Background WavePink WaveYellow Wave

TEVA PHARMA HOLDINGS LIMITED (10119709)

TEVA PHARMA HOLDINGS LIMITED (10119709) is an active UK company. incorporated on 12 April 2016. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). TEVA PHARMA HOLDINGS LIMITED has been registered for 9 years. Current directors include CHARLESWORTH, Stephen Michael, INNES, Kim.

Company Number
10119709
Status
active
Type
ltd
Incorporated
12 April 2016
Age
9 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
CHARLESWORTH, Stephen Michael, INNES, Kim
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEVA PHARMA HOLDINGS LIMITED

TEVA PHARMA HOLDINGS LIMITED is an active company incorporated on 12 April 2016 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). TEVA PHARMA HOLDINGS LIMITED was registered 9 years ago.(SIC: 21200)

Status

active

Active since 9 years ago

Company No

10119709

LTD Company

Age

9 Years

Incorporated 12 April 2016

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

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
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 West Yorkshire WF10 5HX United Kingdom
From: 12 April 2016To: 21 April 2017
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jun 16
Director Joined
Oct 16
Director Left
Oct 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
Capital Update
Mar 24
Director Left
Jan 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHARLESWORTH, Stephen Michael

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

INNES, Kim

Active
Whistler Drive, CastlefordWF10 5HX
Born August 1968
Director
Appointed 27 Sept 2016

PINSENT MASONS SECRETARIAL LIMITED

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

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 12 Apr 2016
Resigned 27 Sept 2016

SCHREWE, Michael

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1971
Director
Appointed 12 Apr 2016
Resigned 01 Aug 2016

VRHOVEC, David

Resigned
Whistler Drive, CastlefordWF10 5HX
Born November 1967
Director
Appointed 01 May 2016
Resigned 01 Jan 2026

WILLIAMS, Robert

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1966
Director
Appointed 12 Apr 2016
Resigned 27 Jun 2018

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 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 March 2024
SH19Statement of Capital
Legacy
6 March 2024
SH20SH20
Legacy
6 March 2024
CAP-SSCAP-SS
Resolution
6 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
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
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2019
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
16 April 2018
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
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 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
21 April 2017
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
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2016
NEWINCIncorporation