UKBizDB.co.uk

GENERICS (U.K.) LIMITED

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

This company is commonly known as Generics (u.k.) Limited. The company was founded 43 years ago and was given the registration number 01558756. The firm's registered office is in HERTFORDSHIRE. You can find them at Station Close, Potters Bar, Hertfordshire, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:GENERICS (U.K.) LIMITED
Company Number:01558756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Station Close, Potters Bar, Hertfordshire, EN6 1TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL

Secretary01 January 2009Active
Unit 4, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL

Director01 August 2005Active
Mylan, Unit 4, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL

Director23 November 2018Active
Station Close, Potters Bar, Hertfordshire, EN6 1TL

Director20 February 2024Active
4 Steynings Way, Finchley, London, N12 7LN

Secretary-Active
5 Holders Hill Crescent, Hendon, NW4 1NE

Secretary15 July 2004Active
14 Hillside, London, SW19 4NH

Secretary19 December 1995Active
The Croft, Haultwick, SG11 1JQ

Secretary01 January 2000Active
Station Close, Potters Bar, Hertfordshire, EN6 1TL

Director28 January 2021Active
Mylan Unit 4 Trident Place, Mosquito Way, Hatfield, England, AL10 9UL

Director15 December 2015Active
28 Lock Road, Ham, Richmond, TW10 7LH

Director01 August 2005Active
Mylan, Unit 4, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL

Director23 November 2018Active
C/O Genpharn Inc Pharmaceuticals, 37 Advance Road, Etobicoke, Canada, FOREIGN

Director-Active
36 Lincoln Gardens, Ilford, IG1 3NF

Director-Active
48 Church Road, Little Berkhamsted, Hertford, SG13 8LY

Director19 December 1995Active
Conifers Maiden Street, Weston, Hitchin, SG4 7AA

Director-Active
Albany Gate, Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director18 February 2011Active
18 Great North Road, Welwyn, AL6 0PS

Director01 January 2001Active
Tilmenden, Stone, Tenterden, TN30 7JT

Director-Active
5 Palmerston Drive, Wheathampstead, AL4 8FE

Director01 January 2003Active
Station Close, Potters Bar, Hertfordshire, EN6 1TL

Director20 October 2014Active
5 Peal Road, Saffron Walden, CB11 3ET

Director01 January 2000Active
4 Steynings Way, Finchley, London, N12 7LN

Director-Active
75 Sheringham, Queensmead St Johns Wood Park, London, NW8 6RB

Director-Active
66 Millwood, Toronto, Canada, M4S 1J7

Director-Active
5 Holders Hill Crescent, Hendon, NW4 1NE

Director01 January 1998Active
14 Hillside, London, SW19 4NH

Director19 December 1995Active
Unit 4 Trident Place, Mosquito Way, Hatfield, England, AL10 9UL

Director05 June 2017Active
117, Allee Des Parcs, Saint-Priest Cedex 69792, Lyon, France,

Director20 October 2014Active
The Croft, Haultwick, SG11 1JQ

Director01 January 2000Active

People with Significant Control

Mylan Group Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:200, Prins Bernhardplein, Amsterdam, Netherlands, 1097JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-08-28Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-06-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type full.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-06-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.