TEVA PHARMA UK LIMITED - LONDON


Company Profile Company Filings

Overview

TEVA PHARMA UK LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
TEVA PHARMA UK LIMITED was incorporated 99 years ago on 07/01/1925 and has the registered number: 00202929. The accounts status is DORMANT and accounts are next due on 30/09/2024.

TEVA PHARMA UK LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

30 FINSBURY SQUARE
LONDON
EC2A 1AG

This Company Originates in : United Kingdom
Previous trading names include:
WARNER CHILCOTT PHARMACEUTICALS UK LIMITED (until 26/06/2018)
PROCTER & GAMBLE PHARMACEUTICALS UK, LIMITED (until 01/02/2010)

Confirmation Statements

Last Statement Next Statement Due
12/12/2022 26/12/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DEAN MICHAEL COOPER Sep 1972 British Director 2018-07-12 CURRENT
MR STEPHEN CHARLESWORTH Feb 1967 British Director 2020-04-29 CURRENT
MR THOMAS ANDREW MOORE Jan 1951 Us Citizen Director 1992-06-10 UNTIL 1996-07-11 RESIGNED
TERESA NAUGHER Jan 1971 British Director 2009-06-03 UNTIL 2009-10-12 RESIGNED
KAREN MARY SILVIS Apr 1964 British Director 2001-09-04 UNTIL 2003-04-14 RESIGNED
ANDREW CHARLES MCARTHY Apr 1952 British Director 2004-07-09 UNTIL 2009-10-30 RESIGNED
ROBERT BRIAN MARR Mar 1943 British Director 1994-04-26 UNTIL 1999-12-08 RESIGNED
VAN ZOONEN MARINUS JOHANNES Sep 1957 Dutch Director 2000-01-04 UNTIL 2002-06-10 RESIGNED
MR RAYMOND DEWEY MAINS Jun 1938 American Director RESIGNED
MR FREDERIC H KRUSE Dec 1931 American Director RESIGNED
JOHN ALEXANDER KING Mar 1949 British Director 2009-10-30 UNTIL 2010-06-24 RESIGNED
HERMAN KETTENHOFEN Jul 1962 Canadian Director 2003-02-04 UNTIL 2009-10-12 RESIGNED
MALCOLM JOZOFF May 1939 American Director RESIGNED
JAMES G MILLAR Jun 1968 American Director 2000-02-21 UNTIL 2001-09-04 RESIGNED
MR JOHN MADDISON Secretary RESIGNED
ROBERT MARTIN DOWNEY Jul 1936 British Secretary 1992-07-31 UNTIL 2000-06-30 RESIGNED
MR ANTHONY JOSEPH APPLETON Feb 1962 British Secretary 2008-06-20 UNTIL 2009-10-30 RESIGNED
NUALA ALLSEY Jun 1952 Secretary 2000-07-01 UNTIL 2008-06-20 RESIGNED
DOCTOR CLAIRE GILLIGAN Dec 1961 British Director 2009-10-30 UNTIL 2016-08-02 RESIGNED
DR CLAIRE GILLIGAN Dec 1961 British Director 2009-10-30 UNTIL 2016-08-02 RESIGNED
JEFFREY EARL HAAS Oct 1943 British Director 1994-04-26 UNTIL 2001-12-05 RESIGNED
IZUMI HARA Nov 1959 United States Director 2009-10-30 UNTIL 2010-06-24 RESIGNED
VICTOR WOUTERS Jan 1948 Belgian Director 2001-11-20 UNTIL 2003-01-14 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2017-03-13 UNTIL 2017-03-13 RESIGNED
MR CLAYTON CARL DALEY JR Nov 1951 Us Citizen Director 1992-06-01 UNTIL 2007-08-08 RESIGNED
LINDSEY FALKINGHAM Jul 1969 British Director 2009-02-12 UNTIL 2009-05-26 RESIGNED
ROBERT MARTIN DOWNEY Jul 1936 British Director 1997-02-07 UNTIL 2000-06-30 RESIGNED
TIMOTHY CRAIG HARRISON Jun 1958 American Director 2003-04-01 UNTIL 2004-12-15 RESIGNED
MR RICHARD GORDON DANIELL Jan 1967 British Director 2016-08-02 UNTIL 2016-10-01 RESIGNED
SCYTHIA NANCY ANNA CROSS Jul 1969 British Director 2000-07-01 UNTIL 2001-01-22 RESIGNED
MS CATHY COULTER Jul 1966 British Director 2013-03-22 UNTIL 2013-11-01 RESIGNED
MARK ALAN COLLAR Mar 1953 American Director 1997-08-01 UNTIL 2009-01-01 RESIGNED
MR GEORGE GILBERT CLOYD Jan 1946 American Director RESIGNED
ROGER BOISSONNEAULT Jun 1948 United States Director 2009-10-30 UNTIL 2010-06-24 RESIGNED
MR ANTHONY JOSEPH APPLETON Feb 1962 British Director 2007-10-26 UNTIL 2007-12-04 RESIGNED
MR ANTHONY JOSEPH APPLETON Feb 1962 British Director 2009-02-12 UNTIL 2009-10-29 RESIGNED
MR GEORGE M GIBSON May 1934 American Director RESIGNED
DANIEL HECHT Apr 1968 American Director 2004-12-15 UNTIL 2006-12-15 RESIGNED
MARIA HARRIS Sep 1974 United States Director 2010-06-24 UNTIL 2013-03-11 RESIGNED
MS KIM INNES Aug 1968 British Director 2016-10-01 UNTIL 2020-04-29 RESIGNED
MR ROBERT WILLIAMS Dec 1966 British Director 2016-08-02 UNTIL 2018-06-27 RESIGNED
ROBERT GRAHAM WHITEFORD British Director 2009-10-30 UNTIL 2009-12-29 RESIGNED
ROBERT GRAHAM WHITEFORD British Director 2010-06-24 UNTIL 2016-08-02 RESIGNED
MR MARINUS JOHANNES VAN ZOONEN Sep 1957 Dutch Director RESIGNED
MARINUS JOHANNES VAN ZOONEN Sep 1957 Dutch Director 2009-12-29 UNTIL 2010-06-24 RESIGNED
MR DERMID MARTIN STRAIN Jan 1962 British Director 2009-02-12 UNTIL 2009-10-30 RESIGNED
PETER ROBERT HEMPSTEAD Jun 1951 British Director 1997-06-16 UNTIL 1999-11-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Teva Ni Limited 2016-08-02 Larne   County Antrim Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWCASTLE UPON TYNE LAW SOCIETY NEWCASTLE UPON TYNE Active MICRO ENTITY 94120 - Activities of professional membership organizations
PROCTER & GAMBLE LIMITED WEYBRIDGE Active FULL 74990 - Non-trading company
GILLETTE GROUP UK LIMITED WEYBRIDGE Dissolved... FULL 46900 - Non-specialised wholesale trade
TAMBRANDS LIMITED WEYBRIDGE Dissolved... DORMANT 74990 - Non-trading company
PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED WEYBRIDGE Active FULL 74990 - Non-trading company
SHULTON (GREAT BRITAIN) LIMITED WEYBRIDGE ... DORMANT 7499 - Non-trading company
GILLETTE INDUSTRIES LIMITED WEYBRIDGE Active FULL 70100 - Activities of head offices
ELSTON HALL MANAGEMENT COMPANY LIMITED NEWARK ENGLAND Active MICRO ENTITY 98000 - Residents property management
PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED WEYBRIDGE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED WEYBRIDGE Active FULL 20411 - Manufacture of soap and detergents
7 ESLINGTON TERRACE LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PROCTER & GAMBLE TECHNICAL CENTRES LIMITED WEYBRIDGE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
PROCTER & GAMBLE (L & CP) LIMITED WEYBRIDGE Active FULL 96090 - Other service activities n.e.c.
GILLETTE AESOP LTD WEYBRIDGE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TEVA ACQUISITION LIMITED CASTLEFORD ENGLAND Active FULL 70100 - Activities of head offices
TAMBRANDS IRELAND LIMITED IRELAND Active FULL None Supplied
GILLETTE MANAGEMENT LLC WILMINGTON UNITED STATES Active FULL None Supplied
TEVA NI LIMITED LARNE NORTHERN IRELAND Active FULL 21200 - Manufacture of pharmaceutical preparations
TEVA MILBROOK HOLDINGS LIMITED LARNE NORTHERN IRELAND Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANT THORNTON NOMINEES LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON BUSINESS SERVICES LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GTN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GRANT THORNTON TRUST COMPANY LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON PENSIONS TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
GRANT THORNTON SERVICES LLP LONDON ENGLAND Active FULL None Supplied
GRANT THORNTON EMPLOYEE BENEFITS CONSULTANCY LLP LONDON ENGLAND Active DORMANT None Supplied