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

ACTAVIS UK GROUP LIMITED

Ridings Point, Whistler Drive, Castleford, ENGLAND, WF10 5HX,
Company Registration Number
09603816
Private Limited Company
Active

Company Overview

About Actavis Uk Group Ltd
ACTAVIS UK GROUP LIMITED was founded on 2015-05-21 and has its registered office in Castleford. The organisation's status is listed as "Active". Actavis Uk Group Limited is a Private Limited Company registered in ENGLAND 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
ACTAVIS UK GROUP LIMITED
 
Legal Registered Office
Ridings Point
Whistler Drive
Castleford
ENGLAND
WF10 5HX
 
Previous Names
ALLERGAN UK GROUP LIMITED22/07/2016
Filing Information
Company Number 09603816
Company ID Number 09603816
Date formed 2015-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-21
Return next due 2025-06-04
Type of accounts FULL
Last Datalog update: 2024-05-21 10:05:10
Primary Source:Companies House
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 ACTAVIS UK GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEAN MICHAEL COOPER
Director 2018-07-12
KIM INNES
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAMS
Director 2016-08-02 2018-06-27
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2017-03-13 2017-03-13
RICHARD GORDON DANIELL
Director 2016-08-02 2016-10-01
TOM NELLIGAN
Company Secretary 2015-05-21 2016-08-02
NADINE JAKES
Director 2015-05-21 2016-08-02
SARA JAYNE VINCENT
Director 2015-05-21 2016-08-02
JONATHAN THOMAS WILSON
Director 2015-05-21 2016-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN MICHAEL COOPER TEVA RESEARCH LABORATORIES (NI) LIMITED Director 2018-07-12 CURRENT 1975-09-08 Liquidation
DEAN MICHAEL COOPER TEVA NI LIMITED Director 2018-07-12 CURRENT 1989-11-14 Active
DEAN MICHAEL COOPER TEVA MILBROOK HOLDINGS LIMITED Director 2018-07-12 CURRENT 1991-08-23 Active
DEAN MICHAEL COOPER NICOBRAND LIMITED Director 2018-07-12 CURRENT 1997-11-19 Active
DEAN MICHAEL COOPER PLIVA PHARMA LIMITED Director 2018-07-12 CURRENT 1989-08-10 Active
DEAN MICHAEL COOPER APS/BERK LIMITED Director 2018-07-12 CURRENT 1996-01-29 Liquidation
DEAN MICHAEL COOPER ORVET UK Director 2018-07-12 CURRENT 1996-04-19 Active
DEAN MICHAEL COOPER CEPHALON (UK) LIMITED Director 2018-07-12 CURRENT 1996-06-05 Active
DEAN MICHAEL COOPER NORTON HEALTHCARE (1998) LIMITED Director 2018-07-12 CURRENT 1998-05-26 Liquidation
DEAN MICHAEL COOPER BREATH LIMITED Director 2018-07-12 CURRENT 2000-03-09 Active
DEAN MICHAEL COOPER ARROW GENERICS LIMITED Director 2018-07-12 CURRENT 2000-12-13 Active
DEAN MICHAEL COOPER ARROW NO 7 LIMITED Director 2018-07-12 CURRENT 2001-11-20 Liquidation
DEAN MICHAEL COOPER LIME PHARMA LIMITED Director 2018-07-12 CURRENT 2002-05-24 Active
DEAN MICHAEL COOPER CEPHALON LIMITED Director 2018-07-12 CURRENT 2003-09-03 Liquidation
DEAN MICHAEL COOPER BOWMED LIMITED Director 2018-07-12 CURRENT 2004-02-06 Liquidation
DEAN MICHAEL COOPER MILLBROOK (NI) LIMITED Director 2018-07-12 CURRENT 1982-09-17 Liquidation
DEAN MICHAEL COOPER TEVA UK LIMITED Director 2018-07-12 CURRENT 1935-07-01 Active
DEAN MICHAEL COOPER TEVA PHARMACEUTICALS LIMITED Director 2018-07-12 CURRENT 1972-10-19 Active
DEAN MICHAEL COOPER NORTON HEALTHCARE LIMITED Director 2018-07-12 CURRENT 1969-02-13 Active
DEAN MICHAEL COOPER TEVA PHARMA UK LIMITED Director 2018-07-12 CURRENT 1925-01-07 Liquidation
DEAN MICHAEL COOPER RATIOPHARM (UK) LIMITED Director 2018-07-12 CURRENT 1988-09-22 Liquidation
DEAN MICHAEL COOPER TEVA LABORATORIES UK LIMITED Director 2018-07-12 CURRENT 1954-05-03 Active
DEAN MICHAEL COOPER PHARMAX LIMITED Director 2018-07-12 CURRENT 1960-11-11 Liquidation
DEAN MICHAEL COOPER NRIM LIMITED Director 2018-07-12 CURRENT 2005-02-03 Active
KIM INNES ACTAVIS HOLDINGS UK II LIMITED Director 2016-10-01 CURRENT 1998-04-28 Active
KIM INNES AUDEN MCKENZIE (PHARMA DIVISION) LIMITED Director 2016-10-01 CURRENT 1999-09-02 Active
KIM INNES ACTAVIS HOLDINGS UK LTD. Director 2016-10-01 CURRENT 2004-02-03 Active
KIM INNES AUDEN MCKENZIE HOLDINGS LIMITED Director 2016-10-01 CURRENT 2012-10-17 Active
KIM INNES TEVA ACQUISITION LIMITED Director 2016-10-01 CURRENT 2004-10-25 Active
KIM INNES TEVA RESEARCH LABORATORIES (NI) LIMITED Director 2016-10-01 CURRENT 1975-09-08 Liquidation
KIM INNES TEVA MILBROOK HOLDINGS LIMITED Director 2016-10-01 CURRENT 1991-08-23 Active
KIM INNES BREATH LIMITED Director 2016-10-01 CURRENT 2000-03-09 Active
KIM INNES ARROW GENERICS LIMITED Director 2016-10-01 CURRENT 2000-12-13 Active
KIM INNES ARROW NO 7 LIMITED Director 2016-10-01 CURRENT 2001-11-20 Liquidation
KIM INNES LIME PHARMA LIMITED Director 2016-10-01 CURRENT 2002-05-24 Active
KIM INNES BOWMED LIMITED Director 2016-10-01 CURRENT 2004-02-06 Liquidation
KIM INNES MILLBROOK (NI) LIMITED Director 2016-10-01 CURRENT 1982-09-17 Liquidation
KIM INNES TEVA PHARMA UK LIMITED Director 2016-10-01 CURRENT 1925-01-07 Liquidation
KIM INNES TEVA LABORATORIES UK LIMITED Director 2016-10-01 CURRENT 1954-05-03 Active
KIM INNES PHARMAX LIMITED Director 2016-10-01 CURRENT 1960-11-11 Liquidation
KIM INNES NRIM LIMITED Director 2016-10-01 CURRENT 2005-02-03 Active
KIM INNES IVAX UK LIMITED Director 2016-09-27 CURRENT 1999-07-14 Liquidation
KIM INNES CEPHALON HOLDINGS LIMITED Director 2016-09-27 CURRENT 2003-09-03 Liquidation
KIM INNES TEVA UK HOLDINGS LIMITED Director 2016-09-27 CURRENT 2002-09-19 Active
KIM INNES TEVA PHARMA HOLDINGS LIMITED Director 2016-09-27 CURRENT 2016-04-12 Active
KIM INNES PLIVA PHARMA LIMITED Director 2016-09-27 CURRENT 1989-08-10 Active
KIM INNES APS/BERK LIMITED Director 2016-09-27 CURRENT 1996-01-29 Liquidation
KIM INNES ORVET UK Director 2016-09-27 CURRENT 1996-04-19 Active
KIM INNES CEPHALON (UK) LIMITED Director 2016-09-27 CURRENT 1996-06-05 Active
KIM INNES NORTON HEALTHCARE (1998) LIMITED Director 2016-09-27 CURRENT 1998-05-26 Liquidation
KIM INNES CEPHALON LIMITED Director 2016-09-27 CURRENT 2003-09-03 Liquidation
KIM INNES TEVA UK LIMITED Director 2016-09-27 CURRENT 1935-07-01 Active
KIM INNES TEVA PHARMACEUTICALS LIMITED Director 2016-09-27 CURRENT 1972-10-19 Active
KIM INNES RATIOPHARM (UK) LIMITED Director 2016-09-27 CURRENT 1988-09-22 Liquidation

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
2024-05-21CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2023-08-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KIM INNES
2020-04-29AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL CHARLESWORTH
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30CH01Director's details changed for Ms Kim Innes on 2019-09-25
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2018-07-13AP01DIRECTOR APPOINTED DEAN MICHAEL COOPER
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 1001
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/17 FROM Whiddon Valley Barnstaple Devon England EX32 8NS England
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1001
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-04TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2017-03-13
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 1 Park Row Leeds LS1 5AB United Kingdom
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM Whiddon Valley Barnstaple Devon EX32 8NS
2017-04-21AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2017-03-13
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12AP01DIRECTOR APPOINTED MS KIM INNES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON DANIELL
2016-08-23TM02Termination of appointment of Tom Nelligan on 2016-08-02
2016-08-17AP01DIRECTOR APPOINTED MR RICHARD GORDON DANIELL
2016-08-17AP01DIRECTOR APPOINTED MR ROBERT WILLIAMS
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SARA VINCENT
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NADINE JAKES
2016-08-16TM02Termination of appointment of Tom Nelligan on 2016-08-02
2016-07-22RES15CHANGE OF NAME 20/07/2016
2016-07-22CERTNMCompany name changed allergan uk group LIMITED\certificate issued on 22/07/16
2016-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1001
2016-06-20AR0121/05/16 ANNUAL RETURN FULL LIST
2015-06-29SH0126/05/15 STATEMENT OF CAPITAL GBP 1001
2015-06-09AA01CURRSHO FROM 31/05/2016 TO 31/12/2015
2015-05-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 ACTAVIS UK GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTAVIS UK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTAVIS UK GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ACTAVIS UK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTAVIS UK GROUP LIMITED
Trademarks
We have not found any records of ACTAVIS UK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTAVIS UK GROUP 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 ACTAVIS UK GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTAVIS UK GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTAVIS UK GROUP 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 ACTAVIS UK GROUP 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.