Company number 04253362
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 1,000
; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
GBP 1,000
. The most likely internet sites of GENOPHARM LTD are www.genopharm.co.uk, and www.genopharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Genopharm Ltd is a Private Limited Company.
The company registration number is 04253362. Genopharm Ltd has been working since 17 July 2001.
The present status of the company is Active. The registered address of Genopharm Ltd is 3rd Floor 207 Regent Street London W1b 3hh. . CAPITAL SECURITIES LIMITED is a Secretary of the company. DICKSON, Klavdiia is a Director of the company. Nominee Secretary HOMERIC LIMITED has been resigned. Director RAYNER, Mark Ronald, Lord Of Markham Clinton has been resigned. Nominee Director ALBANY MANAGERS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".
Current Directors
Secretary
CAPITAL SECURITIES LIMITED
Appointed Date: 01 November 2002
Resigned Directors
Nominee Secretary
HOMERIC LIMITED
Resigned: 01 November 2002
Appointed Date: 17 July 2001
Nominee Director
ALBANY MANAGERS LIMITED
Resigned: 20 July 2001
Appointed Date: 17 July 2001
GENOPHARM LTD Events
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
21 Apr 2016
Accounts for a dormant company made up to 31 July 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
06 Nov 2015
Appointment of Klavdiia Dickson as a director on 5 November 2015
05 Nov 2015
Termination of appointment of Mark Ronald Rayner as a director on 5 November 2015
...
... and 39 more events
04 Aug 2002
Registered office changed on 04/08/02 from: suite 3C third floor standbrook house 2-5 old bond street london W1X 3TB
26 Mar 2002
New director appointed
06 Aug 2001
Ad 20/07/01--------- £ si 998@1=998 £ ic 2/1000
06 Aug 2001
Director resigned
17 Jul 2001
Incorporation