PENN PHARMACEUTICAL SERVICES LIMITED

PENN PHARMACEUTICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePENN PHARMACEUTICAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01331447
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PENN PHARMACEUTICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENN PHARMACEUTICALS LIMITEDDec 31, 1979Dec 31, 1979
    FILLIPON LIMITEDSep 26, 1977Sep 26, 1977

    What are the latest accounts for PENN PHARMACEUTICAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PENN PHARMACEUTICAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for PENN PHARMACEUTICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Capital Law and People Limited as a secretary on Sep 04, 2025

    1 pagesTM02

    Appointment of Csc Cls (Uk) Limited as a secretary on Sep 04, 2025

    2 pagesAP04

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Salim Haffar on May 30, 2025

    2 pagesCH01

    Full accounts made up to Jun 30, 2024

    30 pagesAA

    Registration of charge 013314470025, created on Jan 22, 2025

    51 pagesMR01

    Confirmation statement made on Sep 26, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Tom Wim Frans De Weerdt on Jul 25, 2024

    2 pagesCH01

    Director's details changed for Mr Tom Wim Frans De Weerdt on Jul 14, 2024

    2 pagesCH01

    Director's details changed for Mr Salim Haffar on Apr 19, 2024

    2 pagesCH01

    Full accounts made up to Jun 30, 2023

    32 pagesAA

    Confirmation statement made on Sep 26, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2022

    32 pagesAA

    Confirmation statement made on Sep 26, 2022 with updates

    4 pagesCS01

    Director's details changed for Ms Jeannie Metzinger on Apr 29, 2022

    2 pagesCH01

    Director's details changed for Mr Salim Haffar on Apr 29, 2022

    2 pagesCH01

    Director's details changed for Mr Tom Wim Frans De Weerdt on Apr 29, 2022

    2 pagesCH01

    Full accounts made up to Jun 30, 2021

    32 pagesAA

    Director's details changed for Ms Jeannie Metzinger on Sep 26, 2021

    2 pagesCH01

    Director's details changed for Mr Salim Haffar on Sep 26, 2021

    2 pagesCH01

    Confirmation statement made on Sep 26, 2021 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2020

    31 pagesAA

    Appointment of Mr Tom Wim Frans De Weerdt as a director on Mar 10, 2021

    2 pagesAP01

    Termination of appointment of Serge Dupuis as a director on Mar 10, 2021

    1 pagesTM01

    Appointment of Ms Jeannie Metzinger as a director on Jan 25, 2021

    2 pagesAP01

    Who are the officers of PENN PHARMACEUTICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    DE WEERDT, Tom Wim Frans
    Red Lion Road
    19114 Philadelphia
    3001
    United States
    Director
    Red Lion Road
    19114 Philadelphia
    3001
    United States
    United StatesBelgian282935800011
    HAFFAR, Salim
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    United Kingdom
    Director
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    United Kingdom
    United StatesFrench251001620005
    METZINGER, Jeannie
    Red Lion Road
    19114 Philadelphia
    3001
    United States
    Director
    Red Lion Road
    19114 Philadelphia
    3001
    United States
    United StatesAmerican282935590004
    COLLINGWOOD, Craig
    Units 23-34 Tafarnaubach Industr
    Estate, Tafarnaubach
    NP22 3AA Tredegar
    Gwent
    Secretary
    Units 23-34 Tafarnaubach Industr
    Estate, Tafarnaubach
    NP22 3AA Tredegar
    Gwent
    168590150001
    HENDERSON, David Greig
    10 Jasmine Close
    WR5 3LU Worcester
    Worcestershire
    Secretary
    10 Jasmine Close
    WR5 3LU Worcester
    Worcestershire
    British67138740001
    MAINWARING, Lee
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    Wales
    Secretary
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    Wales
    British102497880002
    PAUL, Annis Mary
    The Bradws
    Gwehelog
    NP15 1RE Usk
    Gwent
    Secretary
    The Bradws
    Gwehelog
    NP15 1RE Usk
    Gwent
    British2024660001
    WILLIAM, Richard Bryn
    Ty Llanmihangel
    CF71 7LQ Cowbridge
    South Glamorgan
    Secretary
    Ty Llanmihangel
    CF71 7LQ Cowbridge
    South Glamorgan
    British73302270001
    CAPITAL LAW AND PEOPLE LIMITED
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    Wales
    Secretary
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    Wales
    Identification TypeUK Limited Company
    Registration Number01892658
    200942880001
    REED SMITH CORPORATE SERVICES LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1865431
    128914620002
    BLUMENFELD, Mitchell Eric
    Red Lion Road
    Philadelphia
    Pennsylvania 19114
    3001
    United States
    Director
    Red Lion Road
    Philadelphia
    Pennsylvania 19114
    3001
    United States
    United StatesAmerican210122220002
    BOLTON, Malcolm Stuart
    Dashwood Hill House
    Old Dashwood Hill Studley Green
    HP14 3XD High Wycombe
    Buckinghamshire
    Director
    Dashwood Hill House
    Old Dashwood Hill Studley Green
    HP14 3XD High Wycombe
    Buckinghamshire
    British21274300002
    COLLINGWOOD, Craig
    Units 23-34 Tafarnaubach Industr
    Estate, Tafarnaubach
    NP22 3AA Tredegar
    Gwent
    Director
    Units 23-34 Tafarnaubach Industr
    Estate, Tafarnaubach
    NP22 3AA Tredegar
    Gwent
    United KingdomBritish131438660001
    COOPER, David William
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    Director
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    United KingdomBritish154120630001
    CUMMINS, Phillip
    Central Plaza Two
    4000 Brisbane
    Level 5
    Queensland
    Australia
    Director
    Central Plaza Two
    4000 Brisbane
    Level 5
    Queensland
    Australia
    AustraliaAustralian182440720001
    CUMMINS, Phillip
    Central Plaza Two
    4000 Brisbane
    Level 5
    Queensland
    Australia
    Director
    Central Plaza Two
    4000 Brisbane
    Level 5
    Queensland
    Australia
    AustraliaAustralian182440720001
    DEAN-NETSCHER, Mark
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    Wales
    Director
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    Wales
    United KingdomBritish160497810001
    DUPUIS, Serge
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    United Kingdom
    Director
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    United Kingdom
    United StatesAmerican263239380003
    EVERY, Nathan Robert
    601 Union Street
    98101 Seattle
    Suite 3200
    Washington
    Usa
    Director
    601 Union Street
    98101 Seattle
    Suite 3200
    Washington
    Usa
    United StatesAmerican182328740001
    FRAZIER, Alan David
    601 Union Street
    98101 Seattle
    Suite 3200
    Washington
    Usa
    Director
    601 Union Street
    98101 Seattle
    Suite 3200
    Washington
    Usa
    United StatesAmerican197680710001
    FULLERTON, Samuel Edward, Dr
    Silver Spring Bray Road
    SL6 1UQ Maidenhead
    Berkshire
    Director
    Silver Spring Bray Road
    SL6 1UQ Maidenhead
    Berkshire
    British12994410001
    GEORGE, Peter Lutz
    Tafarnaubach Industrial Estate
    Tredegar
    NP22 3AA
    Unit 23-24
    Gwent
    Wales
    Director
    Tafarnaubach Industrial Estate
    Tredegar
    NP22 3AA
    Unit 23-24
    Gwent
    Wales
    British101476830002
    HASSEY, Darren Peter
    Castell Close
    BA14 7UJ Hilperton
    2
    Wiltshire
    Director
    Castell Close
    BA14 7UJ Hilperton
    2
    Wiltshire
    United KingdomBritish140673990001
    HAUSER, Remy
    Zugerstrasse 57
    6341 Baar
    Partners Group
    Switzerland
    Director
    Zugerstrasse 57
    6341 Baar
    Partners Group
    Switzerland
    SwitzerlandSwiss201563200001
    HENDERSON, David Greig
    42 Sansome Place
    WR1 1UA Worcester
    Worcestershire
    Director
    42 Sansome Place
    WR1 1UA Worcester
    Worcestershire
    British67138740002
    JOHN, Sujit
    41st Floor
    10036 New York
    1114 Ave Of The Americas
    United States
    Director
    41st Floor
    10036 New York
    1114 Ave Of The Americas
    United States
    United StatesAmerican208698500001
    JONES, Roger Spencer, Sir
    Battle
    LD3 9RW Brecon
    Battle House
    Powys
    United Kingdom
    Director
    Battle
    LD3 9RW Brecon
    Battle House
    Powys
    United Kingdom
    United KingdomBritish158263330001
    MAINWARING, Lee
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    Wales
    Director
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    Wales
    British102497880002
    MITCHELL, III, William T
    Red Lion Road
    19114 Philadelphia
    3001
    United States
    Director
    Red Lion Road
    19114 Philadelphia
    3001
    United States
    United StatesAmerican182328600001
    ONYETT, Richard Anthony
    23 Park Lane
    Blunham
    MK44 3NH Bedford
    Bedfordshire
    Director
    23 Park Lane
    Blunham
    MK44 3NH Bedford
    Bedfordshire
    United KingdomBritish57808300001
    PAUL, Annis Mary
    The Bradws
    Gwehelog
    NP15 1RE Usk
    Gwent
    Director
    The Bradws
    Gwehelog
    NP15 1RE Usk
    Gwent
    WalesBritish2024660001
    PRICE, Phillip John
    Home Meadow
    Terrace Road South
    RG42 4DS Binfield
    Berkshire
    Director
    Home Meadow
    Terrace Road South
    RG42 4DS Binfield
    Berkshire
    British52534490001
    RENNIE, Craig Robert
    Renwood
    40 Burkes Road
    HP9 1PN Beaconsfield
    Buckinghamshire
    Director
    Renwood
    40 Burkes Road
    HP9 1PN Beaconsfield
    Buckinghamshire
    United KingdomBritish125407200001
    SHAND, Bryan Kay
    Parkwood Farm Maltmans Lane
    Chalfont St Peter
    SL9 8RP Gerrards Cross
    Buckinghamshire
    Director
    Parkwood Farm Maltmans Lane
    Chalfont St Peter
    SL9 8RP Gerrards Cross
    Buckinghamshire
    United KingdomBritish10504630002

    Who are the persons with significant control of PENN PHARMACEUTICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Penn Pharma Group Limited
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    United Kingdom
    Mar 17, 2017
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies
    Registration Number06043751
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for PENN PHARMACEUTICAL SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2016Mar 17, 2017The 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