About

Registered Number: 03850289
Date of Incorporation: 29/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.