UKBizDB.co.uk

GENESIS PHARMACEUTICALS LIMITED

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

This company is commonly known as Genesis Pharmaceuticals Limited. The company was founded 24 years ago and was given the registration number 03850289. The firm's registered office is in HARROW. You can find them at Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:GENESIS PHARMACEUTICALS LIMITED
Company Number:03850289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, HA1 1BQ

Secretary29 September 1999Active
Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, HA1 1BQ

Director01 October 2010Active
Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, HA1 1BQ

Director29 September 1999Active
Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, England, HA1 1BQ

Director08 August 2023Active
Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, HA1 1BQ

Director29 September 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary29 September 1999Active
Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, HA1 1BQ

Director21 July 2008Active
2 Barn Close, Radlett, WD7 8LA

Director29 September 1999Active
19 Saint Leonards Terrace, London, SW3 4QG

Director05 April 2008Active
19 St Leonards Terrace, London, SW3

Director29 September 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director29 September 1999Active

People with Significant Control

Mr David Louis Charles Solomon
Notified on:30 December 2022
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Scottish Provident House, 3rd Floor, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Genethics Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:Cyprus
Address:4 Sotiri Tofini Street, 2nd Floor, Limassol 4102, Cyprus,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-12-27Capital

Capital allotment shares.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Persons with significant control

Change to a person with significant control.

Download
2017-10-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.