Background WavePink WaveYellow Wave

SUN PHARMA HOLDINGS UK LIMITED (03062051)

SUN PHARMA HOLDINGS UK LIMITED (03062051) is an active UK company. incorporated on 23 May 1995. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUN PHARMA HOLDINGS UK LIMITED has been registered for 30 years. Current directors include BHOLE, Abhay, SAVLA, Prashant Lakhamshi.

Company Number
03062051
Status
active
Type
ltd
Incorporated
23 May 1995
Age
30 years
Address
6-9 The Square, Uxbridge, UB11 1FW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BHOLE, Abhay, SAVLA, Prashant Lakhamshi
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN PHARMA HOLDINGS UK LIMITED

SUN PHARMA HOLDINGS UK LIMITED is an active company incorporated on 23 May 1995 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SUN PHARMA HOLDINGS UK LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03062051

LTD Company

Age

30 Years

Incorporated 23 May 1995

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 2 January 2026 (2 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

RANBAXY HOLDINGS (UK) LIMITED
From: 23 May 1995To: 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
4, Chiswick Park 566 Chiswick High Road London W4 5YE
From: 3 November 2009To: 16 December 2015
97-107 Uxbridge Road Ealing London W5 5TL
From: 23 May 1995To: 3 November 2009
Timeline

10 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
May 95
Director Left
Jun 11
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
May 21
Director Left
May 21
Director Joined
May 22
Director Left
May 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BHOLE, Abhay

Active
The Square, UxbridgeUB11 1FW
Born April 1970
Director
Appointed 04 May 2022

SAVLA, Prashant Lakhamshi

Active
The Square, UxbridgeUB11 1FW
Born June 1974
Director
Appointed 04 Sept 2015

ABRAHAM, Roshan, Mr.

Resigned
Chiswick Park, LondonW4 5YE
Secretary
Appointed 21 May 2010
Resigned 31 Dec 2012

BADEKALE, Jacqueline

Resigned
Chiswick Park, LondonW4 5YE
Secretary
Appointed 01 Jan 2013
Resigned 31 May 2013

MAHINDRA, Vinod

Resigned
Flat 1, Frognell LaneNW3 7EA
Secretary
Appointed 14 May 1996
Resigned 12 Dec 1996

SEEMAMPILLAI, Hentric Rojan

Resigned
Manor Way, Worcester ParkKT4 7PH
Secretary
Appointed 16 Jun 2003
Resigned 21 May 2010

SUNDERRAJAN, Raghavan

Resigned
1 Crown Court, LondonNW8 7JH
Secretary
Appointed 23 May 1995
Resigned 15 Feb 1996

TEMPEST, Brian, Dr

Resigned
Tanglewood, WindsorSL4 4AL
Secretary
Appointed 12 Dec 1996
Resigned 16 Jun 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 May 1995
Resigned 23 May 1995

AHUJA, Harmahinder

Resigned
105 The Forresters, EastcoteHA5 2QY
Born November 1918
Director
Appointed 24 Oct 1995
Resigned 27 Apr 2009

BUREMA, Peter

Resigned
101 Spice Quay Heights, LondonSE1 2YL
Born July 1958
Director
Appointed 01 Dec 2000
Resigned 30 Jun 2008

DASGUPTA, Debashis

Resigned
Chiswick Park, LondonW4 5YE
Born February 1963
Director
Appointed 26 Nov 1999
Resigned 31 Dec 2012

GIBBS, Thomas

Resigned
The Square, UxbridgeUB11 1FW
Born August 1986
Director
Appointed 01 May 2021
Resigned 22 Apr 2022

GOSWAMI, Rahul

Resigned
U27 First Floor Dlf Phase 3, India
Born April 1955
Director
Appointed 12 Dec 1996
Resigned 21 Mar 1997

JOHAL, Kamal

Resigned
Theydon Hall, EppingCM16 7NR
Born August 1954
Director
Appointed 23 May 1995
Resigned 21 Oct 1996

MAHINDRA, Vinod

Resigned
Flat 1, Frognell LaneNW3 7EA
Born October 1946
Director
Appointed 14 May 1996
Resigned 12 Dec 1996

MORRIS, Alan Wayne

Resigned
9 Mount Stewart Avenue, HarrowHA3 0JR
Born February 1947
Director
Appointed 23 May 1995
Resigned 24 Dec 1996

PATHAK, Jai Swarup

Resigned
18 Imperial Crescent, WeybridgeKT13 9ZE
Born January 1959
Director
Appointed 27 Nov 1995
Resigned 19 Mar 1997

SETHI, Omesh Kumar

Resigned
Ground Floor, New Delhi110 065
Born April 1961
Director
Appointed 01 Apr 2009
Resigned 25 Jan 2011

SHARMA, Neeraj

Resigned
11 Millington Road, HayesUB3 4AZ
Born March 1972
Director
Appointed 01 Jan 2013
Resigned 30 Apr 2021

SINGH, Maninder

Resigned
S-161 Gretaer Kailash, New Delhi 110 048FOREIGN
Born April 1964
Director
Appointed 04 Dec 2006
Resigned 03 Sept 2015

SUNDERRAJAN, Raghavan

Resigned
1 Crown Court, LondonNW8 7JH
Born June 1947
Director
Appointed 23 May 1995
Resigned 15 Feb 1996

TEMPEST, Brian, Dr

Resigned
Tanglewood, WindsorSL4 4AL
Born June 1947
Director
Appointed 15 Feb 1996
Resigned 01 Dec 2006

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 May 1995
Resigned 23 May 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 May 1995
Resigned 23 May 1995

Persons with significant control

1

Mr Dilip Shanghvi

Active
201/B1 Western Express Highway, Goregaon (East), Mumbai400063
Born October 1955

Nature of Control

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

Filing History

141

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 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
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
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
2 June 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
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Auditors Resignation Company
20 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Auditors Resignation Company
23 November 2015
AUDAUD
Auditors Resignation Company
11 November 2015
AUDAUD
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Resolution
30 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
353353
Legacy
29 May 2009
190190
Legacy
29 May 2009
287Change of Registered Office
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288cChange of Particulars
Legacy
28 May 2009
288cChange of Particulars
Legacy
24 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
88(2)R88(2)R
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Memorandum Articles
16 June 2007
MEM/ARTSMEM/ARTS
Resolution
16 June 2007
RESOLUTIONSResolutions
Resolution
16 June 2007
RESOLUTIONSResolutions
Legacy
16 June 2007
123Notice of Increase in Nominal Capital
Legacy
16 March 2007
88(2)R88(2)R
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
8 September 2005
287Change of Registered Office
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Miscellaneous
2 January 2001
MISCMISC
Legacy
14 December 2000
287Change of Registered Office
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
88(2)R88(2)R
Legacy
7 November 2000
88(2)R88(2)R
Legacy
7 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
88(2)R88(2)R
Legacy
23 December 1999
88(2)R88(2)R
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
20 January 1999
88(2)R88(2)R
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
14 October 1998
288cChange of Particulars
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
88(2)R88(2)R
Legacy
2 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
88(2)R88(2)R
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
17 January 1996
88(2)R88(2)R
Legacy
12 January 1996
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
287Change of Registered Office
Legacy
3 October 1995
88(2)R88(2)R
Legacy
3 October 1995
88(2)R88(2)R
Legacy
3 October 1995
224224
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
287Change of Registered Office
Incorporation Company
23 May 1995
NEWINCIncorporation