GENUS PHARMACEUTICALS HOLDINGS LIMITED

GENUS PHARMACEUTICALS HOLDINGS LIMITED

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

    Company NameGENUS PHARMACEUTICALS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03619749
    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 HOLDINGS LIMITED?

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

    Where is GENUS PHARMACEUTICALS HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHEIN PHARMACEUTICAL HOLDINGS UK LIMITEDSep 10, 1999Sep 10, 1999
    SCHEIN PHARMACEUTICAL UK LIMITEDJan 15, 1999Jan 15, 1999
    FIMTON LIMITEDAug 21, 1998Aug 21, 1998

    What are the latest accounts for GENUS PHARMACEUTICALS HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for GENUS PHARMACEUTICALS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Aug 21, 2025 with updates

    4 pagesCS01

    Registration of charge 036197490007, created on Aug 01, 2025

    35 pagesMR01

    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

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Registration of charge 036197490006, created on May 08, 2025

    35 pagesMR01

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

    2 pagesCH01

    Registration of charge 036197490005, created on Jan 13, 2025

    35 pagesMR01

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Registration of charge 036197490004, created on Aug 01, 2024

    35 pagesMR01

    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

    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

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Registration of charge 036197490003, created on Feb 21, 2023

    35 pagesMR01

    Termination of appointment of Kathryn Maria Heywood 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

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

    1 pagesTM01

    Who are the officers of GENUS PHARMACEUTICALS HOLDINGS 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
    c/o Thornton & Ross Ltd
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    Secretary
    c/o Thornton & Ross Ltd
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    208134060001
    ALPIN, Janet
    c/o Thornton & Ross Ltd
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    England
    Secretary
    c/o Thornton & Ross Ltd
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    England
    198112030001
    BLYTHE, Edwin Charles
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    Secretary
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    245010840001
    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
    65 London Road
    RG14 1JN Newbury
    Park View House
    Berkshire
    Secretary
    65 London Road
    RG14 1JN Newbury
    Park View House
    Berkshire
    190473870001
    HANLON, James
    N/A
    Carrick Lodge, Mountain Road
    00000 Clonmel
    Co Tipperary
    Ireland
    Secretary
    N/A
    Carrick Lodge, Mountain Road
    00000 Clonmel
    Co Tipperary
    Ireland
    Irish114001060001
    HEYWOOD, Kathryn Maria
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    Secretary
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    304919870001
    SALMOND, Hamish George
    3 Walton Grange
    Bath Road
    SN1 4AH Swindon
    Wiltshire
    Secretary
    3 Walton Grange
    Bath Road
    SN1 4AH Swindon
    Wiltshire
    British103494710001
    WATERS, Gary
    757 West Shore Drive
    07405 Kinnelon
    New Jersey
    Usa
    Secretary
    757 West Shore Drive
    07405 Kinnelon
    New Jersey
    Usa
    Australian62027640001
    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
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ADAMS, Geoffrey Martin
    c/o Thornton & Ross Ltd
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    England
    Director
    c/o Thornton & Ross Ltd
    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
    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
    c/o Thornton & Ross Ltd
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    Director
    c/o Thornton & Ross Ltd
    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
    GEORGE, Dieno
    c/o Thornton & Ross Ltd
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    Director
    c/o Thornton & Ross Ltd
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    EnglandBritish203319160001
    HANLON, James Anthony
    65 London Road
    RG14 1JN Newbury
    Park View House
    Berkshire
    Ireland
    Director
    65 London Road
    RG14 1JN Newbury
    Park View House
    Berkshire
    Ireland
    Irish89072810002
    HEYWOOD, Kathryn Maria
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    Director
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    EnglandBritish304916080001
    NIEMANN, Peter, Dipl Ing
    Schwalbacher Str 15
    Waldems 65529
    Germany
    Director
    Schwalbacher Str 15
    Waldems 65529
    Germany
    German89072940001
    O RIORDAN, Rory Walter
    36 Kileen Avenue
    IRISH Maldhide
    County Dublin
    Ireland
    Director
    36 Kileen Avenue
    IRISH Maldhide
    County Dublin
    Ireland
    Irish89072530001
    O' RIORDAN, Rory
    65 London Road
    RG14 1JN Newbury
    Park View House
    Berkshire
    Ireland
    Director
    65 London Road
    RG14 1JN Newbury
    Park View House
    Berkshire
    Ireland
    Irish114000410002
    SCARLETT-SMITH, Roger Lidderdale
    c/o Thornton & Ross Ltd
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    Director
    c/o Thornton & Ross Ltd
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    United KingdomBritish263433460001
    SLEGERS, Luc Maurice Godelieva
    c/o Thornton & Ross Ltd
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    England
    Director
    c/o Thornton & Ross Ltd
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite
    England
    BelgiumBelgian124892560003
    SPERBER, Martin
    6 Casper Court
    Florham Park New Jersey Nj 07932
    FOREIGN Usa
    Director
    6 Casper Court
    Florham Park New Jersey Nj 07932
    FOREIGN Usa
    American44417070001
    STEPHENSON, Nigel David
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    Director
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    SwitzerlandBritish312072880025
    SYDOW, Volker
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    Director
    Manchester Road
    Linthwaite
    HD7 5QH Huddersfield
    Linthwaite Labs
    England
    EnglandGerman259868690001
    WATERS, Gary
    757 West Shore Drive
    07405 Kinnelon
    New Jersey
    Usa
    Director
    757 West Shore Drive
    07405 Kinnelon
    New Jersey
    Usa
    Australian62027640001
    WRIGHT, Philip John
    65 London Road
    RG14 1JN Newbury
    Park View House
    Berkshire
    Director
    65 London Road
    RG14 1JN Newbury
    Park View House
    Berkshire
    EnglandBritish134118170001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Stada Uk Holdings Ltd
    Longwater Avenue
    RG2 6GP Reading
    200
    England
    Jun 30, 2016
    Longwater Avenue
    RG2 6GP Reading
    200
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland - Companies Acts
    Place RegisteredEngland - Companies House
    Registration Number8637720
    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