Background WavePink WaveYellow Wave

PI-GEN PHARMA LTD. (04387670)

PI-GEN PHARMA LTD. (04387670) is an active UK company. incorporated on 5 March 2002. with registered office in Pinner. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PI-GEN PHARMA LTD. has been registered for 24 years. Current directors include PATEL, Krishma Vikash, PATEL, Vikash.

Company Number
04387670
Status
active
Type
ltd
Incorporated
5 March 2002
Age
24 years
Address
109-111 Field End Road, Pinner, HA5 1QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Krishma Vikash, PATEL, Vikash
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PI-GEN PHARMA LTD.

PI-GEN PHARMA LTD. is an active company incorporated on 5 March 2002 with the registered office located in Pinner. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PI-GEN PHARMA LTD. was registered 24 years ago.(SIC: 47730)

Status

active

Active since 24 years ago

Company No

04387670

LTD Company

Age

24 Years

Incorporated 5 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

109-111 Field End Road Pinner, HA5 1QG,

Previous Addresses

, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU
From: 8 September 2010To: 4 February 2019
, 7 Court Parade, East Lane, Wembley, Middx, HA0 3JA
From: 5 March 2002To: 8 September 2010
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Apr 19
Director Left
Apr 22
Director Left
Apr 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Nov 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PATEL, Krishma Vikash

Active
Field End Road, PinnerHA5 1QG
Born November 1981
Director
Appointed 31 Jan 2019

PATEL, Vikash

Active
Field End Road, PinnerHA5 1QG
Born February 1982
Director
Appointed 31 Jan 2019

PATEL, Shreya

Resigned
12 Court Parade, WembleyHA0 3HX
Secretary
Appointed 05 Mar 2002
Resigned 31 Jan 2019

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 05 Mar 2002
Resigned 05 Mar 2002

PATEL, Jayesh Manilal

Resigned
Court Parade, WembleyHA0 3HU
Born September 1954
Director
Appointed 02 Mar 2011
Resigned 31 Jan 2019

PATEL, Jayesh

Resigned
12 Court Parade, WembleyHA0 3HX
Born September 1954
Director
Appointed 05 Mar 2002
Resigned 31 Dec 2007

PATEL, Manvir Chhotabhai

Resigned
Court Parade, WembleyHA0 3HU
Born April 1954
Director
Appointed 02 Mar 2011
Resigned 31 Jan 2019

PATEL, Niral Narendra

Resigned
Field End Road, PinnerHA5 1QG
Born May 1981
Director
Appointed 31 Jan 2019
Resigned 06 Apr 2022

PATEL, Viresh Mukesh

Resigned
Field End Road, PinnerHA5 1QG
Born July 1985
Director
Appointed 31 Jan 2019
Resigned 06 Apr 2022

RAJANI, Kamlesh Amratlal

Resigned
Oxhey Ridge Close, NorthwoodHA6 3JU
Born February 1954
Director
Appointed 05 Mar 2002
Resigned 09 May 2011

Persons with significant control

3

1 Active
2 Ceased
Field End Road, PinnerHA5 1QG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jan 2019

Mr Manvir Patel

Ceased
Court Parade, WembleyHA0 3HU
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Ceased 31 Jan 2019

Mr Jayesh Kumar Manilal Patel

Ceased
Court Parade, WembleyHA0 3HU
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Memorandum Articles
2 April 2019
MAMA
Legacy
15 March 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Resolution
19 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
7 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 July 2007
AAAnnual Accounts
Legacy
7 June 2007
287Change of Registered Office
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
13 March 2002
288bResignation of Director or Secretary
Incorporation Company
5 March 2002
NEWINCIncorporation