Company NameGenus Pharmaceuticals Limited
DirectorsNigel David Stephenson and James David Collett
Company StatusActive
Company Number01986459
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 2 months ago)
Previous NameSchein Pharmaceutical UK Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Nigel David Stephenson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(37 years, 6 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr James David Collett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(37 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameBruce Ingham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 1995)
RoleAccountant
Correspondence Address12 Meadowford
Newport
Essex
CB11 3QL
Director NameDavid William Harper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(5 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressLandseer House Queens Lane
Chedburgh
Bury St Edmunds
Suffolk
IP29 4UX
Director NameDr Geoffrey William Guy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressSouth House
Piddletrenthide
Dorchester
Dorset
DT2 7QP
Secretary NameBruce Ingham
NationalityBritish
StatusResigned
Appointed09 November 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 1993)
RoleCompany Director
Correspondence Address12 Meadowford
Newport
Essex
CB11 3QL
Secretary NameDr Simon Charles Loach
NationalityBritish
StatusResigned
Appointed19 May 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address37b Cannon Street
Little Downham
Ely
Cambridgeshire
CB6 2SS
Director NameKlaus Friedrich Wilhelm Behrendt
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed15 March 1996(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 1999)
RoleManager
Correspondence AddressHeiligenstock 48
Bergisch Gladbach 51465
Germany
Foreign
Secretary NameMr Martin David Newson
NationalityBritish
StatusResigned
Appointed15 March 1996(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 17 September 1996)
RoleCompany Director
Correspondence Address30 Abberbury Road
Iffley
Oxford
Oxfordshire
OX4 4ES
Secretary NamePeter Kevin Byrne
NationalityBritish
StatusResigned
Appointed17 September 1996(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address44 Winston Way
Thatcham
Newbury
Berkshire
RG19 3TY
Secretary NamePaul Feverman
NationalityBritish
StatusResigned
Appointed21 May 1999(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2000)
RoleCompany Director
Correspondence Address77 Park Avenue
New York
New York 10016
United States
Director NameColin Darroch
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2001)
RoleManaging Director
Correspondence AddressTurnstones
6 Ash Close
Swindon
Wiltshire
SN5 5DF
Director NameDariush Ashrafi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1999(13 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 August 2000)
RoleChief Financial Officer
Correspondence Address2 Tall Oaks Court
Menfham
Morris
New Jersey
07945
Secretary NameHamish George Salmond
NationalityBritish
StatusResigned
Appointed15 October 1999(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2004)
RoleCompany Director
Correspondence Address3 Walton Grange
Bath Road
Swindon
Wiltshire
SN1 4AH
Director NameAllen Yuten Chao
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2003)
RolePresident Ceo
Correspondence Address115 S. Montgomery Way
Anaheim
California 92807
United States
Secretary NameRobert C Funsten
NationalityAmerican
StatusResigned
Appointed07 December 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2002)
RoleSr Vice President General Coun
Correspondence Address1942 Port Chelsea Place
Newport Beach
California
Ca 92660
United States
Director NameAlan Robert Dorling
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 13 December 2005)
RoleManaging Director
Correspondence Address4 Brownlow Drive
Bracknell
Berkshire
RG42 2LL
Director NameJames Anthony Halon
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2003(17 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 17 May 2010)
RoleAccountant
Correspondence AddressPark View House 65 London Road
Newbury
Berkshire
RG14 1JN
Director NameDr Hans Peter Gieseler
Date of BirthOctober 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed04 March 2003(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2005)
RoleConsultant
Correspondence AddressTaunus Str 7
Mainz
D-55118
Germany
Director NamePeter Gavin Ballard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(18 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 October 2013)
RoleGeneral
Country of ResidenceUnited Kingdom
Correspondence Address65 London Road
Newbury
Berkshire
RG14 1JN
Secretary NameRichard Andrew Bruce Holland
NationalityBritish
StatusResigned
Appointed22 June 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2006)
RoleFinance Director
Correspondence Address6 Parliament Close
Prestwood
Great Missenden
Buckinghamshire
HP16 9DT
Director NameRichard Andrew Bruce Holland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2006)
RoleFinance
Correspondence Address6 Parliament Close
Prestwood
Great Missenden
Buckinghamshire
HP16 9DT
Secretary NameJames Anthony Hanlon
NationalityIrish
StatusResigned
Appointed05 April 2006(20 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 December 2006)
RoleAccountant
Correspondence AddressCarrick Lodge Mountain Road
Clonmel
Co Tipperary
Irish
Secretary NameMr Philip John Wright
NationalityBritish
StatusResigned
Appointed13 December 2006(20 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark View House 65 London Road
Newbury
Berkshire
RG14 1JN
Secretary NameMrs Evelyn Gore-Strachan
StatusResigned
Appointed30 June 2014(28 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressLinthwaite Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Geoffrey Martin Adams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(29 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMrs Janet Alpin
StatusResigned
Appointed01 June 2015(29 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 May 2016)
RoleCompany Director
Correspondence AddressLinthwaite Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMr Geoffrey Martin Adams
StatusResigned
Appointed01 May 2016(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressLinthwaite Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Dieno George
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(31 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMr Edwin Charles Blythe
StatusResigned
Appointed06 April 2018(32 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Charles Ashley Brierley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(32 years, 11 months after company formation)
Appointment Duration11 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Edwin Charles Blythe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(36 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMs Kathryn Maria Heywood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(37 years after company formation)
Appointment Duration7 months (resigned 01 September 2023)
RoleVice President Human Resources Uk
Country of ResidenceEngland
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMs Kathryn Maria Heywood
StatusResigned
Appointed31 January 2023(37 years after company formation)
Appointment DurationResigned same day (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH

Contact

Websitebritaniapharmacuticals.com

Location

Registered AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

5.4m at £1Genus Pharmaceuticals Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,674,000
Gross Profit£13,906,000
Net Worth£25,387,000
Current Liabilities£13,612,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 November 2023 (4 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Filing History

10 November 2023Director's details changed for Mr Nigel David Stephenson on 2 September 2023 (2 pages)
9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
6 September 2023Appointment of Mr James David Collett as a director on 1 September 2023 (2 pages)
6 September 2023Termination of appointment of Kathryn Maria Heywood as a director on 1 September 2023 (1 page)
29 August 2023Full accounts made up to 31 December 2022 (24 pages)
4 August 2023Appointment of Mr Nigel David Stephenson as a director on 1 August 2023 (2 pages)
31 January 2023Termination of appointment of Kathryn Maria Heywood as a secretary on 31 January 2023 (1 page)
31 January 2023Termination of appointment of Edwin Charles Blythe as a director on 31 January 2023 (1 page)
31 January 2023Appointment of Ms Kathryn Maria Heywood as a director on 31 January 2023 (2 pages)
31 January 2023Appointment of Ms Kathryn Maria Heywood as a secretary on 31 January 2023 (2 pages)
31 January 2023Termination of appointment of Edwin Charles Blythe as a secretary on 31 January 2023 (1 page)
16 January 2023Registered office address changed from C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN England to Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH on 16 January 2023 (1 page)
24 November 2022Registered office address changed from Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH to C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN on 24 November 2022 (1 page)
10 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
4 November 2022Full accounts made up to 31 December 2021 (24 pages)
11 October 2022Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 1 October 2022 (1 page)
11 October 2022Appointment of Mr Edwin Blythe as a director on 1 October 2022 (2 pages)
4 January 2022Full accounts made up to 31 December 2020 (24 pages)
13 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 December 2019 (20 pages)
18 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2 December 2019 (2 pages)
18 December 2019Termination of appointment of Charles Ashley Brierley as a director on 2 December 2019 (1 page)
19 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
7 February 2019Termination of appointment of Dieno George as a director on 31 December 2018 (1 page)
7 February 2019Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
6 April 2018Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Geoffrey Martin Adams as a director on 6 April 2018 (1 page)
6 April 2018Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page)
13 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
3 November 2017Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page)
27 October 2017Appointment of Mr Dieno George as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Mr Dieno George as a director on 27 October 2017 (2 pages)
24 October 2017Full accounts made up to 31 December 2016 (18 pages)
24 October 2017Full accounts made up to 31 December 2016 (18 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
13 May 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages)
13 May 2016Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page)
13 May 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages)
13 May 2016Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,429,719
(4 pages)
16 November 2015Director's details changed for Mr Luc Maurice Godelieva Slegers on 16 November 2015 (2 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,429,719
(4 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,429,719
(4 pages)
16 November 2015Director's details changed for Mr Luc Maurice Godelieva Slegers on 16 November 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
1 June 2015Appointment of Mrs Janet Alpin as a secretary on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Park View House 65 London Road Newbury Berkshire RG14 1JN to Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH on 1 June 2015 (1 page)
1 June 2015Appointment of Mrs Janet Alpin as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Geoffrey Martin Adams as a director on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Park View House 65 London Road Newbury Berkshire RG14 1JN to Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH on 1 June 2015 (1 page)
1 June 2015Appointment of Mrs Janet Alpin as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Evelyn Gore-Strachan as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Geoffrey Martin Adams as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Evelyn Gore-Strachan as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Evelyn Gore-Strachan as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Geoffrey Martin Adams as a director on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Park View House 65 London Road Newbury Berkshire RG14 1JN to Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH on 1 June 2015 (1 page)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,429,719
(3 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,429,719
(3 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,429,719
(3 pages)
7 November 2014Auditor's resignation (1 page)
7 November 2014Auditor's resignation (1 page)
22 September 2014Full accounts made up to 31 December 2013 (22 pages)
22 September 2014Full accounts made up to 31 December 2013 (22 pages)
28 August 2014Appointment of Mrs Evelyn Gore-Strachan as a secretary on 30 June 2014 (2 pages)
28 August 2014Termination of appointment of Philip John Wright as a secretary on 30 June 2014 (1 page)
28 August 2014Termination of appointment of Philip John Wright as a secretary on 30 June 2014 (1 page)
28 August 2014Appointment of Mrs Evelyn Gore-Strachan as a secretary on 30 June 2014 (2 pages)
8 December 2013Annual return made up to 9 November 2013 with a full list of shareholders (4 pages)
8 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 5,429,719
(4 pages)
8 December 2013Annual return made up to 9 November 2013 with a full list of shareholders (4 pages)
8 December 2013Annual return made up to 9 November 2013 with a full list of shareholders (4 pages)
11 November 2013Termination of appointment of Peter Ballard as a director (1 page)
11 November 2013Termination of appointment of Peter Gavin Ballard as a director on 15 October 2013 (1 page)
11 November 2013Termination of appointment of Peter Gavin Ballard as a director on 15 October 2013 (1 page)
23 September 2013Full accounts made up to 31 December 2012 (21 pages)
23 September 2013Full accounts made up to 31 December 2012 (21 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (30 pages)
27 September 2012Full accounts made up to 31 December 2011 (30 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
19 September 2011Full accounts made up to 31 December 2010 (19 pages)
19 September 2011Full accounts made up to 31 December 2010 (19 pages)
8 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 9 November 2009 with a full list of shareholders (21 pages)
2 March 2011Annual return made up to 9 November 2009 with a full list of shareholders (21 pages)
2 March 2011Annual return made up to 9 November 2009 with a full list of shareholders (21 pages)
29 November 2010Full accounts made up to 31 December 2009 (22 pages)
29 November 2010Full accounts made up to 31 December 2009 (22 pages)
17 May 2010Termination of appointment of Rory O' Riordan as a director (1 page)
17 May 2010Termination of appointment of Rory O' Riordan as a director (1 page)
17 May 2010Termination of appointment of Philip Wright as a director (1 page)
17 May 2010Termination of appointment of James Halon as a director (1 page)
17 May 2010Termination of appointment of James Halon as a director (1 page)
17 May 2010Termination of appointment of Philip Wright as a director (1 page)
7 October 2009Full accounts made up to 31 December 2008 (20 pages)
7 October 2009Full accounts made up to 31 December 2008 (20 pages)
22 July 2009Director's change of particulars / rory o' riordan / 12/02/2009 (1 page)
22 July 2009Director and secretary's change of particulars / philip wright / 12/02/2009 (1 page)
22 July 2009Director's change of particulars / luc slegers / 12/02/2009 (1 page)
22 July 2009Director's change of particulars / luc slegers / 12/02/2009 (1 page)
22 July 2009Return made up to 09/11/08; full list of members (10 pages)
22 July 2009Return made up to 09/11/08; full list of members (10 pages)
22 July 2009Director's change of particulars / peter ballard / 12/02/2009 (1 page)
22 July 2009Director and secretary's change of particulars / philip wright / 12/02/2009 (1 page)
22 July 2009Director's change of particulars / peter ballard / 12/02/2009 (1 page)
22 July 2009Director's change of particulars / rory o' riordan / 12/02/2009 (1 page)
14 July 2009Director's change of particulars / james halon / 12/02/2009 (1 page)
14 July 2009Director's change of particulars / james halon / 12/02/2009 (1 page)
12 June 2008Full accounts made up to 31 December 2007 (20 pages)
12 June 2008Full accounts made up to 31 December 2007 (20 pages)
19 December 2007Return made up to 09/11/07; no change of members
  • 363(287) ‐ Registered office changed on 19/12/07
(8 pages)
19 December 2007Return made up to 09/11/07; no change of members
  • 363(287) ‐ Registered office changed on 19/12/07
(8 pages)
3 September 2007Return made up to 09/11/06; no change of members (8 pages)
3 September 2007Return made up to 09/11/06; no change of members (8 pages)
18 June 2007Full accounts made up to 31 December 2006 (20 pages)
18 June 2007Full accounts made up to 31 December 2006 (20 pages)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New director appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New director appointed (1 page)
18 July 2006Full accounts made up to 31 December 2005 (19 pages)
18 July 2006Full accounts made up to 31 December 2005 (19 pages)
6 July 2006Return made up to 09/11/05; full list of members (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Return made up to 09/11/05; full list of members (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 December 2004Full accounts made up to 31 December 2003 (19 pages)
10 December 2004Full accounts made up to 31 December 2003 (19 pages)
3 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2004New secretary appointed (1 page)
30 October 2004New director appointed (1 page)
30 October 2004New director appointed (1 page)
30 October 2004New secretary appointed (1 page)
30 June 2004Company name changed schein pharmaceutical uk LIMITED\certificate issued on 30/06/04 (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Company name changed schein pharmaceutical uk LIMITED\certificate issued on 30/06/04 (2 pages)
30 June 2004Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (3 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Full accounts made up to 31 December 2002 (18 pages)
2 April 2003Full accounts made up to 31 December 2002 (18 pages)
2 April 2003Auditor's resignation (1 page)
19 March 2003Ad 06/03/03--------- £ si 1255330@1=1255330 £ ic 4174389/5429719 (2 pages)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Ad 06/03/03--------- £ si 1255330@1=1255330 £ ic 4174389/5429719 (2 pages)
19 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Director resigned (1 page)
19 March 2003Memorandum and Articles of Association (13 pages)
19 March 2003Director resigned (1 page)
19 March 2003Memorandum and Articles of Association (13 pages)
19 March 2003Nc inc already adjusted 06/03/03 (1 page)
19 March 2003Nc inc already adjusted 06/03/03 (1 page)
19 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2003Ad 01/07/99--------- £ si 2674389@1 (2 pages)
12 March 2003Ad 01/07/99--------- £ si 2674389@1 (2 pages)
4 February 2003Full accounts made up to 31 December 2001 (17 pages)
4 February 2003Full accounts made up to 31 December 2001 (17 pages)
15 November 2002Return made up to 09/11/02; full list of members (7 pages)
15 November 2002Return made up to 09/11/02; full list of members (7 pages)
28 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 January 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2002Auditor's resignation (1 page)
3 January 2002Auditor's resignation (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
16 January 2001Full accounts made up to 31 December 1999 (16 pages)
16 January 2001Full accounts made up to 31 December 1999 (16 pages)
6 December 2000Director resigned (1 page)
6 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Nc inc already adjusted 01/03/96 (1 page)
6 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 2000Nc inc already adjusted 01/03/96 (1 page)
6 December 2000Nc inc already adjusted 01/07/99 (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 2000Nc inc already adjusted 01/07/99 (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
16 May 2000Return made up to 09/11/99; full list of members (7 pages)
16 May 2000Full accounts made up to 31 December 1998 (16 pages)
16 May 2000Full accounts made up to 31 December 1998 (16 pages)
16 May 2000Return made up to 09/11/99; full list of members (7 pages)
5 January 2000Registered office changed on 05/01/00 from: west point 46-48 west street newbury berkshire RG14 1BD (1 page)
5 January 2000Registered office changed on 05/01/00 from: west point 46-48 west street newbury berkshire RG14 1BD (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Director resigned (1 page)
11 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
11 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 September 1999Company name changed ethical generics LIMITED\certificate issued on 10/09/99 (2 pages)
9 September 1999Company name changed ethical generics LIMITED\certificate issued on 10/09/99 (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 December 1997 (9 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (9 pages)
16 November 1998Return made up to 09/11/98; no change of members (4 pages)
16 November 1998Return made up to 09/11/98; no change of members (4 pages)
6 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
6 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
18 November 1997Return made up to 09/11/97; full list of members (6 pages)
18 November 1997Return made up to 09/11/97; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
7 January 1997Ad 30/12/96--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
7 January 1997Ad 30/12/96--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
14 November 1996Return made up to 09/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
14 November 1996Return made up to 09/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
24 September 1996Ad 17/09/96--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
24 September 1996Ad 17/09/96--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
24 September 1996Memorandum and Articles of Association (17 pages)
24 September 1996Ad 17/09/96--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996Secretary resigned (2 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1996New secretary appointed (1 page)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1996Memorandum and Articles of Association (17 pages)
24 September 1996Secretary resigned (2 pages)
24 September 1996Ad 17/09/96--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
14 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
14 June 1996Accounts made up to 31 August 1995 (1 page)
14 June 1996Accounts made up to 31 August 1995 (1 page)
14 May 1996Pd 07/04/86--------- £ si 2@1 (1 page)
14 May 1996Pd 07/04/86--------- £ si 2@1 (1 page)
4 April 1996Memorandum and Articles of Association (15 pages)
4 April 1996Memorandum and Articles of Association (15 pages)
3 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(14 pages)
3 April 1996Director resigned (1 page)
3 April 1996Ad 15/03/96--------- £ si 249999@1=249999 £ ic 2/250001 (2 pages)
3 April 1996Registered office changed on 03/04/96 from: west point 46-48 west street newbury,berkshire RG14 0BD (1 page)
3 April 1996Secretary resigned (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Secretary resigned (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (2 pages)
3 April 1996£ nc 2/3000000 15/03/96 (1 page)
3 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(14 pages)
3 April 1996New director appointed (1 page)
3 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1996£ nc 2/3000000 15/03/96 (1 page)
3 April 1996Secretary resigned (2 pages)
3 April 1996New director appointed (1 page)
3 April 1996Ad 15/03/96--------- £ si 249999@1=249999 £ ic 2/250001 (2 pages)
3 April 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
3 April 1996New director appointed (1 page)
3 April 1996Registered office changed on 03/04/96 from: west point 46-48 west street newbury,berkshire RG14 0BD (1 page)
3 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1996Ad 25/03/96--------- £ si 249999@1=249999 £ ic 250001/500000 (2 pages)
3 April 1996Ad 25/03/96--------- £ si 249999@1=249999 £ ic 250001/500000 (2 pages)
3 April 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
3 April 1996New director appointed (1 page)
3 April 1996New director appointed (1 page)
3 April 1996New secretary appointed (2 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996New director appointed (1 page)
26 March 1996Pd 07/04/86--------- £ si 2@1 (1 page)
26 March 1996Pd 07/04/86--------- £ si 2@1 (1 page)
8 February 1996Registered office changed on 08/02/96 from: corpus christi house 9 west street godmanchester huntingdon cambs.PE18 8HG (1 page)
8 February 1996Registered office changed on 08/02/96 from: corpus christi house 9 west street godmanchester huntingdon cambs.PE18 8HG (1 page)
1 February 1996Return made up to 09/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 February 1996Return made up to 09/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Director resigned;new director appointed (4 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed (4 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Accounts made up to 31 August 1994 (1 page)
28 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
28 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1995Accounts made up to 31 August 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
5 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1987Company name changed ethical pharmaceuticals LIMITED\certificate issued on 26/06/87 (2 pages)
25 June 1987Company name changed ethical pharmaceuticals LIMITED\certificate issued on 26/06/87 (2 pages)
6 February 1986Certificate of incorporation (1 page)
6 February 1986Certificate of incorporation (1 page)