TEVA PHARMA HOLDINGS LIMITED (company# 10119709) is a company registered with Companies House, United Kingdom. The incorporation date is April 12, 2016. The entity status is Active.
Company Number | 10119709 |
Company Name | TEVA PHARMA HOLDINGS LIMITED |
Registered Address |
Ridings Point Whistler Drive Castleford England WF10 5HX England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2016-04-12 |
Account Category | FULL |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | December 31, 2017 |
Next accounts due by | September 30, 2019 |
Next returns due by | May 10, 2017 |
Last confirmation statement made up to | April 11, 2018 |
Next confirmation statement due by | April 25, 2019 |
SIC Code | Industry |
---|---|
21200 | Manufacture of pharmaceutical preparations |
Name / Statement | Kind / Natures of Control / Details |
---|---|
Teva Pharmaceuticals Industries Limited 5 Basel Street Petach Tikva 49131 Israel (Notified on 2016-04-12) |
corporate entity person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Country registered: Israel Legal authority: Israeli Company Regulations Legal form: Corporate Place registered: Israel Registration number: 520013954 |
Name / Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
INNES, Kim Director (Active) |
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | August 1968 / 27 September 2016 |
British / England |
General Manager |
VRHOVEC, David Director (Active) |
Ridings Point, Whistler Drive, Castleford, England, England, WF10 5HX | November 1967 / 1 May 2016 |
Slovenian / Switzerland |
Director |
WILLIAMS, Robert Director (Active) |
Ridings Point, Whistler Drive, Castleford, England, England, WF10 5HX | December 1966 / 12 April 2016 |
British / England |
Director |
PINSENT MASONS SECRETARIAL LIMITED Secretary (Resigned) |
1 Park Row, Leeds, United Kingdom, LS1 5AB | / 13 March 2017 |
/ |
|
DANIELL, Richard Gordon Director (Resigned) |
Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom, WF10 5HX | January 1967 / 12 April 2016 |
British / United Kingdom |
Director |
SCHREWE, Michael Director (Resigned) |
Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom, WF10 5HX | December 1971 / 12 April 2016 |
German / United Kingdom |
Chief Financial Officer |
Address |
RIDINGS POINT WHISTLER DRIVE |
Post Town | CASTLEFORD |
County | ENGLAND |
Post Code | WF10 5HX |
Country | ENGLAND |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Teva Pharmaceuticals Limited | Ridings Point, Whistler Drive, Castleford, England, WF10 5HX, England | 1972-10-19 |
Cephalon Limited | Ridings Point, Whistler Drive, Castleford, England, WF10 5HX, England | 2003-09-03 |
Pliva Pharma Limited | Ridings Point, Whistler Drive, Castleford, England, WF10 5HX, England | 1989-08-10 |
Nrim Limited | Ridings Point, Whistler Drive, Castleford, West Yorkshire, WF10 5HX, United Kingdom | 2005-02-03 |
Teva Uk Holdings Limited | Ridings Point, Whistler Drive, Castleford, England, WF10 5HX, England | 2002-09-19 |
Aps/berk Limited | Ridings Point, Whistler Drive, Castleford, England, WF10 5HX, England | 1996-01-29 |
Cephalon (uk) Limited | Ridings Point, Whistler Drive, Castleford, England, WF10 5HX, England | 1996-06-05 |
Teva Uk Limited | Ridings Point, Whistler Drive, Castleford, England, WF10 5HX, England | 1935-07-01 |
Teva Laboratories Uk Limited | Ridings Point, Whistler Drive, Castleford, West Yorkshire, WF10 5HX, United Kingdom | 1954-05-03 |
Bowmed Limited | Ridings Point, Whistler Drive, Castleford, England, WF10 5HX, England | 2004-02-06 |
Find all companies in the same location |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Shaman Properties Ltd | Whistler Drive, Castleford, West Yorkshire, WF10 5HX | 2017-01-19 |
Bridge Homes (yorkshire) LLP | Merefield House, Whistler Drive, Castleford, West Yorkshire, WF10 5HX | 2014-07-22 |
Northern Shared Services Limited | Merefield House, Whistler Drive, Castleford, West Yorkshire, WF10 5HX | 2013-03-28 |
Shaman Investments Limited | Whistler Drive, Castleford, West Yorkshire, WF10 5HX | 2009-10-22 |
Wdh Solutions Limited | Merefield House, Whistler Drive, Castleford, West Yorkshire, WF10 5HX | 2006-05-02 |
Wakefield and District Housing Limited | Merefield House, Whistler Drive, Castleford, West Yorkshire, WF10 5HX | 2003-10-30 |
Really Useful Products Ltd | Whistler Drive, Castleford, West Yorkshire, WF10 5HX | 1999-12-23 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
INNES, Kim | Director (Active) | Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | August 1968 / 27 September 2016 |
British / England |
General Manager |
VRHOVEC, David | Director (Active) | Ridings Point, Whistler Drive, Castleford, England, England, WF10 5HX | November 1967 / 1 May 2016 |
Slovenian / Switzerland |
Director |
WILLIAMS, Robert | Director (Active) | Ridings Point, Whistler Drive, Castleford, England, England, WF10 5HX | December 1966 / 12 April 2016 |
British / England |
Director |
PINSENT MASONS SECRETARIAL LIMITED | Secretary (Resigned) | 1 Park Row, Leeds, United Kingdom, LS1 5AB | / 13 March 2017 |
/ |
|
DANIELL, Richard Gordon | Director (Resigned) | Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom, WF10 5HX | January 1967 / 12 April 2016 |
British / United Kingdom |
Director |
SCHREWE, Michael | Director (Resigned) | Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom, WF10 5HX | December 1971 / 12 April 2016 |
German / United Kingdom |
Chief Financial Officer |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
Aps/berk Limited | SCHREWE, Michael | Director (Resigned) | Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom, WF10 5HX | 21 March 2013 |
NORTON HEALTHCARE (1998) LIMITED | SCHREWE, Michael | Director (Resigned) | Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom, WF10 5HX | 21 March 2013 |
Cephalon Limited | SCHREWE, Michael | Director (Resigned) | Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom, WF10 5HX | 21 March 2013 |
Teva Uk Limited | SCHREWE, Michael | Director (Resigned) | Ridings Point, Whistler Drive, Castleford, West Yorkshire, WF10 5HX | 21 March 2013 |
Cephalon Holdings Limited | SCHREWE, Michael | Director (Resigned) | Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom, WF10 5HX | 21 March 2013 |
Pliva Pharma Limited | SCHREWE, Michael | Director (Resigned) | Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom, WF10 5HX | 21 March 2013 |
Ratiopharm (uk) Limited | SCHREWE, Michael | Director (Resigned) | Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom, WF10 5HX | 21 March 2013 |
Teva Uk Holdings Limited | SCHREWE, Michael | Director (Resigned) | Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom, WF10 5HX | 21 March 2013 |
Orvet Uk | SCHREWE, Michael | Director (Resigned) | Ridings Point, Whistler Drive, Castleford, West Yorkshire, WF10 5HX | 21 March 2013 |
TEVA PHARMACEUTICALS LIMITED | SCHREWE, Michael | Director (Resigned) | Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom, WF10 5HX | 21 March 2013 |
Post Town | CASTLEFORD |
Post Code | WF10 5HX |
SIC Code | 21200 - Manufacture of pharmaceutical preparations |
Please comment or provide details below to improve the information on .
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.