Company NameInternis Pharmaceuticals Limited
DirectorsNigel David Stephenson and James David Collett
Company StatusActive
Company Number07162670
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Previous NameW & P Newco (436) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nigel David Stephenson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(13 years, 5 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(13 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Anthony John Summers
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF
Director NameMr Simon Paul Raynor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(6 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarradine House, 237 Regents Park Road
London
N3 3LF
Director NameMr Charles Mendel Tannenbaum
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(6 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrendine House, 237 Regents Park Road
London
N3 3LF
Director NameMr Martin John Knight
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(6 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarradine House, 237 Regents Park Road
London
N3 3LF
Director NameSandra Diane Knight
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2014)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCarradine House 237 Regents Park Road
London
N3 3LF
Director NameMrs Fiona Tannenbaum
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address77 Meadway
London
NW11 6QJ
Director NameMr Jeffery Howard Tannenbaum
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address69 Meadway
London
NW11 6QJ
Director NamePierre-Alain Mathier
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed03 November 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Director NameMr Alan Keith Walker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarradine House 237 Regents Park Road
London
N3 3LF
Director NameMr Paul Sebastian Tredwell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Director NameMr Dieno George
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
HD7 5QH
Secretary NameJanet Alpin
NationalityBritish
StatusResigned
Appointed26 January 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2016)
RoleCompany Director
Correspondence AddressLinthwaite
Huddersfield
West Yorkshire
HD7 5QH
Director NameMr Luc Maurice Godelieva Slegers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2017)
RoleRegional Director
Country of ResidenceBelgium
Correspondence AddressLinthwaite
Huddersfield
West Yorkshire
HD7 5QH
Secretary NameMr Geoffrey Martin Adams
StatusResigned
Appointed01 May 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Director NameMr Barry Draude
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Secretary NameMr Edwin Charles Blythe
StatusResigned
Appointed06 April 2018(8 years, 1 month 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 Edwin Charles Blythe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
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(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Director NameMr Roger Lidderdale Scarlett-Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Director NameMs Kathryn Maria Heywood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(12 years, 11 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(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameWig & Pen Services Limited (Corporation)
StatusResigned
Appointed19 February 2010(same day as company formation)
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF
Director NamePenlan Healthcare Limited (Corporation)
StatusResigned
Appointed16 September 2010(6 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 15 April 2011)
Correspondence AddressCalverley House 55 Calverley Road
Royal Tunbridge Wells
Kent
TN1 2TU

Contact

Websiteinternispharma.com
Telephone020 83495422
Telephone regionLondon

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

1.1m at £1Stada Uk Holdings Limited
44.79%
Ordinary B
882k at £1Stada Uk Holdings Limited
36.75%
Ordinary A
443k at £1Stada Uk Holdings Limited
18.46%
Redeemable Preference

Financials

Year2014
Turnover£9,297,163
Gross Profit£4,878,080
Net Worth£1,757,537
Cash£3,812,300
Current Liabilities£6,270,516

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months 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
20 December 2018Delivered on: 21 December 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2013Delivered on: 20 July 2013
Satisfied on: 13 January 2015
Persons entitled: Norgine B.V.

Classification: A registered charge
Particulars: 'Fultium' trademark reg no UK00002564136 and 'accrete' trademark reg no UK00002564655. Notification of addition to or amendment of charge.
Fully Satisfied
24 September 2012Delivered on: 25 September 2012
Satisfied on: 30 April 2014
Persons entitled: Conance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 May 2012Delivered on: 10 May 2012
Satisfied on: 18 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 November 2020Full accounts made up to 31 December 2019 (25 pages)
22 April 2020Confirmation statement made on 10 March 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)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
20 March 2019Confirmation statement made on 10 March 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)
21 December 2018Registration of charge 071626700004, created on 20 December 2018 (37 pages)
8 October 2018Full accounts made up to 31 December 2017 (24 pages)
25 September 2018Appointment of Mr Edwin Charles Blythe as a director on 4 September 2018 (2 pages)
3 September 2018Termination of appointment of Barry Draude as a director on 31 August 2018 (1 page)
26 July 2018Resolutions
  • RES13 ‐ Senior facilities agreement/intercreditor agreement/security agreement/accession deed/ purchase agreement/senior secured notes indenture/senior notes indenture 18/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
26 July 2018Memorandum and Articles of Association (30 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 secretary on 6 April 2018 (1 page)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
16 November 2017Registered office address changed from Linthwaite Huddersfield West Yorkshire HD7 5QH to C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Linthwaite Huddersfield West Yorkshire HD7 5QH to C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH on 16 November 2017 (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 2017Director's details changed for Mr Dieno George on 20 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Dieno George on 20 October 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
25 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
8 November 2016Appointment of Mr Barry Draude as a director on 31 October 2016 (2 pages)
8 November 2016Appointment of Mr Barry Draude as a director on 31 October 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (26 pages)
29 September 2016Full accounts made up to 31 December 2015 (26 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)
13 May 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,400,096
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,400,096
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
4 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/12/2014.
(7 pages)
4 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/12/2014.
(7 pages)
8 May 2015Appointment of Mr Luc Maurice Slegers as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr Luc Maurice Slegers as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr Luc Maurice Slegers as a director on 1 May 2015 (2 pages)
23 April 2015Auditor's resignation (2 pages)
23 April 2015Auditor's resignation (2 pages)
22 April 2015Auditor's resignation (1 page)
22 April 2015Auditor's resignation (1 page)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,400,096
(4 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,400,096
(4 pages)
16 February 2015Appointment of Janet Alpin as a secretary on 26 January 2015 (3 pages)
16 February 2015Registered office address changed from , Linthwaite Laboratories Linthwaite, Huddersfield, West Yorkshire, HD7 5QH to Linthwaite Huddersfield West Yorkshire HD7 5QH on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from , Linthwaite Laboratories Linthwaite, Huddersfield, West Yorkshire, HD7 5QH to Linthwaite Huddersfield West Yorkshire HD7 5QH on 16 February 2015 (2 pages)
16 February 2015Appointment of Janet Alpin as a secretary on 26 January 2015 (3 pages)
22 January 2015Termination of appointment of Jeffery Howard Tannenbaum as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Fiona Tannenbaum as a director on 19 December 2014 (2 pages)
22 January 2015Registered office address changed from , Carridine House 237 Regents Park Road, London, N3 3LF to Linthwaite Huddersfield West Yorkshire HD7 5QH on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Martin John Knight as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Alan Keith Walker as a director on 19 December 2014 (2 pages)
22 January 2015Registered office address changed from , Carridine House 237 Regents Park Road, London, N3 3LF to Linthwaite Huddersfield West Yorkshire HD7 5QH on 22 January 2015 (2 pages)
22 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,563,668.98
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2015.
(5 pages)
22 January 2015Termination of appointment of Paul Sebastian Tredwell as a director on 19 December 2014 (2 pages)
22 January 2015Appointment of Mr Dieno George as a director on 19 December 2014 (3 pages)
22 January 2015Termination of appointment of Pierre-Alain Mathier as a director on 19 December 2014 (2 pages)
22 January 2015Appointment of Mr Dieno George as a director on 19 December 2014 (3 pages)
22 January 2015Termination of appointment of Pierre-Alain Mathier as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Charles Mendel Tannenbaum as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Jeffery Howard Tannenbaum as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Martin John Knight as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Fiona Tannenbaum as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Charles Mendel Tannenbaum as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Sandra Diane Knight as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Paul Sebastian Tredwell as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Sandra Diane Knight as a director on 19 December 2014 (2 pages)
22 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,563,668.98
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2015.
(5 pages)
22 January 2015Termination of appointment of Alan Keith Walker as a director on 19 December 2014 (2 pages)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 January 2015Satisfaction of charge 071626700003 in full (4 pages)
13 January 2015Satisfaction of charge 071626700003 in full (4 pages)
18 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 1,455,483.518
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 1,455,483.518
(4 pages)
7 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 1,448,816.518
(5 pages)
7 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 1,448,816.518
(5 pages)
7 July 2014Appointment of Paul Sebastian Tredwell as a director (2 pages)
7 July 2014Appointment of Paul Sebastian Tredwell as a director (2 pages)
23 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 1,429,816.518
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 1,429,816.518
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 1,429,816.518
(5 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (9 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (9 pages)
30 April 2014Satisfaction of charge 2 in full (1 page)
30 April 2014Satisfaction of charge 2 in full (1 page)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders (21 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders (21 pages)
20 March 2014Termination of appointment of Simon Raynor as a director (1 page)
20 March 2014Termination of appointment of Simon Raynor as a director (1 page)
31 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,424,816.5180
(5 pages)
31 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,424,816.5180
(5 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
20 July 2013Registration of charge 071626700003 (39 pages)
20 July 2013Registration of charge 071626700003 (39 pages)
18 July 2013Satisfaction of charge 1 in full (4 pages)
18 July 2013Satisfaction of charge 1 in full (4 pages)
17 July 2013Change of share class name or designation (2 pages)
17 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
17 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
17 July 2013Change of share class name or designation (2 pages)
2 July 2013Resolutions
  • RES13 ‐ Sub-divided 10/10/2011
(1 page)
2 July 2013Resolutions
  • RES13 ‐ Sub-divided 10/10/2011
(1 page)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,419,816.518
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,419,816.518
(4 pages)
3 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (22 pages)
3 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (22 pages)
25 April 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 1,281,192.9
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 1,281,192.9
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 1,281,192.9
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,222,192.900
(5 pages)
24 April 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,222,192.900
(5 pages)
18 December 2012Appointment of Mr Alan Keith Walker as a director (3 pages)
18 December 2012Appointment of Mr Alan Keith Walker as a director (3 pages)
8 October 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,262,192.90
(5 pages)
8 October 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,262,192.90
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 03/11/2011.
(6 pages)
17 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 03/11/2011.
(6 pages)
17 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 10/10/2011.
(6 pages)
17 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 10/10/2011.
(6 pages)
16 May 2012Sub-division of shares on 10 October 2011 (7 pages)
16 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (19 pages)
16 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (19 pages)
16 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,222,192.9000
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,222,044.998
(4 pages)
16 May 2012Sub-division of shares on 10 October 2011 (7 pages)
16 May 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,222,044.998
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,222,192.9000
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,222,192.9000
(4 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
21 February 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
23 January 2012Appointment of Mrs Fiona Tannenbaum as a director (3 pages)
23 January 2012Appointment of Mrs Fiona Tannenbaum as a director (3 pages)
23 January 2012Appointment of Mr Jeffery Howard Tannenbaum as a director (3 pages)
23 January 2012Appointment of Mr Jeffery Howard Tannenbaum as a director (3 pages)
20 December 2011Appointment of Pierre-Alain Mathier as a director (3 pages)
20 December 2011Appointment of Pierre-Alain Mathier as a director (3 pages)
29 November 2011Termination of appointment of Wig & Pen Services Limited as a secretary (2 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 872,044.99
  • ANNOTATION A second filed SH01 was registered on 17/05/2012.
(5 pages)
29 November 2011Appointment of Sandra Diane Knight as a director (3 pages)
29 November 2011Termination of appointment of Wig & Pen Services Limited as a secretary (2 pages)
29 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 872,044.99
  • ANNOTATION A second filed SH01 was registered on 17/05/2012.
(5 pages)
29 November 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 552,044.99
  • ANNOTATION A second filed SH01 was registered on 17/05/2012.
(5 pages)
29 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 872,044.99
  • ANNOTATION A second filed SH01 was registered on 17/05/2012.
(5 pages)
29 November 2011Registered office address changed from , Tenison House Tweedy Road, Bromley, Kent, BR1 3NF on 29 November 2011 (2 pages)
29 November 2011Registered office address changed from , Tenison House Tweedy Road, Bromley, Kent, BR1 3NF on 29 November 2011 (2 pages)
29 November 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 552,044.99
  • ANNOTATION A second filed SH01 was registered on 17/05/2012.
(5 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 November 2011Appointment of Sandra Diane Knight as a director (3 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
13 July 2011Termination of appointment of Penlan Healthcare Limited as a director (2 pages)
13 July 2011Termination of appointment of Penlan Healthcare Limited as a director (2 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (16 pages)
15 March 2011Termination of appointment of Anthony Summers as a director (2 pages)
15 March 2011Termination of appointment of Anthony Summers as a director (2 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (16 pages)
2 December 2010Appointment of Mr. Martin John Knight as a director (3 pages)
2 December 2010Appointment of Penlan Healthcare Limited as a director (3 pages)
2 December 2010Appointment of Mr Charles Mendel Tannenbaum as a director (3 pages)
2 December 2010Appointment of Mr Charles Mendel Tannenbaum as a director (3 pages)
2 December 2010Appointment of Simon Paul Raynor as a director (3 pages)
2 December 2010Appointment of Penlan Healthcare Limited as a director (3 pages)
2 December 2010Appointment of Mr. Martin John Knight as a director (3 pages)
2 December 2010Appointment of Simon Paul Raynor as a director (3 pages)
28 October 2010Company name changed w & p newco (436) LIMITED\certificate issued on 28/10/10
  • NM06 ‐
(3 pages)
28 October 2010Company name changed w & p newco (436) LIMITED\certificate issued on 28/10/10
  • NM06 ‐
(3 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-16
(1 page)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-16
(1 page)
21 September 2010Change of name notice (2 pages)
3 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
3 March 2010Change of name notice (2 pages)
3 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
3 March 2010Change of name notice (2 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)