Background WavePink WaveYellow Wave

PIRAMAL HEALTHCARE UK LIMITED (05370591)

PIRAMAL HEALTHCARE UK LIMITED (05370591) is an active UK company. incorporated on 21 February 2005. with registered office in Morpeth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PIRAMAL HEALTHCARE UK LIMITED has been registered for 21 years. Current directors include BUGG, Frank Burton, DEYOUNG, Peter Daniel, LEAHY, Christopher Michael and 2 others.

Company Number
05370591
Status
active
Type
ltd
Incorporated
21 February 2005
Age
21 years
Address
Morpeth, NE61 3YA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUGG, Frank Burton, DEYOUNG, Peter Daniel, LEAHY, Christopher Michael, STEVENSON, Peter Andrew, VALSARAJ, Vivek
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIRAMAL HEALTHCARE UK LIMITED

PIRAMAL HEALTHCARE UK LIMITED is an active company incorporated on 21 February 2005 with the registered office located in Morpeth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PIRAMAL HEALTHCARE UK LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05370591

LTD Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

NPIL PHARMACEUTICALS (UK) LIMITED
From: 5 December 2005To: 28 November 2008
AVECIA PHARMACEUTICALS LIMITED
From: 19 April 2005To: 5 December 2005
AVECIA (HUDDERSFIELD) LIMITED
From: 21 February 2005To: 19 April 2005
Contact
Address

Whalton Road Morpeth, NE61 3YA,

Timeline

38 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jan 10
Director Joined
Feb 12
Director Left
Feb 12
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Jun 22
Director Joined
Oct 22
Loan Secured
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

LEAHY, Christopher Michael

Active
MorpethNE61 3YA
Secretary
Appointed 29 Mar 2018

BUGG, Frank Burton

Active
Whalton Road, MorpethNE61 3YA
Born April 1982
Director
Appointed 05 Aug 2024

DEYOUNG, Peter Daniel

Active
Whalton Road, MorpethNE61 3YA
Born April 1978
Director
Appointed 11 Sept 2020

LEAHY, Christopher Michael

Active
MorpethNE61 3YA
Born March 1972
Director
Appointed 08 Nov 2016

STEVENSON, Peter Andrew

Active
Whalton Road, MorpethNE61 3YA
Born February 1953
Director
Appointed 18 Oct 2022

VALSARAJ, Vivek

Active
1st Flr Ananta, Agastya Corporate Park,, Kamani Junction, Lbs Marg, Kurla (West)400070
Born August 1973
Director
Appointed 07 Apr 2016

CREE, Andrew Peter

Resigned
27 The Spinnings, BuryBL9 5QW
Secretary
Appointed 21 Feb 2005
Resigned 02 Dec 2005

KILLWORTH, David Robert

Resigned
33 Hough Lane, WilmslowSK9 2LH
Secretary
Appointed 02 Dec 2005
Resigned 02 Dec 2005

LADDHA, Rajesh

Resigned
30, Keshavrao Khadye Marg, Mumbai400 011
Secretary
Appointed 01 Jan 2012
Resigned 11 Apr 2016

SANTHANAM, Narayanaswamy

Resigned
Tower "D", 16th Floor, Dr. S.S. Road
Secretary
Appointed 02 Dec 2005
Resigned 31 Dec 2011

WALKER, Aidan

Resigned
Eglingham Way, MorpthNE61 2XG
Secretary
Appointed 21 Apr 2016
Resigned 29 Mar 2018

COOKE, Terence Bernard

Resigned
MorpethNE61 3YA
Born March 1967
Director
Appointed 12 Nov 2021
Resigned 25 Jul 2024

FERNANDES, Michael Jude

Resigned
13th Floor Suraj Millenium Apts, Beachcandy
Born October 1969
Director
Appointed 02 Dec 2005
Resigned 04 Sept 2007

GREENSMITH, David Charles

Resigned
Oakdene, WirralCH48 2HW
Born March 1953
Director
Appointed 21 Feb 2005
Resigned 02 Dec 2005

HAXTON, Robert Ian

Resigned
MorpethNE61 3YA
Born June 1969
Director
Appointed 16 Oct 2019
Resigned 23 Sept 2021

HOUBART, Francois Paul Joseph

Resigned
Whalton Road, MorpethNE61 3YA
Born November 1972
Director
Appointed 09 Nov 2023
Resigned 31 Dec 2025

HUSSAIN, Kay

Resigned
MorpethNE61 3YA
Born March 1971
Director
Appointed 02 Jul 2018
Resigned 11 Oct 2019

KILLWORTH, David Robert

Resigned
33 Hough Lane, WilmslowSK9 2LH
Born December 1954
Director
Appointed 02 Dec 2005
Resigned 31 Dec 2007

LADDHA, Rajesh

Resigned
30, Keshavrao Khadye Marg, Mumbai400 011
Born May 1967
Director
Appointed 01 Jan 2012
Resigned 11 Apr 2016

MCLEAN, Jim

Resigned
Earls Road, GrangemouthFK3 8XG
Born October 1958
Director
Appointed 16 Apr 2021
Resigned 07 Nov 2023

MCLELLAN, Duncan

Resigned
19 Fairways, WarringtonWA6 7RU
Born April 1957
Director
Appointed 03 Oct 2005
Resigned 02 Dec 2005

NICHOLSON, Derrick Alan

Resigned
Treelands, HarrogateHG3 1NP
Born May 1950
Director
Appointed 21 Feb 2005
Resigned 01 Nov 2005

OGDEN, Helen Isabella Grace

Resigned
MorpethNE61 3YA
Born May 1962
Director
Appointed 20 Feb 2019
Resigned 31 Mar 2021

PIRAMAL, Ajay Gopikisan

Resigned
61 Pochkhanawala Road, Mumbai 400 025
Born August 1955
Director
Appointed 02 Dec 2005
Resigned 07 Apr 2016

PIRAMAL, Nandini

Resigned
61 Pochkhanawala Road, Mumbai 400 025
Born October 1980
Director
Appointed 18 Sept 2009
Resigned 07 Apr 2016

SANTHANAM, Narayanaswamy

Resigned
Tower "D", 16th Floor, Dr. S.S. Road
Born November 1948
Director
Appointed 02 Dec 2005
Resigned 31 Dec 2011

SCUDAMORE, Jeremy Paul

Resigned
White House, NorthwichCW8 3QP
Born April 1947
Director
Appointed 21 Feb 2005
Resigned 02 Dec 2005

WALKER, Aidan

Resigned
3 Eglingham Way, MorpethNE61 2XG
Born November 1962
Director
Appointed 17 Dec 2007
Resigned 29 Mar 2018

WEDLAKE, William John

Resigned
MorpethNE61 3YA
Born April 1956
Director
Appointed 07 Apr 2016
Resigned 05 Dec 2016

WRIGHT, Mark John

Resigned
Earl's Road, GrangemouthFK3 8XG
Born May 1977
Director
Appointed 16 Jan 2018
Resigned 24 Dec 2018
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
20 October 2025
MAMA
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Resolution
24 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 December 2020
MAMA
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
23 February 2017
RP04TM01RP04TM01
Change Person Secretary Company With Change Date
16 January 2017
CH03Change of Secretary Details
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Resolution
29 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts Amended With Accounts Type Full
9 January 2013
AAMDAAMD
Change Person Secretary Company With Change Date
4 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Legacy
30 December 2010
MG01MG01
Move Registers To Sail Company
27 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Miscellaneous
29 July 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Legacy
10 February 2010
MG04MG04
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Certificate Change Of Name Company
28 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
27 March 2007
88(2)R88(2)R
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
11 May 2006
88(2)R88(2)R
Legacy
18 April 2006
88(2)R88(2)R
Legacy
1 April 2006
403aParticulars of Charge Subject to s859A
Legacy
1 April 2006
403aParticulars of Charge Subject to s859A
Legacy
31 March 2006
225Change of Accounting Reference Date
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
287Change of Registered Office
Legacy
14 December 2005
88(2)R88(2)R
Legacy
14 December 2005
123Notice of Increase in Nominal Capital
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
287Change of Registered Office
Legacy
16 May 2005
400400
Legacy
16 May 2005
400400
Legacy
16 May 2005
88(2)R88(2)R
Legacy
16 May 2005
123Notice of Increase in Nominal Capital
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Memorandum Articles
25 April 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2005
NEWINCIncorporation