Background WavePink WaveYellow Wave

SUN PHARMA UK LIMITED (02992795)

SUN PHARMA UK LIMITED (02992795) is an active UK company. incorporated on 21 November 1994. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). SUN PHARMA UK LIMITED has been registered for 31 years. Current directors include DE KLOET, Hellen, SAVLA, Prashant, VLIET, Brett Van.

Company Number
02992795
Status
active
Type
ltd
Incorporated
21 November 1994
Age
31 years
Address
6-9 The Square, Uxbridge, UB11 1FW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
DE KLOET, Hellen, SAVLA, Prashant, VLIET, Brett Van
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN PHARMA UK LIMITED

SUN PHARMA UK LIMITED is an active company incorporated on 21 November 1994 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). SUN PHARMA UK LIMITED was registered 31 years ago.(SIC: 46460)

Status

active

Active since 31 years ago

Company No

02992795

LTD Company

Age

31 Years

Incorporated 21 November 1994

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 11 December 2025 (3 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

RANBAXY (U.K.) LIMITED
From: 21 November 1994To: 21 February 2022
Contact
Address

6-9 The Square Stockley Park Uxbridge, UB11 1FW,

Previous Addresses

Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ England
From: 16 December 2015To: 29 November 2021
Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE
From: 30 October 2009To: 16 December 2015
6Th Floor C P House 97-107 Uxbridge Road Ealing London W5 5TL
From: 21 November 1994To: 30 October 2009
Timeline

21 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 21
Director Left
May 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DE KLOET, Hellen

Active
The Square, UxbridgeUB11 1FW
Born February 1965
Director
Appointed 30 Jun 2015

SAVLA, Prashant

Active
The Square, UxbridgeUB11 1FW
Born June 1974
Director
Appointed 30 Sept 2016

VLIET, Brett Van

Active
The Square, UxbridgeUB11 1FW
Born December 1972
Director
Appointed 01 May 2021

LAW, Shina

Resigned
4 Turnberry Lane, NorthamptonNN4 0PA
Secretary
Appointed 31 Mar 1998
Resigned 18 May 1998

MAHINDRA, Vinod

Resigned
E-55 Panchsheel Park, New Delhi
Secretary
Appointed 04 Jul 1996
Resigned 26 Sept 1997

MALDE, Samir

Resigned
Timbers, BorehamwoodWD6 3EW
Secretary
Appointed 19 Jan 2001
Resigned 23 Jul 2009

MALKAN, Dhiresh Navnitlal

Resigned
84 Trippendell Lane, St AlbansAL2 2HD
Secretary
Appointed 16 Nov 1998
Resigned 19 Jan 2001

O'BRIEN, Donald

Resigned
26 Ashridge Gardens, LondonN13 4LA
Secretary
Appointed 18 May 1998
Resigned 09 Oct 1998

OUTER TEMPLE NOMINEES LIMITED

Resigned
The Outer Temple, LondonWC2C 1BA
Corporate secretary
Appointed 21 Nov 1994
Resigned 04 Jul 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Nov 1994
Resigned 21 Nov 1994

AHLUWALIA, Jag

Resigned
19 Birdhill Avenue, ReadingRG2 7JT
Born November 1962
Director
Appointed 04 Jul 1996
Resigned 13 Oct 1997

BHATTACHARYA, Sugata

Resigned
Flat 19, Woodgrange House, LondonW5 3N
Born April 1961
Director
Appointed 06 Jun 2001
Resigned 14 Mar 2006

BRADFORD, Nevin James

Resigned
Chiswick Park, LondonW4 5YE
Born April 1957
Director
Appointed 29 Aug 2008
Resigned 29 Feb 2012

BRAR, Davinder Singh

Resigned
Greenfield's Farm, Village Jaunapur
Born August 1952
Director
Appointed 22 May 2000
Resigned 07 Jul 2003

BUREMA, Peter

Resigned
101 Spice Quay Heights, LondonSE1 2YL
Born July 1958
Director
Appointed 19 Jan 2001
Resigned 29 Aug 2008

CHAKRAVARTI, Ranjan

Resigned
Ranbaxy Laboratories, Gurgaon -122 001
Born April 1953
Director
Appointed 07 Nov 2014
Resigned 30 Jun 2015

CHATTARAJ, Dipak

Resigned
7 Bayberry Drive, New JerseyFOREIGN
Born August 1948
Director
Appointed 07 Jul 2003
Resigned 11 Oct 2006

DASGUPTA, Debashis

Resigned
Chiswick Park, LondonW4 5YE
Born February 1963
Director
Appointed 07 Feb 2000
Resigned 31 Dec 2012

DHAWAN, Vinod

Resigned
E-55 Panchsheel Park, New Delhi100024
Born October 1946
Director
Appointed 26 Sept 1997
Resigned 13 Nov 2000

GOSWAMI, Rahul

Resigned
U27 First Floor Dlf Phase 3, India
Born April 1955
Director
Appointed 26 Sept 1997
Resigned 07 Feb 2000

GOSWAMI, Rahul

Resigned
M- 11 1st Floor, New Delhi110048
Born April 1955
Director
Appointed 14 Dec 1995
Resigned 14 Jul 1996

GULATI, Rajiv

Resigned
Plot No. 90, Sector-32,, Gurgaon, Haryana State,
Born February 1957
Director
Appointed 03 Apr 2012
Resigned 05 Nov 2014

HAGGAR, Nick

Resigned
5 Chequers Hill, AmershamHP7 9DQ
Born April 1965
Director
Appointed 14 Mar 2006
Resigned 29 Aug 2008

JAJU, Govind Kishanlal

Resigned
Plot No. 90, Gurgaon
Born July 1956
Director
Appointed 17 Mar 2011
Resigned 03 Apr 2012

MAHINDRA, Vinod

Resigned
E-55 Panchsheel Park, New Delhi
Born October 1946
Director
Appointed 14 Dec 1995
Resigned 26 Sept 1997

MILES, Ceile (Henriette Marie Louise)

Resigned
27 Martin Avenue, LoughboroughLE12 8LG
Born April 1954
Director
Appointed 18 May 1998
Resigned 30 Nov 1999

PATEL, Sanjiv

Resigned
273 Preston Road, HarrowHA3 0PX
Born May 1961
Director
Appointed 21 Nov 1994
Resigned 14 Dec 1995

RAJAGOPAL, Ravi

Resigned
8 Buxton Gardens, LondonW3 9LQ
Born January 1955
Director
Appointed 04 Jul 1996
Resigned 26 Sept 1997

SESHADRI, Venkatachalam Rama

Resigned
11 Millington Road, HayesUB3 4AZ
Born November 1973
Director
Appointed 03 Apr 2012
Resigned 30 Sept 2016

SETHI, Omesh Kumar

Resigned
Corporate Office, Gurgaon -122001 (Haryana)FOREIGN
Born April 1961
Director
Appointed 11 Oct 2006
Resigned 25 Jan 2011

SHARMA, Anil

Resigned
11 Corringway, LondonW5 3AB
Born July 1953
Director
Appointed 23 Mar 1998
Resigned 19 Jan 2001

SHARMA, Neeraj

Resigned
11 Millington Road, HayesUB3 4AZ
Born May 1972
Director
Appointed 21 Jan 2013
Resigned 30 Apr 2021

TEMPEST, Brian, Dr

Resigned
Bhargava Farm Village Chandanhulla, Tehsil Mehrauli
Born June 1947
Director
Appointed 30 Oct 2000
Resigned 29 Aug 2008

WITTNER, Peter

Resigned
55 Northiam, LondonN12 7JH
Born June 1952
Director
Appointed 04 Jul 1996
Resigned 29 Sept 1997

YADAV, Ajit

Resigned
W-66 Greater Kailash - 1, New Delhi 110 048
Born July 1952
Director
Appointed 14 Dec 1995
Resigned 04 Jul 1996

Persons with significant control

1

Mr Dilip Shanghvi

Active
Industries Limited, Goregaon (East), Mumbai 400063
Born October 1955

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Auditors Resignation Company
18 April 2024
AUDAUD
Auditors Resignation Company
2 April 2024
AUDAUD
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
21 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Auditors Resignation Company
20 September 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Auditors Resignation Company
23 November 2015
AUDAUD
Auditors Resignation Company
11 November 2015
AUDAUD
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Legacy
10 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Miscellaneous
4 September 2009
MISCMISC
Auditors Resignation Company
26 August 2009
AUDAUD
Legacy
16 April 2009
287Change of Registered Office
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
123Notice of Increase in Nominal Capital
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
27 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Legacy
2 June 2008
123Notice of Increase in Nominal Capital
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
23 December 2007
288cChange of Particulars
Legacy
23 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
88(2)R88(2)R
Legacy
7 November 2006
123Notice of Increase in Nominal Capital
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
88(2)R88(2)R
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
6 October 2006
88(2)R88(2)R
Legacy
6 October 2006
123Notice of Increase in Nominal Capital
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
123Notice of Increase in Nominal Capital
Resolution
27 June 2006
RESOLUTIONSResolutions
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
88(2)R88(2)R
Legacy
26 October 2005
123Notice of Increase in Nominal Capital
Resolution
26 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
13 October 2005
287Change of Registered Office
Legacy
6 January 2005
88(2)R88(2)R
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
287Change of Registered Office
Legacy
10 November 2003
288cChange of Particulars
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
287Change of Registered Office
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
22 February 1999
363b363b
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
287Change of Registered Office
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
8 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
2 September 1996
88(2)R88(2)R
Legacy
29 August 1996
225Change of Accounting Reference Date
Legacy
29 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
18 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
28 May 1996
288288
Legacy
24 May 1996
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Incorporation Company
21 November 1994
NEWINCIncorporation