Background WavePink WaveYellow Wave

BRITISH GENERIC MANUFACTURERS ASSOCIATION LIMITED (10276727)

BRITISH GENERIC MANUFACTURERS ASSOCIATION LIMITED (10276727) is an active UK company. incorporated on 13 July 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BRITISH GENERIC MANUFACTURERS ASSOCIATION LIMITED has been registered for 9 years. Current directors include BURDEN, Paul Anthony, DIGANGI TRENCH, Diane Marie, SAMUELS, Mark.

Company Number
10276727
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 2016
Age
9 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BURDEN, Paul Anthony, DIGANGI TRENCH, Diane Marie, SAMUELS, Mark
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH GENERIC MANUFACTURERS ASSOCIATION LIMITED

BRITISH GENERIC MANUFACTURERS ASSOCIATION LIMITED is an active company incorporated on 13 July 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BRITISH GENERIC MANUFACTURERS ASSOCIATION LIMITED was registered 9 years ago.(SIC: 94110)

Status

active

Active since 9 years ago

Company No

10276727

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 13 July 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

GENERIC MANUFACTURERS ASSOCIATION LIMITED
From: 13 July 2016To: 13 March 2021
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 20 June 2025To: 23 July 2025
65 Gresham Street London EC2V 7NQ United Kingdom
From: 13 July 2016To: 20 June 2025
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Sept 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PAREKH, Vinay

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 10 Jun 2024

BURDEN, Paul Anthony

Active
Shelton Street, LondonWC2H 9JQ
Born June 1974
Director
Appointed 05 Sept 2024

DIGANGI TRENCH, Diane Marie

Active
Shelton Street, LondonWC2H 9JQ
Born August 1973
Director
Appointed 01 Nov 2023

SAMUELS, Mark

Active
Shelton Street, LondonWC2H 9JQ
Born January 1971
Director
Appointed 01 May 2021

BALLARD, Peter

Resigned
LondonEC2V 7NQ
Born October 1967
Director
Appointed 13 Jul 2016
Resigned 01 Nov 2023

KELLY, Peter John

Resigned
LondonEC2V 7NQ
Born November 1973
Director
Appointed 01 May 2021
Resigned 01 Nov 2023

SALZMANN, Matthew

Resigned
LondonEC2V 7NQ
Born February 1974
Director
Appointed 01 Nov 2023
Resigned 01 Jun 2024

SMITH, Warwick Lawson

Resigned
LondonEC2V 7NQ
Born April 1952
Director
Appointed 13 Jul 2016
Resigned 01 May 2021

Persons with significant control

2

0 Active
2 Ceased
319 Pinner Road, HarrowHA1 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Ceased 01 May 2021
North, HarrowHA1 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 13 Jul 2016
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Memorandum Articles
19 December 2021
MAMA
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Resolution
15 April 2021
RESOLUTIONSResolutions
Memorandum Articles
15 April 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Change Of Name Request Comments
13 March 2021
NM06NM06
Change Of Name Notice
13 March 2021
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2016
NEWINCIncorporation