GEMAPHARM LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Appointment of Mr Romain Francois Emile Arnal as a director on 2024-04-25

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

18/01/2318 January 2023 Cessation of Saville Holdings Ltd as a person with significant control on 2023-01-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Notification of Saville Holdings Ltd as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Cessation of Kevin Bernard Joseph Oscar Schack as a person with significant control on 2022-05-05

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/10/2130 October 2021 Cessation of A Person with Significant Control as a person with significant control on 2020-11-01

View Document

29/10/2129 October 2021 Notification of Kevin Bernard Joseph Oscar Schack as a person with significant control on 2020-11-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR HUSSAIN AL-TAHAN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JACQUES SCHACK / 15/05/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 06/04/2016

View Document

12/01/1812 January 2018 CESSATION OF ANDREW RICHARD LAMB AS A PSC

View Document

12/01/1812 January 2018 CESSATION OF ANDREW RICHARD LAMB AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 22/11/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 DIRECTOR APPOINTED MR BERNARD JACQUES SCHACK

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR ANDREW RICHARD LAMB

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR ATHANASIUS CALLIAFAS

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS / 01/12/2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS / 01/12/2013

View Document

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS / 01/06/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR VIJAYKUMAR PANDYA

View Document

19/07/1119 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR VIJAYKUMAR VASANT VIHARI PANDYA

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR NITINKUMAR THACKER

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 CORPORATE SECRETARY APPOINTED SAVILLE COMPANY SECRETARIES LIMITED

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LOUD

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 11 SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ

View Document

10/07/0810 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 01/10/2007

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: SUITE 10A SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ

View Document

05/08/055 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL AVON BS9 3DZ

View Document

20/12/0220 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

13/04/0013 April 2000 COMPANY NAME CHANGED KENWORLD LIMITED CERTIFICATE ISSUED ON 13/04/00

View Document

02/02/002 February 2000 COMPANY NAME CHANGED SEAWAY PHARMA LIMITED CERTIFICATE ISSUED ON 02/02/00

View Document

30/07/9930 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED

View Document

27/07/9827 July 1998 S386 DISP APP AUDS 24/07/98

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

08/07/988 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company