GENUS PHARMACEUTICALS LIMITED

GENUS PHARMACEUTICALS LIMITED

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

    Company NameGENUS PHARMACEUTICALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01986459
    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 GENUS PHARMACEUTICALS LIMITED?

    • Manufacture of pharmaceutical preparations (21200) / Manufacturing
    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GENUS PHARMACEUTICALS LIMITED located?

    Registered Office Address
    Linthwaite Labs Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GENUS PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHEIN PHARMACEUTICAL UK LIMITEDSep 10, 1999Sep 10, 1999
    ETHICAL GENERICS LIMITEDJun 26, 1987Jun 26, 1987
    ETHICAL PHARMACEUTICALS LIMITED Feb 06, 1986Feb 06, 1986

    What are the latest accounts for GENUS PHARMACEUTICALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GENUS PHARMACEUTICALS LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for GENUS PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Craig Richard Shaw as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Volker Sydow as a director on Nov 03, 2025

    1 pagesTM01

    Termination of appointment of Nigel David Stephenson as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Volker Sydow as a director on Jun 17, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    27 pagesAA

    Director's details changed for Mr Nigel David Stephenson on Feb 17, 2025

    2 pagesCH01

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Director's details changed for Mr Nigel David Stephenson on Aug 01, 2023

    2 pagesCH01

    Director's details changed for Mr Nigel David Stephenson on Sep 02, 2023

    2 pagesCH01

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James David Collett as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Kathryn Maria Heywood as a director on Sep 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Mr Nigel David Stephenson as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Kathryn Maria Heywood as a secretary on Jan 31, 2023

    1 pagesTM02

    Termination of appointment of Edwin Charles Blythe as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Edwin Charles Blythe as a secretary on Jan 31, 2023

    1 pagesTM02

    Appointment of Ms Kathryn Maria Heywood as a secretary on Jan 31, 2023

    2 pagesAP03

    Appointment of Ms Kathryn Maria Heywood as a director on Jan 31, 2023

    2 pagesAP01

    Registered office address changed from C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN England to Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH on Jan 16, 2023

    1 pagesAD01

    Registered office address changed from Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH to C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN on Nov 24, 2022

    1 pagesAD01

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Who are the officers of GENUS PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLETT, James David
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    Director
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    EnglandBritish313100830001
    SHAW, Craig Richard
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    Director
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    EnglandBritish279901460001
    ADAMS, Geoffrey Martin
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    Secretary
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    208134040001
    ALPIN, Janet
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    England
    Secretary
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    England
    198114390001
    BLYTHE, Edwin Charles
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    Secretary
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    245012010001
    BYRNE, Peter Kevin
    44 Winston Way
    Thatcham
    RG19 3TY Newbury
    Berkshire
    Secretary
    44 Winston Way
    Thatcham
    RG19 3TY Newbury
    Berkshire
    British47453690001
    FEVERMAN, Paul
    77 Park Avenue
    New York
    New York 10016
    Usa
    Secretary
    77 Park Avenue
    New York
    New York 10016
    Usa
    British64417200001
    FUNSTEN, Robert C
    1942 Port Chelsea Place
    Newport Beach
    California
    Ca 92660
    Usa
    Secretary
    1942 Port Chelsea Place
    Newport Beach
    California
    Ca 92660
    Usa
    Usa75634370001
    GORE-STRACHAN, Evelyn
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    England
    Secretary
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    England
    190475050001
    HANLON, James Anthony
    Carrick Lodge Mountain Road
    IRISH Clonmel
    Co Tipperary
    Ireland
    Secretary
    Carrick Lodge Mountain Road
    IRISH Clonmel
    Co Tipperary
    Ireland
    Irish89072810001
    HEYWOOD, Kathryn Maria
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    Secretary
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    304917210001
    HOLLAND, Richard Andrew Bruce
    6 Parliament Close
    Prestwood
    HP16 9DT Great Missenden
    Buckinghamshire
    Secretary
    6 Parliament Close
    Prestwood
    HP16 9DT Great Missenden
    Buckinghamshire
    British145614420001
    INGHAM, Bruce
    12 Meadowford
    CB11 3QL Newport
    Essex
    Secretary
    12 Meadowford
    CB11 3QL Newport
    Essex
    British32333130001
    LOACH, Simon Charles, Doctor
    37b Cannon Street
    Little Downham
    CB6 2SS Ely
    Cambridgeshire
    Secretary
    37b Cannon Street
    Little Downham
    CB6 2SS Ely
    Cambridgeshire
    British34750290001
    NEWSON, Martin David
    30 Abberbury Road
    Iffley
    OX4 4ES Oxford
    Oxfordshire
    Secretary
    30 Abberbury Road
    Iffley
    OX4 4ES Oxford
    Oxfordshire
    British14850670001
    SALMOND, Hamish George
    3 Walton Grange
    Bath Road
    SN1 4AH Swindon
    Wiltshire
    Secretary
    3 Walton Grange
    Bath Road
    SN1 4AH Swindon
    Wiltshire
    British103494710001
    WRIGHT, Philip John
    65 London Road
    RG14 1JN Newbury
    Park View House
    Berkshire
    Secretary
    65 London Road
    RG14 1JN Newbury
    Park View House
    Berkshire
    British134118170001
    ADAMS, Geoffrey Martin
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    England
    Director
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    England
    EnglandBritish86216750001
    ASHRAFI, Dariush
    2 Tall Oaks Court
    Menfham
    07945 Morris
    New Jersey
    Usa
    Director
    2 Tall Oaks Court
    Menfham
    07945 Morris
    New Jersey
    Usa
    American62027790002
    BALLARD, Peter Gavin
    London Road
    RG14 1JN Newbury
    65
    Berkshire
    Director
    London Road
    RG14 1JN Newbury
    65
    Berkshire
    United KingdomBritish164709780001
    BEHRENDT, Klaus Friedrich Wilhelm
    Heiligenstock 48
    Bergisch Gladbach 51465
    FOREIGN Germany
    Director
    Heiligenstock 48
    Bergisch Gladbach 51465
    FOREIGN Germany
    German47172550001
    BLYTHE, Edwin Charles
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    Director
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    EnglandBritish306322420001
    BRIERLEY, Charles Ashley
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    Director
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    EnglandBritish146325480002
    CHAO, Allen Yuten
    115 S. Montgomery Way
    Anaheim
    California 92807
    Usa
    Director
    115 S. Montgomery Way
    Anaheim
    California 92807
    Usa
    American116980720001
    DARROCH, Colin
    Turnstones
    6 Ash Close
    SN5 5DF Swindon
    Wiltshire
    Director
    Turnstones
    6 Ash Close
    SN5 5DF Swindon
    Wiltshire
    British66623210002
    DORLING, Alan Robert
    4 Brownlow Drive
    RG42 2LL Bracknell
    Berkshire
    Director
    4 Brownlow Drive
    RG42 2LL Bracknell
    Berkshire
    British61871420001
    GEORGE, Dieno
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    Director
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    EnglandBritish203319160001
    GIESELER, Hans Peter, Dr
    Taunus Str 7
    Mainz
    D-55118
    Germany
    Director
    Taunus Str 7
    Mainz
    D-55118
    Germany
    German101807000001
    GUY, Geoffrey William, Dr
    South House
    Piddletrenthide
    DT2 7QP Dorchester
    Dorset
    Director
    South House
    Piddletrenthide
    DT2 7QP Dorchester
    Dorset
    British64246220001
    HALON, James Anthony
    65 London Road
    RG14 1JN Newbury
    Park View House
    Berkshire
    Director
    65 London Road
    RG14 1JN Newbury
    Park View House
    Berkshire
    Irish89071540002
    HARPER, David William
    Landseer House Queens Lane
    Chedburgh
    IP29 4UX Bury St Edmunds
    Suffolk
    Director
    Landseer House Queens Lane
    Chedburgh
    IP29 4UX Bury St Edmunds
    Suffolk
    British13077910001
    HEYWOOD, Kathryn Maria
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    Director
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    EnglandBritish304916080001
    HOLLAND, Richard Andrew Bruce
    6 Parliament Close
    Prestwood
    HP16 9DT Great Missenden
    Buckinghamshire
    Director
    6 Parliament Close
    Prestwood
    HP16 9DT Great Missenden
    Buckinghamshire
    British145614420001
    INGHAM, Bruce
    12 Meadowford
    CB11 3QL Newport
    Essex
    Director
    12 Meadowford
    CB11 3QL Newport
    Essex
    British32333130001
    INGHAM, Bruce
    12 Meadowford
    CB11 3QL Newport
    Essex
    Director
    12 Meadowford
    CB11 3QL Newport
    Essex
    British32333130001

    Who are the persons with significant control of GENUS PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genus Pharmaceutical Holdings Ltd
    Linthwaite
    HD7 5QH Huddersfield
    C/O Thornton & Ross Ltd
    West Yorkshire
    England
    Jul 01, 2016
    Linthwaite
    HD7 5QH Huddersfield
    C/O Thornton & Ross Ltd
    West Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredUk Companies House
    Registration Number03619749
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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