Background WavePink WaveYellow Wave

TEVA NI LIMITED (NI023272)

TEVA NI LIMITED (NI023272) is an active UK company. incorporated on 14 November 1989. with registered office in Larne. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). TEVA NI LIMITED has been registered for 36 years. Current directors include COOPER, Dean Michael, GARVIN, David Harold James, MULDOON, Brendan Christopher Oliver.

Company Number
NI023272
Status
active
Type
ltd
Incorporated
14 November 1989
Age
36 years
Address
Old Belfast Road, Larne, BT40 2SH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
COOPER, Dean Michael, GARVIN, David Harold James, MULDOON, Brendan Christopher Oliver
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEVA NI LIMITED

TEVA NI LIMITED is an active company incorporated on 14 November 1989 with the registered office located in Larne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). TEVA NI LIMITED was registered 36 years ago.(SIC: 21200)

Status

active

Active since 36 years ago

Company No

NI023272

LTD Company

Age

36 Years

Incorporated 14 November 1989

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 25 September 2025 (7 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

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

WARNER CHILCOTT UK LIMITED
From: 16 June 2004To: 14 May 2018
ROUVEX LIMITED
From: 14 November 1989To: 16 June 2004
Contact
Address

Old Belfast Road Millbrook Larne, BT40 2SH,

Previous Addresses

Soloist 1 Lanyon Place Belfast BT1 3LP United Kingdom
From: 24 April 2017To: 25 April 2017
Old Belfast Road Millbrook Larne Co Antrim BT40 2SH
From: 14 November 1989To: 24 April 2017
Timeline

26 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Jan 10
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Oct 11
Funding Round
Jun 12
Director Left
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COOPER, Dean Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 01 Jul 2021

GARVIN, David Harold James

Active
Old Belfast Road, LarneBT40 2SH
Born February 1964
Director
Appointed 01 Jul 2021

MULDOON, Brendan Christopher Oliver

Active
Millbrook, LarneBT40 2SH
Born September 1976
Director
Appointed 08 Apr 2016

ELLIOTT, Geoffrey

Resigned
7 Killuney Park
Secretary
Appointed 14 Nov 1989
Resigned 05 Jan 2005

WHITFORD, Robert

Resigned
1a The Plateau, BelfastBT9 5QP
Secretary
Appointed 02 Feb 2005
Resigned 08 Apr 2016

PINSENT MASONS SECRETARIAL LIMITED

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

BOISSONNEAULT, Roger

Resigned
5 Northbridge Drive, New JerseyNJ 07853
Born June 1948
Director
Appointed 09 Jan 2007
Resigned 30 Sept 2011

CHARLESWORTH, Stephen Michael

Resigned
Whistler Drive, CastlefordWF10 5HX
Born February 1967
Director
Appointed 29 Apr 2020
Resigned 01 Jul 2021

CHESTNUTT, Peter Vincent

Resigned
Millbrook, LarneBT40 2SH
Born January 1960
Director
Appointed 13 Jun 2018
Resigned 01 Jul 2021

COOPER, Dean Michael

Resigned
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018
Resigned 29 Apr 2020

COULTER, Cathy

Resigned
Old Belfast Road, LarneBT40 2SH
Born July 1966
Director
Appointed 20 Jan 2011
Resigned 01 Nov 2013

ELLIOTT, Geoffrey

Resigned
7 Killunvey Park
Born January 1952
Director
Appointed 30 Sept 2001
Resigned 05 Jan 2005

GILLIGAN, Claire, Dr

Resigned
2 Royal Lodge Park, BelfastBT8 7YP
Born December 1961
Director
Appointed 02 Feb 2005
Resigned 08 Apr 2016

HEALEY, Peter David

Resigned
Old Belfast Road, LarneBT40 2SH
Born October 1967
Director
Appointed 30 Mar 2010
Resigned 21 Oct 2010

KING, John A

Resigned
Appt 58, Crofton RoadROI
Born March 1949
Director
Appointed 14 Nov 1989
Resigned 05 Jan 2005

MCCLAY, Allen James, Dr

Resigned
56 Tullagh Road, Co TyroneBT80 9RJ
Born March 1932
Director
Appointed 14 Nov 1989
Resigned 04 Oct 2001

MCILROY, James William, Dr

Resigned
Millbrook, LarneBT40 2SH
Born February 1970
Director
Appointed 08 Apr 2016
Resigned 14 Mar 2018

WHITFORD, Robert

Resigned
1a The Plateau, BelfastBT9 5QP
Born November 1968
Director
Appointed 05 Jan 2005
Resigned 08 Apr 2016

WILLIAMS, Robert

Resigned
Millbrook, LarneBT40 2SH
Born December 1966
Director
Appointed 02 Aug 2016
Resigned 27 Jun 2018

Persons with significant control

1

Millbrook, LarneBT40 2SH

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

165

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 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
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 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
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Resolution
14 May 2018
RESOLUTIONSResolutions
Resolution
10 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 May 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 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
25 April 2017
AD01Change of Registered Office Address
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
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Second Filing Of Form With Form Type
19 May 2016
RP04RP04
Second Filing Of Form With Form Type
19 May 2016
RP04RP04
Second Filing Of Form With Form Type
19 May 2016
RP04RP04
Second Filing Of Form With Form Type
18 May 2016
RP04RP04
Second Filing Of Form With Form Type
18 May 2016
RP04RP04
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Legacy
4 September 2012
MG01MG01
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
30 March 2011
MG01MG01
Legacy
25 March 2011
MG01MG01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Legacy
2 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
19 March 2010
DS02DS02
Resolution
26 February 2010
RESOLUTIONSResolutions
Resolution
26 February 2010
RESOLUTIONSResolutions
Resolution
26 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2010
SH01Allotment of Shares
Resolution
21 January 2010
RESOLUTIONSResolutions
Legacy
18 November 2009
MG01MG01
Legacy
17 November 2009
MG01MG01
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
30 October 2009
MG02MG02
Legacy
30 October 2009
MG02MG02
Legacy
22 May 2009
371S(NI)371S(NI)
Legacy
10 October 2008
UDM+A(NI)UDM+A(NI)
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
AC(NI)AC(NI)
Legacy
22 May 2008
371S(NI)371S(NI)
Legacy
6 February 2008
98-2(NI)98-2(NI)
Legacy
16 October 2007
AC(NI)AC(NI)
Legacy
25 May 2007
371S(NI)371S(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
28 June 2006
371S(NI)371S(NI)
Legacy
16 November 2005
AC(NI)AC(NI)
Legacy
16 November 2005
296(NI)296(NI)
Legacy
24 June 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 April 2005
402(NI)402(NI)
Legacy
21 February 2005
98-2(NI)98-2(NI)
Legacy
8 February 2005
1656A(NI)1656A(NI)
Legacy
8 February 2005
UDM+A(NI)UDM+A(NI)
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
296(NI)296(NI)
Legacy
2 February 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
25 January 2005
402(NI)402(NI)
Legacy
1 September 2004
233(NI)233(NI)
Legacy
20 August 2004
UDM+A(NI)UDM+A(NI)
Legacy
16 June 2004
371S(NI)371S(NI)
Legacy
16 June 2004
CNRES(NI)CNRES(NI)
Legacy
5 May 2004
AC(NI)AC(NI)
Legacy
25 June 2003
AC(NI)AC(NI)
Legacy
14 May 2003
371S(NI)371S(NI)
Legacy
17 June 2002
AC(NI)AC(NI)
Legacy
15 May 2002
371S(NI)371S(NI)
Legacy
12 October 2001
296(NI)296(NI)
Legacy
1 June 2001
371S(NI)371S(NI)
Legacy
16 May 2001
AC(NI)AC(NI)
Legacy
6 June 2000
371S(NI)371S(NI)
Legacy
6 June 2000
371S(NI)371S(NI)
Legacy
6 June 2000
371S(NI)371S(NI)
Legacy
19 May 2000
371S(NI)371S(NI)
Legacy
8 February 2000
AC(NI)AC(NI)
Incorporation Company
14 November 1999
NEWINCIncorporation
Legacy
8 February 1999
AC(NI)AC(NI)
Legacy
14 November 1998
MEM(NI)MEM(NI)
Legacy
21 October 1998
AURES(NI)AURES(NI)
Legacy
24 March 1998
AC(NI)AC(NI)
Legacy
10 March 1998
296(NI)296(NI)
Legacy
10 March 1998
296(NI)296(NI)
Legacy
10 March 1998
296(NI)296(NI)
Legacy
28 July 1997
AC(NI)AC(NI)
Legacy
23 April 1997
603C(NI)603C(NI)
Legacy
3 March 1997
603A(NI)603A(NI)
Legacy
16 May 1996
AURES(NI)AURES(NI)
Legacy
15 May 1996
371S(NI)371S(NI)
Legacy
20 March 1996
AC(NI)AC(NI)
Legacy
5 May 1995
371S(NI)371S(NI)
Legacy
15 March 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 June 1994
296(NI)296(NI)
Legacy
23 May 1994
371S(NI)371S(NI)
Legacy
16 May 1994
296(NI)296(NI)
Legacy
22 April 1994
AC(NI)AC(NI)
Legacy
6 August 1993
AC(NI)AC(NI)
Legacy
28 July 1993
233-1(NI)233-1(NI)
Legacy
18 May 1993
371S(NI)371S(NI)
Legacy
11 September 1992
AC(NI)AC(NI)
Legacy
20 May 1992
371A(NI)371A(NI)
Legacy
19 July 1991
AR(NI)AR(NI)
Legacy
18 July 1991
AC(NI)AC(NI)
Legacy
3 October 1990
G98-2(NI)G98-2(NI)
Legacy
15 February 1990
232(NI)232(NI)
Legacy
14 November 1989
MEM(NI)MEM(NI)
Legacy
14 November 1989
ARTS(NI)ARTS(NI)
Legacy
14 November 1989
G23(NI)G23(NI)
Legacy
14 November 1989
G21(NI)G21(NI)