Company NameBritish Generic Manufacturers Association Limited
Company StatusActive
Company Number10276727
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 2016(7 years, 9 months ago)
Previous NameGeneric Manufacturers Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Mark Samuels
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMs Diane Marie Digangi Trench
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2023(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChair Person
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Matthew Salzmann
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2023(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleVice Chair
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Warwick Lawson Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Peter Ballard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Peter John Kelly
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
6 November 2023Appointment of Mr Matthew Salzmann as a director on 1 November 2023 (2 pages)
2 November 2023Termination of appointment of Peter John Kelly as a director on 1 November 2023 (1 page)
2 November 2023Termination of appointment of Peter Ballard as a director on 1 November 2023 (1 page)
2 November 2023Appointment of Ms Diane Marie Digangi Trench as a director on 1 November 2023 (2 pages)
21 June 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
8 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
1 February 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
5 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2022Memorandum and Articles of Association (20 pages)
19 December 2021Memorandum and Articles of Association (20 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
10 June 2021Cessation of Accord Healthcare Limited as a person with significant control on 1 May 2021 (1 page)
10 June 2021Notification of a person with significant control statement (2 pages)
10 June 2021Cessation of Accord Healthcare Limited as a person with significant control on 1 May 2021 (1 page)
11 May 2021Termination of appointment of Warwick Lawson Smith as a director on 1 May 2021 (1 page)
11 May 2021Appointment of Mr Mark Samuels as a director on 1 May 2021 (2 pages)
11 May 2021Appointment of Mr Peter John Kelly as a director on 1 May 2021 (2 pages)
15 April 2021Memorandum and Articles of Association (21 pages)
15 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 March 2021Change of name with request to seek comments from relevant body (2 pages)
13 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-15
(5 pages)
13 March 2021Change of name notice (2 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
17 July 2017Notification of Accord Healthcare Limited as a person with significant control on 13 July 2016 (2 pages)
17 July 2017Notification of Accord Healthcare Limited as a person with significant control on 13 July 2016 (2 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Notification of Accord Healthcare Limited as a person with significant control on 17 July 2017 (2 pages)
13 July 2016Incorporation (32 pages)
13 July 2016Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
13 July 2016Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
13 July 2016Incorporation (32 pages)