About

Registered Number: 05883772
Date of Incorporation: 21/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: C/O Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,

 

Gentian Generics Ltd was registered on 21 July 2006 with its registered office in Liverpool, it's status at Companies House is "Active". The current directors of the company are listed as Watson, Belinda Jayne, Bunyan, Jill Margaret Ellen, Dr, Colligon, Stuart Jeffrey, Fairbairn, Iain Alexander, Moore, Robin in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Belinda Jayne 29 November 2019 - 1
BUNYAN, Jill Margaret Ellen, Dr 21 July 2006 02 December 2008 1
COLLIGON, Stuart Jeffrey 21 July 2006 02 December 2008 1
FAIRBAIRN, Iain Alexander 01 December 2008 29 November 2019 1
MOORE, Robin 21 July 2006 02 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 07 July 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AD01 - Change of registered office address 17 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 21 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 27 July 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
225 - Change of Accounting Reference Date 09 August 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.