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.
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 |
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 |
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 |