Get an alert when INTERNIS PHARMACEUTICALS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-17 (in 10mo)

Last made up 2026-03-03

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. INTERNIS PHARMACEUTICALS LIMITED 2010-10-28 → present
  2. W & P NEWCO (436) LIMITED 2010-02-19 → 2010-10-28

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. INTERNIS PHARMACEUTICALS LIMITED · parent
    1. Stada Corp USA 100% · USA

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 25 resigned

Name Role Appointed Born Nationality
COLLETT, James David Director 2023-09-01 Oct 1975 British
SHAW, Craig Richard Director 2025-11-03 Jan 1977 British
Show 25 resigned officers
Name Role Appointed Resigned
ADAMS, Geoffrey Martin Secretary 2016-05-01 2018-04-06
ALPIN, Janet Secretary 2015-01-26 2016-05-01
BLYTHE, Edwin Charles Secretary 2018-04-06 2023-01-31
HEYWOOD, Kathryn Maria Secretary 2023-01-31 2023-01-31
WIG & PEN SERVICES LIMITED Corporate Secretary 2010-02-19 2011-11-03
BLYTHE, Edwin Charles Director 2018-09-04 2023-01-31
BRIERLEY, Charles Ashley Director 2018-12-31 2019-12-02
DRAUDE, Barry Director 2016-10-31 2018-08-31
GEORGE, Dieno Director 2014-12-19 2018-12-31
HEYWOOD, Kathryn Maria Director 2023-01-31 2023-09-01
KNIGHT, Martin John Director 2010-09-16 2014-12-19
KNIGHT, Sandra Diane Director 2011-10-14 2014-12-19
MATHIER, Pierre-Alain Director 2011-11-03 2014-12-19
RAYNOR, Simon Paul Director 2010-09-16 2013-09-10
SCARLETT-SMITH, Roger Lidderdale Director 2019-12-02 2022-10-01
SLEGERS, Luc Maurice Godelieva Director 2015-05-01 2017-10-31
STEPHENSON, Nigel David Director 2023-08-01 2025-07-31
SUMMERS, Anthony John Director 2010-02-19 2011-03-11
SYDOW, Volker Director 2025-06-17 2025-11-03
TANNENBAUM, Charles Mendel Director 2010-09-16 2014-12-19
TANNENBAUM, Fiona Director 2011-10-14 2014-12-19
TANNENBAUM, Jeffery Howard Director 2011-10-14 2014-12-19
TREDWELL, Paul Sebastian Director 2014-06-05 2014-12-19
WALKER, Alan Keith Director 2012-11-07 2014-12-19
PENLAN HEALTHCARE LIMITED Corporate Director 2010-09-16 2011-04-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Stada Uk Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-07-01 Active

Filing timeline

Last 20 of 138 total filings

Date Type Category Description
2026-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-05 AP01 officers Appoint person director company with name date PDF
2025-11-04 TM01 officers Termination director company with name termination date PDF
2025-08-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-06 TM01 officers Termination director company with name termination date PDF
2025-06-20 AP01 officers Appoint person director company with name date PDF
2025-06-04 AA accounts Accounts with accounts type full
2025-05-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-12 CH01 officers Change person director company with change date PDF
2025-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-13 AA accounts Accounts with accounts type full
2024-08-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-18 CH01 officers Change person director company with change date PDF
2024-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-10 CH01 officers Change person director company with change date PDF
2023-09-06 AP01 officers Appoint person director company with name date PDF
2023-09-06 TM01 officers Termination director company with name termination date PDF
2023-08-29 AA accounts Accounts with accounts type full
2023-08-04 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page