You are here: bizstats.co.uk > a-z index > P list > PI list

Pi-gen Pharma Ltd. PINNER


Founded in 2002, Pi-gen Pharma, classified under reg no. 04387670 is an active company. Currently registered at 109-111 Field End Road HA5 1QG, Pinner the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Vikash P., Krishma P.. Of them, Vikash P., Krishma P. have been with the company the longest, being appointed on 31 January 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Shreya P. who worked with the the company until 31 January 2019.

Pi-gen Pharma Ltd. Address / Contact

Office Address 109-111 Field End Road
Town Pinner
Post code HA5 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04387670
Date of Incorporation Tue, 5th Mar 2002
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Vikash P.

Position: Director

Appointed: 31 January 2019

Krishma P.

Position: Director

Appointed: 31 January 2019

Viresh P.

Position: Director

Appointed: 31 January 2019

Resigned: 06 April 2022

Niral P.

Position: Director

Appointed: 31 January 2019

Resigned: 06 April 2022

Manvir P.

Position: Director

Appointed: 02 March 2011

Resigned: 31 January 2019

Jayesh P.

Position: Director

Appointed: 02 March 2011

Resigned: 31 January 2019

Kamlesh R.

Position: Director

Appointed: 05 March 2002

Resigned: 09 May 2011

Jayesh P.

Position: Director

Appointed: 05 March 2002

Resigned: 31 December 2007

Shreya P.

Position: Secretary

Appointed: 05 March 2002

Resigned: 31 January 2019

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 05 March 2002

Resigned: 05 March 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Enimed Limited from Pinner, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jayesh P. This PSC owns 25-50% shares. Moving on, there is Manvir P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Enimed Limited

109-111 Field End Road, Pinner, HA5 1QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06281747
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jayesh P.

Notified on 31 October 2016
Ceased on 31 January 2019
Nature of control: 25-50% shares

Manvir P.

Notified on 31 October 2016
Ceased on 31 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-01-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 3037 13129 008   
Current Assets504 129412 647292 420   
Debtors344 536303 044145 546808080
Net Assets Liabilities174 126171 258140 126   
Other Debtors42 24627 57334 802   
Property Plant Equipment18 65913 99311 078   
Total Inventories108 290118 341117 866   
Other
Accumulated Amortisation Impairment Intangible Assets1 338 9351 489 0961 501 613   
Accumulated Depreciation Impairment Property Plant Equipment89 43694 10297 017   
Amounts Owed By Related Parties   808080
Average Number Employees During Period2324    
Bank Borrowings Overdrafts192 57221 957    
Corporation Tax Payable9 846     
Creditors491 900267 532163 197   
Deferred Tax Liabilities 367175   
Fixed Assets181 33726 51011 078   
Future Minimum Lease Payments Under Non-cancellable Operating Leases568 543510 111466 051   
Increase Decrease In Existing Provisions -478    
Increase From Amortisation Charge For Year Intangible Assets 150 16112 517   
Increase From Depreciation Charge For Year Property Plant Equipment 4 6662 915   
Intangible Assets162 67812 517    
Intangible Assets Gross Cost1 501 6131 501 6131 501 613   
Minimum Operating Lease Payments Recognised As Expense 55 70047 583   
Net Current Assets Liabilities12 229145 115129 223   
Other Creditors127 650125 275    
Other Payables Accrued Expenses 9 48317 194   
Par Value Share 1    
Prepayments 4501 923   
Property Plant Equipment Gross Cost 108 095108 095   
Provisions845367    
Provisions For Liabilities Balance Sheet Subtotal845367    
Total Assets Less Current Liabilities193 566171 625140 301   
Total Borrowings 21 957    
Trade Creditors Trade Payables161 832126 686146 003   
Trade Debtors Trade Receivables302 290259 602108 821   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 1st, November 2023
Free Download (6 pages)

Company search