This company is commonly known as Niche Generics Limited. The company was founded 22 years ago and was given the registration number 04353309. The firm's registered office is in HITCHIN. You can find them at 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | NICHE GENERICS LIMITED |
---|---|---|
Company Number | : | 04353309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Jasmine Close, Biggleswade, SG18 8SW | Secretary | 05 April 2002 | Active |
Hazeldene, Horsham Lane, Ewhurst, Cranleigh, GU6 7SW | Director | 05 March 2007 | Active |
1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW | Director | 13 September 2023 | Active |
4 Jasmine Close, Biggleswade, SG18 8SW | Director | 04 June 2007 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Secretary | 15 January 2002 | Active |
4 Morrello Gardens, Stevenage Road, Hitchin, SG4 9DW | Director | 15 April 2002 | Active |
C101 Ikaria Village, Melanos Avenue, Chlorakas, Paphos, Cyprus, | Director | 04 June 2007 | Active |
Parsonage Mill, Cannons Mill Lane, Bishops Stortford, CM23 2BN | Director | 15 April 2002 | Active |
5 Milliners Way, Bishop's Stortford, CM23 4GG | Director | 26 April 2004 | Active |
5 Milliners Way, Bishops Stortford, CM23 4GG | Director | 15 April 2002 | Active |
1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW | Director | 16 November 2018 | Active |
K-311 Tarapore Tower, Oshiwara Andheri (W), Mumbai, India, | Director | 15 April 2002 | Active |
2-C Woodlands 67, Dr G Deshmukh Marg, Mumbai, India, | Director | 15 April 2002 | Active |
4 Jasmine Close, Biggleswade, SG18 8SW | Director | 05 April 2002 | Active |
401 Shiv-Om Plot No. 150, 10th Road Khar, Mumbai, India, | Director | 15 April 2002 | Active |
52 Aqurna, 5 Napeansea Road, Mumbai, India, | Director | 15 April 2002 | Active |
Pathik, Shital Baug, Paldi, Ahmedabad, India, FOREIGN | Director | 26 April 2004 | Active |
11 Firpos, 47a Bb Desii Road, Mumbai, India, | Director | 05 April 2002 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Director | 15 January 2002 | Active |
Unichem Laboratories Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | India |
Address | : | Unichem Bhavan, Prabhat Estate, Jogeshwari (West) Mumbai, India, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type full. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts amended with accounts type full. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type full. | Download |
2019-06-08 | Capital | Capital name of class of shares. | Download |
2019-06-08 | Capital | Capital variation of rights attached to shares. | Download |
2019-06-08 | Resolution | Resolution. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-07-19 | Capital | Capital allotment shares. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.