Company Information for GENOPHARM LTD
3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
GENOPHARM LTD | ||
Legal Registered Office | ||
3RD FLOOR 207 REGENT STREET LONDON W1B 3HH Other companies in W1B | ||
Previous Names | ||
|
Company Number | 04253362 | |
---|---|---|
Company ID Number | 04253362 | |
Date formed | 2001-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB422213646 |
Last Datalog update: | 2025-03-05 09:20:13 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
GENOPHARM INC | Delaware | Unknown | |
![]() |
GENOPHARM INVESTMENT CO., LIMITED | Dissolved | Company formed on the 2008-01-03 | |
![]() |
GENOPHARMA SDN. BHD. | Singapore | Active | Company formed on the 2015-01-07 |
Officer | Role | Date Appointed |
---|---|---|
CAPITAL SECURITIES LIMITED |
||
KLAVDIIA DICKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK RONALD RAYNER |
Director | ||
HOMERIC LIMITED |
Nominated Secretary | ||
ALBANY MANAGERS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBEX CAPITAL LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2000-08-23 | Dissolved 2013-10-08 | |
BRYANSTON TRADE LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Dissolved 2013-11-26 | |
GALVASTON RESOURCES LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Dissolved 2013-09-24 | |
BELLFONTEIN LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
ALPHA GLOBAL STEEL TECHNOLOGIES LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
NEWGATE FINANCIAL INVESTMENTS LTD | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
CONVERY INVESTMENTS LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2005-04-25 | Active - Proposal to Strike off | |
SVAR INVESTMENTS LTD | Company Secretary | 2005-02-01 | CURRENT | 2005-02-01 | Active | |
A J ADAMS AND SONS LIMITED | Company Secretary | 2005-01-16 | CURRENT | 1999-11-09 | Active | |
MONTESQUIEU LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-12-15 | Dissolved 2016-05-31 | |
INTERNATIONAL CORPORATE ACCOUNTING SERVICES LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-11-28 | Dissolved 2014-07-15 | |
CASHMEX TRADING LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-03-06 | Active | |
SILVERGILT INVESTMENTS LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
JOBAR LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-04-02 | Active | |
CRANEBELL ENGINEERING LIMITED | Company Secretary | 2003-01-14 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
TOGACO LTD | Company Secretary | 2002-12-24 | CURRENT | 2002-12-24 | Dissolved 2015-04-14 | |
LONDON EDUCATIONAL SOLUTIONS LIMITED | Company Secretary | 2002-12-05 | CURRENT | 2002-12-05 | Dissolved 2013-12-31 | |
INTERCONSULTANCY LTD | Company Secretary | 2002-11-01 | CURRENT | 1999-10-08 | Dissolved 2013-09-10 | |
ZINFADEL SERVICES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2000-06-30 | Dissolved 2015-08-25 | |
HOPLAND ENTERPRISES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1998-10-26 | Active | |
BROADOAK DIRECTORS LIMITED | Company Secretary | 2002-08-16 | CURRENT | 2002-07-18 | Active | |
INTERNATIONAL CORPORATE SERVICES GROUP LIMITED | Company Secretary | 2002-08-16 | CURRENT | 2002-08-16 | Active - Proposal to Strike off | |
BRIGHTBOND LIMITED | Company Secretary | 2002-07-29 | CURRENT | 1995-05-30 | Dissolved 2018-04-17 | |
SPARTAN MARKETING LIMITED | Company Secretary | 2002-07-26 | CURRENT | 1999-03-08 | Dissolved 2013-09-10 | |
RUNNING CODE SERVICES LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Notification of Genopharma, S.L.U. as a person with significant control on 2025-02-19 | ||
CESSATION OF KLAVIDIA DICKSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 20/02/25, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
TM02 | Termination of appointment of Capital Securities Limited on 2022-11-30 | |
Unaudited abridged accounts made up to 2021-07-31 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 24/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KLAVDIIA DICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RONALD RAYNER | |
RES15 | CHANGE OF NAME 29/09/2015 | |
CERTNM | Company name changed novachem industries LTD\certificate issued on 30/09/15 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 14/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/12 FROM Suite 404 324-6 Regent Street London W1B 3HH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 17/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD OF MARKHAM CLINTON MARK RONALD RAYNER / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 23/09/08 | |
363s | RETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
AA | 31/07/06 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 1ST FLOOR 60 SAINT JAMESS STREET LONDON SW1A 1LE | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/02 FROM: SUITE 3C THIRD FLOOR STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1X 3TB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/07/01--------- £ SI 998@1=998 £ IC 2/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-08-03 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
Creditors Due Within One Year | 2012-08-01 | £ 311,498 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 311,498 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENOPHARM LTD
Called Up Share Capital | 2012-08-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2012-08-01 | £ 34 |
Cash Bank In Hand | 2011-08-01 | £ 34 |
Current Assets | 2012-08-01 | £ 416,988 |
Current Assets | 2011-08-01 | £ 416,988 |
Debtors | 2012-08-01 | £ 416,954 |
Debtors | 2011-08-01 | £ 416,954 |
Shareholder Funds | 2012-08-01 | £ 105,490 |
Shareholder Funds | 2011-08-01 | £ 105,490 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as GENOPHARM LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GENOPHARM LTD | Event Date | 2010-08-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GENOPHARM LTD | Event Date | 2010-01-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |