Cash

£1M

-28.7% vs 2024

Net assets

£35M

+41.2% vs 2024

Employees

182

+7.7% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
02177715
Status
Active
Incorporation
1987-10-13
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
21100
Hubs
UK Healthcare

Net assets

7-year trend · vs UK Healthcare median

£0£25m£50m2019202020212022202320242025
DR. REDDY'S LABORATORIES (EU) LIMITED

Accounts

7-year trend · latest 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit £10,270,209
Cash £589,168£1,543,196£1,099,633
Total assets less current liabilities £27,670,042£25,783,705£37,167,109
Net assets £26,910,047£24,938,377£35,208,586
Equity £19,104,796£25,010,036£28,488,352£26,910,047£24,275,222£24,938,377£35,208,586
Average employees 164169182
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Sadofskys
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis in preparing the annual financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 32 resigned

Name Role Appointed Born Nationality
MAJJURI, Lakshmi Narayana Secretary 2025-10-22
COBLEY, Christopher James Director 2025-04-30 Jan 1972 British
MANNAM, Venkata Narsimham Director 2015-06-29 May 1968 Indian
O'SHEA, Gerard Director 2022-05-17 Nov 1961 British
YASSAR, Mohammed Director 2021-05-06 Apr 1981 Indian
Show 32 resigned officers
Name Role Appointed Resigned
BAHETI, Anup Kumar Secretary 2022-05-17 2025-10-22
BANDALI, Abbas Secretary 2013-07-31 2017-08-31
BRODRICK, Andrew, Dr Secretary 1997-07-31 2002-04-11
CHAKRAPANI, Pakala Secretary 2017-08-31 2018-08-24
DAVIES, Robin Secretary 2002-04-11 2004-07-30
DRONAMRAJU, Srinivas Secretary 2012-07-29 2013-07-31
KUSHWAHA, Sumit, Mr. Secretary 2018-08-24 2021-11-10
NATU, Sameer Secretary 2004-09-27 2012-07-29
SANE, Ramanjaneyulu Secretary 2021-11-10 2022-05-17
TAYLOR, Hilary Margaret Secretary 1997-07-31
ANANTHANARAYANAN, Raghunathan, Dr Director 2012-04-18 2014-11-27
BONTHU, Viswanatha Director 2002-04-11 2013-03-31
BRODRICK, Andrew, Dr Director 2002-04-11
BRODRICK, Deborah Director 1994-05-19
CHAPLIN, David Andrew Director 2013-04-10 2019-01-31
DAVIES, Robin Director 1999-05-10 2004-07-30
GREGORY, Neil Windsor Director 1997-07-31 2005-03-14
HARTMAN, Mark Director 2002-04-11 2008-10-29
KILHAM, Jonathan Paul Director 2010-05-03 2013-03-31
KOHLI, Subir Director 2014-11-27 2019-11-29
O'SHEA, Gerard Director 2020-01-01 2020-08-31
REDDY, Satish Director 2005-03-14 2018-12-20
REID, Cameron Director 2002-04-11 2004-04-05
SAWHNEY, Arun Director 2004-04-13 2008-04-29
SHEPPARD, Alan Director 2004-11-01 2007-03-31
TROCHE, Clemens Johannes, Mr. Director 2018-02-20 2019-05-15
TRUSCOTT, Maureen Director 1998-01-01 2002-04-11
VEMURI, Viswanath Director 2010-05-03 2013-03-31
VENGANALLORE VENKITESWARAN, Parsuram Director 2013-04-10 2015-06-29
VISHAR SUBRAMANIAN, Vasudevan Director 2002-05-10 2010-03-31
WALKER, Andrew Director 2020-09-15 2022-05-20
WOOD, John Richard Director 1997-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dr Reddy's Labs Sa Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-05-28 Active

Filing timeline

Last 20 of 213 total filings

Date Type Category Description
2025-10-23 AP03 officers appoint person secretary company with name date
2025-10-23 TM02 officers termination secretary company with name termination date
2025-06-25 MR04 mortgage mortgage satisfy charge full
2025-06-17 CS01 confirmation-statement confirmation statement with no updates
2025-05-06 AA accounts accounts with accounts type group
2025-05-06 AP01 officers appoint person director company with name date
2025-04-28 PSC02 persons-with-significant-control notification of a person with significant control
2025-04-28 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2024-06-11 CS01 confirmation-statement confirmation statement with no updates
2024-05-03 AA accounts accounts with accounts type group
2023-06-12 CS01 confirmation-statement confirmation statement with no updates
2023-05-30 AA accounts accounts with accounts type group
2022-09-14 AA accounts accounts with accounts type group
2022-06-22 CS01 confirmation-statement confirmation statement with no updates
2022-05-26 TM01 officers termination director company with name termination date
2022-05-19 AP03 officers appoint person secretary company with name date
2022-05-19 AP01 officers appoint person director company with name date
2022-05-19 TM02 officers termination secretary company with name termination date
2021-12-23 AA accounts accounts with accounts type group
2021-11-20 TM02 officers termination secretary company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page