Background WavePink WaveYellow Wave

INTERNIS PHARMACEUTICALS LIMITED (07162670)

INTERNIS PHARMACEUTICALS LIMITED (07162670) is an active UK company. incorporated on 19 February 2010. with registered office in Huddersfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INTERNIS PHARMACEUTICALS LIMITED has been registered for 16 years. Current directors include COLLETT, James David, SHAW, Craig Richard.

Company Number
07162670
Status
active
Type
ltd
Incorporated
19 February 2010
Age
16 years
Address
Linthwaite Labs Manchester Road, Huddersfield, HD7 5QH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLLETT, James David, SHAW, Craig Richard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNIS PHARMACEUTICALS LIMITED

INTERNIS PHARMACEUTICALS LIMITED is an active company incorporated on 19 February 2010 with the registered office located in Huddersfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INTERNIS PHARMACEUTICALS LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07162670

LTD Company

Age

16 Years

Incorporated 19 February 2010

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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

W & P NEWCO (436) LIMITED
From: 19 February 2010To: 28 October 2010
Contact
Address

Linthwaite Labs Manchester Road Linthwaite Huddersfield, HD7 5QH,

Previous Addresses

C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN England
From: 24 November 2022To: 16 January 2023
C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH England
From: 16 November 2017To: 24 November 2022
Linthwaite Huddersfield West Yorkshire HD7 5QH
From: 16 February 2015To: 16 November 2017
, Linthwaite Laboratories Linthwaite, Huddersfield, West Yorkshire, HD7 5QH
From: 22 January 2015To: 16 February 2015
, Carridine House 237 Regents Park Road, London, N3 3LF
From: 29 November 2011To: 22 January 2015
, Tenison House Tweedy Road, Bromley, Kent, BR1 3NF
From: 19 February 2010To: 29 November 2011
Timeline

67 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
May 12
Funding Round
May 12
Share Issue
May 12
Funding Round
Oct 12
Director Joined
Dec 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Funding Round
Dec 13
Director Left
Mar 14
Loan Cleared
Apr 14
Funding Round
Jun 14
Director Joined
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Loan Cleared
Jan 15
Funding Round
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Joined
Nov 16
Director Left
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 22
Loan Secured
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Feb 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Jul 24
Loan Secured
Jan 25
Loan Secured
May 25
Director Joined
Jun 25
Director Left
Aug 25
Loan Secured
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
14
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

COLLETT, James David

Active
Manchester Road, HuddersfieldHD7 5QH
Born October 1975
Director
Appointed 01 Sept 2023

SHAW, Craig Richard

Active
Manchester Road, HuddersfieldHD7 5QH
Born January 1977
Director
Appointed 03 Nov 2025

ADAMS, Geoffrey Martin

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 01 May 2016
Resigned 06 Apr 2018

ALPIN, Janet

Resigned
Linthwaite, HuddersfieldHD7 5QH
Secretary
Appointed 26 Jan 2015
Resigned 01 May 2016

BLYTHE, Edwin Charles

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 06 Apr 2018
Resigned 31 Jan 2023

HEYWOOD, Kathryn Maria

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 31 Jan 2023
Resigned 31 Jan 2023

WIG & PEN SERVICES LIMITED

Resigned
Tweedy Road, BromleyBR1 3NF
Corporate secretary
Appointed 19 Feb 2010
Resigned 03 Nov 2011

BLYTHE, Edwin Charles

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born December 1968
Director
Appointed 04 Sept 2018
Resigned 31 Jan 2023

BRIERLEY, Charles Ashley

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born January 1963
Director
Appointed 31 Dec 2018
Resigned 02 Dec 2019

DRAUDE, Barry

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born December 1957
Director
Appointed 31 Oct 2016
Resigned 31 Aug 2018

GEORGE, Dieno

Resigned
Linthwaite, HuddersfieldHD7 5QH
Born July 1956
Director
Appointed 19 Dec 2014
Resigned 31 Dec 2018

HEYWOOD, Kathryn Maria

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born June 1974
Director
Appointed 31 Jan 2023
Resigned 01 Sept 2023

KNIGHT, Martin John

Resigned
Regents Park Road, LondonN3 3LF
Born December 1955
Director
Appointed 16 Sept 2010
Resigned 19 Dec 2014

KNIGHT, Sandra Diane

Resigned
Regents Park Road, LondonN3 3LF
Born June 1950
Director
Appointed 14 Oct 2011
Resigned 19 Dec 2014

MATHIER, Pierre-Alain

Resigned
Linthwaite, HuddersfieldHD7 5QH
Born September 1964
Director
Appointed 03 Nov 2011
Resigned 19 Dec 2014

RAYNOR, Simon Paul

Resigned
Regents Park Road, LondonN3 3LF
Born June 1966
Director
Appointed 16 Sept 2010
Resigned 10 Sept 2013

SCARLETT-SMITH, Roger Lidderdale

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born November 1959
Director
Appointed 02 Dec 2019
Resigned 01 Oct 2022

SLEGERS, Luc Maurice Godelieva

Resigned
Linthwaite, HuddersfieldHD7 5QH
Born June 1953
Director
Appointed 01 May 2015
Resigned 31 Oct 2017

STEPHENSON, Nigel David

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born September 1979
Director
Appointed 01 Aug 2023
Resigned 31 Jul 2025

SUMMERS, Anthony John

Resigned
Tweedy Road, BromleyBR1 3NF
Born November 1952
Director
Appointed 19 Feb 2010
Resigned 11 Mar 2011

SYDOW, Volker

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born February 1968
Director
Appointed 17 Jun 2025
Resigned 03 Nov 2025

TANNENBAUM, Charles Mendel

Resigned
Regents Park Road, LondonN3 3LF
Born October 1948
Director
Appointed 16 Sept 2010
Resigned 19 Dec 2014

TANNENBAUM, Fiona

Resigned
Meadway, LondonNW11 6QJ
Born April 1951
Director
Appointed 14 Oct 2011
Resigned 19 Dec 2014

TANNENBAUM, Jeffery Howard

Resigned
Meadway, LondonNW11 6QJ
Born September 1977
Director
Appointed 14 Oct 2011
Resigned 19 Dec 2014

TREDWELL, Paul Sebastian

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born June 1974
Director
Appointed 05 Jun 2014
Resigned 19 Dec 2014

WALKER, Alan Keith

Resigned
237 Regents Park Road, LondonN3 3LF
Born October 1944
Director
Appointed 07 Nov 2012
Resigned 19 Dec 2014

PENLAN HEALTHCARE LIMITED

Resigned
55 Calverley Road, Royal Tunbridge WellsTN1 2TU
Corporate director
Appointed 16 Sept 2010
Resigned 15 Apr 2011

Persons with significant control

1

Longwater Avenue, ReadingRG2 6GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Memorandum Articles
26 July 2018
MAMA
Resolution
26 July 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
4 June 2015
RP04RP04
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Auditors Resignation Company
23 April 2015
AUDAUD
Auditors Resignation Company
22 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Resolution
22 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
22 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Resolution
26 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2013
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
17 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2013
RESOLUTIONSResolutions
Resolution
2 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Legacy
25 September 2012
MG01MG01
Second Filing Of Form With Form Type
17 May 2012
RP04RP04
Second Filing Of Form With Form Type
17 May 2012
RP04RP04
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Capital Alter Shares Subdivision
16 May 2012
SH02Allotment of Shares (prescribed particulars)
Legacy
10 May 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
21 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Capital Allotment Shares
29 November 2011
SH01Allotment of Shares
Capital Allotment Shares
29 November 2011
SH01Allotment of Shares
Resolution
29 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
2 December 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
28 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Resolution
3 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
3 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
19 February 2010
NEWINCIncorporation