About

Registered Number: 06043751
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Capital Building, Tyndall Street, Cardiff, CF10 4AZ,

 

Founded in 2007, Penn Pharma Group Ltd are based in Cardiff, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN-NETSCHER, Mark 16 May 2011 12 May 2015 1
HASSEY, Darren Peter 18 August 2009 17 March 2010 1
MAINWARING, Lee 25 April 2007 14 February 2012 1
PODMORE, Ian Victor Stewart 26 November 2010 28 February 2014 1
WITUSCHEK, Paul 01 September 2009 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
COLLINGWOOD, Craig 02 April 2012 14 November 2014 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
CH01 - Change of particulars for director 02 June 2020
CH01 - Change of particulars for director 02 June 2020
AA - Annual Accounts 04 March 2020
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 04 April 2019
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 06 April 2017
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
RESOLUTIONS - N/A 18 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
MR01 - N/A 15 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
MR01 - N/A 07 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 23 June 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 11 April 2016
CH01 - Change of particulars for director 07 March 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 06 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2015
AD01 - Change of registered office address 22 October 2015
AD01 - Change of registered office address 13 October 2015
AP04 - Appointment of corporate secretary 14 September 2015
TM02 - Termination of appointment of secretary 11 August 2015
AR01 - Annual Return 30 June 2015
MR01 - N/A 17 June 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AP04 - Appointment of corporate secretary 14 May 2015
AP01 - Appointment of director 14 May 2015
AD01 - Change of registered office address 14 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2015
TM01 - Termination of appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AA01 - Change of accounting reference date 16 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
MR01 - N/A 14 August 2014
MR01 - N/A 14 August 2014
MR01 - N/A 14 August 2014
MR01 - N/A 14 August 2014
AUD - Auditor's letter of resignation 13 August 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 11 March 2014
RESOLUTIONS - N/A 07 January 2014
MEM/ARTS - N/A 07 January 2014
MR01 - N/A 20 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 26 June 2013
CH01 - Change of particulars for director 26 June 2013
CH01 - Change of particulars for director 26 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 24 April 2012
AP03 - Appointment of secretary 24 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 10 May 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 22 December 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 09 April 2010
AR01 - Annual Return 23 February 2010
SH01 - Return of Allotment of shares 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 16 January 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
CERTNM - Change of name certificate 07 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
363a - Annual Return 04 February 2008
353 - Register of members 29 January 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 17 December 2007
395 - Particulars of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
RESOLUTIONS - N/A 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
225 - Change of Accounting Reference Date 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
123 - Notice of increase in nominal capital 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2016 Outstanding

N/A

A registered charge 01 July 2016 Outstanding

N/A

A registered charge 15 June 2015 Fully Satisfied

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

Mortgage 24 July 2007 Fully Satisfied

N/A

Mortgage 24 July 2007 Fully Satisfied

N/A

Mortgage 24 July 2007 Fully Satisfied

N/A

Debenture 25 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.