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(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 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(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Navinchandra Jamnadas Engineer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | Singapore |
Correspondence Address | Unit 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Mrs Varsha Navinchandra Engineer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Mr Nikesh Engineer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 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 | Ingvild Liborg |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 April 2020(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2022) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 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(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2023) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Navinchandra Jamnadas Engineer 50.00% Ordinary |
---|---|
50 at £1 | Varsha Navinchandra Engineer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£957,316 |
Cash | £340,187 |
Current Liabilities | £1,304,896 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: 'Essential generics limited' trademark (registration number 2330277). 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: Essential generics limited trademark registration number 2330277. Outstanding |
5 September 2019 | Delivered on: 24 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 March 2024 | Full accounts made up to 30 June 2023 (33 pages) |
---|---|
23 February 2024 | Second filing for the notification of Guy Semmens as a person with significant control (7 pages) |
15 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
15 February 2024 | Cessation of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (1 page) |
18 July 2023 | Appointment of Mrs Emma Jane Johnson as a director on 1 July 2023 (2 pages) |
18 July 2023 | Termination of appointment of Steen Vangsgaard as a director on 30 June 2023 (1 page) |
27 February 2023 | Resolutions
|
24 February 2023 | Full accounts made up to 30 June 2022 (34 pages) |
16 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
1 December 2022 | Registration of charge 075146670003, created on 30 November 2022 (57 pages) |
18 July 2022 | Second filing for the appointment of Mr Andrew Michael Webb as a director (3 pages) |
10 May 2022 | Termination of appointment of Ingvild Liborg as a director on 30 April 2022 (1 page) |
10 May 2022 | Appointment of Mr Andrew Michael Webb as a director on 1 May 2022
|
4 May 2022 | Full accounts made up to 30 June 2021 (32 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
29 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 (33 pages) |
22 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 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) |
11 March 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
2 March 2020 | Second filing of Confirmation Statement dated 03/02/2020 (5 pages) |
27 February 2020 | Second filing of Confirmation Statement dated 02/02/2020 (4 pages) |
12 February 2020 | Confirmation statement made on 3 February 2020 with updates
|
11 February 2020 | Confirmation statement made on 2 February 2020 with updates
|
13 January 2020 | Memorandum and Articles of Association (35 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
27 December 2019 | Resolutions
|
19 December 2019 | Cessation of Varsha Navinchandra Engineer as a person with significant control on 16 December 2019 (1 page) |
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 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) |
17 December 2019 | Registration of charge 075146670002, created on 16 December 2019 (19 pages) |
24 September 2019 | Registration of charge 075146670001, created on 5 September 2019 (17 pages) |
11 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Mr Nikesh Engineer on 2 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Nikesh Engineer on 2 February 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Registered office address changed from 'Villa Vrindavan' Rodona Road St George's Hill Weybridge Surrey KT13 0NP United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 'Villa Vrindavan' Rodona Road St George's Hill Weybridge Surrey KT13 0NP United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 'Villa Vrindavan' Rodona Road St George's Hill Weybridge Surrey KT13 0NP United Kingdom on 2 July 2013 (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 director (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a director (1 page) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Appointment of Dr Nikesh Engineer as a director (2 pages) |
6 November 2012 | Appointment of Dr Nikesh Engineer as a director (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 June 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
15 June 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
17 May 2011 | Registered office address changed from First Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from First Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom on 17 May 2011 (1 page) |
12 May 2011 | Appointment of Mrs Varsha Navinchandra Engineer as a director (2 pages) |
12 May 2011 | Appointment of Mr Navinchandra Jamnadas Engineer as a director (2 pages) |
12 May 2011 | Appointment of Mrs Varsha Navinchandra Engineer as a director (2 pages) |
12 May 2011 | Appointment of Mr Navinchandra Jamnadas Engineer as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
7 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
2 February 2011 | Incorporation (43 pages) |
2 February 2011 | Incorporation (43 pages) |