Background WavePink WaveYellow Wave

ACTAVIS HOLDINGS UK LTD. (05032430)

ACTAVIS HOLDINGS UK LTD. (05032430) is an active UK company. incorporated on 3 February 2004. with registered office in Castleford. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ACTAVIS HOLDINGS UK LTD. has been registered for 22 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael.

Company Number
05032430
Status
active
Type
ltd
Incorporated
3 February 2004
Age
22 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CHARLESWORTH, Stephen Michael, COOPER, Dean Michael
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTAVIS HOLDINGS UK LTD.

ACTAVIS HOLDINGS UK LTD. is an active company incorporated on 3 February 2004 with the registered office located in Castleford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ACTAVIS HOLDINGS UK LTD. was registered 22 years ago.(SIC: 82110)

Status

active

Active since 22 years ago

Company No

05032430

LTD Company

Age

22 Years

Incorporated 3 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ACTAVIS UK LIMITED
From: 13 July 2004To: 18 May 2006
ACTAVIS LIMITED
From: 27 February 2004To: 13 July 2004
2237TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 3 February 2004To: 27 February 2004
Contact
Address

Ridings Point Whistler Drive Castleford, WF10 5HX,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 21 April 2017To: 24 April 2017
Ridings Point Whistler Drive Castleford WF10 5HX England
From: 16 January 2017To: 21 April 2017
Whiddon Valley Barnstaple Devon EX32 8NS
From: 7 March 2012To: 16 January 2017
21 Holborn Viaduct London EC1A 2DY
From: 3 February 2004To: 7 March 2012
Timeline

19 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CHARLESWORTH, Stephen Michael

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

COOPER, Dean Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018

EINARSDOTTIR, Asa

Resigned
1 Oak Ridge Close, NewburyRG14 6HX
Secretary
Appointed 03 Mar 2005
Resigned 28 Jun 2006

PRICE, Phillip

Resigned
Apartment 12a, LondonSW4 0BG
Secretary
Appointed 28 Jun 2006
Resigned 01 Sept 2008

PINSENT MASONS SECRETARIAL LIMITED

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

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 01 Sept 2008
Resigned 07 Mar 2012

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 03 Feb 2004
Resigned 03 Mar 2005

DANIELL, Richard Gordon

Resigned
BarnstapleEX32 8NS
Born January 1967
Director
Appointed 02 Aug 2016
Resigned 01 Oct 2016

GUSTAFSSON, Gudjon

Resigned
15-220 Hafnarfjordur
Born February 1978
Director
Appointed 04 Nov 2010
Resigned 18 Jul 2014

INNES, Kim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born August 1968
Director
Appointed 01 Oct 2016
Resigned 29 Apr 2020

JAKES, Nadine

Resigned
BarnstapleEX32 8NS
Born March 1975
Director
Appointed 18 Jul 2014
Resigned 02 Aug 2016

JOHANNESSEN, Matthias

Resigned
Bollagarder 49, 170 Seltjarnarnes
Born December 1973
Director
Appointed 25 Oct 2005
Resigned 09 Nov 2007

KRISTJANSSON, Thor

Resigned
Vogalandi 7, Reykjavik
Born July 1964
Director
Appointed 26 Feb 2004
Resigned 03 Mar 2005

LARUSSON, Rafnar

Resigned
Glosalir 12, 201 Kopavogur
Born March 1973
Director
Appointed 12 Dec 2007
Resigned 04 Nov 2010

SIGURDSSON, Johannes

Resigned
Asbud 21, Gardabaer
Born April 1960
Director
Appointed 21 Mar 2005
Resigned 25 Oct 2005

THORSTEINSSON, Heimir, Mr.

Resigned
15-220 Hafnarfjordur
Born June 1970
Director
Appointed 05 Aug 2008
Resigned 18 Jul 2014

VINCENT, Sara Jayne

Resigned
BarnstapleEX32 8NS
Born May 1966
Director
Appointed 18 Jul 2014
Resigned 02 Aug 2016

VRHOVEC, David

Resigned
BarnstapleEX32 8NS
Born November 1967
Director
Appointed 18 Jul 2014
Resigned 29 Apr 2016

WESSMAN, Robert

Resigned
Laland 10, Reykjavik 108FOREIGN
Born October 1969
Director
Appointed 26 Feb 2004
Resigned 05 Aug 2008

WILLIAMS, Robert

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1966
Director
Appointed 02 Aug 2016
Resigned 27 Jun 2018

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 03 Feb 2004
Resigned 26 Feb 2004

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 03 Feb 2004
Resigned 26 Feb 2004

Persons with significant control

1

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

131

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
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
10 February 2020
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
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 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
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Auditors Resignation Company
14 January 2014
AUDAUD
Miscellaneous
3 January 2014
MISCMISC
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Legacy
8 December 2010
MG01MG01
Legacy
8 December 2010
MG01MG01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
363aAnnual Return
Resolution
11 November 2008
RESOLUTIONSResolutions
Statement Of Affairs
11 November 2008
SASA
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
123Notice of Increase in Nominal Capital
Resolution
6 November 2008
RESOLUTIONSResolutions
Resolution
6 November 2008
RESOLUTIONSResolutions
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Memorandum Articles
25 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
353353
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363aAnnual Return
Legacy
1 March 2005
288cChange of Particulars
Legacy
1 March 2005
288cChange of Particulars
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
225Change of Accounting Reference Date
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Resolution
4 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2004
NEWINCIncorporation