PENN PHARMACEUTICALS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PENN PHARMACEUTICALS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04294120

Incorporation date

26/09/2001

Size

Full

Contacts

Registered address

Registered address

Capital Building, Tyndall Street, Cardiff CF10 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2001)
dot icon03/04/2018
Final Gazette dissolved following liquidation
dot icon03/01/2018
Return of final meeting in a members' voluntary winding up
dot icon27/04/2017
Declaration of solvency
dot icon27/04/2017
Appointment of a voluntary liquidator
dot icon27/04/2017
Resolutions
dot icon03/04/2017
Statement of capital on 2017-04-03
dot icon03/04/2017
Statement by Directors
dot icon03/04/2017
Solvency Statement dated 17/03/17
dot icon03/04/2017
Resolutions
dot icon14/12/2016
Director's details changed for Mr Mitchell Eric Blumenfeld on 2016-12-13
dot icon14/12/2016
Director's details changed for Mr Sujit John on 2016-12-13
dot icon14/12/2016
Director's details changed for Mr William T Mitchell, Iii on 2016-12-13
dot icon13/12/2016
Director's details changed for Mr Remy Hauser on 2016-12-13
dot icon13/12/2016
Director's details changed for Mr Remy Hauser on 2016-12-13
dot icon08/11/2016
Termination of appointment of Joseph Edward Whitters as a director on 2016-07-01
dot icon08/11/2016
Termination of appointment of Tachi Yamada as a director on 2016-07-01
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon15/07/2016
Appointment of Mr Sujit John as a director on 2016-07-01
dot icon15/07/2016
Appointment of Mr Mitchell Blumenfeld as a director on 2016-07-01
dot icon14/07/2016
Termination of appointment of Nathan Robert Every as a director on 2016-07-01
dot icon14/07/2016
Appointment of Mr Remy Hauser as a director on 2016-07-01
dot icon14/07/2016
Termination of appointment of Phillip Cummins as a director on 2016-07-01
dot icon14/07/2016
Termination of appointment of Alan David Frazier as a director on 2016-07-01
dot icon06/07/2016
Satisfaction of charge 042941200007 in full
dot icon06/07/2016
Satisfaction of charge 042941200005 in full
dot icon06/07/2016
Satisfaction of charge 042941200004 in full
dot icon06/07/2016
Satisfaction of charge 042941200006 in full
dot icon23/06/2016
Satisfaction of charge 042941200008 in full
dot icon05/05/2016
Registered office address changed from Units 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA Wales to Capital Building Tyndall Street Cardiff CF10 4AZ on 2016-05-05
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon07/03/2016
Director's details changed for Mr Tachi Yamada on 2016-03-07
dot icon13/01/2016
Appointment of Mr Tachi Yamada as a director on 2016-01-06
dot icon06/01/2016
Termination of appointment of William Stephen L Whatmore as a director on 2016-01-06
dot icon27/10/2015
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ
dot icon22/10/2015
Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ to Units 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA on 2015-10-22
dot icon22/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon13/10/2015
Registered office address changed from Units 23-24 Tafarnaubach Industrial Estate Tredegar Gwent NP22 3AA to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ on 2015-10-13
dot icon14/09/2015
Appointment of Capital Law and People Limited as a secretary on 2015-09-14
dot icon07/08/2015
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2015-08-07
dot icon17/06/2015
Registration of charge 042941200008, created on 2015-06-15
dot icon20/05/2015
Appointment of William Stephen L Whatmore as a director on 2015-05-12
dot icon15/05/2015
Appointment of Phillip Cummins as a director on 2015-05-12
dot icon15/05/2015
Termination of appointment of Phillip Cummins as a director on 2014-05-12
dot icon15/05/2015
Appointment of Mr William T Mitchell, Iii as a director on 2015-05-12
dot icon15/05/2015
Appointment of Mr Alan David Frazier as a director on 2015-05-12
dot icon15/05/2015
Appointment of Mr Nathan Robert Every as a director on 2015-05-12
dot icon15/05/2015
Appointment of Mr Joseph Edward Whitters as a director on 2015-05-12
dot icon14/05/2015
Termination of appointment of Richard John Yarwood as a director on 2015-05-12
dot icon14/05/2015
Termination of appointment of Mark Dean-Netscher as a director on 2015-05-12
dot icon14/05/2015
Appointment of Reed Smith Corporate Services Limited as a secretary on 2015-05-12
dot icon14/05/2015
Appointment of Phillip Cummins as a director on 2014-05-12
dot icon27/03/2015
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon27/03/2015
Register inspection address has been changed from Unit 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon14/11/2014
Termination of appointment of Craig Collingwood as a director on 2014-11-14
dot icon14/11/2014
Termination of appointment of Craig Collingwood as a secretary on 2014-11-14
dot icon14/11/2014
Termination of appointment of Craig Collingwood as a secretary on 2014-11-14
dot icon14/11/2014
Termination of appointment of Craig Collingwood as a director on 2014-11-14
dot icon20/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon16/10/2014
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon14/08/2014
Registration of charge 042941200004, created on 2014-08-01
dot icon14/08/2014
Registration of charge 042941200005, created on 2014-08-01
dot icon14/08/2014
Registration of charge 042941200006, created on 2014-08-01
dot icon14/08/2014
Registration of charge 042941200007, created on 2014-08-01
dot icon13/08/2014
Auditor's resignation
dot icon09/08/2014
Satisfaction of charge 2 in full
dot icon09/08/2014
Satisfaction of charge 042941200003 in full
dot icon08/07/2014
Full accounts made up to 2014-03-31
dot icon08/01/2014
Memorandum and Articles of Association
dot icon08/01/2014
Resolutions
dot icon07/01/2014
Resolutions
dot icon20/12/2013
Registration of charge 042941200003
dot icon08/11/2013
Full accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon12/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon12/10/2012
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon11/09/2012
Full accounts made up to 2012-03-31
dot icon24/04/2012
Appointment of Mr Craig Collingwood as a director
dot icon24/04/2012
Appointment of Mr Craig Collingwood as a secretary
dot icon16/04/2012
Termination of appointment of Lee Mainwaring as a secretary
dot icon16/04/2012
Termination of appointment of Lee Mainwaring as a director
dot icon04/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2011-03-31
dot icon01/06/2011
Appointment of Mark Dean-Netscher as a director
dot icon02/02/2011
Termination of appointment of David Cooper as a director
dot icon12/01/2011
Appointment of David William Cooper as a director
dot icon12/01/2011
Appointment of Richard John Yarwood as a director
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon04/01/2011
Termination of appointment of Paul Thomas as a director
dot icon08/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon20/08/2010
Register(s) moved to registered inspection location
dot icon20/08/2010
Register(s) moved to registered inspection location
dot icon20/08/2010
Register(s) moved to registered inspection location
dot icon20/08/2010
Register(s) moved to registered inspection location
dot icon20/08/2010
Register inspection address has been changed
dot icon09/04/2010
Termination of appointment of Darren Hassey as a director
dot icon10/02/2010
Termination of appointment of Peter George as a director
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon08/09/2009
Director appointed darren peter hassey
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 26/09/08; full list of members
dot icon17/09/2008
Director's change of particulars / peter george / 01/08/2008
dot icon17/09/2008
Director and secretary's change of particulars / lee mainwaring / 01/08/2008
dot icon02/05/2008
Director's change of particulars / paul thomas / 01/04/2008
dot icon20/12/2007
Full accounts made up to 2007-03-31
dot icon19/11/2007
Return made up to 26/09/07; full list of members
dot icon01/08/2007
Secretary's particulars changed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Declaration of assistance for shares acquisition
dot icon14/05/2007
Declaration of assistance for shares acquisition
dot icon14/05/2007
Declaration of assistance for shares acquisition
dot icon14/05/2007
Declaration of assistance for shares acquisition
dot icon14/05/2007
Declaration of assistance for shares acquisition
dot icon14/05/2007
Declaration of assistance for shares acquisition
dot icon14/05/2007
Declaration of assistance for shares acquisition
dot icon14/05/2007
Declaration of assistance for shares acquisition
dot icon14/05/2007
Declaration of assistance for shares acquisition
dot icon08/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon27/01/2007
New director appointed
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 26/09/06; full list of members
dot icon25/08/2006
Director's particulars changed
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 26/09/05; full list of members
dot icon23/09/2005
Director's particulars changed
dot icon07/09/2005
Nc inc already adjusted 14/07/05
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Div 14/07/05
dot icon13/01/2005
New secretary appointed
dot icon12/01/2005
Secretary resigned
dot icon21/12/2004
Declaration of assistance for shares acquisition
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon11/12/2004
Resolutions
dot icon11/12/2004
Declaration of assistance for shares acquisition
dot icon11/12/2004
Declaration of assistance for shares acquisition
dot icon22/11/2004
Return made up to 26/09/04; full list of members
dot icon22/11/2004
Director's particulars changed
dot icon07/10/2004
Resolutions
dot icon07/10/2004
£ ic 3102896/223195 10/09/04 £ sr [email protected]=2879701
dot icon27/09/2004
Director resigned
dot icon07/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon31/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon27/10/2003
Resolutions
dot icon27/10/2003
£ ic 5826604/3102896 30/09/03 £ sr [email protected]=2723708
dot icon10/10/2003
Return made up to 26/09/03; full list of members
dot icon08/03/2003
Auditor's resignation
dot icon07/11/2002
Return made up to 26/09/02; full list of members
dot icon17/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon15/05/2002
New secretary appointed;new director appointed
dot icon15/05/2002
Secretary resigned;director resigned
dot icon01/05/2002
Memorandum and Articles of Association
dot icon16/04/2002
Certificate of change of name
dot icon02/02/2002
Statement of affairs
dot icon02/02/2002
Ad 16/11/01--------- £ si [email protected]=26950 £ si [email protected]=5589822 £ ic 98/5616870
dot icon12/12/2001
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon10/12/2001
Registered office changed on 10/12/01 from: 100 barbirolli square manchester M2 3AB
dot icon07/12/2001
Declaration of assistance for shares acquisition
dot icon07/12/2001
Declaration of assistance for shares acquisition
dot icon05/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
£ nc 1000/5851761 16/11/01
dot icon04/12/2001
Resolutions
dot icon04/12/2001
S-div 16/11/01
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New secretary appointed;new director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Ad 16/11/01--------- £ si 97@1=97 £ ic 1/98
dot icon04/12/2001
Director resigned
dot icon26/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
12/05/2015 - 07/08/2015
147
INHOCO FORMATIONS LIMITED
Nominee Director
26/09/2001 - 16/11/2001
1430
Hyde, Jeremy Richard Granville
Director
16/11/2001 - 03/12/2004
8
Collingwood, Craig
Director
02/04/2012 - 14/11/2014
6
Yarwood, Richard John, Doctor
Director
26/11/2010 - 12/05/2015
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENN PHARMACEUTICALS HOLDINGS LIMITED

PENN PHARMACEUTICALS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/09/2001 with the registered office located at Capital Building, Tyndall Street, Cardiff CF10 4AZ. There are currently 5 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 PENN PHARMACEUTICALS HOLDINGS LIMITED?

toggle

PENN PHARMACEUTICALS HOLDINGS LIMITED is currently Dissolved. It was registered on 26/09/2001 and dissolved on 03/04/2018.

Where is PENN PHARMACEUTICALS HOLDINGS LIMITED located?

toggle

PENN PHARMACEUTICALS HOLDINGS LIMITED is registered at Capital Building, Tyndall Street, Cardiff CF10 4AZ.

What does PENN PHARMACEUTICALS HOLDINGS LIMITED do?

toggle

PENN PHARMACEUTICALS HOLDINGS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for PENN PHARMACEUTICALS HOLDINGS LIMITED?

toggle

The latest filing was on 03/04/2018: Final Gazette dissolved following liquidation.