SINCLAIR PHARMA LIMITED - LONDON


Company Profile Company Filings

Overview

SINCLAIR PHARMA LIMITED is a Private Limited Company from LONDON and has the status: Active.
SINCLAIR PHARMA LIMITED was incorporated 24 years ago on 29/07/1999 and has the registered number: 03816616. The accounts status is GROUP and accounts are next due on 30/09/2024.

SINCLAIR PHARMA LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WHITFIELD COURT
LONDON
W1T 2RQ

This Company Originates in : United Kingdom
Previous trading names include:
SINCLAIR IS PHARMA PLC (until 17/12/2015)
SINCLAIR PHARMA PLC (until 23/06/2011)

Confirmation Statements

Last Statement Next Statement Due
18/06/2023 02/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHENGWEI LIU Apr 1973 Chinese Director 2018-11-06 CURRENT
MR GEN LI Nov 1989 Chinese Director 2023-04-27 CURRENT
MRS ZHAOHUA ZHOU Feb 1970 Chinese Director 2023-08-23 CURRENT
MR MIGUEL ANGEL PARDOS BLANCO Jul 1967 Spanish Director 2022-04-28 CURRENT
MISS JAYNE KATHERINE BURRELL Secretary 2015-02-03 CURRENT
MRS JUN HUANG Feb 1978 Chinese Director 2023-08-23 CURRENT
MR GRAHAME COOK Apr 1958 British Director 2004-07-13 UNTIL 2018-11-05 RESIGNED
SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 1999-07-29 UNTIL 1999-09-09 RESIGNED
MR SHIZHENG DUAN Jan 1968 Chinese Director 2018-11-06 UNTIL 2023-04-27 RESIGNED
MR CHRISTOPHE FOUCHER Aug 1966 French Director 2009-12-22 UNTIL 2016-09-01 RESIGNED
PENELOPE ANNE FREER Sep 1960 British Director 2006-01-25 UNTIL 2011-05-20 RESIGNED
MR JOHN HOWARD GREGORY Jun 1948 British Director 2011-05-23 UNTIL 2011-09-22 RESIGNED
RALPH STEPHEN HARRIS Jun 1942 British Director 2001-10-01 UNTIL 2008-12-08 RESIGNED
DR MICHAEL JOHN FLYNN May 1942 British Director 1999-09-09 UNTIL 2009-12-22 RESIGNED
SONYA DAWN DOWNER Dec 1956 Secretary 2005-04-06 UNTIL 2006-11-30 RESIGNED
MR STEPHEN MICHAEL REDMAN Secretary 2010-02-01 UNTIL 2014-01-21 RESIGNED
MR ALAN MUSGRAVE OLBY Feb 1971 British Secretary 2006-12-01 UNTIL 2010-02-01 RESIGNED
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 1999-07-29 UNTIL 1999-09-09 RESIGNED
MR BO CHEN Oct 1972 Chinese Director 2018-11-06 UNTIL 2023-08-23 RESIGNED
DR GEOFFREY WILLIAM ROEBUCK HILL Sep 1939 British Director 2000-08-18 UNTIL 2003-02-14 RESIGNED
MR ALAN MUSGRAVE OLBY Feb 1971 British Director 2016-07-19 UNTIL 2022-04-02 RESIGNED
MR ALEXIS DANIEL SANDOWN PRENN Mar 1962 British Director 2000-08-18 UNTIL 2005-11-28 RESIGNED
MR JEREMY ANTHONY PHILIP RANDALL Jul 1964 British Director 1999-09-09 UNTIL 2009-12-10 RESIGNED
ANDREW JOHN SINCLAIR Nov 1930 British Director 2000-08-18 UNTIL 2007-12-03 RESIGNED
MR CHRISTOPHER PAUL SPOONER Jun 1968 British Director 2009-12-22 UNTIL 2022-05-31 RESIGNED
MR TIMOTHY WRIGHT Feb 1966 British Director 2011-05-23 UNTIL 2012-05-31 RESIGNED
MR FRANK MATTHEW SUNDERLAND HALL Jun 1960 Australian Director 2011-05-23 UNTIL 2011-06-10 RESIGNED
MR JEAN-CHARLES TSCHUDIN Sep 1942 Swiss Director 2007-11-08 UNTIL 2016-07-19 RESIGNED
MR JEFFERY SCOTT THOMPSON Jan 1966 American Director 2014-09-18 UNTIL 2018-11-05 RESIGNED
MR ROBERT STUART SWANSON Jul 1960 American Director 2011-09-22 UNTIL 2014-09-18 RESIGNED
MR JEREMY ANTHONY PHILIP RANDALL Jul 1964 British Secretary 1999-09-09 UNTIL 2005-04-06 RESIGNED
MR ALAN MUSGRAVE OLBY Secretary 2014-01-21 UNTIL 2015-02-03 RESIGNED
MR STEPHEN RICHARD BERRY Aug 1968 British Director 2000-08-10 UNTIL 2000-08-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Huadong Medicine Co Ltd 2018-11-19 - 2018-11-19 Hangzhou   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Kaijun Hu China 2018-11-19 - 2018-11-19 9/1962 Beijing   Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Mr Kaijun Hu 2018-11-19 9/1962 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SINCLAIR PHARMACEUTICALS LIMITED CHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 21100 - Manufacture of basic pharmaceutical products
IS PHARMACEUTICALS LIMITED CHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
IS PHARMA LTD CHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
ACORUS THERAPEUTICS LIMITED CHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ACUITY SECRETARIES LIMITED CARDIFF Active DORMANT 74990 - Non-trading company
EXOTERIC METERING LIMITED LONDON ... AUDIT EXEMPTION SUBSI 35220 - Distribution of gaseous fuels through mains
COMBWAY HOLDINGS LIMITED LONDON Dissolved... SMALL 70100 - Activities of head offices
CARLYLE PROPERTY (CUSTOM HOUSE STREET) LIMITED CARDIFF Dissolved... FULL 41100 - Development of building projects
CARDIFF ICE ARENA LIMITED CARDIFF Dissolved... TOTAL EXEMPTION SMALL 93120 - Activities of sport clubs
BATTERSEA PLACE RETIREMENT VILLAGE LIMITED LONDON ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
DRAGONFLY AVIATION SERVICES LIMITED BARRY Active TOTAL EXEMPTION FULL 51102 - Non-scheduled passenger air transport
CELTIC SPRINGS CLINIC LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD PENARTH WALES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DEER CREEK SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 64205 - Activities of financial services holding companies
AWS (NEATH) LTD RICHMOND Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
CARDIFF POINTE MANAGEMENT COMPANY LIMITED CARDIFF BAY Active DORMANT 68320 - Management of real estate on a fee or contract basis
SINCLAIR PHARMA HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64204 - Activities of distribution holding companies
AURORA GLOBAL SERVICES LIMITED CORSHAM Dissolved... NO ACCOUNTS FILED 62030 - Computer facilities management activities
ACUITY VENTURES LLP CARDIFF Active DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPITAL DYNAMICS LIMITED LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
I-MEDIA ADVERTISING LTD LONDON ENGLAND Active SMALL 73120 - Media representation services
ADMEDIA (LEISURE) LIMITED LONDON ENGLAND Active DORMANT 73120 - Media representation services
SINCLAIR PHARMA HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64204 - Activities of distribution holding companies
SINCLAIR PHARMA MANAGEMENT LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70221 - Financial management
CAPITAL DYNAMICS UK LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 82110 - Combined office administrative service activities
CAPITAL DYNAMICS CORPORATE FINANCE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.