Background WavePink WaveYellow Wave

TEVA ACQUISITION LIMITED (05269094)

TEVA ACQUISITION LIMITED (05269094) is an active UK company. incorporated on 25 October 2004. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEVA ACQUISITION LIMITED has been registered for 21 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael.

Company Number
05269094
Status
active
Type
ltd
Incorporated
25 October 2004
Age
21 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHARLESWORTH, Stephen Michael, COOPER, Dean Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEVA ACQUISITION LIMITED

TEVA ACQUISITION LIMITED is an active company incorporated on 25 October 2004 with the registered office located in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEVA ACQUISITION LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05269094

LTD Company

Age

21 Years

Incorporated 25 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

WARNER CHILCOTT ACQUISITION LIMITED
From: 12 January 2005To: 26 June 2018
WAREN ACQUISITION LIMITED
From: 25 October 2004To: 12 January 2005
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 Teva Uk Whistler Drive Castleford WF10 5HX England
From: 30 November 2016To: 21 April 2017
Building 1 the Heights Brooklands Weybridge Surrey KT13 0XP
From: 17 February 2011To: 30 November 2016
Third Floor Pinnacle House 23-26 St Dunstans Hill London EC3 8HN
From: 25 October 2004To: 17 February 2011
Timeline

29 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Dec 09
Director Left
Jul 10
Director Joined
Aug 10
Funding Round
Jun 12
Director Left
Apr 13
Director Joined
Apr 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Jun 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 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
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 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

NELLIGAN, Tom

Resigned
Earlsfort Centre, Dublin
Secretary
Appointed 08 May 2015
Resigned 02 Aug 2016

WHITEFORD, Robert Graham, Mr.

Resigned
1a The Plateau, BelfastBT9 5QP
Secretary
Appointed 10 Sept 2008
Resigned 08 May 2015

MATSACK UK LIMITED

Resigned
Third Floor, 23-26 St Dunstans HillEC3 8HN
Corporate secretary
Appointed 31 Mar 2007
Resigned 03 Jul 2007

PINSENT MASONS SECRETARIAL LIMITED

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 2004
Resigned 25 Oct 2004

WG&M SECRETARIES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate secretary
Appointed 25 Oct 2004
Resigned 31 Mar 2007

ABBRECHT, Todd

Resigned
33 Highgate Road, Massachusetts 02481
Born September 1968
Director
Appointed 03 Nov 2004
Resigned 26 Feb 2007

BOISSONNEAULT, Roger

Resigned
5 N.Bridge Dr, Long Valley
Born June 1948
Director
Appointed 17 Oct 2005
Resigned 24 Jun 2010

BURGSTAHLER, David

Resigned
61 East 86th Street, 24, New York
Born August 1968
Director
Appointed 27 Oct 2004
Resigned 26 Feb 2007

CONNAUGHTON, John Patrick

Resigned
170 Otis Street, West Newton
Born August 1965
Director
Appointed 03 Nov 2004
Resigned 26 Feb 2007

COULTER, Cathy

Resigned
Old Belfast Road, LarneBT40 2SH
Born July 1966
Director
Appointed 22 Mar 2013
Resigned 01 Nov 2013

DANIELL, Richard Gordon

Resigned
The Heights, WeybridgeKT13 0XP
Born January 1967
Director
Appointed 02 Aug 2016
Resigned 01 Oct 2016

GILLIGAN, Claire, Dr

Resigned
2 Royal Lodge Park, BelfastBT8 7YP
Born December 1961
Director
Appointed 26 Feb 2007
Resigned 02 Aug 2016

HARRIS, Maria

Resigned
The Heights, WeybridgeKT13 0XP
Born September 1974
Director
Appointed 24 Jun 2010
Resigned 11 Mar 2013

INNES, Kim

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

JAKES, Nadine

Resigned
Whiddon Valley, Barnstaple
Born March 1975
Director
Appointed 08 May 2015
Resigned 02 Aug 2016

MURRAY, Stephen

Resigned
175 Davenport Farm, Stanford
Born August 1962
Director
Appointed 27 Oct 2004
Resigned 26 Feb 2007

VINCENT, Sara Jayne

Resigned
Whiddon Valley, Barnstaple
Born May 1966
Director
Appointed 08 May 2015
Resigned 02 Aug 2016

WHITEFORD, Robert Graham, Mr.

Resigned
1a The Plateau, BelfastBT9 5QP
Born November 1968
Director
Appointed 26 Feb 2007
Resigned 02 Aug 2016

WILLIAMS, Robert

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

WILSON, Jonathan Thomas

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born November 1972
Director
Appointed 08 May 2015
Resigned 02 Aug 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Oct 2004
Resigned 25 Oct 2004

WG&M NOMINEES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate director
Appointed 25 Oct 2004
Resigned 27 Oct 2004

Persons with significant control

1

Whiddon Valley, BarnstapleEX32 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 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 Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 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
Resolution
12 July 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
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
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
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
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
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date
19 November 2012
AR01AR01
Legacy
23 August 2012
MG01MG01
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Legacy
6 April 2011
MG02MG02
Legacy
6 April 2011
MG02MG02
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Legacy
5 April 2011
MG02MG02
Legacy
29 March 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Legacy
4 September 2010
MG01MG01
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Memorandum Articles
26 November 2009
MEM/ARTSMEM/ARTS
Resolution
26 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 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
Legacy
13 November 2009
MG01MG01
Legacy
13 November 2009
MG01MG01
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
3 November 2009
MG02MG02
Legacy
11 November 2008
363aAnnual Return
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
287Change of Registered Office
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
3 November 2006
288cChange of Particulars
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
122122
Legacy
11 February 2005
88(2)R88(2)R
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Memorandum Articles
18 January 2005
MEM/ARTSMEM/ARTS
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
123Notice of Increase in Nominal Capital
Legacy
14 January 2005
122122
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
225Change of Accounting Reference Date
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
88(2)R88(2)R
Memorandum Articles
8 November 2004
MEM/ARTSMEM/ARTS
Resolution
8 November 2004
RESOLUTIONSResolutions
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Incorporation Company
25 October 2004
NEWINCIncorporation