CLINIGEN PHARMA LIMITED

Register to unlock more data on OkredoRegister

CLINIGEN PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07248508

Incorporation date

10/05/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire DE14 2WWCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2010)
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon29/01/2026
Appointment of Mr Varun Sethi as a director on 2026-01-22
dot icon21/10/2025
Termination of appointment of Jerome Marie Joseph Charton as a director on 2025-10-08
dot icon03/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon25/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon25/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon25/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon25/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon13/07/2024
Second filing for the appointment of Mr Jerome Marie Joseph Charton as a director
dot icon22/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon16/05/2024
Appointment of Mr Jerome Marie Joseph Charton as a director on 2024-04-30
dot icon16/05/2024
Appointment of Mr Richard Edward Adair as a secretary on 2024-04-30
dot icon10/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon10/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon10/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon10/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon24/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon05/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon05/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon05/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon05/05/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon30/01/2023
Termination of appointment of Amanda Miller as a secretary on 2023-01-16
dot icon19/10/2022
Termination of appointment of Shaun Edward Chilton as a director on 2022-10-14
dot icon20/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon20/05/2022
Change of details for Clinigen Group Plc as a person with significant control on 2022-05-04
dot icon01/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon01/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon01/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon01/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon25/08/2021
Appointment of Mr Richard John Paling as a director on 2021-08-24
dot icon25/08/2021
Termination of appointment of Nicholas Patrick Keher as a director on 2021-08-24
dot icon11/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon11/06/2021
Notification of Clinigen Group Plc as a person with significant control on 2017-06-28
dot icon11/06/2021
Cessation of Clinigen Holdings Limited as a person with significant control on 2017-06-28
dot icon11/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon28/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon21/03/2019
Termination of appointment of Martin James Abell as a director on 2019-03-19
dot icon21/03/2019
Appointment of Nicholas Patrick Keher as a director on 2019-03-19
dot icon21/12/2018
Full accounts made up to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon04/08/2017
Cessation of Clinigen Group Plc as a person with significant control on 2017-06-28
dot icon18/07/2017
Notification of Clinigen Holdings Limited as a person with significant control on 2017-06-28
dot icon18/07/2017
Appointment of Amanda Miller as a secretary on 2017-07-13
dot icon17/07/2017
Termination of appointment of Martin James Abell as a secretary on 2017-07-13
dot icon29/06/2017
Statement by Directors
dot icon29/06/2017
Statement of capital on 2017-06-29
dot icon29/06/2017
Solvency Statement dated 28/06/17
dot icon29/06/2017
Resolutions
dot icon24/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon12/04/2017
Satisfaction of charge 072485080002 in full
dot icon12/04/2017
Satisfaction of charge 1 in full
dot icon06/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon03/03/2017
Appointment of Mr Martin James Abell as a secretary on 2017-03-02
dot icon03/03/2017
Termination of appointment of James Sidney Haddleton as a secretary on 2017-03-02
dot icon22/11/2016
Termination of appointment of Peter Lutz George as a director on 2016-11-11
dot icon03/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon11/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon18/12/2015
Appointment of Mr Martin Abell as a director on 2015-12-01
dot icon15/12/2015
Termination of appointment of Robin Andrew John Sibson as a director on 2015-12-01
dot icon09/12/2015
Appointment of Mr James Sidney Haddleton as a secretary on 2015-11-02
dot icon09/12/2015
Termination of appointment of Robin Andrew John Sibson as a secretary on 2015-11-02
dot icon11/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon15/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon14/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon15/04/2014
Appointment of Shaun Edward Chilton as a director
dot icon03/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon09/12/2013
Director's details changed for Peter Lutz George on 2013-11-23
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon29/04/2013
Registration of charge 072485080002
dot icon31/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon29/08/2012
Resolutions
dot icon20/06/2012
Resignation of an auditor
dot icon15/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon13/03/2012
Director's details changed for Peter Lutz George on 2012-02-14
dot icon29/02/2012
Second filing of AP01 previously delivered to Companies House
dot icon29/02/2012
Appointment of Mr Robin Andrew John Sibson as a director
dot icon29/02/2012
Termination of appointment of Adl Healthcare Limited as a director
dot icon13/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon28/09/2011
Previous accounting period extended from 2011-05-31 to 2011-06-30
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2011
Resolutions
dot icon08/08/2011
Termination of appointment of Robert Wood as a secretary
dot icon08/08/2011
Termination of appointment of Scott Smith as a director
dot icon08/08/2011
Appointment of Robin Andrew John Sibson as a secretary
dot icon27/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon24/03/2011
Registered office address changed from Wilmot House St. James Court Friar Gate Derby DE1 1BT United Kingdom on 2011-03-24
dot icon05/07/2010
Appointment of Peter Lutz George as a director
dot icon28/06/2010
Particulars of variation of rights attached to shares
dot icon28/06/2010
Change of share class name or designation
dot icon28/06/2010
Sub-division of shares on 2010-06-18
dot icon28/06/2010
Termination of appointment of Andrew Leaver as a director
dot icon28/06/2010
Resolutions
dot icon28/06/2010
Appointment of Scott Royden Smith as a director
dot icon28/06/2010
Appointment of Adl Healthcare Limited as a director
dot icon10/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADL HEALTHCARE LIMITED
Corporate Director
18/06/2010 - 14/02/2012
2
Paling, Richard John
Director
24/08/2021 - Present
32
Miller, Amanda
Secretary
13/07/2017 - 16/01/2023
-
Charton, Jerome Marie Joseph
Director
30/04/2024 - 08/10/2025
19
Adair, Richard Edward
Secretary
30/04/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINIGEN PHARMA LIMITED

CLINIGEN PHARMA LIMITED is an(a) Active company incorporated on 10/05/2010 with the registered office located at Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire DE14 2WW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINIGEN PHARMA LIMITED?

toggle

CLINIGEN PHARMA LIMITED is currently Active. It was registered on 10/05/2010 .

Where is CLINIGEN PHARMA LIMITED located?

toggle

CLINIGEN PHARMA LIMITED is registered at Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire DE14 2WW.

What does CLINIGEN PHARMA LIMITED do?

toggle

CLINIGEN PHARMA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLINIGEN PHARMA LIMITED?

toggle

The latest filing was on 11/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.