Company number 02992795
Status Active
Incorporation Date 21 November 1994
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 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Prashant Savla as a director on 30 September 2016. The most likely internet sites of RANBAXY (U.K.) LIMITED are www.ranbaxyuk.co.uk, and www.ranbaxy-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Ranbaxy U K Limited is a Private Limited Company.
The company registration number is 02992795. Ranbaxy U K Limited has been working since 21 November 1994.
The present status of the company is Active. The registered address of Ranbaxy U K Limited is Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex England Ub3 4az. . DE KLOET, Hellen is a Director of the company. SAVLA, Prashant is a Director of the company. SHARMA, Neeraj is a Director of the company. Secretary LAW, Shina has been resigned. Secretary MAHINDRA, Vinod has been resigned. Secretary MALDE, Samir has been resigned. Secretary MALKAN, Dhiresh Navnitlal has been resigned. Secretary O'BRIEN, Donald has been resigned. Secretary OUTER TEMPLE NOMINEES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AHLUWALIA, Jag has been resigned. Director BHATTACHARYA, Sugata has been resigned. Director BRADFORD, Nevin James has been resigned. Director BRAR, Davinder Singh has been resigned. Director BUREMA, Peter has been resigned. Director CHAKRAVARTI, Ranjan has been resigned. Director CHATTARAJ, Dipak has been resigned. Director DASGUPTA, Debashis has been resigned. Director DHAWAN, Vinod has been resigned. Director GOSWAMI, Rahul has been resigned. Director GOSWAMI, Rahul has been resigned. Director GULATI, Rajiv has been resigned. Director HAGGAR, Nick has been resigned. Director JAJU, Govind Kishanlal has been resigned. Director MAHINDRA, Vinod has been resigned. Director MILES, Ceile (Henriette Marie Louise) has been resigned. Director PATEL, Sanjiv has been resigned. Director RAJAGOPAL, Ravi has been resigned. Director SESHADRI, Venkatachalam Rama has been resigned. Director SETHI, Omesh Kumar has been resigned. Director SHARMA, Anil has been resigned. Director TEMPEST, Brian, Dr has been resigned. Director WITTNER, Peter has been resigned. Director YADAV, Ajit has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".
Current Directors
Resigned Directors
Secretary
LAW, Shina
Resigned: 18 May 1998
Appointed Date: 31 March 1998
Secretary
MALDE, Samir
Resigned: 23 July 2009
Appointed Date: 19 January 2001
Secretary
OUTER TEMPLE NOMINEES LIMITED
Resigned: 04 July 1996
Appointed Date: 21 November 1994
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 November 1994
Appointed Date: 21 November 1994
Director
AHLUWALIA, Jag
Resigned: 13 October 1997
Appointed Date: 04 July 1996
63 years old
Director
BUREMA, Peter
Resigned: 29 August 2008
Appointed Date: 19 January 2001
67 years old
Director
CHATTARAJ, Dipak
Resigned: 11 October 2006
Appointed Date: 07 July 2003
77 years old
Director
DASGUPTA, Debashis
Resigned: 31 December 2012
Appointed Date: 07 February 2000
63 years old
Director
DHAWAN, Vinod
Resigned: 13 November 2000
Appointed Date: 26 September 1997
79 years old
Director
GOSWAMI, Rahul
Resigned: 07 February 2000
Appointed Date: 26 September 1997
70 years old
Director
GOSWAMI, Rahul
Resigned: 14 July 1996
Appointed Date: 14 December 1995
70 years old
Director
GULATI, Rajiv
Resigned: 05 November 2014
Appointed Date: 03 April 2012
69 years old
Director
HAGGAR, Nick
Resigned: 29 August 2008
Appointed Date: 14 March 2006
60 years old
Director
MAHINDRA, Vinod
Resigned: 26 September 1997
Appointed Date: 14 December 1995
79 years old
Director
PATEL, Sanjiv
Resigned: 14 December 1995
Appointed Date: 21 November 1994
64 years old
Director
RAJAGOPAL, Ravi
Resigned: 26 September 1997
Appointed Date: 04 July 1996
71 years old
Director
SHARMA, Anil
Resigned: 19 January 2001
Appointed Date: 23 March 1998
72 years old
Director
WITTNER, Peter
Resigned: 29 September 1997
Appointed Date: 04 July 1996
73 years old
Director
YADAV, Ajit
Resigned: 04 July 1996
Appointed Date: 14 December 1995
73 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 November 1994
Appointed Date: 21 November 1994
Persons With Significant Control
Mr Dilip Shanghvi
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%
RANBAXY (U.K.) LIMITED Events
4 February 2010
Rent deposit deed
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Chis 4 Limited and Chis 4A Limited
Description: All monies from time to time standing to the credit of the…
20 April 2004
Rent deposit deed
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Grosvenor Stow Limited
Description: The sum of £49,937 paid into a specifically designated…
3 October 2003
Debenture
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2002
Letter of hypothecation
Delivered: 29 August 2002
Status: Satisfied
on 4 November 2003
Persons entitled: Canara Bank
Description: All stock in trade (and the sale proceeds thereof) now…
21 August 2002
Debenture
Delivered: 29 August 2002
Status: Satisfied
on 4 November 2003
Persons entitled: Canara Bank
Description: Fixed and floating charges over the undertaking and all…
18 October 2000
Letter of hypothecation
Delivered: 25 October 2000
Status: Satisfied
on 4 November 2003
Persons entitled: Canara Bank
Description: All stock in trade (and the sale proceeds thereof) now…
18 October 2000
Debenture
Delivered: 25 October 2000
Status: Satisfied
on 4 November 2003
Persons entitled: Canara Bank
Description: Fixed and floating charges over the undertaking and all…
18 February 2000
Rent deposit deed
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Allied Dunbar Assuarance PLC
Description: £28,875.00 (exclusive of vat).
16 December 1996
Conditions for multi account clients
Delivered: 20 December 1996
Status: Satisfied
on 30 August 2000
Persons entitled: American Express Bank LTD
Description: A) any amount whatsoever which may now or at any time…