Company number 03619749
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address THORNTON & ROSS LTD, LINTHWAITE MANCHESTER ROAD, LINTHWAITE, HUDDERSFIELD, HD7 5QH
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016. The most likely internet sites of GENUS PHARMACEUTICALS HOLDINGS LIMITED are www.genuspharmaceuticalsholdings.co.uk, and www.genus-pharmaceuticals-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Genus Pharmaceuticals Holdings Limited is a Private Limited Company.
The company registration number is 03619749. Genus Pharmaceuticals Holdings Limited has been working since 21 August 1998.
The present status of the company is Active. The registered address of Genus Pharmaceuticals Holdings Limited is Thornton Ross Ltd Linthwaite Manchester Road Linthwaite Huddersfield Hd7 5qh. . ADAMS, Geoffrey Martin is a Secretary of the company. ADAMS, Geoffrey Martin is a Director of the company. SLEGERS, Luc Maurice Godelieva is a Director of the company. Secretary ALPIN, Janet has been resigned. Secretary FEVERMAN, Paul has been resigned. Secretary FUNSTEN, Robert C has been resigned. Secretary GORE-STRACHAN, Evelyn has been resigned. Secretary HANLON, James has been resigned. Secretary SALMOND, Hamish George has been resigned. Secretary WATERS, Gary has been resigned. Secretary WRIGHT, Philip John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASHRAFI, Dariush has been resigned. Director BALLARD, Peter Gavin has been resigned. Director CHAO, Allen Yuten has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DARROCH, Colin has been resigned. Director HANLON, James Anthony has been resigned. Director NIEMANN, Peter, Dipl Ing has been resigned. Director O RIORDAN, Rory Walter has been resigned. Director O' RIORDAN, Rory has been resigned. Director SPERBER, Martin has been resigned. Director WATERS, Gary has been resigned. Director WRIGHT, Philip John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of pharmaceutical preparations".
Current Directors
Resigned Directors
Secretary
ALPIN, Janet
Resigned: 01 May 2016
Appointed Date: 01 June 2015
Secretary
FEVERMAN, Paul
Resigned: 08 August 2000
Appointed Date: 15 October 1999
Secretary
HANLON, James
Resigned: 13 December 2006
Appointed Date: 05 April 2006
Secretary
WATERS, Gary
Resigned: 15 October 1999
Appointed Date: 27 August 1998
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 August 1998
Appointed Date: 21 August 1998
Director
ASHRAFI, Dariush
Resigned: 08 August 2000
Appointed Date: 27 August 1998
78 years old
Director
CHAO, Allen Yuten
Resigned: 10 March 2003
Appointed Date: 07 December 2000
80 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 August 1998
Appointed Date: 21 August 1998
35 years old
Director
DARROCH, Colin
Resigned: 16 March 2001
Appointed Date: 15 October 1999
71 years old
Director
O' RIORDAN, Rory
Resigned: 17 May 2010
Appointed Date: 13 December 2005
64 years old
Director
SPERBER, Martin
Resigned: 08 August 2000
Appointed Date: 15 October 1999
94 years old
Director
WATERS, Gary
Resigned: 31 March 2001
Appointed Date: 27 August 1998
70 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 August 1998
Appointed Date: 21 August 1998
Persons With Significant Control
Stada Uk Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
GENUS PHARMACEUTICALS HOLDINGS LIMITED Events
29 Sep 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
13 May 2016
Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016
13 May 2016
Termination of appointment of Janet Alpin as a secretary on 1 May 2016
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 95 more events
28 Aug 1998
Secretary resigned;director resigned
28 Aug 1998
Registered office changed on 28/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
28 Aug 1998
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
28 Aug 1998
£ nc 100/1000 27/08/98
21 Aug 1998
Incorporation