GENUS PHARMACEUTICALS HOLDINGS LIMITED
Overview
| Company Name | GENUS PHARMACEUTICALS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03619749 |
| 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 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 Address | No |
What were the previous names of GENUS PHARMACEUTICALS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCHEIN PHARMACEUTICAL HOLDINGS UK LIMITED | Sep 10, 1999 | Sep 10, 1999 |
| SCHEIN PHARMACEUTICAL UK LIMITED | Jan 15, 1999 | Jan 15, 1999 |
| FIMTON LIMITED | Aug 21, 1998 | Aug 21, 1998 |
What are the latest accounts for GENUS PHARMACEUTICALS HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for GENUS PHARMACEUTICALS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | ||
Confirmation statement made on Aug 21, 2025 with updates | 4 pages | CS01 | ||
Registration of charge 036197490007, created on Aug 01, 2025 | 35 pages | MR01 | ||
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 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Registration of charge 036197490006, created on May 08, 2025 | 35 pages | MR01 | ||
Director's details changed for Mr Nigel David Stephenson on Feb 17, 2025 | 2 pages | CH01 | ||
Registration of charge 036197490005, created on Jan 13, 2025 | 35 pages | MR01 | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Registration of charge 036197490004, created on Aug 01, 2024 | 35 pages | MR01 | ||
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 | ||
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 | ||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nigel David Stephenson as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Registration of charge 036197490003, created on Feb 21, 2023 | 35 pages | MR01 | ||
Termination of appointment of Kathryn Maria Heywood 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 | ||
Termination of appointment of Edwin Charles Blythe as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Who are the officers of GENUS PHARMACEUTICALS HOLDINGS 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 | c/o Thornton & Ross Ltd Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite | 208134060001 | |||||||
| ALPIN, Janet | Secretary | c/o Thornton & Ross Ltd Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite England | 198112030001 | |||||||
| BLYTHE, Edwin Charles | Secretary | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite Labs England | 245010840001 | |||||||
| 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 | 65 London Road RG14 1JN Newbury Park View House Berkshire | 190473870001 | |||||||
| HANLON, James | Secretary | N/A Carrick Lodge, Mountain Road 00000 Clonmel Co Tipperary Ireland | Irish | 114001060001 | ||||||
| HEYWOOD, Kathryn Maria | Secretary | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite Labs England | 304919870001 | |||||||
| SALMOND, Hamish George | Secretary | 3 Walton Grange Bath Road SN1 4AH Swindon Wiltshire | British | 103494710001 | ||||||
| WATERS, Gary | Secretary | 757 West Shore Drive 07405 Kinnelon New Jersey Usa | Australian | 62027640001 | ||||||
| WRIGHT, Philip John | Secretary | 65 London Road RG14 1JN Newbury Park View House Berkshire | British | 134118170001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ADAMS, Geoffrey Martin | Director | c/o Thornton & Ross Ltd 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 | |||||
| BLYTHE, Edwin Charles | Director | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite Labs England | England | British | 306322420001 | |||||
| BRIERLEY, Charles Ashley | Director | c/o Thornton & Ross Ltd 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 | ||||||
| GEORGE, Dieno | Director | c/o Thornton & Ross Ltd Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite | England | British | 203319160001 | |||||
| HANLON, James Anthony | Director | 65 London Road RG14 1JN Newbury Park View House Berkshire Ireland | Irish | 89072810002 | ||||||
| HEYWOOD, Kathryn Maria | Director | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite Labs England | England | British | 304916080001 | |||||
| NIEMANN, Peter, Dipl Ing | Director | Schwalbacher Str 15 Waldems 65529 Germany | German | 89072940001 | ||||||
| O RIORDAN, Rory Walter | Director | 36 Kileen Avenue IRISH Maldhide County Dublin Ireland | Irish | 89072530001 | ||||||
| O' RIORDAN, Rory | Director | 65 London Road RG14 1JN Newbury Park View House Berkshire Ireland | Irish | 114000410002 | ||||||
| SCARLETT-SMITH, Roger Lidderdale | Director | c/o Thornton & Ross Ltd Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite | United Kingdom | British | 263433460001 | |||||
| SLEGERS, Luc Maurice Godelieva | Director | c/o Thornton & Ross Ltd Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite England | Belgium | Belgian | 124892560003 | |||||
| SPERBER, Martin | Director | 6 Casper Court Florham Park New Jersey Nj 07932 FOREIGN Usa | American | 44417070001 | ||||||
| STEPHENSON, Nigel David | Director | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite Labs England | Switzerland | British | 312072880025 | |||||
| SYDOW, Volker | Director | Manchester Road Linthwaite HD7 5QH Huddersfield Linthwaite Labs England | England | German | 259868690001 | |||||
| WATERS, Gary | Director | 757 West Shore Drive 07405 Kinnelon New Jersey Usa | Australian | 62027640001 | ||||||
| WRIGHT, Philip John | Director | 65 London Road RG14 1JN Newbury Park View House Berkshire | England | British | 134118170001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 |
Who are the persons with significant control of GENUS PHARMACEUTICALS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stada Uk Holdings Ltd | Jun 30, 2016 | Longwater Avenue RG2 6GP Reading 200 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