Background WavePink WaveYellow Wave

TEVA UK HOLDCO 2 LIMITED (12211017)

TEVA UK HOLDCO 2 LIMITED (12211017) is an active UK company. incorporated on 17 September 2019. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). TEVA UK HOLDCO 2 LIMITED has been registered for 6 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael, KATZ, Yaron Aizik, Mr .

Company Number
12211017
Status
active
Type
ltd
Incorporated
17 September 2019
Age
6 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
CHARLESWORTH, Stephen Michael, COOPER, Dean Michael, KATZ, Yaron Aizik, Mr
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEVA UK HOLDCO 2 LIMITED

TEVA UK HOLDCO 2 LIMITED is an active company incorporated on 17 September 2019 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). TEVA UK HOLDCO 2 LIMITED was registered 6 years ago.(SIC: 21200)

Status

active

Active since 6 years ago

Company No

12211017

LTD Company

Age

6 Years

Incorporated 17 September 2019

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

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Ridings Point Whistler Drive Castleford, WF10 5HX,

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Oct 19
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Nov 20
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Joined
May 22
Director Left
May 22
Funding Round
Feb 23
Funding Round
Dec 23
Funding Round
Jun 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Aug 25
13
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 17 Sept 2019

KATZ, Yaron Aizik, Mr

Active
Whistler Drive, CastlefordWF10 5HX
Born December 1968
Director
Appointed 07 May 2022

HERMAN, Doron

Resigned
5 Basel Street, Petah Tikva4951033
Born August 1971
Director
Appointed 17 Sept 2019
Resigned 07 May 2022

INNES, Kim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born August 1968
Director
Appointed 17 Sept 2019
Resigned 29 Apr 2020

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 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

33

Legacy
20 January 2026
RP01SH01RP01SH01
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 December 2024
RP04CS01RP04CS01
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Confirmation Statement
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Allotment Shares
24 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Incorporation Company
17 September 2019
NEWINCIncorporation