PENN PHARMACEUTICAL SERVICES LIMITED
Overview
| Company Name | PENN PHARMACEUTICAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01331447 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PENN PHARMACEUTICAL SERVICES LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is PENN PHARMACEUTICAL SERVICES LIMITED located?
| Registered Office Address | Capital Building Tyndall Street CF10 4AZ Cardiff United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENN PHARMACEUTICAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENN PHARMACEUTICALS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| FILLIPON LIMITED | Sep 26, 1977 | Sep 26, 1977 |
What are the latest accounts for PENN PHARMACEUTICAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PENN PHARMACEUTICAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for PENN PHARMACEUTICAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Capital Law and People Limited as a secretary on Sep 04, 2025 | 1 pages | TM02 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Sep 04, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Salim Haffar on May 30, 2025 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2024 | 30 pages | AA | ||
Registration of charge 013314470025, created on Jan 22, 2025 | 51 pages | MR01 | ||
Confirmation statement made on Sep 26, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Tom Wim Frans De Weerdt on Jul 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Tom Wim Frans De Weerdt on Jul 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Salim Haffar on Apr 19, 2024 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2023 | 32 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 32 pages | AA | ||
Confirmation statement made on Sep 26, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Jeannie Metzinger on Apr 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Salim Haffar on Apr 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Tom Wim Frans De Weerdt on Apr 29, 2022 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2021 | 32 pages | AA | ||
Director's details changed for Ms Jeannie Metzinger on Sep 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Salim Haffar on Sep 26, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 26, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 31 pages | AA | ||
Appointment of Mr Tom Wim Frans De Weerdt as a director on Mar 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Serge Dupuis as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Appointment of Ms Jeannie Metzinger as a director on Jan 25, 2021 | 2 pages | AP01 | ||
Who are the officers of PENN PHARMACEUTICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| DE WEERDT, Tom Wim Frans | Director | Red Lion Road 19114 Philadelphia 3001 United States | United States | Belgian | 282935800011 | |||||||||
| HAFFAR, Salim | Director | Tyndall Street CF10 4AZ Cardiff Capital Building United Kingdom | United States | French | 251001620005 | |||||||||
| METZINGER, Jeannie | Director | Red Lion Road 19114 Philadelphia 3001 United States | United States | American | 282935590004 | |||||||||
| COLLINGWOOD, Craig | Secretary | Units 23-34 Tafarnaubach Industr Estate, Tafarnaubach NP22 3AA Tredegar Gwent | 168590150001 | |||||||||||
| HENDERSON, David Greig | Secretary | 10 Jasmine Close WR5 3LU Worcester Worcestershire | British | 67138740001 | ||||||||||
| MAINWARING, Lee | Secretary | Tafarnaubach Industrial Estate NP22 3AA Tredegar Unit 23-24 Gwent Wales | British | 102497880002 | ||||||||||
| PAUL, Annis Mary | Secretary | The Bradws Gwehelog NP15 1RE Usk Gwent | British | 2024660001 | ||||||||||
| WILLIAM, Richard Bryn | Secretary | Ty Llanmihangel CF71 7LQ Cowbridge South Glamorgan | British | 73302270001 | ||||||||||
| CAPITAL LAW AND PEOPLE LIMITED | Secretary | Tyndall Street CF10 4AZ Cardiff Capital Building Wales |
| 200942880001 | ||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
| BLUMENFELD, Mitchell Eric | Director | Red Lion Road Philadelphia Pennsylvania 19114 3001 United States | United States | American | 210122220002 | |||||||||
| BOLTON, Malcolm Stuart | Director | Dashwood Hill House Old Dashwood Hill Studley Green HP14 3XD High Wycombe Buckinghamshire | British | 21274300002 | ||||||||||
| COLLINGWOOD, Craig | Director | Units 23-34 Tafarnaubach Industr Estate, Tafarnaubach NP22 3AA Tredegar Gwent | United Kingdom | British | 131438660001 | |||||||||
| COOPER, David William | Director | Tafarnaubach Industrial Estate NP22 3AA Tredegar Unit 23-24 Gwent | United Kingdom | British | 154120630001 | |||||||||
| CUMMINS, Phillip | Director | Central Plaza Two 4000 Brisbane Level 5 Queensland Australia | Australia | Australian | 182440720001 | |||||||||
| CUMMINS, Phillip | Director | Central Plaza Two 4000 Brisbane Level 5 Queensland Australia | Australia | Australian | 182440720001 | |||||||||
| DEAN-NETSCHER, Mark | Director | Tafarnaubach Industrial Estate NP22 3AA Tredegar Unit 23-24 Gwent Wales | United Kingdom | British | 160497810001 | |||||||||
| DUPUIS, Serge | Director | Tyndall Street CF10 4AZ Cardiff Capital Building United Kingdom | United States | American | 263239380003 | |||||||||
| EVERY, Nathan Robert | Director | 601 Union Street 98101 Seattle Suite 3200 Washington Usa | United States | American | 182328740001 | |||||||||
| FRAZIER, Alan David | Director | 601 Union Street 98101 Seattle Suite 3200 Washington Usa | United States | American | 197680710001 | |||||||||
| FULLERTON, Samuel Edward, Dr | Director | Silver Spring Bray Road SL6 1UQ Maidenhead Berkshire | British | 12994410001 | ||||||||||
| GEORGE, Peter Lutz | Director | Tafarnaubach Industrial Estate Tredegar NP22 3AA Unit 23-24 Gwent Wales | British | 101476830002 | ||||||||||
| HASSEY, Darren Peter | Director | Castell Close BA14 7UJ Hilperton 2 Wiltshire | United Kingdom | British | 140673990001 | |||||||||
| HAUSER, Remy | Director | Zugerstrasse 57 6341 Baar Partners Group Switzerland | Switzerland | Swiss | 201563200001 | |||||||||
| HENDERSON, David Greig | Director | 42 Sansome Place WR1 1UA Worcester Worcestershire | British | 67138740002 | ||||||||||
| JOHN, Sujit | Director | 41st Floor 10036 New York 1114 Ave Of The Americas United States | United States | American | 208698500001 | |||||||||
| JONES, Roger Spencer, Sir | Director | Battle LD3 9RW Brecon Battle House Powys United Kingdom | United Kingdom | British | 158263330001 | |||||||||
| MAINWARING, Lee | Director | Tafarnaubach Industrial Estate NP22 3AA Tredegar Unit 23-24 Gwent Wales | British | 102497880002 | ||||||||||
| MITCHELL, III, William T | Director | Red Lion Road 19114 Philadelphia 3001 United States | United States | American | 182328600001 | |||||||||
| ONYETT, Richard Anthony | Director | 23 Park Lane Blunham MK44 3NH Bedford Bedfordshire | United Kingdom | British | 57808300001 | |||||||||
| PAUL, Annis Mary | Director | The Bradws Gwehelog NP15 1RE Usk Gwent | Wales | British | 2024660001 | |||||||||
| PRICE, Phillip John | Director | Home Meadow Terrace Road South RG42 4DS Binfield Berkshire | British | 52534490001 | ||||||||||
| RENNIE, Craig Robert | Director | Renwood 40 Burkes Road HP9 1PN Beaconsfield Buckinghamshire | United Kingdom | British | 125407200001 | |||||||||
| SHAND, Bryan Kay | Director | Parkwood Farm Maltmans Lane Chalfont St Peter SL9 8RP Gerrards Cross Buckinghamshire | United Kingdom | British | 10504630002 |
Who are the persons with significant control of PENN PHARMACEUTICAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Penn Pharma Group Limited | Mar 17, 2017 | Tyndall Street CF10 4AZ Cardiff Capital Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PENN PHARMACEUTICAL SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 26, 2016 | Mar 17, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0