Genesis Pharmaceuticals Ltd was registered on 29 September 1999 with its registered office in Harrow, Middlesex, it's status at Companies House is "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHUBB, Patrick Anthony Kingsford | 01 October 2010 | - | 1 |
SOLOMON, Montague Cecil, Dr | 05 April 2008 | 21 May 2011 | 1 |
SOLOMON, Montague Cecil, Dr | 29 September 1999 | 31 July 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
CS01 - N/A | 06 November 2019 | |
AA - Annual Accounts | 31 October 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 29 September 2018 | |
CS01 - N/A | 01 November 2017 | |
PSC05 - N/A | 23 October 2017 | |
CH01 - Change of particulars for director | 23 October 2017 | |
CH01 - Change of particulars for director | 23 October 2017 | |
CH01 - Change of particulars for director | 23 October 2017 | |
CH01 - Change of particulars for director | 23 October 2017 | |
CH03 - Change of particulars for secretary | 23 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
MR04 - N/A | 15 October 2016 | |
AA - Annual Accounts | 11 October 2016 | |
CS01 - N/A | 06 October 2016 | |
MR01 - N/A | 17 May 2016 | |
CH01 - Change of particulars for director | 24 November 2015 | |
CH03 - Change of particulars for secretary | 24 November 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 10 November 2015 | |
CH01 - Change of particulars for director | 10 November 2015 | |
AD01 - Change of registered office address | 17 September 2015 | |
AR01 - Annual Return | 11 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 24 October 2013 | |
AR01 - Annual Return | 20 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 July 2012 | |
AA01 - Change of accounting reference date | 17 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 08 November 2011 | |
TM01 - Termination of appointment of director | 08 November 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AP01 - Appointment of director | 04 November 2010 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 26 October 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363s - Annual Return | 26 November 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
AA - Annual Accounts | 06 May 2008 | |
363s - Annual Return | 02 November 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 24 October 2006 | |
363s - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
AA - Annual Accounts | 02 June 2005 | |
395 - Particulars of a mortgage or charge | 29 January 2005 | |
363s - Annual Return | 28 October 2004 | |
395 - Particulars of a mortgage or charge | 16 September 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 20 October 2003 | |
AA - Annual Accounts | 04 May 2003 | |
363s - Annual Return | 20 November 2002 | |
AA - Annual Accounts | 13 May 2002 | |
395 - Particulars of a mortgage or charge | 17 April 2002 | |
363s - Annual Return | 21 January 2002 | |
395 - Particulars of a mortgage or charge | 22 August 2001 | |
AA - Annual Accounts | 05 March 2001 | |
363s - Annual Return | 31 October 2000 | |
CERTNM - Change of name certificate | 18 August 2000 | |
288a - Notice of appointment of directors or secretaries | 06 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 December 1999 | |
225 - Change of Accounting Reference Date | 17 December 1999 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
NEWINC - New incorporation documents | 29 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 May 2016 | Outstanding |
N/A |
Legal charge | 12 July 2012 | Outstanding |
N/A |
Deed of deposit | 27 January 2005 | Outstanding |
N/A |
Guarantee & debenture | 07 September 2004 | Outstanding |
N/A |
Fixed and floating charge over all assets | 28 March 2002 | Fully Satisfied |
N/A |
Charge of deposit | 21 August 2001 | Outstanding |
N/A |