Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZENTIVA PHARMA UK LIMITED
Company Information for

ZENTIVA PHARMA UK LIMITED

12 NEW FETTER LANE, LONDON, EC4A 1JP,
Company Registration Number
02158996
Private Limited Company
Active

Company Overview

About Zentiva Pharma Uk Ltd
ZENTIVA PHARMA UK LIMITED was founded on 1987-08-28 and has its registered office in London. The organisation's status is listed as "Active". Zentiva Pharma Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZENTIVA PHARMA UK LIMITED
 
Legal Registered Office
12 NEW FETTER LANE
LONDON
EC4A 1JP
Other companies in GU1
 
Previous Names
WINTHROP PHARMACEUTICALS UK LIMITED05/07/2018
STERWIN MEDICINES LIMITED30/12/2004
Filing Information
Company Number 02158996
Company ID Number 02158996
Date formed 1987-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 05:57:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENTIVA PHARMA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZENTIVA PHARMA UK LIMITED

Current Directors
Officer Role Date Appointed
FRANCOIS-XAVIER DUHALDE
Director 2016-04-01
HUGO RUPERT ALEXANDER FRY
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TARJA JOHANNA STENVALL
Director 2014-11-19 2016-09-30
ANDREW MICHAEL JAMES PROSSER
Director 2010-09-01 2016-04-01
STEPHEN PHILIP OLDFIELD
Director 2010-05-12 2014-07-25
MICHAEL JAMES MCCLELLAN
Director 2007-11-16 2010-10-01
MICHAEL JAMES MCCLELLAN
Company Secretary 2008-02-13 2010-05-12
NIGEL STANLEY BROOKSBY
Director 1996-06-30 2010-05-12
HELEN ROBERTS
Company Secretary 2001-01-02 2008-01-30
BLAKE ALEXANDER RICHARD DARK
Director 2005-02-28 2007-11-16
GUILLAUME ADRIEN DE FORCEVILLE
Director 2004-11-08 2007-11-16
ETIENNE MARIE CHARLES ROBERT JACOB
Director 2004-11-08 2006-12-31
ERIC KING
Director 2001-01-02 2005-02-28
THIERRY VERNIER
Director 2003-04-01 2004-11-08
CHRISTOPHE GOURLET
Director 2001-01-02 2003-04-01
OLIVIER ALAIN THIBERGE
Director 2001-01-02 2002-10-31
GORDON DENNIS THUILLIEZ
Company Secretary 1996-06-30 2000-01-02
GORDON DENNIS THUILLIEZ
Director 1998-12-24 2000-01-02
SUSAN MARY MAUD BEWS
Director 1992-10-01 1998-12-24
ANTHONY WARNOCK-SMITH
Company Secretary 1992-10-01 1996-06-30
ANTHONY WARNOCK-SMITH
Director 1992-10-01 1996-06-30
PAUL WODDIS
Director 1992-10-01 1994-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCOIS-XAVIER DUHALDE LOREX SYNTHELABO LIMITED Director 2016-04-01 CURRENT 1981-07-02 Dissolved 2016-08-23
FRANCOIS-XAVIER DUHALDE ROUSSEL LABORATORIES LIMITED Director 2016-04-01 CURRENT 1938-01-21 Dissolved 2017-08-01
FRANCOIS-XAVIER DUHALDE BUSINESS EAST SCIENCE AND TECHNOLOGY PARK LIMITED Director 2016-04-01 CURRENT 2013-07-08 Dissolved 2017-08-01
FRANCOIS-XAVIER DUHALDE GENZYME THERAPEUTICS LIMITED Director 2016-04-01 CURRENT 2001-11-05 Active
FRANCOIS-XAVIER DUHALDE FISONS LIMITED Director 2016-04-01 CURRENT 1895-07-23 Active
FRANCOIS-XAVIER DUHALDE AVENTIS PHARMA HOLDINGS LIMITED Director 2016-04-01 CURRENT 1999-09-03 Active
FRANCOIS-XAVIER DUHALDE SANOFI-SYNTHELABO LIMITED Director 2016-04-01 CURRENT 1990-09-03 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE SANOFI PASTEUR HOLDING LIMITED Director 2016-04-01 CURRENT 1993-10-19 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE RPR (US) LIMITED Director 2016-04-01 CURRENT 1996-05-24 Active
FRANCOIS-XAVIER DUHALDE SANOFI-AVENTIS UK HOLDINGS LIMITED Director 2016-04-01 CURRENT 1996-05-24 Active
FRANCOIS-XAVIER DUHALDE CHATTEM (U.K.) LIMITED Director 2016-04-01 CURRENT 1980-01-09 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE AVENTIS PHARMA LIMITED Director 2016-04-01 CURRENT 1980-12-18 Active
FRANCOIS-XAVIER DUHALDE MAY & BAKER LIMITED Director 2016-04-01 CURRENT 1989-12-07 Active
FRANCOIS-XAVIER DUHALDE ACAMBIS RESEARCH LIMITED Director 2016-04-01 CURRENT 1992-12-18 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE HOECHST MARION ROUSSEL LIMITED Director 2016-04-01 CURRENT 1994-06-29 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE RHONE-POULENC RORER LIMITED Director 2016-04-01 CURRENT 1986-02-13 Active
FRANCOIS-XAVIER DUHALDE SANOFI-SYNTHELABO UK LIMITED Director 2016-04-01 CURRENT 1961-05-16 Active
HUGO RUPERT ALEXANDER FRY ROUSSEL LABORATORIES LIMITED Director 2017-01-01 CURRENT 1938-01-21 Dissolved 2017-08-01
HUGO RUPERT ALEXANDER FRY BUSINESS EAST SCIENCE AND TECHNOLOGY PARK LIMITED Director 2017-01-01 CURRENT 2013-07-08 Dissolved 2017-08-01
HUGO RUPERT ALEXANDER FRY AVENTIS PHARMA HOLDINGS LIMITED Director 2017-01-01 CURRENT 1999-09-03 Active
HUGO RUPERT ALEXANDER FRY SANOFI-SYNTHELABO LIMITED Director 2017-01-01 CURRENT 1990-09-03 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY SANOFI PASTEUR HOLDING LIMITED Director 2017-01-01 CURRENT 1993-10-19 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY RPR (US) LIMITED Director 2017-01-01 CURRENT 1996-05-24 Active
HUGO RUPERT ALEXANDER FRY SANOFI-AVENTIS UK HOLDINGS LIMITED Director 2017-01-01 CURRENT 1996-05-24 Active
HUGO RUPERT ALEXANDER FRY CHATTEM (U.K.) LIMITED Director 2017-01-01 CURRENT 1980-01-09 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY AVENTIS PHARMA LIMITED Director 2017-01-01 CURRENT 1980-12-18 Active
HUGO RUPERT ALEXANDER FRY MAY & BAKER LIMITED Director 2017-01-01 CURRENT 1989-12-07 Active
HUGO RUPERT ALEXANDER FRY ACAMBIS RESEARCH LIMITED Director 2017-01-01 CURRENT 1992-12-18 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY HOECHST MARION ROUSSEL LIMITED Director 2017-01-01 CURRENT 1994-06-29 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY RHONE-POULENC RORER LIMITED Director 2017-01-01 CURRENT 1986-02-13 Active
HUGO RUPERT ALEXANDER FRY SANOFI-SYNTHELABO UK LIMITED Director 2017-01-01 CURRENT 1961-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-31APPOINTMENT TERMINATED, DIRECTOR LUKE INGMIRE HART
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LUKE INGMIRE HART
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-23DIRECTOR APPOINTED SOPHIE QUIN
2022-08-23AP01DIRECTOR APPOINTED SOPHIE QUIN
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31SH0119/01/21 STATEMENT OF CAPITAL GBP 16928199
2021-03-30SH0106/01/21 STATEMENT OF CAPITAL GBP 16928199
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE HILL
2020-09-11AP01DIRECTOR APPOINTED MR ANTHONY DANIEL KNIGHT
2020-09-11CH01Director's details changed for Mr Luke Ingmire Hart on 2020-09-09
2020-07-01AD02Register inspection address changed from Office 136-152 Austen House Station View Units a-J Guildford Surrey GU1 4AR to Austen House Station View Guildford GU1 4AR
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MANISH KHANDELWAL
2019-07-24AP01DIRECTOR APPOINTED MR LUKE INGMIRE HART
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM One Onslow Street Guildford Surrey GU1 4YS
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021589960002
2019-03-08CH01Director's details changed for Mr Manish Khandelwal on 2019-03-04
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PIRET SELL
2019-02-07AP01DIRECTOR APPOINTED MISS JANE HILL
2019-02-06RES01ADOPT ARTICLES 06/02/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-14PSC02Notification of Ai Sirona (Luxembourg) Acquisition S.A.R.L. as a person with significant control on 2018-09-30
2019-01-14PSC07CESSATION OF AVENTIS PHARMA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09AD03Registers moved to registered inspection location of Office 136-152 Austen House Station View Units a-J Guildford Surrey GU1 4AR
2019-01-09AD02Register inspection address changed to Office 136-152 Austen House Station View Units a-J Guildford Surrey GU1 4AR
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-11RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-26SH0126/09/18 STATEMENT OF CAPITAL GBP 2
2018-09-25AP01DIRECTOR APPOINTED MR MANISH KHANDELWAL
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-XAVIER DUHALDE
2018-07-05RES15CHANGE OF COMPANY NAME 05/07/18
2018-07-05CERTNMCOMPANY NAME CHANGED WINTHROP PHARMACEUTICALS UK LIMITED CERTIFICATE ISSUED ON 05/07/18
2018-03-21DISS40Compulsory strike-off action has been discontinued
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-17AP01DIRECTOR APPOINTED MR HUGO RUPERT ALEXANDER FRY
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TARJA JOHANNA STENVALL
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JAMES PROSSER
2016-04-04AP01DIRECTOR APPOINTED MR FRANCOIS-XAVIER DUHALDE
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0131/12/14 FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-21AP01DIRECTOR APPOINTED MRS TARJA JOHANNA STENVALL
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLDFIELD
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-29AR0131/12/13 FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP OLDFIELD / 31/12/2013
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JAMES PROSSER / 31/12/2013
2014-01-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0131/12/12 FULL LIST
2012-12-19SH20STATEMENT BY DIRECTORS
2012-12-19SH1919/12/12 STATEMENT OF CAPITAL GBP 1
2012-12-19RES06REDUCE ISSUED CAPITAL 13/12/2012
2012-12-19CAP-SSSOLVENCY STATEMENT DATED 13/12/12
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0131/12/11 FULL LIST
2012-01-11SH1911/01/12 STATEMENT OF CAPITAL GBP 63500
2012-01-03SH20STATEMENT BY DIRECTORS
2012-01-03CAP-SSSOLVENCY STATEMENT DATED 22/12/11
2012-01-03RES13SHARE PREMIUM REDUCED TO NIL 22/12/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMES PROSSER / 20/10/2011
2011-09-29MISCSECTION 519
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0105/03/11 FULL LIST
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLELLAN
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AP01DIRECTOR APPOINTED ANDREW MICHAEL JAMES PROSSER
2010-05-24AP01DIRECTOR APPOINTED STEPHEN PHILIP OLDFIELD
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCCLELLAN / 12/05/2010
2010-05-20RES01ADOPT ARTICLES 12/05/2010
2010-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCLELLAN
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKSBY
2010-04-09AR0105/03/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROOKSBY / 03/06/2009
2009-06-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCCLELLAN / 03/06/2009
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR ETIENNE JACOB
2009-03-31363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24288bAPPOINTMENT TERMINATE, DIRECTOR BLAKE ALEXANDER DARK LOGGED FORM
2008-06-23363sRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-25363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-08363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-04-08288bDIRECTOR RESIGNED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2005-03-18288aNEW DIRECTOR APPOINTED
2004-12-30CERTNMCOMPANY NAME CHANGED STERWIN MEDICINES LIMITED CERTIFICATE ISSUED ON 30/12/04
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288bDIRECTOR RESIGNED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to ZENTIVA PHARMA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZENTIVA PHARMA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ZENTIVA PHARMA UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ZENTIVA PHARMA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENTIVA PHARMA UK LIMITED
Trademarks
We have not found any records of ZENTIVA PHARMA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENTIVA PHARMA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as ZENTIVA PHARMA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZENTIVA PHARMA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ZENTIVA PHARMA UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0030044900
2018-12-0030044900
2018-12-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2018-12-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2018-11-0030044900
2018-11-0030044900
2018-11-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2018-11-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2018-10-0030044900
2018-10-0030044900
2018-10-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2018-10-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZENTIVA PHARMA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZENTIVA PHARMA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.