Company NameGen Phar Pro Investments (GB) Limited
DirectorRiccardo Anzuini
Company StatusActive
Company Number04445078
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Riccardo Anzuini
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed02 August 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed23 August 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameAlexander William Eastwood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed23 May 2002(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 14 October 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6 Muir Park Senneville
Quebec
Canada
Director NameMr Carlo Battaglia
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed26 February 2006(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2013)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address29 Moscow Mansions
224 Cromwell Road
London
SW5 0SP
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(15 years, 2 months after company formation)
Appointment Duration6 days (resigned 02 August 2017)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMount Moritz Directors Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address35 Bruton Street
Mayfair
London
W1J 6QY
Secretary NameFort Jeudi Secretaries Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameSIL Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(1 year after company formation)
Appointment Duration10 years (resigned 01 July 2013)
Correspondence AddressSuite 12- 8 Shepherd Market
London
W1J 7JY
Secretary NameAr Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 October 2003)
Correspondence Address28 Goodge Street
London
W1T 2QQ
Secretary NameSIL Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2013)
Correspondence AddressSuite 12 8 Shepherd Market
London
W1J 7JY
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2013(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 July 2017)
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2017(15 years, 2 months after company formation)
Appointment Duration6 days (resigned 02 August 2017)
Correspondence Address64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.3m at £1Carini S.p.a
100.00%
Ordinary

Financials

Year2014
Turnover£4,731,000
Gross Profit£2,107,000
Net Worth£1,210,000
Cash£870,000
Current Liabilities£1,009,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

4 May 2009Delivered on: 2 June 2009
Persons entitled: Fortis Bank S.A.-N.V., Italian Branch

Classification: Pledge over shares executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from alchymars icm sm private LTD under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in the company held by gen phar pro investments (GB) limited amounting to 6073266 equity shares of face value of rs 10 each see image for full details.
Outstanding
18 March 2009Delivered on: 1 April 2009
Persons entitled: Fortis Bank S.A.-N.V., Italian Branch

Classification: Pledge over sums
Secured details: All monies due or to become due from alchymars icm sm private LTD and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums standing to the credit of bank account no 0007029751.
Outstanding
16 February 2004Delivered on: 2 March 2004
Satisfied on: 12 January 2005
Persons entitled: Fortis Bank Sa-Nv

Classification: Charge and release over deposit
Secured details: All monies due or to become due from alchymars spa (the borrower) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of euros 1,000,000 standing to the credit of an account of the chargor with the bank which is styled "fortis bank re: gen phar pro investments (GB) limited" which is designated as blocked or which otherwise cannot be operated by the chargor without the consent of the bank, together with all interest and other accruals thereto (the deposit).
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 July 2020Compulsory strike-off action has been discontinued (1 page)
28 July 2020Group of companies' accounts made up to 31 March 2019 (33 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
24 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
9 May 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 July 2018Secretary's details changed for Finsbury Secretaries Limited on 25 June 2018 (1 page)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 August 2017Cessation of Carini S.P.A as a person with significant control on 2 August 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Notification of Pieffeuno S.R.L. as a person with significant control on 2 August 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Cessation of Carini S.P.A as a person with significant control on 2 August 2017 (1 page)
31 August 2017Notification of Pieffeuno S.R.L. as a person with significant control on 2 August 2017 (1 page)
23 August 2017Appointment of Finsbury Secretaries Limited as a secretary on 23 August 2017 (2 pages)
23 August 2017Appointment of Finsbury Secretaries Limited as a secretary on 23 August 2017 (2 pages)
3 August 2017Termination of appointment of Finsbury Secretaries Limited as a secretary on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Finsbury Secretaries Limited as a secretary on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Soobaschand Seebaluck as a director on 2 August 2017 (1 page)
3 August 2017Appointment of Mr Riccardo Anzuini as a director on 2 August 2017 (2 pages)
3 August 2017Appointment of Mr Riccardo Anzuini as a director on 2 August 2017 (2 pages)
3 August 2017Termination of appointment of Soobaschand Seebaluck as a director on 2 August 2017 (1 page)
27 July 2017Appointment of Mr. Soobaschand Seebaluck as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Finsbury Secretaries Limited as a secretary on 27 July 2017 (2 pages)
27 July 2017Appointment of Finsbury Secretaries Limited as a secretary on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr. Soobaschand Seebaluck as a director on 27 July 2017 (2 pages)
21 July 2017Termination of appointment of Finsbury Secretaries Limited as a secretary on 19 July 2017 (1 page)
21 July 2017Termination of appointment of Finsbury Secretaries Limited as a secretary on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Soobaschand Seebaluck as a director on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Soobaschand Seebaluck as a director on 19 July 2017 (1 page)
13 July 2017Satisfaction of charge 3 in full (1 page)
13 July 2017Satisfaction of charge 2 in full (1 page)
13 July 2017Satisfaction of charge 2 in full (1 page)
13 July 2017Satisfaction of charge 3 in full (1 page)
12 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 3,395,020
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 3,395,020
(3 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (14 pages)
23 December 2016Full accounts made up to 31 March 2016 (14 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,270,020
(3 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,270,020
(3 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,270,020
(3 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,270,020
(3 pages)
19 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
19 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,270,020
(3 pages)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,270,020
(3 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
3 September 2013Statement of capital on 3 September 2013
  • GBP 1,270,020
(4 pages)
3 September 2013Statement by directors (1 page)
3 September 2013Solvency statement dated 28/08/13 (1 page)
3 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 September 2013Statement of capital on 3 September 2013
  • GBP 1,270,020
(4 pages)
3 September 2013Statement of capital on 3 September 2013
  • GBP 1,270,020
(4 pages)
3 September 2013Statement by directors (1 page)
3 September 2013Solvency statement dated 28/08/13 (1 page)
2 July 2013Termination of appointment of Carlo Battaglia as a director (1 page)
2 July 2013Termination of appointment of Sil Secretaries Limited as a secretary (1 page)
2 July 2013Termination of appointment of Sil Secretaries Limited as a secretary (1 page)
2 July 2013Termination of appointment of Carlo Battaglia as a director (1 page)
2 July 2013Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
2 July 2013Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
2 July 2013Termination of appointment of Sil Directors Limited as a director (1 page)
2 July 2013Termination of appointment of Sil Directors Limited as a director (1 page)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
6 November 2012Appointment of Mr Soobaschand Seebaluck as a director (2 pages)
6 November 2012Appointment of Mr Soobaschand Seebaluck as a director (2 pages)
25 October 2012Termination of appointment of Alexander Eastwood as a director (1 page)
25 October 2012Termination of appointment of Alexander Eastwood as a director (1 page)
11 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
8 November 2011Statement of capital on 8 November 2011
  • GBP 2,470,020
(4 pages)
8 November 2011Statement of capital on 8 November 2011
  • GBP 2,470,020
(4 pages)
8 November 2011Statement of capital on 8 November 2011
  • GBP 2,470,020
(4 pages)
3 November 2011Statement by directors (1 page)
3 November 2011Solvency statement dated 28/10/11 (1 page)
3 November 2011Solvency statement dated 28/10/11 (1 page)
3 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2011Statement by directors (1 page)
3 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2011Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 18 October 2011 (1 page)
3 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
1 August 2011Director's details changed for Sil Directors Limited on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Sil Directors Limited on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Sil Directors Limited on 1 August 2011 (2 pages)
1 August 2011Secretary's details changed for Sil Secretaries Limited on 1 August 2011 (2 pages)
1 August 2011Secretary's details changed for Sil Secretaries Limited on 1 August 2011 (2 pages)
1 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
1 August 2011Secretary's details changed for Sil Secretaries Limited on 1 August 2011 (2 pages)
1 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
28 July 2011Second filing of AR01 previously delivered to Companies House made up to 22 May 2010 (16 pages)
28 July 2011Second filing of AR01 previously delivered to Companies House made up to 22 May 2010 (16 pages)
5 April 2011Director's details changed for Dr Carlo Battaglia on 1 April 2011 (2 pages)
5 April 2011Director's details changed for Dr Carlo Battaglia on 1 April 2011 (2 pages)
5 April 2011Director's details changed for Dr Carlo Battaglia on 1 April 2011 (2 pages)
20 October 2010Sect 519 aud (1 page)
20 October 2010Sect 519 aud (1 page)
2 October 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
12 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/07/2011
(6 pages)
12 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/07/2011
(6 pages)
9 July 2010Director's details changed for Alexander William Eastwood on 2 October 2009 (2 pages)
9 July 2010Director's details changed for Alexander William Eastwood on 2 October 2009 (2 pages)
9 July 2010Director's details changed for Alexander William Eastwood on 2 October 2009 (2 pages)
19 June 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 2,858,200
(2 pages)
19 June 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 2,858,200
(2 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
22 September 2009Registered office changed on 22/09/2009 from, 27 hill street, mayfair, london, W1J 7LP (1 page)
22 September 2009Registered office changed on 22/09/2009 from, 27 hill street, mayfair, london, W1J 7LP (1 page)
22 June 2009Return made up to 22/05/09; full list of members (4 pages)
22 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2009Ad 13/02/09\gbp si 2828200@1=2828200\gbp ic 30000/2858200\ (2 pages)
20 February 2009Ad 13/02/09\gbp si 2828200@1=2828200\gbp ic 30000/2858200\ (2 pages)
18 February 2009Gbp nc 1000000/5000000\13/02/09 (2 pages)
18 February 2009Gbp nc 1000000/5000000\13/02/09 (2 pages)
9 July 2008Director's change of particulars / sil directors LIMITED / 01/04/2008 (1 page)
9 July 2008Director's change of particulars / sil directors LIMITED / 01/04/2008 (1 page)
9 July 2008Return made up to 22/05/08; full list of members (4 pages)
9 July 2008Return made up to 22/05/08; full list of members (4 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 September 2007Full accounts made up to 31 December 2006 (17 pages)
1 September 2007Full accounts made up to 31 December 2006 (17 pages)
15 June 2007Return made up to 22/05/07; full list of members (2 pages)
15 June 2007Return made up to 22/05/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
13 September 2006Return made up to 22/05/06; full list of members (2 pages)
13 September 2006Return made up to 22/05/06; full list of members (2 pages)
5 September 2006Full accounts made up to 31 December 2005 (19 pages)
5 September 2006Full accounts made up to 31 December 2005 (19 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: suite b 53 lancaster gate, london, W2 3NA (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: suite b 53 lancaster gate, london, W2 3NA (1 page)
7 July 2005Return made up to 22/05/05; full list of members (7 pages)
7 July 2005Return made up to 22/05/05; full list of members (7 pages)
14 June 2005Accounts for a medium company made up to 31 December 2004 (7 pages)
14 June 2005Accounts for a medium company made up to 31 December 2004 (7 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Accounts for a medium company made up to 31 December 2003 (7 pages)
23 September 2004Accounts for a medium company made up to 31 December 2003 (7 pages)
21 July 2004Full accounts made up to 31 December 2002 (14 pages)
21 July 2004Registered office changed on 21/07/04 from: 24 goodge place, london, W1T 4SW (1 page)
21 July 2004Full accounts made up to 31 December 2002 (14 pages)
21 July 2004Registered office changed on 21/07/04 from: 24 goodge place, london, W1T 4SW (1 page)
18 June 2004Return made up to 22/05/04; full list of members (7 pages)
18 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 March 2004Particulars of mortgage/charge (5 pages)
2 March 2004Particulars of mortgage/charge (5 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
7 September 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
7 September 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
12 June 2003Registered office changed on 12/06/03 from: 16 grosvenor place, london, SW1X 7HH (1 page)
12 June 2003Registered office changed on 12/06/03 from: 16 grosvenor place, london, SW1X 7HH (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New director appointed (2 pages)
10 June 2003Return made up to 22/05/03; full list of members (7 pages)
10 June 2003Return made up to 22/05/03; full list of members (7 pages)
5 September 2002Ad 06/06/02--------- £ si 1@1=1 £ ic 30000/30001 (2 pages)
5 September 2002Ad 06/06/02--------- £ si 1@1=1 £ ic 30000/30001 (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Ad 05/06/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
11 June 2002Ad 05/06/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
22 May 2002Incorporation (14 pages)
22 May 2002Incorporation (14 pages)