UKBizDB.co.uk

CHEMIDEX GENERICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chemidex Generics Limited. The company was founded 24 years ago and was given the registration number 03812467. The firm's registered office is in CRABTREE ROAD, EGHAM. You can find them at Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:CHEMIDEX GENERICS LIMITED
Company Number:03812467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director17 April 2020Active
Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director01 July 2023Active
Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director01 May 2022Active
Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Secretary27 March 2013Active
Villa Vrindavan, Rodona Road, Weybridge, KT13 0NP

Secretary23 July 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 July 1999Active
Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director15 March 2013Active
Villa Vrindavan, Rodona Road, Weybridge, KT13 0NP

Director23 July 1999Active
Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB

Director14 February 2013Active
Villa Vrindavan, Rodona Road, Weybridge, KT13 0NP

Director23 July 1999Active
Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director17 April 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 July 1999Active
Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB

Director22 June 2021Active

People with Significant Control

Cortex 3 Guernsey Limited
Notified on:16 December 2019
Status:Active
Country of residence:Guernsey
Address:1st Floor, Albert House, St Peter Port, Guernsey, GY1 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Guy Semmens
Notified on:16 December 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:7 Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Navinchandra Jamnadas Engineer
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Chemidex, House, Crabtree Road, Egham, TW20 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Varsha Navinchandas Engineer
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Chemidex, House, Crabtree Road, Egham, TW20 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type full.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Persons with significant control

Second filing notification of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-02-27Resolution

Resolution.

Download
2023-02-24Accounts

Accounts with accounts type full.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Second filing of director appointment with name.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2019-12-27Resolution

Resolution.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.