About

Registered Number: 03619749
Date of Incorporation: 21/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: THORNTON & ROSS LTD, Linthwaite Manchester Road, Linthwaite, Huddersfield, HD7 5QH

 

Genus Pharmaceuticals Holdings Ltd was founded on 21 August 1998 with its registered office in Huddersfield, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARLETT-SMITH, Roger Lidderdale 02 December 2019 - 1
ASHRAFI, Dariush 27 August 1998 08 August 2000 1
BALLARD, Peter Gavin 22 June 2004 15 October 2013 1
CHAO, Allen Yuten 07 December 2000 10 March 2003 1
DARROCH, Colin 15 October 1999 16 March 2001 1
HANLON, James Anthony 04 March 2003 17 May 2010 1
NIEMANN, Peter, Dipl Ing 04 March 2003 21 April 2005 1
O RIORDAN, Rory Walter 04 March 2003 21 April 2005 1
O' RIORDAN, Rory 13 December 2005 17 May 2010 1
SPERBER, Martin 15 October 1999 08 August 2000 1
WATERS, Gary 27 August 1998 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BLYTHE, Edwin Charles 06 April 2018 - 1
ADAMS, Geoffrey Martin 01 May 2016 06 April 2018 1
ALPIN, Janet 01 June 2015 01 May 2016 1
FEVERMAN, Paul 15 October 1999 08 August 2000 1
FUNSTEN, Robert C 07 December 2000 10 May 2002 1
GORE-STRACHAN, Evelyn 30 June 2014 01 June 2015 1
HANLON, James 05 April 2006 13 December 2006 1
SALMOND, Hamish George 15 October 1999 04 June 2004 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
MR01 - N/A 23 June 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 28 August 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 22 August 2018
TM01 - Termination of appointment of director 06 April 2018
AP03 - Appointment of secretary 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 27 October 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 22 August 2016
AP03 - Appointment of secretary 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AP01 - Appointment of director 01 June 2015
AD01 - Change of registered office address 01 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
AP03 - Appointment of secretary 01 June 2015
AUD - Auditor's letter of resignation 07 November 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 22 September 2014
AP03 - Appointment of secretary 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363s - Annual Return 13 November 2008
AA - Annual Accounts 12 June 2008
287 - Change in situation or address of Registered Office 17 March 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 18 June 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 07 July 2006
363a - Annual Return 06 July 2006
363a - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 19 November 2004
CERTNM - Change of name certificate 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AA - Annual Accounts 02 April 2003
AUD - Auditor's letter of resignation 02 April 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
MEM/ARTS - N/A 19 March 2003
123 - Notice of increase in nominal capital 19 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 19 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 August 2002
AUD - Auditor's letter of resignation 03 January 2002
363s - Annual Return 30 October 2001
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
123 - Notice of increase in nominal capital 30 October 2001
AA - Annual Accounts 28 October 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
123 - Notice of increase in nominal capital 16 June 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
363s - Annual Return 15 March 2000
287 - Change in situation or address of Registered Office 05 January 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
225 - Change of Accounting Reference Date 30 September 1999
CERTNM - Change of name certificate 09 September 1999
CERTNM - Change of name certificate 14 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
RESOLUTIONS - N/A 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
287 - Change in situation or address of Registered Office 28 August 1998
123 - Notice of increase in nominal capital 28 August 1998
NEWINC - New incorporation documents 21 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.