Company number 03062051
Status Active
Incorporation Date 23 May 1995
Company Type Private Limited Company
Address HYDE PARK HAYES 3 11 MILLINGTON ROAD, 5TH FLOOR, HAYES, MIDDLESEX, ENGLAND, UB3 4AZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 March 2016; Auditor's resignation; Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 30,556,201
. The most likely internet sites of RANBAXY HOLDINGS (UK) LIMITED are www.ranbaxyholdingsuk.co.uk, and www.ranbaxy-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Ranbaxy Holdings Uk Limited is a Private Limited Company.
The company registration number is 03062051. Ranbaxy Holdings Uk Limited has been working since 23 May 1995.
The present status of the company is Active. The registered address of Ranbaxy Holdings Uk Limited is Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex England Ub3 4az. . SAVLA, Prashant Lakhamshi is a Director of the company. SHARMA, Neeraj is a Director of the company. Secretary ABRAHAM, Roshan has been resigned. Secretary BADEKALE, Jacqueline has been resigned. Secretary MAHINDRA, Vinod has been resigned. Secretary SEEMAMPILLAI, Hentric Rojan has been resigned. Secretary SUNDERRAJAN, Raghavan has been resigned. Secretary TEMPEST, Brian, Dr has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AHUJA, Harmahinder has been resigned. Director BUREMA, Peter has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DASGUPTA, Debashis has been resigned. Director GOSWAMI, Rahul has been resigned. Director JOHAL, Kamal has been resigned. Director MAHINDRA, Vinod has been resigned. Director MORRIS, Alan Wayne has been resigned. Director PATHAK, Jai Swarup has been resigned. Director SETHI, Omesh Kumar has been resigned. Director SINGH, Maninder has been resigned. Director SUNDERRAJAN, Raghavan has been resigned. Director TEMPEST, Brian, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 May 1995
Appointed Date: 23 May 1995
Director
BUREMA, Peter
Resigned: 30 June 2008
Appointed Date: 01 December 2000
67 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 May 1995
Appointed Date: 23 May 1995
35 years old
Director
DASGUPTA, Debashis
Resigned: 31 December 2012
Appointed Date: 26 November 1999
63 years old
Director
GOSWAMI, Rahul
Resigned: 21 March 1997
Appointed Date: 12 December 1996
70 years old
Director
JOHAL, Kamal
Resigned: 21 October 1996
Appointed Date: 23 May 1995
71 years old
Director
MAHINDRA, Vinod
Resigned: 12 December 1996
Appointed Date: 14 May 1996
79 years old
Director
SINGH, Maninder
Resigned: 03 September 2015
Appointed Date: 04 December 2006
61 years old
Director
TEMPEST, Brian, Dr
Resigned: 01 December 2006
Appointed Date: 15 February 1996
78 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 May 1995
Appointed Date: 23 May 1995
RANBAXY HOLDINGS (UK) LIMITED Events
08 Nov 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Auditor's resignation
06 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
16 Dec 2015
Registered office address changed from 4, Chiswick Park 566 Chiswick High Road London W4 5YE to Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ on 16 December 2015
23 Nov 2015
Auditor's resignation
...
... and 104 more events
21 Aug 1995
New director appointed
21 Aug 1995
Director resigned;new director appointed
21 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Aug 1995
Registered office changed on 21/08/95 from: 33 crwys road cardiff CF2 4YF
23 May 1995
Incorporation