Background WavePink WaveYellow Wave

DR REDDY'S LABORATORIES (UK) LIMITED (01729064)

DR REDDY'S LABORATORIES (UK) LIMITED (01729064) is an active UK company. incorporated on 3 June 1983. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). DR REDDY'S LABORATORIES (UK) LIMITED has been registered for 42 years. Current directors include AGHANIAN, Patrick, KUMAR, Manoj, MANNAM, Venkata Narsimham and 3 others.

Company Number
01729064
Status
active
Type
ltd
Incorporated
3 June 1983
Age
42 years
Address
410 Cambridge Science Park Milton Road, Cambridge, CB4 0PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
AGHANIAN, Patrick, KUMAR, Manoj, MANNAM, Venkata Narsimham, OBERTE, Kristine, REDDY, Kallam Satish, YASSAR, Mohammed
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR REDDY'S LABORATORIES (UK) LIMITED

DR REDDY'S LABORATORIES (UK) LIMITED is an active company incorporated on 3 June 1983 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). DR REDDY'S LABORATORIES (UK) LIMITED was registered 42 years ago.(SIC: 21200)

Status

active

Active since 42 years ago

Company No

01729064

LTD Company

Age

42 Years

Incorporated 3 June 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MERIDIAN HEALTHCARE (UK) LIMITED
From: 10 October 1997To: 2 December 2002
DDSA MANUFACTURING LIMITED
From: 2 December 1985To: 10 October 1997
D.D.S.A. (U.K.) LIMITED
From: 3 June 1983To: 2 December 1985
Contact
Address

410 Cambridge Science Park Milton Road Cambridge, CB4 0PE,

Previous Addresses

410 Milton Road Cambridge Science Park Cambridge CB4 0PE England
From: 17 June 2022To: 6 September 2022
6 Riverview Road Beverley East Yorkshire HU17 0LD
From: 3 June 1983To: 17 June 2022
Timeline

20 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 18
Director Left
Feb 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
May 21
Director Left
Jun 21
Director Joined
May 24
Director Joined
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BAHETI, Anup Kumar

Active
Steanard Lane, MirfieldWF14 8HZ
Secretary
Appointed 17 May 2022

AGHANIAN, Patrick

Active
Milton Road, CambridgeCB4 0PE
Born January 1965
Director
Appointed 04 Mar 2020

KUMAR, Manoj

Active
Milton Road, CambridgeCB4 0PE
Born August 1985
Director
Appointed 30 Apr 2025

MANNAM, Venkata Narsimham

Active
Bath Road, SloughSL1 4DX
Born May 1968
Director
Appointed 03 May 2010

OBERTE, Kristine

Active
Milton Road, CambridgeCB4 0PE
Born August 1978
Director
Appointed 30 Apr 2024

REDDY, Kallam Satish

Active
8-2-576/1 No.7 Banjara Huls, HyderabadFOREIGN
Born June 1967
Director
Appointed 14 Mar 2005

YASSAR, Mohammed

Active
Milton Road, CambridgeCB4 0PE
Born April 1981
Director
Appointed 06 May 2021

BANDALI, Abbas

Resigned
Riverview Road, East YorkshireHU17 0LD
Secretary
Appointed 29 Jul 2012
Resigned 04 Aug 2017

BRODRICK, Andrew, Dr

Resigned
53 Green Dike, YorkYO3 3WY
Secretary
Appointed 10 May 1999
Resigned 11 Apr 2002

DAVIES, Robin

Resigned
5 Chelmarsh Gardens Botley Road, EastleighSO50 7EQ
Secretary
Appointed 11 Apr 2002
Resigned 30 Jul 2004

NATU, Sameer

Resigned
Riverview Road, East YorkshireHU17 0LD
Secretary
Appointed 27 Sept 2004
Resigned 29 Jul 2012

SANE, Ramanjaneyulu

Resigned
Riverview Road, East YorkshireHU17 0LD
Secretary
Appointed 04 Aug 2017
Resigned 17 May 2022

SOLOMON, Charmian, Mrs.

Resigned
19 St Leonards Terrace, LondonSW3 4QG
Secretary
Appointed N/A
Resigned 25 Nov 1996

SPURLING, Alan Malcolm

Resigned
Gustaafwapperstr 7, Antwerp2050
Secretary
Appointed 25 Nov 1996
Resigned 05 Jan 1998

VOERMAN, Peter

Resigned
Schoulstraat 36, NetherlandsFOREIGN
Secretary
Appointed 05 Jan 1998
Resigned 10 May 1999

BONTHU, Viswanatha

Resigned
Riverview Road, East YorkshireHU17 0LD
Born May 1952
Director
Appointed 11 Apr 2002
Resigned 31 Mar 2013

BRODRICK, Andrew, Dr

Resigned
53 Green Dike, YorkYO3 3WY
Born July 1951
Director
Appointed 10 May 1999
Resigned 11 Apr 2002

CHAPLIN, David Andrew

Resigned
Camridge Science Park, CambridgeCB4 0PE
Born September 1966
Director
Appointed 20 Feb 2018
Resigned 31 Jan 2019

DAVIES, Robin

Resigned
5 Chelmarsh Gardens Botley Road, EastleighSO50 7EQ
Born May 1957
Director
Appointed 10 May 1999
Resigned 30 Jul 2004

DE RIJCKE, Pieter Willem Jacobus

Resigned
Oude Holleweg 30a, 3927cl Renswoude
Born June 1955
Director
Appointed 25 Nov 1996
Resigned 10 May 1999

EWERS, Michael

Resigned
Riverview Road, East YorkshireHU17 0LD
Born January 1960
Director
Appointed 10 May 2012
Resigned 27 Nov 2014

GREGORY, Neil Windsor

Resigned
Graigtor The Graig, NewportNP11 7FA
Born September 1955
Director
Appointed 10 May 1999
Resigned 14 Mar 2005

HARTMAN, Mark

Resigned
42 Dean Road, Morris
Born September 1958
Director
Appointed 11 Apr 2002
Resigned 29 Oct 2008

HAZELEBACH, Gerard Willem

Resigned
Neerijssesteenweg 14, B-3061 Leefdaal
Born September 1954
Director
Appointed 01 Jul 1998
Resigned 10 May 1999

KILHAM, Jonathan Paul

Resigned
Bath Road, SloughSL1 4DX
Born January 1966
Director
Appointed 03 May 2010
Resigned 31 Mar 2013

KOHLI, Subir

Resigned
Science Park, CambridgeCB4 0PE
Born February 1978
Director
Appointed 10 Apr 2013
Resigned 29 Nov 2019

MCAULIFFE, Sean

Resigned
Riverview Road, East YorkshireHU17 0LD
Born April 1961
Director
Appointed 01 Jan 2020
Resigned 31 May 2021

OTTEN, Edwin

Resigned
Oude Holleweg 30 A, Rensworde3927 CL
Born November 1958
Director
Appointed 01 May 1997
Resigned 07 May 1998

REID, Cameron

Resigned
148 Carlough Road, Upper Saddle River
Born February 1953
Director
Appointed 11 Apr 2002
Resigned 05 Apr 2004

SAWHNEY, Arun

Resigned
5e Shangrila Apartments, Banjara Hills
Born October 1955
Director
Appointed 13 Apr 2004
Resigned 29 Apr 2008

SHEPPARD, Alan

Resigned
7 Kipings, TadworthKT20 5TN
Born November 1947
Director
Appointed 01 Nov 2004
Resigned 31 Mar 2007

SOLOMON, Montague Cecil, Dr

Resigned
19 St Leonards Terrace, LondonSW3
Born June 1922
Director
Appointed N/A
Resigned 25 Nov 1996

TROCHE, Clemens Johannes

Resigned
Riverview Road, East YorkshireHU17 0LD
Born November 1965
Director
Appointed 27 Nov 2014
Resigned 15 May 2019

VAN HEDEL, Theodorus Johannes Maria

Resigned
Zoetendijk 5, 2811 Hb Reeuwijk
Born September 1941
Director
Appointed 07 May 1998
Resigned 10 May 1999

VASUDEVAN, Vishar Subramanian

Resigned
Whitmore Road, HarrowHA1 4AD
Born June 1951
Director
Appointed 10 May 2002
Resigned 30 Mar 2010

Persons with significant control

1

MirfieldWF14 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Sail Address Company With Old Address
2 May 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
2 May 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Move Registers To Sail Company
17 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
27 December 2008
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
287Change of Registered Office
Legacy
13 May 2008
353353
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 December 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 December 2006
AAAnnual Accounts
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
13 May 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
12 December 2005
AUDAUD
Accounts With Accounts Type Medium
27 October 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
353353
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
287Change of Registered Office
Accounts With Accounts Type Medium
24 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 August 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
287Change of Registered Office
Certificate Change Of Name Company
2 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
11 June 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
24 August 1999
155(6)a155(6)a
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
155(6)a155(6)a
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
225Change of Accounting Reference Date
Legacy
15 July 1999
287Change of Registered Office
Resolution
15 July 1999
RESOLUTIONSResolutions
Legacy
14 June 1999
363aAnnual Return
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
363aAnnual Return
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
363aAnnual Return
Legacy
23 December 1997
353a353a
Legacy
23 December 1997
287Change of Registered Office
Legacy
17 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288cChange of Particulars
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
225Change of Accounting Reference Date
Legacy
13 November 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
20 June 1996
363aAnnual Return
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
23 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
27 July 1994
363x363x
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
7 June 1993
363x363x
Legacy
15 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
4 June 1992
363x363x
Accounts With Accounts Type Small
7 April 1992
AAAnnual Accounts
Legacy
20 November 1991
363x363x
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
225(2)225(2)
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
15 January 1988
287Change of Registered Office
Legacy
15 January 1988
363363
Legacy
28 March 1987
PUC 2PUC 2
Accounts With Accounts Type Full
21 February 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
2 December 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1983
NEWINCIncorporation