Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RANBAXY EUROPE LIMITED
Company Information for

RANBAXY EUROPE LIMITED

1020 ESKDALE ROAD, WINNERSH, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
03592373
Private Limited Company
Liquidation

Company Overview

About Ranbaxy Europe Ltd
RANBAXY EUROPE LIMITED was founded on 1998-07-03 and has its registered office in Winnersh. The organisation's status is listed as "Liquidation". Ranbaxy Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RANBAXY EUROPE LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in W4
 
Previous Names
CREATEADAPT ENTERPRISES LIMITED 16/07/1998
Filing Information
Company Number 03592373
Company ID Number 03592373
Date formed 1998-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-06-01
Return next due 2018-06-15
Type of accounts FULL
Last Datalog update: 2018-08-09 20:14:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANBAXY EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RANBAXY EUROPE LIMITED

Current Directors
Officer Role Date Appointed
HELLEN DE KLOET
Director 2015-09-03
PRASHANT LAKHAMSHI SAVLA
Director 2015-09-03
NEERAJ SHARMA
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICKRAMAN SATTANTHAN
Director 2012-03-26 2015-09-03
MANINDER SINGH
Director 2008-08-01 2015-09-03
JACQUELINE BADEKALE
Company Secretary 2010-05-24 2013-07-10
DEBASHIS DASGUPTA
Director 1999-11-19 2012-12-31
SANDEEP PURI
Director 2011-03-11 2012-03-05
OMESH SETHI
Director 2006-10-10 2011-01-25
MATTHEW FRANKEL
Company Secretary 2009-10-26 2010-05-24
ELA EMINE SUYABATMAZ
Company Secretary 2009-03-19 2009-10-26
BIRJU ADATIA
Company Secretary 2001-08-24 2008-09-30
PETER BUREMA
Director 2000-12-01 2008-06-30
LALIT AHLUWALIA
Director 2001-08-24 2006-10-10
SAMIR SHAH
Company Secretary 1999-06-17 2001-08-24
RAHUL GOSWAMI
Director 1998-07-03 2001-08-24
BRIAN TEMPEST
Director 1998-07-03 2000-12-01
SHINA LAW
Company Secretary 1998-07-03 1999-06-07
SHINA LAW
Director 1998-07-03 1999-06-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-03 1998-07-16
INSTANT COMPANIES LIMITED
Nominated Director 1998-07-03 1998-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRASHANT LAKHAMSHI SAVLA SUN PHARMA HOLDINGS UK LIMITED Director 2015-09-04 CURRENT 1995-05-23 Active
PRASHANT LAKHAMSHI SAVLA SUN PHARMACEUTICALS UK LIMITED Director 2013-05-13 CURRENT 2005-06-20 Dissolved 2018-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM HYDE PARK HAYES 3 11 MILLINGTON ROAD 5TH FLOOR HAYES MIDDLESEX UB3 4AZ ENGLAND
2017-12-21LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-04AUDAUDITOR'S RESIGNATION
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-26SH1926/09/17 STATEMENT OF CAPITAL GBP 1
2017-09-26SH20STATEMENT BY DIRECTORS
2017-09-26CAP-SSSOLVENCY STATEMENT DATED 18/09/17
2017-09-26RES06REDUCE ISSUED CAPITAL 18/09/2017
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2015 FROM C/O RANBAXY EUROPE LIMITED BUILDING 4 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YE
2015-11-23AUDAUDITOR'S RESIGNATION
2015-11-11AUDAUDITOR'S RESIGNATION
2015-09-07AP01DIRECTOR APPOINTED MR PRASHANT LAKHAMSHI SAVLA
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR VICKRAMAN SATTANTHAN
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MANINDER SINGH
2015-09-07AP01DIRECTOR APPOINTED MS HELLEN DE KLOET
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-24AR0103/07/15 FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-08AR0103/07/14 FULL LIST
2013-11-21AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-07-10AR0103/07/13 FULL LIST
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE BADEKALE
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE BADEKALE
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-25AP01DIRECTOR APPOINTED MR NEERAJ SHARMA
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBASHIS DASGUPTA
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AP01DIRECTOR APPOINTED MR VICKRAMAN SATTANTHAN
2012-07-10AR0103/07/12 FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP PURI
2011-07-13AR0103/07/11 FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11AP01DIRECTOR APPOINTED MR SANDEEP PURI
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBASHIS DASGUPTA / 01/01/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBASHIS DASGUPTA / 01/01/2011
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR OMESH SETHI
2010-07-08AR0103/07/10 FULL LIST
2010-07-08AP03SECRETARY APPOINTED MRS JACQUELINE BADEKALE
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANINDER SINGH / 02/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OMESH SETHI / 02/10/2009
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW FRANKEL
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 97-107 CP HOUSE 6TH FLOOR UXBRIDGE ROAD LONDON W5 5TL
2009-10-26AP03SECRETARY APPOINTED MR MATTHEW FRANKEL
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY ELA SUYABATMAZ
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26AUDAUDITOR'S RESIGNATION
2009-07-06363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-03288aSECRETARY APPOINTED MISS ELA EMINE SUYABATMAZ
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / OMESHI SETHI / 03/07/2009
2009-07-03288aDIRECTOR APPOINTED MR MANINDER SINGH
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 2ND FLOOR 20 BALDERTON STREET LONDON W1K 6TL
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY BIRJU ADATIA
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363sRETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR PETER BUREMA
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-22363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 95 PARK LANE MAYFAIR LONDON W1K 7TE
2003-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13288bSECRETARY RESIGNED
2001-09-04288aNEW SECRETARY APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288bDIRECTOR RESIGNED
2001-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-25363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RANBAXY EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-12-12
Appointmen2017-12-12
Notices to2017-12-12
Fines / Sanctions
No fines or sanctions have been issued against RANBAXY EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-02-10 Satisfied CHIS 4 LIMITED AND CHIS 4A LIMITED
Intangible Assets
Patents
We have not found any records of RANBAXY EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANBAXY EUROPE LIMITED
Trademarks
We have not found any records of RANBAXY EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANBAXY EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RANBAXY EUROPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RANBAXY EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RANBAXY EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyRANBAXY EUROPE LIMITED Event Date2017-12-12
 
Initiating party Event TypeAppointmen
Defending partyRANBAXY EUROPE LIMITED Event Date2017-12-12
 
Initiating party Event TypeNotices to
Defending partyRANBAXY EUROPE LIMITED Event Date2017-12-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANBAXY EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RANBAXY EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.