About

Registered Number: 04445078
Date of Incorporation: 22/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 26 Cowper Street, First Floor, London, EC2A 4AP,

 

Founded in 2002, Gen Phar Pro Investments (Gb) Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANZUINI, Riccardo 02 August 2017 - 1
EASTWOOD, Alexander William 23 May 2002 14 October 2012 1
SIL DIRECTORS LIMITED 05 June 2003 01 July 2013 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 29 July 2020
AA - Annual Accounts 28 July 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA01 - Change of accounting reference date 24 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 09 May 2019
DISS40 - Notice of striking-off action discontinued 20 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 03 September 2018
CH04 - Change of particulars for corporate secretary 24 July 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 August 2017
PSC02 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
AP04 - Appointment of corporate secretary 23 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM02 - Termination of appointment of secretary 03 August 2017
AP01 - Appointment of director 03 August 2017
AP04 - Appointment of corporate secretary 27 July 2017
AP01 - Appointment of director 27 July 2017
TM02 - Termination of appointment of secretary 21 July 2017
TM01 - Termination of appointment of director 19 July 2017
MR04 - N/A 13 July 2017
MR04 - N/A 13 July 2017
SH01 - Return of Allotment of shares 12 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 19 December 2014
AUD - Auditor's letter of resignation 24 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 04 January 2014
RESOLUTIONS - N/A 03 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 September 2013
SH19 - Statement of capital 03 September 2013
CAP-SS - N/A 03 September 2013
TM02 - Termination of appointment of secretary 02 July 2013
AP04 - Appointment of corporate secretary 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 24 May 2013
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 25 October 2012
AA01 - Change of accounting reference date 11 October 2012
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 24 May 2012
SH19 - Statement of capital 08 November 2011
RESOLUTIONS - N/A 03 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 November 2011
CAP-SS - N/A 03 November 2011
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 August 2011
CH04 - Change of particulars for corporate secretary 01 August 2011
CH02 - Change of particulars for corporate director 01 August 2011
RP04 - N/A 28 July 2011
CH01 - Change of particulars for director 05 April 2011
MISC - Miscellaneous document 20 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
SH01 - Return of Allotment of shares 19 June 2010
AA - Annual Accounts 27 October 2009
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 22 June 2009
395 - Particulars of a mortgage or charge 02 June 2009
395 - Particulars of a mortgage or charge 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
123 - Notice of increase in nominal capital 18 February 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 14 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2005
AA - Annual Accounts 23 September 2004
AA - Annual Accounts 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
363s - Annual Return 18 June 2004
395 - Particulars of a mortgage or charge 02 March 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
225 - Change of Accounting Reference Date 07 September 2003
287 - Change in situation or address of Registered Office 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
363s - Annual Return 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
Pledge over shares executed outside the united kingdom over property situated there 04 May 2009 Fully Satisfied

N/A

Pledge over sums 18 March 2009 Fully Satisfied

N/A

Charge and release over deposit 16 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.