Background WavePink WaveYellow Wave

TEVA UK HOLDINGS LIMITED (04539805)

TEVA UK HOLDINGS LIMITED (04539805) is a liquidation UK company. incorporated on 19 September 2002. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEVA UK HOLDINGS LIMITED has been registered for 23 years. Current directors include CHARLESWORTH, Stephen Michael, INNES, Kim.

Company Number
04539805
Status
liquidation
Type
ltd
Incorporated
19 September 2002
Age
23 years
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, Manchester, M1 4PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHARLESWORTH, Stephen Michael, INNES, Kim
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEVA UK HOLDINGS LIMITED

TEVA UK HOLDINGS LIMITED is an liquidation company incorporated on 19 September 2002 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEVA UK HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

liquidation

Active since 23 years ago

Company No

04539805

LTD Company

Age

23 Years

Incorporated 19 September 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 August 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

APPROVED PRESCRIPTION SERVICES (HOLDINGS) LIMITED
From: 20 December 2002To: 30 November 2004
DWSCO 2336 LIMITED
From: 19 September 2002To: 20 December 2002
Contact
Address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester, M1 4PB,

Previous Addresses

Ridings Point Whistler Drive Castleford England WF10 5HX England
From: 24 April 2017To: 1 October 2025
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 April 2017To: 24 April 2017
Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX
From: 28 December 2011To: 21 April 2017
Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX
From: 19 September 2002To: 28 December 2011
Timeline

30 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Funding Round
May 15
Director Joined
Aug 15
Director Left
Aug 15
Capital Update
Sept 15
Capital Update
Sept 15
Funding Round
Sept 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Apr 20
Capital Update
Oct 24
Funding Round
Oct 24
Director Left
Jan 26
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CHARLESWORTH, Stephen Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born February 1967
Director
Appointed 29 Apr 2020

INNES, Kim

Active
11th Floor, Landmark St Peter's Square, ManchesterM1 4PB
Born August 1968
Director
Appointed 27 Sept 2016

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 19 Sept 2002
Resigned 23 Dec 2002

GRAYS INN SECRETARIES LIMITED

Resigned
One Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 23 Dec 2002
Resigned 14 Apr 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Mar 2017
Resigned 13 Mar 2017

ANDRIESSEN, Theo Jacobus

Resigned
The Gatehouse, AylesburyHP19 8DB
Born January 1950
Director
Appointed 23 Dec 2002
Resigned 31 Mar 2014

BEIGHTON, John

Resigned
The Gatehouse, AylesburyHP19 8DB
Born January 1959
Director
Appointed 23 Dec 2002
Resigned 02 Sept 2009

BHATTACHARJEE, Dipankar

Resigned
Ridings Point, CastlefordWF10 5HX
Born November 1960
Director
Appointed 02 Sept 2009
Resigned 10 Jan 2013

COOPER, Dean Michael

Resigned
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018
Resigned 29 Apr 2020

DANIELL, Richard Gordon

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1967
Director
Appointed 18 Mar 2016
Resigned 27 Sept 2016

DANIELL, Richard Gordon

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1967
Director
Appointed 10 Jan 2013
Resigned 03 Aug 2015

HORSMAN, Peter

Resigned
The Gatehouse, AylesburyHP19 8DB
Born October 1951
Director
Appointed 23 Dec 2002
Resigned 04 Mar 2009

MANN, Meron

Resigned
The Gatehouse, AylesburyHP19 8DB
Born August 1951
Director
Appointed 23 Dec 2002
Resigned 01 Feb 2006

NOORDERMEER, Gertjan

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1964
Director
Appointed 31 Mar 2014
Resigned 09 Sept 2014

OLDFIELD, Stephen Philip

Resigned
Whistler Drive, CastlefordWF10 5HX
Born July 1963
Director
Appointed 03 Aug 2015
Resigned 18 Mar 2016

ORESKOVIC, Tim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1966
Director
Appointed 09 Sept 2014
Resigned 14 Jan 2016

SCHREWE, Michael

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1971
Director
Appointed 21 Mar 2013
Resigned 01 Aug 2016

VRHOVEC, David

Resigned
11th Floor, Landmark St Peter's Square, ManchesterM1 4PB
Born November 1967
Director
Appointed 01 May 2016
Resigned 01 Jan 2026

WILLIAMS, Robert

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1966
Director
Appointed 18 Mar 2016
Resigned 27 Jun 2018

WILLIAMS, Robert

Resigned
Ridings Point, CastlefordWF10 5HX
Born December 1966
Director
Appointed 04 Mar 2009
Resigned 21 Mar 2013

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 19 Sept 2002
Resigned 23 Dec 2002

Persons with significant control

1

Orvet Uk

Active
Whistler Drive, CastlefordWF10 5HX

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
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
30 September 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
30 September 2025
600600
Resolution
30 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Legacy
31 October 2024
CAP-SSCAP-SS
Legacy
31 October 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2024
SH19Statement of Capital
Resolution
31 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 September 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Legacy
21 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 September 2015
SH19Statement of Capital
Legacy
21 September 2015
CAP-SSCAP-SS
Capital Allotment Shares
21 September 2015
SH01Allotment of Shares
Resolution
21 September 2015
RESOLUTIONSResolutions
Legacy
10 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 September 2015
SH19Statement of Capital
Legacy
10 September 2015
CAP-SSCAP-SS
Resolution
10 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Second Filing Of Form With Form Type
12 June 2015
RP04RP04
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Resolution
1 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
7 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name Date
22 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
8 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Resolution
6 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
353353
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
20 December 2007
88(3)88(3)
Legacy
20 December 2007
88(2)R88(2)R
Legacy
20 December 2007
88(3)88(3)
Legacy
20 December 2007
88(2)R88(2)R
Legacy
12 December 2007
363aAnnual Return
Legacy
11 December 2007
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Legacy
18 October 2006
353353
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
88(2)R88(2)R
Legacy
19 April 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Legacy
30 March 2006
288cChange of Particulars
Legacy
24 January 2006
288cChange of Particulars
Legacy
27 October 2005
244244
Legacy
14 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
26 February 2004
288cChange of Particulars
Legacy
26 February 2004
288cChange of Particulars
Legacy
25 February 2004
88(2)R88(2)R
Legacy
22 October 2003
363aAnnual Return
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
225Change of Accounting Reference Date
Legacy
5 February 2003
287Change of Registered Office
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2002
NEWINCIncorporation