Company NameGeneric Partners UK Ltd
DirectorVisvanathan Rajasekar
Company StatusActive
Company Number08202030
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 6 months ago)

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 Visvanathan Rajasekar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Metro Centre
Tolpits Lane
Watford
WD18 9SS
Director NameMr Keith Nickson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Gables Bishop Meadow Road
Loughborough
Leics.
LE11 5RE
Director NameMr Sanjiv Puri
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Gables Bishop Meadow Road
Loughborough
Leics.
LE11 5RE
Director NameMr Aman Madan
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Gables Bishop Meadow Road
Loughborough
Leicestershire
LE11 5RE
Director NameMr Dennis Bastas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2018)
RoleExecutive Chairman
Country of ResidenceAustralia
Correspondence Address15 - 17 Chapel Street
Cremorne
Victoria, 3121
Australia
Director NameMs Susan Morgan
Date of BirthMay 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2018)
RoleGeneral Legal Manager
Country of ResidenceAustralia
Correspondence Address15-17 Chapel Street
Cremorne
Victoria, 3121
Australia
Director NameMr Mohana Kumar Pillai
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed25 September 2018(6 years after company formation)
Appointment Duration1 year, 12 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Krishnan Tirucherai Parthasarathy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed25 September 2018(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressUnit 4 Metro Centre
Tolpits Lane
Watford
WD18 9SS
Director NameMr Chia Loo Wai (Xie Ruwei)
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed22 September 2020(8 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address39b Lorong J Telok Kurau
Singapore 425822
Singapore

Contact

Websitegenericpartners.com

Location

Registered AddressUnit 4 Metro Centre
Tolpits Lane
Watford
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Generic Partners Holding Pty LTD
95.00%
Ordinary
5 at £1Mr Keith Nickson
5.00%
Ordinary

Financials

Year2014
Net Worth-£326,266
Cash£85,742
Current Liabilities£1,321,504

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

21 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
30 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
23 September 2020Appointment of Mr Chia Loo Wai (Xie Ruwei) as a director on 22 September 2020 (2 pages)
23 September 2020Termination of appointment of Mohana Kumar Pillai as a director on 22 September 2020 (1 page)
18 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
16 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
4 March 2019Amended accounts for a small company made up to 31 March 2018 (9 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
11 December 2018Notification of a person with significant control statement (2 pages)
11 December 2018Withdrawal of a person with significant control statement on 11 December 2018 (2 pages)
11 December 2018Cessation of Sanjiv Puri as a person with significant control on 29 September 2018 (1 page)
23 November 2018Termination of appointment of Aman Madan as a director on 25 September 2018 (1 page)
23 November 2018Termination of appointment of Susan Morgan as a director on 25 September 2018 (1 page)
23 November 2018Termination of appointment of Dennis Bastas as a director on 25 September 2018 (1 page)
23 November 2018Appointment of Mr Krishnan Tirucherai Parthasarathy as a director on 25 September 2018 (2 pages)
23 November 2018Appointment of Mr Mohana Kumar Pillai as a director on 25 September 2018 (2 pages)
23 November 2018Termination of appointment of Sanjiv Puri as a director on 25 September 2018 (1 page)
8 November 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
9 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
9 October 2017Notification of Sanjiv Puri as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Sanjiv Puri as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
27 February 2017Registered office address changed from 1 Doughty Street London WC1N 2PH England to 1 Doughty Street London WC1N2PH on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 1 Doughty Street London WC1N 2PH England to 1 Doughty Street London WC1N2PH on 27 February 2017 (1 page)
17 February 2017Registered office address changed from The Gables Bishop Meadow Road Loughborough Leics. LE11 5RE to 1 Doughty Street London WC1N 2PH on 17 February 2017 (1 page)
17 February 2017Registered office address changed from The Gables Bishop Meadow Road Loughborough Leics. LE11 5RE to 1 Doughty Street London WC1N 2PH on 17 February 2017 (1 page)
13 February 2017Auditor's resignation (1 page)
13 February 2017Auditor's resignation (1 page)
6 February 2017Auditor's resignation (1 page)
6 February 2017Auditor's resignation (1 page)
9 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
4 November 2016Appointment of Mr Aman Madan as a director on 1 July 2016 (2 pages)
4 November 2016Appointment of Mr Aman Madan as a director on 1 July 2016 (2 pages)
26 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
27 September 2016Appointment of Ms Susan Morgan as a director on 10 August 2016 (2 pages)
27 September 2016Appointment of Ms Susan Morgan as a director on 10 August 2016 (2 pages)
26 September 2016Appointment of Mr Dennis Bastas as a director on 10 August 2016 (2 pages)
26 September 2016Appointment of Mr Dennis Bastas as a director on 10 August 2016 (2 pages)
3 May 2016Termination of appointment of Keith Nickson as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Keith Nickson as a director on 3 May 2016 (1 page)
21 December 2015Resolutions
  • RES13 ‐ Section 561 03/11/2014
(1 page)
21 December 2015Resolutions
  • RES13 ‐ Section 561 03/11/2014
  • RES13 ‐ Section 561 03/11/2014
(1 page)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
19 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Director's details changed for Mr Keith Nickson on 12 June 2015 (2 pages)
28 September 2015Director's details changed for Mr Keith Nickson on 12 June 2015 (2 pages)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 100
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 100
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (4 pages)
3 June 2014Appointment of Mr Sanjiv Puri as a director (2 pages)
3 June 2014Appointment of Mr Sanjiv Puri as a director (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Director's details changed for Mr Keith Nickson on 5 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Keith Nickson on 5 September 2013 (2 pages)
19 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Director's details changed for Mr Keith Nickson on 5 September 2013 (2 pages)
19 December 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
19 December 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
3 December 2012Termination of appointment of Sanjiv Puri as a director (1 page)
3 December 2012Termination of appointment of Sanjiv Puri as a director (1 page)
29 November 2012Registered office address changed from 28 Sutton View Temple Normanton Chesterfield Derbyshire S425ER England on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 28 Sutton View Temple Normanton Chesterfield Derbyshire S425ER England on 29 November 2012 (1 page)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)