverview Road, Beverley, East Yorkshire, HU17 0LD

 

Dr. Reddy's Laboratories (Eu) Ltd was established in 1987, it's status in the Companies House registry is set to "Active". The business has 29 directors listed as Kushwaha, Sumit, Mannam, Venkata Narsimham, Walker, Andrew, Bandali, Abbas, Chakrapani, Pakala, Dronamraju, Srinivas, Natu, Sameer, Taylor, Hilary Margaret, Ananthanarayanan, Raghunathan, Dr, Bonthu, Viswanatha, Brodrick, Andrew, Dr, Brodrick, Deborah, Chaplin, David Andrew, Davies, Robin, Gregory, Neil Windsor, Hartman, Mark, Kilham, Jonathan Paul, Kohli, Subir, O'shea, Gerard, Reddy, Satish, Reid, Cameron, Sawhney, Arun, Sheppard, Alan, Troche, Clemens Johannes, Truscott, Maureen, Vemuri, Viswanath, Venganallore Venkiteswaran, Parsuram, Vishar Subramanian, Vasudevan, Wood, John Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNAM, Venkata Narsimham 29 June 2015 - 1
WALKER, Andrew 15 September 2020 - 1
ANANTHANARAYANAN, Raghunathan, Dr 18 April 2012 27 November 2014 1
BONTHU, Viswanatha 11 April 2002 31 March 2013 1
BRODRICK, Andrew, Dr N/A 11 April 2002 1
BRODRICK, Deborah N/A 19 May 1994 1
CHAPLIN, David Andrew 10 April 2013 31 January 2019 1
DAVIES, Robin 10 May 1999 30 July 2004 1
GREGORY, Neil Windsor 31 July 1997 14 March 2005 1
HARTMAN, Mark 11 April 2002 29 October 2008 1
KILHAM, Jonathan Paul 03 May 2010 31 March 2013 1
KOHLI, Subir 27 November 2014 29 November 2019 1
O'SHEA, Gerard 01 January 2020 31 August 2020 1
REDDY, Satish 14 March 2005 20 December 2018 1
REID, Cameron 11 April 2002 05 April 2004 1
SAWHNEY, Arun 13 April 2004 29 April 2008 1
SHEPPARD, Alan 01 November 2004 31 March 2007 1
TROCHE, Clemens Johannes 20 February 2018 15 May 2019 1
TRUSCOTT, Maureen 01 January 1998 11 April 2002 1
VEMURI, Viswanath 03 May 2010 31 March 2013 1
VENGANALLORE VENKITESWARAN, Parsuram 10 April 2013 29 June 2015 1
VISHAR SUBRAMANIAN, Vasudevan 10 May 2002 31 March 2010 1
WOOD, John Richard N/A 31 July 1997 1
Secretary Name Appointed Resigned Total Appointments
KUSHWAHA, Sumit 24 August 2018 - 1
BANDALI, Abbas 31 July 2013 31 August 2017 1
CHAKRAPANI, Pakala 31 August 2017 24 August 2018 1
DRONAMRAJU, Srinivas 29 July 2012 31 July 2013 1
NATU, Sameer 27 September 2004 29 July 2012 1
TAYLOR, Hilary Margaret N/A 31 July 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 11 June 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 28 May 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 27 December 2018
AP03 - Appointment of secretary 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 26 February 2018
TM02 - Termination of appointment of secretary 01 September 2017
AP03 - Appointment of secretary 01 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 29 June 2017
PSC08 - N/A 29 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 07 November 2013
TM02 - Termination of appointment of secretary 07 August 2013
AP03 - Appointment of secretary 07 August 2013
AR01 - Annual Return 31 May 2013
RESOLUTIONS - N/A 28 May 2013
SH06 - Notice of cancellation of shares 28 May 2013
SH03 - Return of purchase of own shares 28 May 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 07 January 2013
AP03 - Appointment of secretary 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 23 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 June 2011
CH03 - Change of particulars for secretary 27 April 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 13 September 2010
AR01 - Annual Return 28 June 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
RESOLUTIONS - N/A 09 April 2009
123 - Notice of increase in nominal capital 09 April 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
363s - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
AUD - Auditor's letter of resignation 12 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 20 June 2003
287 - Change in situation or address of Registered Office 04 March 2003
CERTNM - Change of name certificate 03 February 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 19 June 2002
225 - Change of Accounting Reference Date 11 June 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 29 April 2002
363s - Annual Return 24 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 10 August 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 2001
123 - Notice of increase in nominal capital 07 June 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 02 August 2000
225 - Change of Accounting Reference Date 24 February 2000
363s - Annual Return 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1999
AA - Annual Accounts 04 August 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
123 - Notice of increase in nominal capital 21 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 06 July 1998
395 - Particulars of a mortgage or charge 09 June 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
395 - Particulars of a mortgage or charge 28 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1997
169 - Return by a company purchasing its own shares 23 September 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
123 - Notice of increase in nominal capital 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 11 June 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 28 August 1996
AUD - Auditor's letter of resignation 24 June 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 1996
395 - Particulars of a mortgage or charge 22 December 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 24 May 1995
288 - N/A 05 July 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 02 June 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 29 June 1992
287 - Change in situation or address of Registered Office 08 July 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
363 - Annual Return 15 November 1990
AA - Annual Accounts 02 November 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1989
AA - Annual Accounts 24 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1989
363 - Annual Return 11 January 1989
395 - Particulars of a mortgage or charge 22 December 1988
395 - Particulars of a mortgage or charge 02 December 1988
395 - Particulars of a mortgage or charge 21 November 1988
PUC 5 - N/A 25 April 1988
PUC 2 - N/A 25 April 1988
MEM/ARTS - N/A 21 April 1988
CERTNM - Change of name certificate 29 March 1988
288 - N/A 29 March 1988
288 - N/A 29 March 1988
288 - N/A 29 March 1988
287 - Change in situation or address of Registered Office 29 March 1988
CERTNM - Change of name certificate 29 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1988
RESOLUTIONS - N/A 14 March 1988
NEWINC - New incorporation documents 13 October 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 17 December 2010 Outstanding

N/A

Legal charge 05 June 1998 Fully Satisfied

N/A

Debenture 25 April 1998 Fully Satisfied

N/A

Legal mortgage 15 December 1995 Fully Satisfied

N/A

Legal mortgage 16 December 1988 Fully Satisfied

N/A

Mortgage debenture 28 November 1988 Fully Satisfied

N/A

Legal mortgage 11 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.