Background WavePink WaveYellow Wave

GEN-PHARMA (UK) LIMITED (03574227)

GEN-PHARMA (UK) LIMITED (03574227) is an active UK company. incorporated on 3 June 1998. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GEN-PHARMA (UK) LIMITED has been registered for 27 years. Current directors include JOHNS, Susanne Gail, TEMPLEMAN, Adam.

Company Number
03574227
Status
active
Type
ltd
Incorporated
3 June 1998
Age
27 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOHNS, Susanne Gail, TEMPLEMAN, Adam
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEN-PHARMA (UK) LIMITED

GEN-PHARMA (UK) LIMITED is an active company incorporated on 3 June 1998 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GEN-PHARMA (UK) LIMITED was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03574227

LTD Company

Age

27 Years

Incorporated 3 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

Hill House, 41 Richmond Hill Bournemouth Dorset BH2 6HS
From: 3 June 1998To: 22 May 2024
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Loan Cleared
Jun 13
Director Left
Jul 15
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 01 May 2024

JOHNS, Susanne Gail

Active
23 Forbury Road, ReadingRG1 3JH
Born September 1970
Director
Appointed 01 May 2024

TEMPLEMAN, Adam

Active
23 Forbury Road, ReadingRG1 3JH
Born October 1970
Director
Appointed 07 Feb 2025

ANGELL, Paul Jeffrey

Resigned
Pinewood 142 Bridle Way, WimborneBH21 2UX
Secretary
Appointed 03 Jun 1998
Resigned 06 Oct 2000

SHERRY, Margaret Yvonne

Resigned
36 Belmont Avenue, BournemouthBH8 0AN
Secretary
Appointed 06 Nov 2000
Resigned 04 Jun 2015

CEUTA HOLDINGS LIMITED

Resigned
41 Richmond Hill, BournemouthBH2 6HS
Corporate secretary
Appointed 20 Mar 2023
Resigned 01 May 2024

CEUTA SECRETARIES LIMITED

Resigned
41 Richmond Hill, BournemouthBH2 6HS
Corporate secretary
Appointed 20 Jan 2016
Resigned 20 Mar 2023

BESSANT, Edwin Charles

Resigned
Hill House, 41 Richmond Hill, DorsetBH2 6HS
Born October 1953
Director
Appointed 03 Jun 1998
Resigned 30 Sept 2023

CUMISKEY, Donal

Resigned
23 Forbury Road, ReadingRG1 3JH
Born March 1977
Director
Appointed 01 May 2024
Resigned 04 Apr 2025

D'ABREO, Annette Zita

Resigned
Hill House, 41 Richmond Hill, DorsetBH2 6HS
Born September 1962
Director
Appointed 03 Jun 1998
Resigned 30 Sept 2023

EDWARDS, Ray

Resigned
Kings Farmhouse, NewburyRG20 0LY
Born January 1951
Director
Appointed 03 Jun 1998
Resigned 30 Mar 2002

PITALE, Prasanna Nagnath

Resigned
23 Forbury Road, ReadingRG1 3JH
Born September 1967
Director
Appointed 01 May 2024
Resigned 07 Feb 2025

SHERRY, Margaret Yvonne

Resigned
36 Belmont Avenue, BournemouthBH8 0AN
Born January 1955
Director
Appointed 06 Nov 2000
Resigned 04 Jun 2015

SKINNER, Charles David

Resigned
Hill House, 41 Richmond Hill, DorsetBH2 6HS
Born November 1958
Director
Appointed 30 Sept 2023
Resigned 01 May 2024

YATES, Michael Brian

Resigned
Hill House, 41 Richmond Hill, DorsetBH2 6HS
Born April 1975
Director
Appointed 30 Sept 2023
Resigned 08 Dec 2023

Persons with significant control

1

Richmond Hill, BournemouthBH2 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 May 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
21 January 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
18 June 1998
225Change of Accounting Reference Date
Incorporation Company
3 June 1998
NEWINCIncorporation