Background WavePink WaveYellow Wave

ACTAVIS UK GROUP LIMITED (09603816)

ACTAVIS UK GROUP LIMITED (09603816) is an active UK company. incorporated on 21 May 2015. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACTAVIS UK GROUP LIMITED has been registered for 10 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael.

Company Number
09603816
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 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
A

ACTAVIS UK GROUP LIMITED

ACTAVIS UK GROUP LIMITED is an active company incorporated on 21 May 2015 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. ACTAVIS UK GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09603816

LTD Company

Age

10 Years

Incorporated 21 May 2015

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 7 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 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

ALLERGAN UK GROUP LIMITED
From: 21 May 2015To: 22 July 2016
Contact
Address

Ridings Point Whistler Drive Castleford, WF10 5HX,

Previous Addresses

Whiddon Valley Barnstaple Devon England EX32 8NS England
From: 24 April 2017To: 12 July 2017
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 April 2017To: 24 April 2017
Whiddon Valley Barnstaple Devon EX32 8NS
From: 21 May 2015To: 21 April 2017
Timeline

13 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jun 15
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
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 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
Whiddon Valley, BarnstapleEX32 8NS
Secretary
Appointed 21 May 2015
Resigned 02 Aug 2016

PINSENT MASONS SECRETARIAL LIMITED

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

DANIELL, Richard Gordon

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

INNES, Kim

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

JAKES, Nadine

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born March 1975
Director
Appointed 21 May 2015
Resigned 02 Aug 2016

VINCENT, Sara Jayne

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born May 1966
Director
Appointed 21 May 2015
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 21 May 2015
Resigned 02 Aug 2016

Persons with significant control

1

Basel Street, Petach Tikva49131

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

44

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 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
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
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 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
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
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
28 March 2017
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
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
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 Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Certificate Change Of Name Company
22 July 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2015
NEWINCIncorporation