Company NameGenus Pharmaceuticals Holdings Limited
DirectorsNigel David Stephenson and James David Collett
Company StatusActive
Company Number03619749
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Previous Names3

Business Activity

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(24 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
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(25 years after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameGary Waters
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 1998(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2001)
RoleChemist
Correspondence Address757 West Shore Drive
Kinnelon
New Jersey
07405
Director NameDariush Ashrafi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1998(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2000)
RoleCfo Evp
Correspondence Address2 Tall Oaks Court
Menfham
Morris
New Jersey
07945
Secretary NameGary Waters
NationalityAustralian
StatusResigned
Appointed27 August 1998(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1999)
RoleChemist
Correspondence Address757 West Shore Drive
Kinnelon
New Jersey
07405
Director NameMartin Sperber
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1999(1 year, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 August 2000)
RoleChairman & CEO
Correspondence Address6 Casper Court
Florham Park New Jersey Nj 07932
Usa
Foreign
Director NameColin Darroch
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2001)
RoleManaging Director
Correspondence AddressTurnstones
6 Ash Close
Swindon
Wiltshire
SN5 5DF
Secretary NamePaul Feverman
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 August 2000)
RoleCompany Director
Correspondence Address77 Park Avenue
New York
New York 10016
United States
Secretary NameHamish George Salmond
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 1 month 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(2 years, 3 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(2 years, 3 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 NameJames Anthony Hanlon
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2003(4 years, 6 months 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 NameDipl Ing Peter Niemann
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed04 March 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2005)
RoleMember Of The Board
Correspondence AddressSchwalbacher Str 15
Waldems 65529
Germany
Director NameRory Walter O Riordan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2005)
RoleGen Manager
Correspondence Address36 Kileen Avenue
Maldhide
County Dublin
Irish
Director NamePeter Gavin Ballard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(5 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 October 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 London Road
Newbury
Berkshire
RG14 1JN
Director NameRory O' Riordan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2010)
RoleGeneral Manager
Correspondence AddressPark View House 65 London Road
Newbury
Berkshire
RG14 1JN
Director NameMr Luc Maurice Godelieva Slegers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed13 December 2005(7 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2017)
RoleGeneral Manager
Country of ResidenceBelgium
Correspondence AddressLinthwaite Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameJames Hanlon
NationalityIrish
StatusResigned
Appointed05 April 2006(7 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 December 2006)
RoleAccountant
Correspondence AddressN/A
Carrick Lodge, Mountain Road
Clonmel
Co Tipperary
00000
Secretary NameMr Philip John Wright
NationalityBritish
StatusResigned
Appointed13 December 2006(8 years, 3 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
Director NameMr Philip John Wright
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark View House 65 London Road
Newbury
Berkshire
RG14 1JN
Secretary NameMrs Evelyn Gore-Strachan
StatusResigned
Appointed30 June 2014(15 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressPark View House 65 London Road
Newbury
Berkshire
RG14 1JN
Director NameMr Geoffrey Martin Adams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMrs Janet Alpin
StatusResigned
Appointed01 June 2015(16 years, 9 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(17 years, 8 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(19 years, 2 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(19 years, 7 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(20 years, 4 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 Roger Lidderdale Scarlett-Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(24 years, 1 month 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(24 years, 5 months 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(24 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegenuspharma.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

5.5m at £1Clonmel Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,872,000
Gross Profit£2,326,000
Net Worth£6,437,000
Current Liabilities£34,222,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

21 February 2023Delivered on: 22 February 2023
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Outstanding
2 November 2022Delivered on: 3 November 2022
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 June 2020Delivered on: 23 June 2020
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

10 November 2023Director's details changed for Mr Nigel David Stephenson on 2 September 2023 (2 pages)
6 September 2023Termination of appointment of Kathryn Maria Heywood as a director on 1 September 2023 (1 page)
6 September 2023Appointment of Mr James David Collett as a director on 1 September 2023 (2 pages)
29 August 2023Accounts for a small company made up to 31 December 2022 (25 pages)
22 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
4 August 2023Appointment of Mr Nigel David Stephenson as a director on 1 August 2023 (2 pages)
22 February 2023Registration of charge 036197490003, created on 21 February 2023 (35 pages)
31 January 2023Appointment of Ms Kathryn Maria Heywood as a director on 31 January 2023 (2 pages)
31 January 2023Termination of appointment of Kathryn Maria Heywood as a secretary on 31 January 2023 (1 page)
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 director on 31 January 2023 (1 page)
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 C/O Thornton & Ross Ltd 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)
7 November 2022Accounts for a small company made up to 31 December 2021 (24 pages)
3 November 2022Registration of charge 036197490002, created on 2 November 2022 (35 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)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (25 pages)
26 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 December 2019 (21 pages)
8 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 June 2020Registration of charge 036197490001, created on 19 June 2020 (8 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)
10 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages)
7 February 2019Termination of appointment of Dieno George as a director on 31 December 2018 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 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)
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)
21 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
13 May 2016Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page)
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 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 September 2015Director's details changed for Mr Luc Maurice Godelieva Slegers on 3 August 2015 (2 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,462,221
(4 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,462,221
(4 pages)
3 September 2015Director's details changed for Mr Luc Maurice Godelieva Slegers on 3 August 2015 (2 pages)
3 September 2015Director's details changed for Mr Luc Maurice Godelieva Slegers on 3 August 2015 (2 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 C/O Thornton & Ross Ltd Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Park View House 65 London Road Newbury Berkshire RG14 1JN to C/O Thornton & Ross Ltd Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH 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 Mrs Janet Alpin as a secretary on 1 June 2015 (2 pages)
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 2015Appointment of Mr Geoffrey Martin Adams as a director 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 C/O Thornton & Ross Ltd Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH 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 2015Termination of appointment of Evelyn Gore-Strachan as a secretary on 1 June 2015 (1 page)
7 November 2014Auditor's resignation (1 page)
7 November 2014Auditor's resignation (1 page)
3 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5,462,221
(3 pages)
3 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5,462,221
(3 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 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 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)
11 November 2013Termination of appointment of Peter Ballard as a director (1 page)
11 November 2013Termination of appointment of Peter Ballard as a director (1 page)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,462,221
(5 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,462,221
(5 pages)
19 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
29 November 2010Full accounts made up to 31 December 2009 (14 pages)
29 November 2010Full accounts made up to 31 December 2009 (14 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Luc Maurice Godelieva Slegers on 21 August 2010 (2 pages)
1 September 2010Director's details changed for Luc Maurice Godelieva Slegers on 21 August 2010 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
17 May 2010Termination of appointment of James Hanlon 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 Philip Wright as a director (1 page)
17 May 2010Termination of appointment of James Hanlon as a director (1 page)
17 May 2010Termination of appointment of Rory O' Riordan as a director (1 page)
12 January 2010Annual return made up to 21 August 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 21 August 2009 with a full list of shareholders (7 pages)
7 October 2009Full accounts made up to 31 December 2008 (12 pages)
7 October 2009Full accounts made up to 31 December 2008 (12 pages)
7 May 2009Director appointed philip john wright (2 pages)
7 May 2009Director appointed philip john wright (2 pages)
13 November 2008Return made up to 21/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2008Return made up to 21/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2008Full accounts made up to 31 December 2007 (12 pages)
12 June 2008Full accounts made up to 31 December 2007 (12 pages)
17 March 2008Registered office changed on 17/03/2008 from benham valence speen newbury berkshire RG20 8LU (1 page)
17 March 2008Registered office changed on 17/03/2008 from benham valence speen newbury berkshire RG20 8LU (1 page)
3 September 2007Return made up to 21/08/07; full list of members (8 pages)
3 September 2007Return made up to 21/08/07; full list of members (8 pages)
18 June 2007Full accounts made up to 31 December 2006 (12 pages)
18 June 2007Full accounts made up to 31 December 2006 (12 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
1 September 2006Return made up to 21/08/06; full list of members (3 pages)
1 September 2006Return made up to 21/08/06; full list of members (3 pages)
18 July 2006Full accounts made up to 31 December 2005 (11 pages)
18 July 2006Full accounts made up to 31 December 2005 (11 pages)
7 July 2006Return made up to 21/08/05; full list of members (2 pages)
7 July 2006Return made up to 21/08/05; full list of members (2 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Return made up to 21/08/03; full list of members (3 pages)
6 July 2006Return made up to 21/08/04; full list of members (3 pages)
6 July 2006Return made up to 21/08/04; full list of members (3 pages)
6 July 2006New secretary appointed (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Return made up to 21/08/03; full list of members (3 pages)
6 July 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
19 November 2004Full accounts made up to 31 December 2003 (10 pages)
19 November 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Company name changed schein pharmaceutical holdings u k LIMITED\certificate issued on 30/06/04 (4 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Company name changed schein pharmaceutical holdings u k LIMITED\certificate issued on 30/06/04 (4 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
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 (2 pages)
22 April 2003New director appointed (2 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Full accounts made up to 31 December 2002 (11 pages)
2 April 2003Full accounts made up to 31 December 2002 (11 pages)
2 April 2003Auditor's resignation (1 page)
19 March 2003Ad 06/03/03--------- £ si 1255330@1=1255330 £ ic 4206891/5462221 (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 4206891/5462221 (2 pages)
19 March 2003£ nc 8413778/9669108 06/03/03 (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Memorandum and Articles of Association (12 pages)
19 March 2003£ nc 8413778/9669108 06/03/03 (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Memorandum and Articles of Association (12 pages)
4 February 2003Full accounts made up to 31 December 2001 (8 pages)
4 February 2003Full accounts made up to 31 December 2001 (8 pages)
19 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(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)
3 January 2002Auditor's resignation (1 page)
3 January 2002Auditor's resignation (1 page)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001£ nc 4206889/8413778 07/12/00 (1 page)
30 October 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2001£ nc 4206889/8413778 07/12/00 (1 page)
28 October 2001Full accounts made up to 31 December 2000 (8 pages)
28 October 2001Full accounts made up to 31 December 2000 (8 pages)
16 June 2001Nc inc already adjusted 07/12/00 (1 page)
16 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2001Nc inc already adjusted 07/12/00 (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 December 1999 (7 pages)
28 January 2001Full accounts made up to 31 December 1999 (7 pages)
6 December 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
15 March 2000Return made up to 21/08/99; full list of members (6 pages)
15 March 2000Return made up to 21/08/99; full list of members (6 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 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
30 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
30 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
9 September 1999Company name changed schein pharmaceutical uk LIMITED\certificate issued on 10/09/99 (2 pages)
9 September 1999Company name changed schein pharmaceutical uk LIMITED\certificate issued on 10/09/99 (2 pages)
14 January 1999Company name changed fimton LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed fimton LIMITED\certificate issued on 15/01/99 (2 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1998Secretary resigned;director resigned (1 page)
28 August 1998£ nc 100/1000 27/08/98 (1 page)
28 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1998£ nc 100/1000 27/08/98 (1 page)
28 August 1998Registered office changed on 28/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
28 August 1998Secretary resigned;director resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
21 August 1998Incorporation (18 pages)
21 August 1998Incorporation (18 pages)