TARO PHARMACEUTICALS (UK) LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 4AZ

Company number 02985218
Status Active
Incorporation Date 1 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 four events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of TARO PHARMACEUTICALS (UK) LIMITED are www.taropharmaceuticalsuk.co.uk, and www.taro-pharmaceuticals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Taro Pharmaceuticals Uk Limited is a Private Limited Company. The company registration number is 02985218. Taro Pharmaceuticals Uk Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of Taro Pharmaceuticals Uk Limited is Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex England Ub3 4az. . DE KLOET, Helen is a Director of the company. KALYANASUNDARAM, Subramanian is a Director of the company. Secretary BURSTEIN, Arnold has been resigned. Secretary COLES, Marc has been resigned. Secretary CURTIS, Emma Jane Elizabeth has been resigned. Secretary JENNINGS, Peter Wolfgang has been resigned. Secretary LIFSHITZ, Nitza has been resigned. Secretary SAVREN, Laura Beth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Richard has been resigned. Director BUCKLEY, Michael has been resigned. Director BURSTEIN, Arnold has been resigned. Director CONNELLY, Kevin has been resigned. Director JENNINGS, Peter Wolfgang has been resigned. Director KEDROWSKI, James has been resigned. Director LACE, John David has been resigned. Director LEVITT, Aaron has been resigned. Director LEVITT, Tal has been resigned. Director MADDISON, Keith has been resigned. Director RAFALOWICZ, Zahava has been resigned. Director RAFALOWICZ, Zahava has been resigned. Director RUBINSTEIN, Samuel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
DE KLOET, Helen
Appointed Date: 27 October 2011
60 years old

Director
KALYANASUNDARAM, Subramanian
Appointed Date: 18 August 2014
71 years old

Resigned Directors

Secretary
BURSTEIN, Arnold
Resigned: 12 April 1995
Appointed Date: 22 December 1994

Secretary
COLES, Marc
Resigned: 26 September 2006
Appointed Date: 27 November 2001

Secretary
CURTIS, Emma Jane Elizabeth
Resigned: 22 December 1994
Appointed Date: 11 November 1994

Secretary
JENNINGS, Peter Wolfgang
Resigned: 29 May 2001
Appointed Date: 18 November 1999

Secretary
LIFSHITZ, Nitza
Resigned: 18 November 1999
Appointed Date: 12 April 1995

Secretary
SAVREN, Laura Beth
Resigned: 27 July 2008
Appointed Date: 06 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1994
Appointed Date: 01 November 1994

Director
ANDERSON, Richard
Resigned: 03 August 2004
Appointed Date: 29 January 2001
59 years old

Director
BUCKLEY, Michael
Resigned: 07 March 2011
Appointed Date: 08 August 2004
73 years old

Director
BURSTEIN, Arnold
Resigned: 24 April 1996
Appointed Date: 22 December 1994
83 years old

Director
CONNELLY, Kevin
Resigned: 15 May 2007
Appointed Date: 07 October 2004
65 years old

Director
JENNINGS, Peter Wolfgang
Resigned: 29 May 2001
Appointed Date: 14 September 1999
61 years old

Director
KEDROWSKI, James
Resigned: 18 August 2014
Appointed Date: 07 March 2011
74 years old

Director
LACE, John David
Resigned: 22 December 1994
Appointed Date: 11 November 1994
78 years old

Director
LEVITT, Aaron
Resigned: 07 October 2004
Appointed Date: 22 April 1995
87 years old

Director
LEVITT, Tal
Resigned: 20 September 2010
Appointed Date: 20 August 1996
56 years old

Director
MADDISON, Keith
Resigned: 29 May 2001
Appointed Date: 14 September 1999
66 years old

Director
RAFALOWICZ, Zahava
Resigned: 31 January 2012
Appointed Date: 07 March 2011
79 years old

Director
RAFALOWICZ, Zahava
Resigned: 06 March 2011
Appointed Date: 15 February 2000
69 years old

Director
RUBINSTEIN, Samuel
Resigned: 18 November 2010
Appointed Date: 12 April 1995
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 November 1994
Appointed Date: 01 November 1994

TARO PHARMACEUTICALS (UK) LIMITED Events

14 Dec 2016
Full accounts made up to 31 March 2016
01 Dec 2016
Satisfaction of charge 1 in full
01 Dec 2016
Satisfaction of charge 2 in full
20 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

11 Jan 2016
Full accounts made up to 31 March 2015
...
... and 94 more events
21 Dec 1994
Company name changed futuregadget LIMITED\certificate issued on 22/12/94
24 Nov 1994
Secretary resigned;new secretary appointed

24 Nov 1994
Director resigned;new director appointed

24 Nov 1994
Registered office changed on 24/11/94 from: 1 mitchell lane bristol BS1 6BU

01 Nov 1994
Incorporation

TARO PHARMACEUTICALS (UK) LIMITED Charges

25 September 2001
Charge of deposit
Delivered: 3 October 2001
Status: Satisfied on 1 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
18 October 2000
Debenture
Delivered: 21 October 2000
Status: Satisfied on 1 December 2016
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…