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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 17 April 2020 | Active |
Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 01 July 2023 | Active |
Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 01 May 2022 | Active |
Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Secretary | 27 March 2013 | Active |
Villa Vrindavan, Rodona Road, Weybridge, KT13 0NP | Secretary | 23 July 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 July 1999 | Active |
Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 15 March 2013 | Active |
Villa Vrindavan, Rodona Road, Weybridge, KT13 0NP | Director | 23 July 1999 | Active |
Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB | Director | 14 February 2013 | Active |
Villa Vrindavan, Rodona Road, Weybridge, KT13 0NP | Director | 23 July 1999 | Active |
Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 17 April 2020 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 July 1999 | Active |
Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 22 June 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2024-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-23 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Resolution | Resolution. | Download |
2023-02-24 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Second filing of director appointment with name. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-27 | Resolution | Resolution. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.