Company NamePi-Gen Pharma Ltd.
DirectorsKrishma Vikash Patel and Vikash Patel
Company StatusActive
Company Number04387670
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Krishma Vikash Patel
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address109-111 Field End Road
Pinner
HA5 1QG
Director NameMr Vikash Patel
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109-111 Field End Road
Pinner
HA5 1QG
Director NameMr Jayesh Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HX
Director NameMr Kamlesh Amratlal Rajani
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Oxhey Ridge Close
Northwood
Middlesex
HA6 3JU
Secretary NameShreya Patel
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HX
Director NameMr Jayesh Manilal Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(8 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HU
Director NameMr Manvir Chhotabhai Patel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(8 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2019)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HU
Director NameMr Niral Narendra Patel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109-111 Field End Road
Pinner
HA5 1QG
Director NameMr Viresh Mukesh Patel
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109-111 Field End Road
Pinner
HA5 1QG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address109-111 Field End Road
Pinner
HA5 1QG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£725,811
Cash£3,945
Current Liabilities£527,769

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

26 April 2019Delivered on: 1 May 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in pi-gen pharma LTD together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more details please refer to the instrument.
Outstanding
31 January 2019Delivered on: 6 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more details please refer to the instrument.
Outstanding
4 December 2008Delivered on: 6 December 2008
Persons entitled: Medical Finance (Bristol) Limited

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: L/H property k/a 7 gossops parade gossops green crawley t/no WSX317014.
Outstanding
5 December 2008Delivered on: 6 December 2008
Persons entitled: Medical Finance (Bristol) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 157 pitshanger lane, ealing, london.
Outstanding
4 April 2008Delivered on: 8 April 2008
Persons entitled: Medical Finance (Bristol) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any f/h l/h or other moveable property together with all buildings trade and other fixtures all book debts goodwill and its uncalled capital.
Outstanding
3 April 2008Delivered on: 5 April 2008
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery the proceeds of sale on property in particular 157 pitshangar lane, eaing and 7 gossops parade, gossop green, crawley see image for full details.
Outstanding

Filing History

1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
25 April 2022Termination of appointment of Niral Narendra Patel as a director on 6 April 2022 (1 page)
25 April 2022Termination of appointment of Viresh Mukesh Patel as a director on 6 April 2022 (1 page)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
22 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 January 2021Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
24 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
1 May 2019Registration of charge 043876700006, created on 26 April 2019 (25 pages)
2 April 2019Memorandum and Articles of Association (8 pages)
15 March 2019Second filing of Confirmation Statement dated 31/01/2019 (5 pages)
27 February 2019Confirmation statement made on 31 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/03/2019
(4 pages)
26 February 2019Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
19 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2019Appointment of Mr Viresh Patel as a director on 31 January 2019 (2 pages)
7 February 2019Appointment of Mr Niral Narendra Patel as a director on 31 January 2019 (2 pages)
6 February 2019Registration of charge 043876700005, created on 31 January 2019 (26 pages)
4 February 2019Registered office address changed from 12 Court Parade East Lane Wembley Middlesex HA0 3HU to 109-111 Field End Road Pinner HA5 1QG on 4 February 2019 (1 page)
4 February 2019Notification of Enimed Limited as a person with significant control on 31 January 2019 (2 pages)
4 February 2019Cessation of Manvir Patel as a person with significant control on 31 January 2019 (1 page)
4 February 2019Cessation of Jayesh Kumar Manilal Patel as a person with significant control on 31 January 2019 (1 page)
1 February 2019Termination of appointment of Jayesh Manilal Patel as a director on 31 January 2019 (1 page)
1 February 2019Appointment of Mrs Krishma Vikash Patel as a director on 31 January 2019 (2 pages)
1 February 2019Appointment of Mr Vikash Patel as a director on 31 January 2019 (2 pages)
1 February 2019Termination of appointment of Manvir Chhotabhai Patel as a director on 31 January 2019 (1 page)
1 February 2019Termination of appointment of Shreya Patel as a secretary on 31 January 2019 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 September 2018Satisfaction of charge 1 in full (2 pages)
11 June 2018Satisfaction of charge 2 in full (1 page)
11 June 2018Satisfaction of charge 3 in full (1 page)
11 June 2018Satisfaction of charge 4 in full (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 February 2017Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX (1 page)
7 February 2017Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with no updates (3 pages)
31 January 2017Confirmation statement made on 31 January 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 80
(4 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 80
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 80
(4 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 80
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 80
(4 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 80
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
26 May 2011Termination of appointment of Kamlesh Rajani as a director (1 page)
26 May 2011Termination of appointment of Kamlesh Rajani as a director (1 page)
3 March 2011Appointment of Mr Jayesh Manilal Patel as a director (2 pages)
3 March 2011Appointment of Mr Manvir Chhotabhai Patel as a director (2 pages)
3 March 2011Appointment of Mr Jayesh Manilal Patel as a director (2 pages)
3 March 2011Appointment of Mr Manvir Chhotabhai Patel as a director (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
8 September 2010Registered office address changed from 7 Court Parade East Lane Wembley Middx HA0 3JA on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 7 Court Parade East Lane Wembley Middx HA0 3JA on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 7 Court Parade East Lane Wembley Middx HA0 3JA on 8 September 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Kamlesh Amratlal Rajani on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Kamlesh Amratlal Rajani on 19 November 2009 (2 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 November 2008Return made up to 31/10/08; full list of members (3 pages)
11 November 2008Return made up to 31/10/08; full list of members (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 48 victoria road wargrave READING1 1BB berkshire RG10 4AE (1 page)
7 June 2007Registered office changed on 07/06/07 from: 48 victoria road wargrave READING1 1BB berkshire RG10 4AE (1 page)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Return made up to 05/03/06; full list of members (2 pages)
5 April 2006Return made up to 05/03/06; full list of members (2 pages)
20 December 2005Return made up to 05/03/05; full list of members; amend (7 pages)
20 December 2005Return made up to 05/03/05; full list of members; amend (7 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 March 2005Return made up to 05/03/05; full list of members (7 pages)
21 March 2005Return made up to 05/03/05; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 May 2004Return made up to 05/03/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2004Return made up to 05/03/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2004Return made up to 05/03/04; full list of members (7 pages)
22 March 2004Return made up to 05/03/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
5 March 2002Incorporation (20 pages)
5 March 2002Incorporation (20 pages)