Background WavePink WaveYellow Wave

CIPLA (EU) LIMITED (04513292)

CIPLA (EU) LIMITED (04513292) is an active UK company. incorporated on 16 August 2002. with registered office in Addlestone. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. CIPLA (EU) LIMITED has been registered for 23 years. Current directors include ADUKIA, Ashish, HOCINE, Sahid, Dr, KILIROORCHERAYIL, Jortin George and 2 others.

Company Number
04513292
Status
active
Type
ltd
Incorporated
16 August 2002
Age
23 years
Address
Dixcart House Addlestone Road, Addlestone, KT15 2LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ADUKIA, Ashish, HOCINE, Sahid, Dr, KILIROORCHERAYIL, Jortin George, MALPANI, Swapn, STEWART, Robert Allan
SIC Codes
46460, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIPLA (EU) LIMITED

CIPLA (EU) LIMITED is an active company incorporated on 16 August 2002 with the registered office located in Addlestone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. CIPLA (EU) LIMITED was registered 23 years ago.(SIC: 46460, 82990)

Status

active

Active since 23 years ago

Company No

04513292

LTD Company

Age

23 Years

Incorporated 16 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 November 2025 (5 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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

STD CHEMICALS LIMITED
From: 16 August 2002To: 11 July 2012
Contact
Address

Dixcart House Addlestone Road Bourne Business Park Addlestone, KT15 2LE,

Previous Addresses

, Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom
From: 19 January 2017To: 25 January 2017
, Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW
From: 16 August 2002To: 19 January 2017
Timeline

70 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Apr 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
May 15
Director Left
Jun 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Left
Jan 16
Funding Round
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Oct 16
Funding Round
Mar 17
Funding Round
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Aug 18
Director Joined
Dec 18
Director Left
Jul 19
Funding Round
Jul 19
Director Joined
Sept 19
Funding Round
Sept 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Jul 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
Aug 21
Director Joined
Sept 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Nov 22
Funding Round
Mar 23
Director Left
May 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Joined
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Director Joined
Dec 24
Funding Round
Dec 24
Funding Round
Apr 25
38
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

ADUKIA, Ashish

Active
Addlestone Road, AddlestoneKT15 2LE
Born August 1976
Director
Appointed 07 Jun 2024

HOCINE, Sahid, Dr

Active
Addlestone Road, AddlestoneKT15 2LE
Born October 1963
Director
Appointed 30 Aug 2022

KILIROORCHERAYIL, Jortin George

Active
Addlestone Road, AddlestoneKT15 2LE
Born April 1972
Director
Appointed 09 Dec 2024

MALPANI, Swapn

Active
Addlestone Road, AddlestoneKT15 2LE
Born January 1971
Director
Appointed 28 Mar 2024

STEWART, Robert Allan

Active
Addlestone Road, AddlestoneKT15 2LE
Born May 1967
Director
Appointed 03 Sept 2024

DUNNE, Joseph Charles

Resigned
Hillbrow House, Hillbrow Road, SurreyKT10 9NW
Secretary
Appointed 19 Dec 2002
Resigned 13 Dec 2013

ROBERTSON, Peter Anthony

Resigned
Addlestone Road, AddlestoneKT15 2LE
Secretary
Appointed 13 Dec 2013
Resigned 10 Nov 2025

WEEKS, Stuart

Resigned
Flat 4 Wellingtonia House, AddlestoneKT15 1RL
Secretary
Appointed 16 Aug 2002
Resigned 19 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Aug 2002
Resigned 16 Aug 2002

DUNNE, Joseph Charles

Resigned
Hillbrow House, Hillbrow Road, SurreyKT10 9NW
Born September 1949
Director
Appointed 16 Aug 2002
Resigned 13 Dec 2013

HAMIED, Kamil

Resigned
Hillbrow House, Hillbrow Road, SurreyKT10 9NW
Born July 1980
Director
Appointed 09 Apr 2014
Resigned 17 Jun 2015

HAMIED, Samina

Resigned
Addlestone Road, AddlestoneKT15 2LE
Born December 1975
Director
Appointed 17 Jun 2016
Resigned 01 Apr 2024

KARTALIS, Christos

Resigned
111, Dubai478926
Born October 1962
Director
Appointed 17 Jun 2016
Resigned 23 Jul 2019

LATHAM, Gillian Mary

Resigned
Addlestone Road, AddlestoneKT15 2LE
Born December 1958
Director
Appointed 27 Dec 2017
Resigned 30 Aug 2022

PRIYADARSHI, Sudhanshu Shekhar

Resigned
Hillbrow House, Hillbrow Road, SurreyKT10 9NW
Born December 1976
Director
Appointed 03 Mar 2015
Resigned 31 Dec 2015

ROBERTS, Karl

Resigned
Addlestone Road, AddlestoneKT15 2LE
Born October 1960
Director
Appointed 24 Jan 2014
Resigned 31 Dec 2017

ROBERTSON, Peter Anthony

Resigned
Hillbrow House, Hillbrow Road, SurreyKT10 9NW
Born January 1980
Director
Appointed 02 Sept 2011
Resigned 31 Mar 2014

SAXENA, Nishant

Resigned
Addlestone Road, AddlestoneKT15 2LE
Born December 1976
Director
Appointed 21 Aug 2019
Resigned 22 Mar 2024

SINHA, Ashok

Resigned
Addlestone Road, AddlestoneKT15 2LE
Born February 1952
Director
Appointed 27 Aug 2021
Resigned 02 Sept 2024

SULTANIA, Anchal

Resigned
Addlestone Road, AddlestoneKT15 2LE
Born November 1983
Director
Appointed 18 Dec 2018
Resigned 21 Apr 2023

VAIDYANATHAN, Subramani

Resigned
Hillbrow Road, EsherKT10 9NW
Born October 1964
Director
Appointed 24 Jan 2014
Resigned 11 Nov 2014

VAN BARNEVELD, Herman

Resigned
Hillbrow Road, EsherKT10 9NW
Born November 1963
Director
Appointed 11 Nov 2014
Resigned 17 Jun 2016

WILMAN, Peter

Resigned
Heath Road, WeybridgeKT138TS
Born January 1954
Director
Appointed 16 Aug 2002
Resigned 02 Sept 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Aug 2002
Resigned 16 Aug 2002
Fundings
Financials
Latest Activities

Filing History

158

Termination Secretary Company With Name Termination Date
24 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
15 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2015
AAAnnual Accounts
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Statement Of Companys Objects
2 April 2015
CC04CC04
Resolution
31 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Resolution
9 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Resolution
25 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
4 September 2013
AR01AR01
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 August 2012
AR01AR01
Certificate Change Of Name Company
11 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Resolution
31 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
29 August 2002
RESOLUTIONSResolutions
Legacy
29 August 2002
88(2)R88(2)R
Legacy
28 August 2002
225Change of Accounting Reference Date
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Incorporation Company
16 August 2002
NEWINCIncorporation