Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENOPHARM LTD
Company Information for

GENOPHARM LTD

3rd Floor, 207 Regent Street, London, W1B 3HH,
Company Registration Number
04253362
Private Limited Company
Active

Company Overview

About Genopharm Ltd
GENOPHARM LTD was founded on 2001-07-17 and has its registered office in London. The organisation's status is listed as "Active". Genopharm Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GENOPHARM LTD
 
Legal Registered Office
3rd Floor
207 Regent Street
London
W1B 3HH
Other companies in W1B
 
Previous Names
NOVACHEM INDUSTRIES LTD30/09/2015
Filing Information
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 2023-07-31
Account next due 2025-04-30
Latest return 2024-06-18
Return next due 2025-07-02
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB422213646  
Last Datalog update: 2024-06-18 13:15:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENOPHARM LTD
Is this data useful to you?
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.
Companies with same name GENOPHARM LTD
The following companies were found which have the same name as GENOPHARM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of GENOPHARM LTD

Current Directors
Officer Role Date Appointed
CAPITAL SECURITIES LIMITED
Company Secretary 2002-11-01
KLAVDIIA DICKSON
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RONALD RAYNER
Director 2001-07-20 2015-11-05
HOMERIC LIMITED
Nominated Secretary 2001-07-17 2002-11-01
ALBANY MANAGERS LIMITED
Nominated Director 2001-07-17 2001-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITAL SECURITIES LIMITED GLOBEX CAPITAL LIMITED Company Secretary 2007-04-17 CURRENT 2000-08-23 Dissolved 2013-10-08
CAPITAL SECURITIES LIMITED BRYANSTON TRADE LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-11-26
CAPITAL SECURITIES LIMITED GALVASTON RESOURCES LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-09-24
CAPITAL SECURITIES LIMITED BELLFONTEIN LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
CAPITAL SECURITIES LIMITED ALPHA GLOBAL STEEL TECHNOLOGIES LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
CAPITAL SECURITIES LIMITED NEWGATE FINANCIAL INVESTMENTS LTD Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
CAPITAL SECURITIES LIMITED CONVERY INVESTMENTS LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED SVAR INVESTMENTS LTD Company Secretary 2005-02-01 CURRENT 2005-02-01 Active
CAPITAL SECURITIES LIMITED A J ADAMS AND SONS LIMITED Company Secretary 2005-01-16 CURRENT 1999-11-09 Active
CAPITAL SECURITIES LIMITED MONTESQUIEU LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Dissolved 2016-05-31
CAPITAL SECURITIES LIMITED INTERNATIONAL CORPORATE ACCOUNTING SERVICES LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-28 Dissolved 2014-07-15
CAPITAL SECURITIES LIMITED CASHMEX TRADING LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-06 Active
CAPITAL SECURITIES LIMITED SILVERGILT INVESTMENTS LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-19 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED JOBAR LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-02 Active
CAPITAL SECURITIES LIMITED CRANEBELL ENGINEERING LIMITED Company Secretary 2003-01-14 CURRENT 2002-07-11 Active
CAPITAL SECURITIES LIMITED TOGACO LTD Company Secretary 2002-12-24 CURRENT 2002-12-24 Dissolved 2015-04-14
CAPITAL SECURITIES LIMITED LONDON EDUCATIONAL SOLUTIONS LIMITED Company Secretary 2002-12-05 CURRENT 2002-12-05 Dissolved 2013-12-31
CAPITAL SECURITIES LIMITED INTERCONSULTANCY LTD Company Secretary 2002-11-01 CURRENT 1999-10-08 Dissolved 2013-09-10
CAPITAL SECURITIES LIMITED ZINFADEL SERVICES LIMITED Company Secretary 2002-11-01 CURRENT 2000-06-30 Dissolved 2015-08-25
CAPITAL SECURITIES LIMITED HOPLAND ENTERPRISES LIMITED Company Secretary 2002-11-01 CURRENT 1998-10-26 Active
CAPITAL SECURITIES LIMITED BROADOAK DIRECTORS LIMITED Company Secretary 2002-08-16 CURRENT 2002-07-18 Active
CAPITAL SECURITIES LIMITED INTERNATIONAL CORPORATE SERVICES GROUP LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED BRIGHTBOND LIMITED Company Secretary 2002-07-29 CURRENT 1995-05-30 Dissolved 2018-04-17
CAPITAL SECURITIES LIMITED SPARTAN MARKETING LIMITED Company Secretary 2002-07-26 CURRENT 1999-03-08 Dissolved 2013-09-10
KLAVDIIA DICKSON RUNNING CODE SERVICES LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-06-18CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES
2024-04-29Unaudited abridged accounts made up to 2023-07-31
2023-06-14CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-04-27Unaudited abridged accounts made up to 2022-07-31
2022-11-30TM02Termination of appointment of Capital Securities Limited on 2022-11-30
2022-07-05Unaudited abridged accounts made up to 2021-07-31
2022-06-29DISS40Compulsory strike-off action has been discontinued
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-07-13DISS40Compulsory strike-off action has been discontinued
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-07-07DISS40Compulsory strike-off action has been discontinued
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-06-24LATEST SOC24/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-24CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-25AR0125/05/16 ANNUAL RETURN FULL LIST
2016-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED KLAVDIIA DICKSON
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK RONALD RAYNER
2015-09-30RES15CHANGE OF NAME 29/09/2015
2015-09-30CERTNMCompany name changed novachem industries LTD\certificate issued on 30/09/15
2015-09-21AR0117/07/15 ANNUAL RETURN FULL LIST
2015-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-09-14LATEST SOC14/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-14AR0117/07/14 ANNUAL RETURN FULL LIST
2014-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-08-30AR0117/07/13 ANNUAL RETURN FULL LIST
2013-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-09-11AR0117/07/12 ANNUAL RETURN FULL LIST
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/12 FROM Suite 404 324-6 Regent Street London W1B 3HH
2012-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-09-01AR0117/07/11 FULL LIST
2011-06-02AA31/07/10 TOTAL EXEMPTION FULL
2010-11-19AA31/07/09 TOTAL EXEMPTION FULL
2010-09-18DISS40DISS40 (DISS40(SOAD))
2010-09-15AR0117/07/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD OF MARKHAM CLINTON MARK RONALD RAYNER / 01/11/2009
2010-09-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009
2010-08-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-08-03GAZ1FIRST GAZETTE
2010-02-20DISS40DISS40 (DISS40(SOAD))
2010-02-17AA31/07/08 TOTAL EXEMPTION FULL
2010-01-26GAZ1FIRST GAZETTE
2009-08-12363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/08
2008-09-23363sRETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS
2008-08-22AA31/07/07 TOTAL EXEMPTION FULL
2008-03-06AA31/07/06 TOTAL EXEMPTION FULL
2007-09-06363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2006-09-18363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-08-03363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-08-12363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-08-08363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-02-25288bSECRETARY RESIGNED
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 1ST FLOOR 60 SAINT JAMESS STREET LONDON SW1A 1LE
2003-02-25288aNEW SECRETARY APPOINTED
2002-09-19363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-08-04287REGISTERED OFFICE CHANGED ON 04/08/02 FROM: SUITE 3C THIRD FLOOR STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1X 3TB
2002-03-26288aNEW DIRECTOR APPOINTED
2001-08-06288bDIRECTOR RESIGNED
2001-08-0688(2)RAD 20/07/01--------- £ SI 998@1=998 £ IC 2/1000
2001-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to GENOPHARM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-03
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against GENOPHARM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENOPHARM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Creditors
Creditors Due Within One Year 2012-08-01 £ 311,498
Creditors Due Within One Year 2011-08-01 £ 311,498

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GENOPHARM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GENOPHARM LTD
Trademarks
We have not found any records of GENOPHARM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENOPHARM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as GENOPHARM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GENOPHARM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGENOPHARM LTDEvent Date2010-08-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyGENOPHARM LTDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENOPHARM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENOPHARM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.