Background WavePink WaveYellow Wave

CHEMIDEX GENERICS LIMITED (03812467)

CHEMIDEX GENERICS LIMITED (03812467) is an active UK company. incorporated on 23 July 1999. with registered office in Egham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). CHEMIDEX GENERICS LIMITED has been registered for 26 years. Current directors include RAMSDEN, Simon Stanley, Mr., WEBB, Andrew Michael, Mr..

Company Number
03812467
Status
active
Type
ltd
Incorporated
23 July 1999
Age
26 years
Address
8a Crabtree Road, Egham, TW20 8RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
RAMSDEN, Simon Stanley, Mr., WEBB, Andrew Michael, Mr.
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMIDEX GENERICS LIMITED

CHEMIDEX GENERICS LIMITED is an active company incorporated on 23 July 1999 with the registered office located in Egham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). CHEMIDEX GENERICS LIMITED was registered 26 years ago.(SIC: 46460)

Status

active

Active since 26 years ago

Company No

03812467

LTD Company

Age

26 Years

Incorporated 23 July 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

PI PHARMA LIMITED
From: 23 July 1999To: 29 December 2000
Contact
Address

8a Crabtree Road Thorpe Industrial Estate Egham, TW20 8RN,

Previous Addresses

Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB
From: 27 July 2015To: 28 October 2024
Chemidex House Unit 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB
From: 23 July 1999To: 27 July 2015
Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Feb 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Oct 14
Loan Secured
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
May 22
Director Left
May 22
Loan Secured
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Mar 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Nov 25
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

RAMSDEN, Simon Stanley, Mr.

Active
Crabtree Road, EghamTW20 8RN
Born December 1981
Director
Appointed 29 Sept 2025

WEBB, Andrew Michael, Mr.

Active
Crabtree Road, EghamTW20 8RN
Born June 1983
Director
Appointed 01 May 2022

ENGINEER, Misha

Resigned
Egham Business Village, EghamTW20 8RB
Secretary
Appointed 27 Mar 2013
Resigned 17 Oct 2014

ENGINEER, Navinchandra Jamnadas

Resigned
Villa Vrindavan, WeybridgeKT13 0NP
Secretary
Appointed 23 Jul 1999
Resigned 28 Mar 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Jul 1999
Resigned 23 Jul 1999

ASH, Benjamin Matthew

Resigned
Crabtree Road, EghamTW20 8RN
Born June 1981
Director
Appointed 17 Apr 2020
Resigned 27 Jun 2025

ENGINEER, Misha

Resigned
Egham Business Village, EghamTW20 8RB
Born January 1983
Director
Appointed 15 Mar 2013
Resigned 17 Oct 2014

ENGINEER, Navinchandra Jamnadas

Resigned
Villa Vrindavan, WeybridgeKT13 0NP
Born May 1951
Director
Appointed 23 Jul 1999
Resigned 28 Mar 2013

ENGINEER, Nikesh

Resigned
House, Crabtree Road, EghamTW20 8RB
Born July 1985
Director
Appointed 14 Feb 2013
Resigned 22 Jun 2021

ENGINEER, Varsha Navinchandra

Resigned
Villa Vrindavan, WeybridgeKT13 0NP
Born September 1954
Director
Appointed 23 Jul 1999
Resigned 28 Mar 2013

JOHNSON, Emma Jane

Resigned
Crabtree Road, EghamTW20 8RN
Born January 1981
Director
Appointed 01 Jul 2023
Resigned 10 Nov 2025

LIBORG, Ingvild

Resigned
House, Crabtree Road, EghamTW20 8RB
Born March 1983
Director
Appointed 17 Apr 2020
Resigned 30 Apr 2022

VANGSGAARD, Steen

Resigned
House, Crabtree Road, EghamTW20 8RB
Born May 1966
Director
Appointed 22 Jun 2021
Resigned 30 Jun 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Jul 1999
Resigned 23 Jul 1999

Persons with significant control

4

1 Active
3 Ceased
Albert House, St Peter PortGY1 1AJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2019
Ceased 16 Dec 2019

Guy Semmens

Active
Crabtree Road, EghamTW20 8RB
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019

Mr Navinchandra Jamnadas Engineer

Ceased
House, Crabtree Road, EghamTW20 8RB
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2019

Mrs Varsha Navinchandas Engineer

Ceased
House, Crabtree Road, EghamTW20 8RB
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
23 February 2024
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Resolution
27 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 July 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Resolution
27 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
22 April 2013
AA01Change of Accounting Reference Date
Resolution
11 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
15 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
287Change of Registered Office
Incorporation Company
23 July 1999
NEWINCIncorporation