Company NameChemidex Generics Limited
Company StatusActive
Company Number03812467
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Previous NamePi Pharma Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Benjamin Matthew Ash
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(20 years, 9 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChemidex House
Unit 7, Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameAndrew Michael Webb
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChemidex House
Unit 7, Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMrs Emma Jane Johnson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(23 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressChemidex House
Unit 7, Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMr Navinchandra Jamnadas Engineer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RolePharmacist
Country of ResidenceSingapore
Correspondence AddressVilla Vrindavan
Rodona Road
Weybridge
Surrey
KT13 0NP
Director NameMrs Varsha Navinchandra Engineer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Vrindavan
Rodona Road
Weybridge
Surrey
KT13 0NP
Secretary NameMr Navinchandra Jamnadas Engineer
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RolePharmacist
Country of ResidenceSingapore
Correspondence AddressVilla Vrindavan
Rodona Road
Weybridge
Surrey
KT13 0NP
Director NameMr Nikesh Engineer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(13 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 June 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House
Unit 7, Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMs Misha Engineer
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House Unit 7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Secretary NameMs Misha Engineer
StatusResigned
Appointed27 March 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2014)
RoleCompany Director
Correspondence AddressChemidex House Unit 7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameIngvild Liborg
Date of BirthMarch 1983 (Born 41 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 2020(20 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2022)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House
Unit 7, Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMr Steen Vangsgaard
Date of BirthMay 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed22 June 2021(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2023)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressChemidex House
Unit 7, Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitechemidex.co.uk
Email address[email protected]
Telephone01784 477167
Telephone regionStaines

Location

Registered AddressChemidex House
Unit 7, Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

50 at £1Navinchandra Jamnadas Engineer
50.00%
Ordinary
50 at £1Varsha Navinchandra Engineer
50.00%
Ordinary

Financials

Year2014
Net Worth£7,667,252
Cash£7,893,890
Current Liabilities£931,795

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: 'Emeside' trademark (registration number 00001472600). for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
16 December 2019Delivered on: 17 December 2019
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: Emeside trademark registration number 00001472600.
Outstanding

Filing History

27 March 2024Full accounts made up to 30 June 2023 (29 pages)
5 March 2024Cessation of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (3 pages)
23 February 2024Second filing for the notification of Guy Semmens as a person with significant control (7 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
18 July 2023Termination of appointment of Steen Vangsgaard as a director on 30 June 2023 (1 page)
18 July 2023Appointment of Mrs Emma Jane Johnson as a director on 1 July 2023 (2 pages)
27 February 2023Resolutions
  • RES13 ‐ Annual report and financial statements for year end 30TH june 2022 approved by director 24/10/2022
(2 pages)
24 February 2023Full accounts made up to 30 June 2022 (29 pages)
1 December 2022Registration of charge 038124670002, created on 30 November 2022 (57 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
18 July 2022Second filing for the appointment of Mr Andrew Michael Webb as a director (3 pages)
10 May 2022Appointment of Mr Andrew Michael Webb as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2022.
(3 pages)
10 May 2022Termination of appointment of Ingvild Liborg as a director on 30 April 2022 (1 page)
4 May 2022Full accounts made up to 30 June 2021 (27 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
30 June 2021Appointment of Mr Steen Vangsgaard as a director on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Nikesh Engineer as a director on 22 June 2021 (1 page)
25 March 2021Full accounts made up to 30 June 2020 (26 pages)
28 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
17 April 2020Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020 (2 pages)
17 April 2020Appointment of Ingvild Liborg as a director on 17 April 2020 (2 pages)
2 March 2020Full accounts made up to 30 June 2019 (20 pages)
27 December 2019Resolutions
  • RES13 ‐ Approving entry into the trasaction 16/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
19 December 2019Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 16 December 2019 (1 page)
19 December 2019Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages)
19 December 2019Notification of Guy Semmens as a person with significant control on 16 December 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/02/2024
(3 pages)
19 December 2019Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages)
19 December 2019Cessation of Varsha Navinchandas Engineer as a person with significant control on 16 December 2019 (1 page)
17 December 2019Registration of charge 038124670001, created on 16 December 2019 (19 pages)
13 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 30 June 2018 (21 pages)
1 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
12 March 2018Full accounts made up to 30 June 2017 (20 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (16 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (16 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (17 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (17 pages)
27 July 2015Registered office address changed from Chemidex House Unit 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB on 27 July 2015 (1 page)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Registered office address changed from Chemidex House Unit 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB on 27 July 2015 (1 page)
18 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
18 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
6 November 2014Termination of appointment of Misha Engineer as a secretary on 17 October 2014 (1 page)
6 November 2014Termination of appointment of Misha Engineer as a secretary on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Misha Engineer as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Misha Engineer as a director on 17 October 2014 (1 page)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
22 April 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
22 April 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a secretary (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a secretary (1 page)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 100
(3 pages)
27 March 2013Appointment of Ms Misha Engineer as a secretary (1 page)
27 March 2013Appointment of Ms Misha Engineer as a secretary (1 page)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 100
(3 pages)
15 March 2013Appointment of Dr Misha Engineer as a director (2 pages)
15 March 2013Appointment of Dr Misha Engineer as a director (2 pages)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
11 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
28 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
28 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
12 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 August 2009Return made up to 23/07/09; full list of members (5 pages)
7 August 2009Return made up to 23/07/09; full list of members (5 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 October 2008Return made up to 23/07/08; no change of members (7 pages)
15 October 2008Return made up to 23/07/08; no change of members (7 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 September 2007Return made up to 23/07/07; no change of members (7 pages)
19 September 2007Return made up to 23/07/07; no change of members (7 pages)
5 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
5 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
31 July 2006Return made up to 23/07/06; full list of members (7 pages)
31 July 2006Return made up to 23/07/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
2 August 2005Return made up to 23/07/05; full list of members (7 pages)
2 August 2005Return made up to 23/07/05; full list of members (7 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
30 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
30 July 2003Return made up to 23/07/03; full list of members (7 pages)
30 July 2003Return made up to 23/07/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
27 July 2002Return made up to 23/07/02; full list of members (7 pages)
27 July 2002Return made up to 23/07/02; full list of members (7 pages)
28 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
28 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
29 August 2001Return made up to 23/07/01; full list of members (6 pages)
29 August 2001Return made up to 23/07/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
22 March 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
28 December 2000Company name changed pi pharma LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed pi pharma LIMITED\certificate issued on 29/12/00 (2 pages)
15 September 2000Return made up to 23/07/00; full list of members (6 pages)
15 September 2000Return made up to 23/07/00; full list of members (6 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Registered office changed on 28/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 July 1999Registered office changed on 28/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
23 July 1999Incorporation (14 pages)
23 July 1999Incorporation (14 pages)