Company details

Name Cephalon Limited
Number 04885565
Date of Incorporation: 2003/09/03
End of financial year: 30 June
Address: 30 Finsbury Square, London, EC2A 1AG
SIC code: 70100 - Activities of head offices
82990 - Other business support service activities not elsewhere classified

Cephalon Limited was formally closed on 2021-02-10. Cephalon was a private limited company that could have been found at 30 Finsbury Square, London, EC2A 1AG. This company (formally started on 2003-09-03) was run by 2 directors.
Director Dean C. who was appointed on 12 July 2018.
Director Kim I. who was appointed on 27 September 2016.

The company was officially categorised as "activities of head offices" (70100), "other business support service activities not elsewhere classified" (82990). According to the Companies House information, there was a name change on 2006-10-02, their previous name was Zeneus Pharma. There is a second name change mentioned: previous name was Medeus Pharma performed on 2004-09-22. The latest confirmation statement was filed on 2019-09-02 and last time the annual accounts were filed was on 31 December 2017. 2015-09-03 was the date of the latest annual return.

Directors

People with significant control

Teva Uk Holdings Limited
15 December 2017
Address Ridings Point Whistler Drive, Castleford, England, WF10 5HX, England
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04539805
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Cephalon Holdings Limited
6 April 2016 - 15 December 2017
Address Ridings Point Whistler Drive, Castleford, West Yorkshire, WF10 5HX, England
Legal authority Companies Act
Legal form Private Company
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 04885917
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(AA01) Previous accounting period extended from December 31, 2018 to June 30, 2019
filed on: 25th, September 2019 | accounts
Free Download (1 page)