ALLERGAN HOLDINGS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Cessation of A Person with Significant Control as a person with significant control on 2021-12-16

View Document

02/11/212 November 2021 Termination of appointment of Ying Deng as a secretary on 2021-07-05

View Document

02/11/212 November 2021 Termination of appointment of Patricia Maria Haran as a secretary on 2021-07-05

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Change of details for Allergan Holdco Uk Limited as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/10/197 October 2019 ARTICLES OF ASSOCIATION

View Document

28/08/1928 August 2019 ALTER ARTICLES 29/07/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 1ST FLOOR MARLOW INTERNATIONAL THE PARKWAY MARLOW BUCKINGHAMSHIRE SL7 1YL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR. NICHOLAS HUDSON

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR FELIPE FLOREZ-ARANGO

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA MASSEY

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLERGAN HOLDCO UK LIMITED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

01/06/181 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/06/2018

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR. FELIPE ANDRES FLOREZ-ARANGO

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR. KEVIN ASHER

View Document

05/04/185 April 2018 SECRETARY APPOINTED MS. JUDITH TOMKINS

View Document

05/04/185 April 2018 SECRETARY APPOINTED MS PATRICIA MARIA HARAN

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SZITA

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY TOM NELLIGAN

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR GERHARD MUHLE

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MS NICOLA MASSEY

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR PAUL JOHNSON

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR LUIS IGLESIAS-FERNANDEZ

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR CHRISTIAN SZITA

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR GERHARD WILLIAM FRANZ MUHLE

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ESTHER HAYWARD

View Document

02/11/152 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 197

View Document

16/10/1516 October 2015 STATEMENT BY DIRECTORS

View Document

16/10/1516 October 2015 SOLVENCY STATEMENT DATED 15/10/15

View Document

16/10/1516 October 2015 REDUCE ISSUED CAPITAL 15/10/2015

View Document

16/10/1516 October 2015 16/10/15 STATEMENT OF CAPITAL GBP 197.00

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MS ESTHER HAYWARD

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NAVARRE

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE VAN HOVE

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR CARLOS CAMPOY

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY FULFORD SMITH

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 SECRETARY APPOINTED MR TOM NELLIGAN

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY SAUERMAN

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROY KHOURY

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT CHENEY

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BOLAND

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR ROY KHOURY

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR CARLOS CAMPOY

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MS CAROLINE VAN HOVE

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR RAJKUMAR NARAYANAN

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR VINCENT CHENEY

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR VIVID SEHGAL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR SANJIV PATEL

View Document

04/11/134 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS INGRAM

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR LUIS IGLESIAS-FERNANDEZ

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR PAUL BOLAND

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR RAJKUMAR NARAYANAN

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR SANJIV PATEL

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR PAUL NAVARRE

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR VIVID SEHGAL

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR ANTONY FULFORD SMITH

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR TOM NELLIGAN

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/10/1229 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR DOUGLAS INGRAM

View Document

12/11/1012 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 185

View Document

12/11/1012 November 2010 04/12/09 STATEMENT OF CAPITAL GBP 185

View Document

05/11/105 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ENDICOTT

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID TREVOR

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR TOM NELLIGAN

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR / 10/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ENDICOTT / 10/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS INGRAM / 10/10/2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS INGRAM

View Document

26/09/0926 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SHARES AGREEMENT OTC

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: CORONATION ROAD CRESSEX INDUSTRIAL ESTATE HIGH WYCOMBE BUCKS. HP12 3SH

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 AUDITOR'S RESIGNATION

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/06/0316 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

04/06/984 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

01/06/981 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/11/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED

View Document

10/04/9610 April 1996 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

04/01/954 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 DELIVERY EXT'D 3 MTH 30/11/93

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

12/10/9312 October 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 DELIVERY EXT'D 3 MTH 30/11/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

26/09/9126 September 1991 DELIVERY EXT'D 3 MTH 30/11/90

View Document

19/06/9119 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 AUDITOR'S RESIGNATION

View Document

22/03/9122 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

22/03/9122 March 1991 S252 DISP LAYING ACC 17/09/90

View Document

22/03/9122 March 1991 S386 DISP APP AUDS 17/09/90

View Document

22/03/9122 March 1991 S366A DISP HOLDING AGM 17/09/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/11/899 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: TURNPIKE ROAD CRESSEX INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: ALTON HOUSE 174-177 HIGH HOLBORN LONDON WC1V 7AA

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 COMPANY NAME CHANGED MITPHAN LIMITED CERTIFICATE ISSUED ON 17/11/88

View Document

16/11/8816 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/88

View Document

11/11/8811 November 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/11/883 November 1988 REGISTERED OFFICE CHANGED ON 03/11/88 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 ALTER MEM AND ARTS 181088

View Document

10/10/8810 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company