Unit 7, Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director Name | Andrew Michael Webb |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Mrs Emma Jane Johnson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(23 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Mr Navinchandra Jamnadas Engineer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | Singapore |
Correspondence Address | Villa Vrindavan Rodona Road Weybridge Surrey KT13 0NP |
Director Name | Mrs Varsha Navinchandra Engineer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa Vrindavan Rodona Road Weybridge Surrey KT13 0NP |
Secretary Name | Mr Navinchandra Jamnadas Engineer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | Singapore |
Correspondence Address | Villa Vrindavan Rodona Road Weybridge Surrey KT13 0NP |
Director Name | Mr Nikesh Engineer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 June 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Ms Misha Engineer |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Secretary Name | Ms Misha Engineer |
---|---|
Status | Resigned |
Appointed | 27 March 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2014) |
Role | Company Director |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Ingvild Liborg |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 April 2020(20 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2022) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Mr Steen Vangsgaard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 June 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2023) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | chemidex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01784 477167 |
Telephone region | Staines |
Registered Address | Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
50 at £1 | Navinchandra Jamnadas Engineer 50.00% Ordinary |
---|---|
50 at £1 | Varsha Navinchandra Engineer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,667,252 |
Cash | £7,893,890 |
Current Liabilities | £931,795 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
30 November 2022 | Delivered 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 2019 | Delivered on: 17 December 2019 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: Emeside trademark registration number 00001472600. Outstanding |
27 March 2024 | Full accounts made up to 30 June 2023 (29 pages) |
---|---|
5 March 2024 | Cessation of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (3 pages) |
23 February 2024 | Second filing for the notification of Guy Semmens as a person with significant control (7 pages) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
18 July 2023 | Termination of appointment of Steen Vangsgaard as a director on 30 June 2023 (1 page) |
18 July 2023 | Appointment of Mrs Emma Jane Johnson as a director on 1 July 2023 (2 pages) |
27 February 2023 | Resolutions
|
24 February 2023 | Full accounts made up to 30 June 2022 (29 pages) |
1 December 2022 | Registration of charge 038124670002, created on 30 November 2022 (57 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
18 July 2022 | Second filing for the appointment of Mr Andrew Michael Webb as a director (3 pages) |
10 May 2022 | Appointment of Mr Andrew Michael Webb as a director on 1 May 2022
|
10 May 2022 | Termination of appointment of Ingvild Liborg as a director on 30 April 2022 (1 page) |
4 May 2022 | Full accounts made up to 30 June 2021 (27 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
30 June 2021 | Appointment of Mr Steen Vangsgaard as a director on 22 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Nikesh Engineer as a director on 22 June 2021 (1 page) |
25 March 2021 | Full accounts made up to 30 June 2020 (26 pages) |
28 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
17 April 2020 | Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020 (2 pages) |
17 April 2020 | Appointment of Ingvild Liborg as a director on 17 April 2020 (2 pages) |
2 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
27 December 2019 | Resolutions
|
19 December 2019 | Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 16 December 2019 (1 page) |
19 December 2019 | Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages) |
19 December 2019 | Notification of Guy Semmens as a person with significant control on 16 December 2019
|
19 December 2019 | Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages) |
19 December 2019 | Cessation of Varsha Navinchandas Engineer as a person with significant control on 16 December 2019 (1 page) |
17 December 2019 | Registration of charge 038124670001, created on 16 December 2019 (19 pages) |
13 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
1 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
12 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (17 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (17 pages) |
27 July 2015 | Registered 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 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered 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 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
18 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
6 November 2014 | Termination of appointment of Misha Engineer as a secretary on 17 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Misha Engineer as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Misha Engineer as a director on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Misha Engineer as a director on 17 October 2014 (1 page) |
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
22 April 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
22 April 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
28 March 2013 | Termination of appointment of Navinchandra Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a secretary (1 page) |
28 March 2013 | Termination of appointment of Varsha Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Varsha Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a secretary (1 page) |
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Appointment of Ms Misha Engineer as a secretary (1 page) |
27 March 2013 | Appointment of Ms Misha Engineer as a secretary (1 page) |
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
15 March 2013 | Appointment of Dr Misha Engineer as a director (2 pages) |
15 March 2013 | Appointment of Dr Misha Engineer as a director (2 pages) |
14 February 2013 | Appointment of Mr Nikesh Engineer as a director (2 pages) |
14 February 2013 | Appointment of Mr Nikesh Engineer as a director (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
12 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 October 2008 | Return made up to 23/07/08; no change of members (7 pages) |
15 October 2008 | Return made up to 23/07/08; no change of members (7 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 September 2007 | Return made up to 23/07/07; no change of members (7 pages) |
19 September 2007 | Return made up to 23/07/07; no change of members (7 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 July 2006 | Return made up to 23/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
30 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
30 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
27 July 2002 | Return made up to 23/07/02; full list of members (7 pages) |
27 July 2002 | Return made up to 23/07/02; full list of members (7 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
29 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
28 December 2000 | Company name changed pi pharma LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed pi pharma LIMITED\certificate issued on 29/12/00 (2 pages) |
15 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
15 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
23 July 1999 | Incorporation (14 pages) |
23 July 1999 | Incorporation (14 pages) |