Background WavePink WaveYellow Wave

ZENTIVA PHARMA UK LIMITED (02158996)

ZENTIVA PHARMA UK LIMITED (02158996) is an active UK company. incorporated on 28 August 1987. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ZENTIVA PHARMA UK LIMITED has been registered for 38 years. Current directors include KNIGHT, Anthony Daniel, QUIN, Sophie.

Company Number
02158996
Status
active
Type
ltd
Incorporated
28 August 1987
Age
38 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
KNIGHT, Anthony Daniel, QUIN, Sophie
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENTIVA PHARMA UK LIMITED

ZENTIVA PHARMA UK LIMITED is an active company incorporated on 28 August 1987 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ZENTIVA PHARMA UK LIMITED was registered 38 years ago.(SIC: 46460)

Status

active

Active since 38 years ago

Company No

02158996

LTD Company

Age

38 Years

Incorporated 28 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WINTHROP PHARMACEUTICALS UK LIMITED
From: 30 December 2004To: 5 July 2018
STERWIN MEDICINES LIMITED
From: 1 November 2000To: 30 December 2004
SANOFI-SYNTHELABO LIMITED
From: 16 August 1999To: 1 November 2000
SANOFI PHARMA LTD
From: 4 May 1988To: 16 August 1999
OPENHEATH LIMITED
From: 28 August 1987To: 4 May 1988
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

, One Onslow Street, Guildford, Surrey, GU1 4YS
From: 28 August 1987To: 24 June 2019
Timeline

33 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Aug 87
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Left
Oct 10
Capital Update
Jan 12
Capital Update
Dec 12
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Apr 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Owner Exit
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Dec 20
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Aug 22
Director Left
Jan 23
Owner Exit
Nov 23
Owner Exit
Oct 24
5
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

KNIGHT, Anthony Daniel

Active
Cock Green, DunmowCM6 3LY
Born March 1969
Director
Appointed 09 Sept 2020

QUIN, Sophie

Active
College Road, GuildfordGU1 4QB
Born February 1980
Director
Appointed 09 Aug 2022

MCCLELLAN, Michael James

Resigned
Onslow Street, GuildfordGU1 4YS
Secretary
Appointed 13 Feb 2008
Resigned 12 May 2010

ROBERTS, Helen

Resigned
One Onslow Street, GuildfordGU1 4YS
Secretary
Appointed 02 Jan 2001
Resigned 30 Jan 2008

THUILLIEZ, Gordon Dennis

Resigned
46 Kings Drive, SurbitonKT5 8NQ
Secretary
Appointed 30 Jun 1996
Resigned 02 Jan 2000

WARNOCK-SMITH, Anthony

Resigned
167 Malden Road, New MaldenKT3 6AA
Secretary
Appointed N/A
Resigned 30 Jun 1996

BEWS, Susan Mary Maud, Dr

Resigned
Domus The Drive, WokingGU22 0JS
Born April 1944
Director
Appointed N/A
Resigned 24 Dec 1998

BROOKSBY, Nigel Stanley

Resigned
One Onslow Street, GuildfordGU1 4YS
Born August 1950
Director
Appointed 30 Jun 1996
Resigned 12 May 2010

DARK, Blake Alexander Richard

Resigned
Flat 7 Alsace House, AltonGU34 5HR
Born January 1970
Director
Appointed 28 Feb 2005
Resigned 16 Nov 2007

DE FORCEVILLE, Guillaume Adrien

Resigned
Appartment No 3 Alsace House, AltonGU34 5HR
Born March 1966
Director
Appointed 08 Nov 2004
Resigned 16 Nov 2007

DUHALDE, Francois-Xavier

Resigned
One Onslow Street, SurreyGU1 4YS
Born July 1965
Director
Appointed 01 Apr 2016
Resigned 21 Sept 2018

FRY, Hugo Rupert Alexander

Resigned
One Onslow Street, SurreyGU1 4YS
Born November 1970
Director
Appointed 01 Jan 2017
Resigned 21 Sept 2018

GOURLET, Christophe

Resigned
One Onslow Street, GuildfordGU1 4YS
Born September 1966
Director
Appointed 02 Jan 2001
Resigned 01 Apr 2003

HART, Luke Ingmire

Resigned
Cock Green, DunmowCM6 3LY
Born October 1972
Director
Appointed 15 Jul 2019
Resigned 22 Jan 2023

HILL, Jane

Resigned
New Fetter Lane, LondonEC4A 1JP
Born February 1976
Director
Appointed 01 Feb 2019
Resigned 30 Nov 2020

JACOB, Etienne Marie Charles Robert

Resigned
Apartment Number 6 Alsace House, AltonGU34 5HR
Born January 1948
Director
Appointed 08 Nov 2004
Resigned 31 Dec 2006

KHANDELWAL, Manish

Resigned
Station View, GuildfordGU1 4AR
Born June 1973
Director
Appointed 21 Sept 2018
Resigned 02 Sept 2019

KING, Eric

Resigned
One Onslow Street, GuildfordGU1 4YS
Born March 1944
Director
Appointed 02 Jan 2001
Resigned 28 Feb 2005

MCCLELLAN, Michael James

Resigned
Onslow Street, GuildfordGU1 4YS
Born March 1970
Director
Appointed 16 Nov 2007
Resigned 01 Oct 2010

OLDFIELD, Stephen Philip

Resigned
One Onslow Street, SurreyGU1 4YS
Born July 1963
Director
Appointed 12 May 2010
Resigned 25 Jul 2014

PROSSER, Andrew Michael James

Resigned
One Onslow Street, SurreyGU1 4YS
Born April 1971
Director
Appointed 01 Sept 2010
Resigned 01 Apr 2016

SELL, Piret

Resigned
Onslow Street, GuilfordGU1 1YS
Born November 1970
Director
Appointed 21 Sept 2018
Resigned 01 Feb 2019

STENVALL, Tarja Johanna

Resigned
One Onslow Street, SurreyGU1 4YS
Born February 1967
Director
Appointed 19 Nov 2014
Resigned 30 Sept 2016

THIBERGE, Olivier Alain

Resigned
16 Avenue De Coteau, 92420 Vaucresson
Born June 1954
Director
Appointed 02 Jan 2001
Resigned 31 Oct 2002

THUILLIEZ, Gordon Dennis

Resigned
46 Kings Drive, SurbitonKT5 8NQ
Born December 1942
Director
Appointed 24 Dec 1998
Resigned 02 Jan 2000

VERNIER, Thierry

Resigned
Alsace 69 Winchester Road, AltonGU34 5HR
Born October 1967
Director
Appointed 01 Apr 2003
Resigned 08 Nov 2004

WARNOCK-SMITH, Anthony

Resigned
167 Malden Road, New MaldenKT3 6AA
Born November 1946
Director
Appointed N/A
Resigned 30 Jun 1996

WODDIS, Paul

Resigned
Heatherfield, WeybridgeKT13 0AH
Born November 1940
Director
Appointed N/A
Resigned 28 Jun 1994

Persons with significant control

4

1 Active
3 Ceased
5 Rue Des Capucins, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2019
Ceased 01 Sept 2019
5 Rue Des Capucins, LuxembourgL-1313

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2019
L-1222, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2018
Ceased 30 Sept 2018
Onslow Street, GuildfordGU1 4YS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
1 July 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Resolution
6 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
9 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Resolution
11 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Resolution
5 July 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Legacy
19 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2012
SH19Statement of Capital
Legacy
19 December 2012
CAP-SSCAP-SS
Resolution
19 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
11 January 2012
SH19Statement of Capital
Legacy
3 January 2012
SH20SH20
Legacy
3 January 2012
CAP-SSCAP-SS
Resolution
3 January 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Miscellaneous
29 September 2011
MISCMISC
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Resolution
20 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 May 2010
CC04CC04
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288cChange of Particulars
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
7 July 2004
288cChange of Particulars
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
8 October 2003
244244
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Statement Of Affairs
7 February 2001
SASA
Legacy
7 February 2001
88(2)R88(2)R
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
123Notice of Increase in Nominal Capital
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
22 August 2000
288cChange of Particulars
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
13 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1997
AAAnnual Accounts
Legacy
9 September 1997
288cChange of Particulars
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Accounts With Accounts Type Dormant
23 April 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 September 1994
AAAnnual Accounts
Legacy
1 September 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1992
AAAnnual Accounts
Legacy
8 October 1992
363b363b
Legacy
8 October 1992
363(287)363(287)
Legacy
6 October 1992
288288
Legacy
29 September 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
30 October 1991
288288
Accounts With Accounts Type Dormant
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Legacy
3 October 1991
288288
Accounts With Accounts Type Dormant
12 November 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
30 August 1990
288288
Accounts With Accounts Type Dormant
11 April 1990
AAAnnual Accounts
Legacy
30 March 1989
363363
Resolution
30 March 1989
RESOLUTIONSResolutions
Legacy
13 July 1988
288288
Certificate Change Of Name Company
25 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1988
PUC 2PUC 2
Legacy
1 March 1988
224224
Resolution
5 October 1987
RESOLUTIONSResolutions
Memorandum Articles
5 October 1987
MEM/ARTSMEM/ARTS
Legacy
3 October 1987
287Change of Registered Office
Legacy
3 October 1987
288288
Incorporation Company
28 August 1987
NEWINCIncorporation