About

Registered Number: 03574227
Date of Incorporation: 03/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS

 

Gen-pharma (UK) Ltd was founded on 03 June 1998 with its registered office in Dorset, it has a status of "Active". We don't know the number of employees at the business. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 14 July 2016
AP04 - Appointment of corporate secretary 21 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 June 2014
AR01 - Annual Return 22 July 2013
MR04 - N/A 01 July 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 04 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 05 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 10 June 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 19 July 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
AA - Annual Accounts 28 July 2000
395 - Particulars of a mortgage or charge 08 April 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 23 June 1999
225 - Change of Accounting Reference Date 18 June 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.