GENUS PHARMACEUTICALS LIMITED
Overview
| Company Name | GENUS PHARMACEUTICALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01986459 |
| 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 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 Address | No |
What were the previous names of GENUS PHARMACEUTICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCHEIN PHARMACEUTICAL UK LIMITED | Sep 10, 1999 | Sep 10, 1999 |
| ETHICAL GENERICS LIMITED | Jun 26, 1987 | Jun 26, 1987 |
| ETHICAL PHARMACEUTICALS LIMITED | Feb 06, 1986 | Feb 06, 1986 |
What are the latest accounts for GENUS PHARMACEUTICALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GENUS PHARMACEUTICALS LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for GENUS PHARMACEUTICALS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Richard Shaw as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Volker Sydow as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nigel David Stephenson as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Volker Sydow as a director on Jun 17, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Director's details changed for Mr Nigel David Stephenson on Feb 17, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Director's details changed for Mr Nigel David Stephenson on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel David Stephenson on Sep 02, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr James David Collett as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Maria Heywood as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Appointment of Mr Nigel David Stephenson as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Maria Heywood as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Edwin Charles Blythe as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Edwin Charles Blythe as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Appointment of Ms Kathryn Maria Heywood as a secretary on Jan 31, 2023 | 2 pages | AP03 | ||
Appointment of Ms Kathryn Maria Heywood as a director on Jan 31, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Who are the officers of GENUS PHARMACEUTICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLETT, James David | Director | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite Labs England | England | British | 313100830001 | |||||
| SHAW, Craig Richard | Director | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite Labs England | England | British | 279901460001 | |||||
| ADAMS, Geoffrey Martin | Secretary | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite | 208134040001 | |||||||
| ALPIN, Janet | Secretary | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite England | 198114390001 | |||||||
| BLYTHE, Edwin Charles | Secretary | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite Labs England | 245012010001 | |||||||
| BYRNE, Peter Kevin | Secretary | 44 Winston Way Thatcham RG19 3TY Newbury Berkshire | British | 47453690001 | ||||||
| FEVERMAN, Paul | Secretary | 77 Park Avenue New York New York 10016 Usa | British | 64417200001 | ||||||
| FUNSTEN, Robert C | Secretary | 1942 Port Chelsea Place Newport Beach California Ca 92660 Usa | Usa | 75634370001 | ||||||
| GORE-STRACHAN, Evelyn | Secretary | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite England | 190475050001 | |||||||
| HANLON, James Anthony | Secretary | Carrick Lodge Mountain Road IRISH Clonmel Co Tipperary Ireland | Irish | 89072810001 | ||||||
| HEYWOOD, Kathryn Maria | Secretary | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite Labs England | 304917210001 | |||||||
| HOLLAND, Richard Andrew Bruce | Secretary | 6 Parliament Close Prestwood HP16 9DT Great Missenden Buckinghamshire | British | 145614420001 | ||||||
| INGHAM, Bruce | Secretary | 12 Meadowford CB11 3QL Newport Essex | British | 32333130001 | ||||||
| LOACH, Simon Charles, Doctor | Secretary | 37b Cannon Street Little Downham CB6 2SS Ely Cambridgeshire | British | 34750290001 | ||||||
| NEWSON, Martin David | Secretary | 30 Abberbury Road Iffley OX4 4ES Oxford Oxfordshire | British | 14850670001 | ||||||
| SALMOND, Hamish George | Secretary | 3 Walton Grange Bath Road SN1 4AH Swindon Wiltshire | British | 103494710001 | ||||||
| WRIGHT, Philip John | Secretary | 65 London Road RG14 1JN Newbury Park View House Berkshire | British | 134118170001 | ||||||
| ADAMS, Geoffrey Martin | Director | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite England | England | British | 86216750001 | |||||
| ASHRAFI, Dariush | Director | 2 Tall Oaks Court Menfham 07945 Morris New Jersey Usa | American | 62027790002 | ||||||
| BALLARD, Peter Gavin | Director | London Road RG14 1JN Newbury 65 Berkshire | United Kingdom | British | 164709780001 | |||||
| BEHRENDT, Klaus Friedrich Wilhelm | Director | Heiligenstock 48 Bergisch Gladbach 51465 FOREIGN Germany | German | 47172550001 | ||||||
| BLYTHE, Edwin Charles | Director | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite Labs England | England | British | 306322420001 | |||||
| BRIERLEY, Charles Ashley | Director | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite | England | British | 146325480002 | |||||
| CHAO, Allen Yuten | Director | 115 S. Montgomery Way Anaheim California 92807 Usa | American | 116980720001 | ||||||
| DARROCH, Colin | Director | Turnstones 6 Ash Close SN5 5DF Swindon Wiltshire | British | 66623210002 | ||||||
| DORLING, Alan Robert | Director | 4 Brownlow Drive RG42 2LL Bracknell Berkshire | British | 61871420001 | ||||||
| GEORGE, Dieno | Director | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite | England | British | 203319160001 | |||||
| GIESELER, Hans Peter, Dr | Director | Taunus Str 7 Mainz D-55118 Germany | German | 101807000001 | ||||||
| GUY, Geoffrey William, Dr | Director | South House Piddletrenthide DT2 7QP Dorchester Dorset | British | 64246220001 | ||||||
| HALON, James Anthony | Director | 65 London Road RG14 1JN Newbury Park View House Berkshire | Irish | 89071540002 | ||||||
| HARPER, David William | Director | Landseer House Queens Lane Chedburgh IP29 4UX Bury St Edmunds Suffolk | British | 13077910001 | ||||||
| HEYWOOD, Kathryn Maria | Director | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite Labs England | England | British | 304916080001 | |||||
| HOLLAND, Richard Andrew Bruce | Director | 6 Parliament Close Prestwood HP16 9DT Great Missenden Buckinghamshire | British | 145614420001 | ||||||
| INGHAM, Bruce | Director | 12 Meadowford CB11 3QL Newport Essex | British | 32333130001 | ||||||
| INGHAM, Bruce | Director | 12 Meadowford CB11 3QL Newport Essex | British | 32333130001 |
Who are the persons with significant control of GENUS PHARMACEUTICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genus Pharmaceutical Holdings Ltd | Jul 01, 2016 | Linthwaite HD7 5QH Huddersfield C/O Thornton & Ross Ltd West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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