Company NameHUMN Pharmaceuticals (UK) Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC419129
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Previous NameTrans Research Labs (UK) Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameBlair McInnes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address78 Kinkora Dr.
Winnipeg
R3r 2l6
Director NameBrian Nigel Herron
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1/12 Western Harbour Way
Newhaven
Edinburgh
EH6 6LP
Scotland
Director NameMr Arthur Daniel Pemberton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed03 March 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleProfessional
Country of ResidenceCanada
Correspondence Address81 Oak St Winnipeg
Manitoba
R3m 3p6
Canada
Director NameStan Hill
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceCanada
Correspondence Address747 Woodpark Rd., S.W.
Calgary
T2w 2s9
Director NameAdam Topp
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCoo Winnipeg Health Sciences Centre
Country of ResidenceCanada
Correspondence Address82 Kinkora Dr.
Winnipeg
R3r 2l6

Location

Registered Address22 St. Johns Road
Corstorphine
Edinburgh
Midlothian
EH12 6NZ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Trans Research Labs Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

24 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
22 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Arthur Daniel Pemberton on 3 March 2020 (2 pages)
4 March 2020Appointment of Mr Arthur Daniel Pemberton as a director on 3 March 2020 (2 pages)
4 March 2020Termination of appointment of Adam Topp as a director on 3 March 2020 (1 page)
19 February 2020Correction of a Director's date of birth incorrectly stated on incorporation / brian nigel herron (2 pages)
17 February 2020Director's details changed for Brian Nigel Herron on 1 February 2016 (2 pages)
20 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
26 February 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 February 2014Company name changed trans research labs (uk) LIMITED\certificate issued on 27/02/14
  • CONNOT ‐
(4 pages)
27 February 2014Change of name with request to seek comments from relevant body (2 pages)
27 February 2014Change of name with request to seek comments from relevant body (2 pages)
27 February 2014Company name changed trans research labs (uk) LIMITED\certificate issued on 27/02/14
  • CONNOT ‐
(4 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-10
(1 page)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-10
(1 page)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
21 March 2013Termination of appointment of Stan Hill as a director (1 page)
21 March 2013Termination of appointment of Stan Hill as a director (1 page)
10 August 2012Director's details changed for Brian Herron on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from 10 Stafford Street Edinburgh EH3 7AU Scotland on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 10 Stafford Street Edinburgh EH3 7AU Scotland on 10 August 2012 (1 page)
10 August 2012Director's details changed for Brian Herron on 10 August 2012 (2 pages)
12 March 2012Incorporation
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(37 pages)
12 March 2012Incorporation (36 pages)