ACTAVIS UK LIMITED
DEVON ALPHARMA LIMITED ARTHUR H COX & CO.LIMITED

Hellopages » Devon » North Devon » EX32 8NS

Company number 00079585
Status Active
Incorporation Date 30 December 1903
Company Type Private Limited Company
Address WHIDDON VALLEY, BARNSTAPLE, DEVON, EX32 8NS
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Registration of charge 000795850012, created on 31 March 2017; Appointment of Dr James Burt as a director on 9 January 2017. The most likely internet sites of ACTAVIS UK LIMITED are www.actavisuk.co.uk, and www.actavis-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and nine months. The distance to to Chapelton (Devon) Rail Station is 3.9 miles; to Umberleigh Rail Station is 5.6 miles; to Portsmouth Arms Rail Station is 8.7 miles; to Kings Nympton Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Actavis Uk Limited is a Private Limited Company. The company registration number is 00079585. Actavis Uk Limited has been working since 30 December 1903. The present status of the company is Active. The registered address of Actavis Uk Limited is Whiddon Valley Barnstaple Devon Ex32 8ns. . JAKES, Nadine is a Secretary of the company. BURT, James, Dr is a Director of the company. JAKES, Nadine is a Director of the company. LEE, Sandra is a Director of the company. VINCENT, Sara Jayne is a Director of the company. WILSON, Jonathan is a Director of the company. Secretary BLUM, Michael Joel has been resigned. Secretary GRINSTEAD, Peter John has been resigned. Secretary MCGOVERN, Brian has been resigned. Secretary SCARTH, James Elliot has been resigned. Secretary WARREN, Mark William has been resigned. Secretary WOOD, Edward Roy has been resigned. Director ANDERSEN, Svend has been resigned. Director BOGIE, William, Dr has been resigned. Director CANN, Michael James has been resigned. Director CARLSSON, Carl Ake has been resigned. Director COLLIER, Andrew John has been resigned. Director FLEMING, Paul Anthony has been resigned. Director GREEN, David John has been resigned. Director GRINSTEAD, Peter John has been resigned. Director HOLLIES, Richard Simon has been resigned. Director HOWARD, Russell Peter has been resigned. Director LEATHAM, Michael John has been resigned. Director MCDOWELL, William, Dr has been resigned. Director MORROD, Ronald Jeffrey has been resigned. Director RAMNEBORN, Lars Peter has been resigned. Director READ, Peter Robert, Dr has been resigned. Director SCARTH, James Elliot has been resigned. Director STOJILKOVIC, Goran has been resigned. Director WARREN, Mark William has been resigned. Director WIIK, Ingrid Beichman has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
JAKES, Nadine
Appointed Date: 10 October 2008

Director
BURT, James, Dr
Appointed Date: 09 January 2017
50 years old

Director
JAKES, Nadine
Appointed Date: 10 October 2008
50 years old

Director
LEE, Sandra
Appointed Date: 12 November 2013
62 years old

Director
VINCENT, Sara Jayne
Appointed Date: 04 February 2004
59 years old

Director
WILSON, Jonathan
Appointed Date: 16 July 2009
52 years old

Resigned Directors

Secretary
BLUM, Michael Joel
Resigned: 18 December 2005
Appointed Date: 23 June 1999

Secretary
GRINSTEAD, Peter John
Resigned: 31 July 2000
Appointed Date: 01 June 1991

Secretary
MCGOVERN, Brian
Resigned: 27 February 2003
Appointed Date: 22 September 2000

Secretary
SCARTH, James Elliot
Resigned: 18 April 2008
Appointed Date: 24 November 2006

Secretary
WARREN, Mark William
Resigned: 24 November 2006
Appointed Date: 27 February 2003

Secretary
WOOD, Edward Roy
Resigned: 31 May 1991

Director
ANDERSEN, Svend
Resigned: 17 August 2010
Appointed Date: 16 September 2004
63 years old

Director
BOGIE, William, Dr
Resigned: 24 February 1993
81 years old

Director
CANN, Michael James
Resigned: 27 May 2014
Appointed Date: 16 July 2009
60 years old

Director
CARLSSON, Carl Ake
Resigned: 19 December 2005
Appointed Date: 07 May 1998
62 years old

Director
COLLIER, Andrew John
Resigned: 08 July 2003
Appointed Date: 01 January 2002
64 years old

Director
FLEMING, Paul Anthony
Resigned: 28 February 2007
Appointed Date: 05 August 2005
64 years old

Director
GREEN, David John
Resigned: 31 December 2001
82 years old

Director
GRINSTEAD, Peter John
Resigned: 31 July 2000
84 years old

Director
HOLLIES, Richard Simon
Resigned: 10 June 2013
Appointed Date: 16 July 2009
63 years old

Director
HOWARD, Russell Peter
Resigned: 30 September 2004
Appointed Date: 01 January 2002
68 years old

Director
LEATHAM, Michael John
Resigned: 31 December 2001
79 years old

Director
MCDOWELL, William, Dr
Resigned: 10 November 1994
87 years old

Director
MORROD, Ronald Jeffrey
Resigned: 08 July 2003
Appointed Date: 28 November 2000
68 years old

Director
RAMNEBORN, Lars Peter
Resigned: 15 June 2016
Appointed Date: 17 August 2010
62 years old

Director
READ, Peter Robert, Dr
Resigned: 17 May 1998
86 years old

Director
SCARTH, James Elliot
Resigned: 18 April 2008
Appointed Date: 24 November 2006
51 years old

Director
STOJILKOVIC, Goran
Resigned: 09 October 2012
Appointed Date: 16 July 2009
57 years old

Director
WARREN, Mark William
Resigned: 07 April 2009
Appointed Date: 27 February 2003
63 years old

Director
WIIK, Ingrid Beichman
Resigned: 31 December 2001
Appointed Date: 07 May 1998
80 years old

Persons With Significant Control

Accord Healthcare Limited
Notified on: 9 January 2017
Nature of control: Ownership of shares – 75% or more

ACTAVIS UK LIMITED Events

04 Apr 2017
Confirmation statement made on 30 March 2017 with updates
03 Apr 2017
Registration of charge 000795850012, created on 31 March 2017
25 Jan 2017
Appointment of Dr James Burt as a director on 9 January 2017
08 Oct 2016
Amended full accounts made up to 31 December 2015
01 Oct 2016
Full accounts made up to 31 December 2015
...
... and 169 more events
29 Apr 1987
Director resigned;new director appointed

17 Oct 1986
Gazettable document
25 Sep 1986
Return made up to 22/05/86; full list of members
14 Aug 1986
Full accounts made up to 31 December 1985
30 Dec 1903
Certificate of incorporation

ACTAVIS UK LIMITED Charges

31 March 2017
Charge code 0007 9585 0012
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Axis Trustee Services Limited
Description: Freehold land and buildings on the south side of westacott…
23 November 2010
Mortgage
Delivered: 13 December 2010
Status: Satisfied on 1 November 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: Land and buildings on the south side of westacott road t/n…
23 November 2010
Debenture
Delivered: 8 December 2010
Status: Satisfied on 1 November 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Debenture
Delivered: 15 May 2009
Status: Satisfied on 1 November 2012
Persons entitled: Deutsche Bank Ag London Branch as Trustee for the Secured Parties
Description: For details of property charged please refer to form 395…
22 October 2008
Debenture
Delivered: 3 November 2008
Status: Satisfied on 1 November 2012
Persons entitled: Deutsche Bank Ag London Branch as Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
24 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied on 1 November 2012
Persons entitled: Deutshe Bank Ag London Branch as Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
15 November 2007
Debenture
Delivered: 23 November 2007
Status: Satisfied on 1 November 2012
Persons entitled: Deutsche Bank Ag, London Branch as Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
14 August 1998
Accession and assumption agreement (to a credit agreement)
Delivered: 25 August 1998
Status: Satisfied on 13 December 2005
Persons entitled: Union Bank of Norway
Description: The right of set off contained in clause 11.8 of the credit…
2 November 1984
Charge
Delivered: 2 November 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed charge all book debts both present & future due or…
31 March 1983
Debenture
Delivered: 31 March 1983
Status: Satisfied
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Fixed & floating charge over the undertaking and all…
19 January 1982
Supplemental legal charge
Delivered: 28 January 1982
Status: Satisfied
Persons entitled: Ffi (UK Finance) Limited
Description: Fixed charge upon the company leasehold propety situate at…
19 January 1982
Debenture
Delivered: 22 January 1982
Status: Satisfied
Persons entitled: Secretary of State for Including
Description: 2.34 hectares of leasehold land of whiddon valley…