Check the

INTERNIS PHARMACEUTICALS LIMITED

Company
INTERNIS PHARMACEUTICALS LIMITED (07162670)

INTERNIS PHARMACEUTICALS

Phone: +44 (0)1484 842 217
B⁺ rating

ABOUT INTERNIS PHARMACEUTICALS LIMITED

Our mission

To become the UK’s fastest growing specialty pharmaceutical company. To build the Internis brand as the UK’s leading bone health experts with dedicated quality, safety education and patient care programmes.

Founded in 2010, Internis is a UK speciality pharmaceutical company engaged in the development and commercialisation of highly effective and innovative medicines currently aimed at the treatment and prevention of a range of common bone disorders, such as osteoporosis and vitamin D3 deficiency.

Internis has grown rapidly in the past 4 years since commercialising their first product Accrete-D3. It is positioned now as one of the UK’s fastest growing pharmaceutical companies and is still expanding, by focusing on niche branded products where there is an unmet medical need.

STADA is a pan-European pharmaceutical company that develops, manufactures, markets and distributes branded and generic pharmaceutical products. With sales of over two billion Euros, STADA affords Thornton & Ross with both research and development support and financial investment.

Thornton & Ross has become the Centre of Excellence within the STADA group in order to promote the development of OTC and Dermatology business.

An essential factor for the continued success of STADA’s business model is its individual market focus through the international network of local marketing and sales companies. In order to rapidly adapt to individual country healthcare market changes, STADA’s local sales companies retain a high level of autonomy, allowing the flexibility to adapt and capitalise on local country market opportunities.

Internis Pharmaceuticals Ltd. is wholly owned by Thornton & Ross/ Stada. With the support of the parent company Thornton & Ross there is an appetite to continue to invest in growth in both market portfolio and new product development and acquisition.

Helping Improve the UK's Bone Health

Working with Healthcare Professionals and Patient Groups to Deliver Products required for Better Bone Health

KEY FINANCES

Year
2012
Assets
£1023.66k ▲ £874.3k (585.40 %)
Cash
£23.88k ▼ £-0.57k (-2.32 %)
Liabilities
£1162.76k ▲ £879.23k (310.10 %)
Net Worth
£-139.11k ▲ £-4.93k (3.67 %)

REGISTRATION INFO

Company name
INTERNIS PHARMACEUTICALS LIMITED
Company number
07162670
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 2010
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
www.internispharma.co.uk
Phones
+44 (0)1484 842 217
+44 (0)1484 847 301
08708 510 207
01484 842 217
01484 847 301
Registered Address
LINTHWAITE,
HUDDERSFIELD,
WEST YORKSHIRE,
HD7 5QH

ECONOMIC ACTIVITIES

86900
Other human health activities

LAST EVENTS

08 Nov 2016
Appointment of Mr Barry Draude as a director on 31 October 2016
29 Sep 2016
Full accounts made up to 31 December 2015
13 May 2016
Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016

CHARGES

16 July 2013
Status
Satisfied on 13 January 2015
Delivered
20 July 2013
Persons entitled
Norgine B.V.
Description
'Fultium' trademark reg no UK00002564136 and 'accrete'…

24 September 2012
Status
Satisfied on 30 April 2014
Delivered
25 September 2012
Persons entitled
Conance Limited
Description
Fixed and floating charge over the undertaking and all…

3 May 2012
Status
Satisfied on 18 July 2013
Delivered
10 May 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

INTERNIS PHARMACEUTICALS LIMITED DIRECTORS

Geoffrey Martin Adams

  Acting
Appointed
01 May 2016
Role
Secretary
Address
Linthwaite, Huddersfield, West Yorkshire, HD7 5QH
Name
ADAMS, Geoffrey Martin

Barry Draude

  Acting
Appointed
31 October 2016
Occupation
Managing Director
Role
Director
Age
67
Nationality
English
Address
Linthwaite, Huddersfield, West Yorkshire, HD7 5QH
Country Of Residence
England
Name
DRAUDE, Barry

Dieno George

  Acting
Appointed
19 December 2014
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Linthwaite Laboratories, Linthwaite, Huddersfield, England, HD7 5QH
Country Of Residence
England
Name
GEORGE, Dieno

Luc Maurice Godelieva Slegers

  Acting
Appointed
01 May 2015
Occupation
Regional Director
Role
Director
Age
71
Nationality
Belgian
Address
Linthwaite, Huddersfield, West Yorkshire, HD7 5QH
Country Of Residence
Belgium
Name
SLEGERS, Luc Maurice Godelieva

Janet Alpin

  Resigned
Appointed
26 January 2015
Resigned
01 May 2016
Role
Secretary
Nationality
British
Address
Linthwaite, Huddersfield, West Yorkshire, HD7 5QH
Name
ALPIN, Janet

WIG & PEN SERVICES LIMITED

  Resigned
Appointed
19 February 2010
Resigned
03 November 2011
Role
Secretary
Address
Tenison House 45, Tweedy Road, Bromley, Kent, BR1 3NF
Name
WIG & PEN SERVICES LIMITED

Martin John Knight

  Resigned
Appointed
16 September 2010
Resigned
19 December 2014
Occupation
Director
Role
Director
Age
69
Nationality
Uk
Address
Carradine House, 237, Regents Park Road, London, N3 3LF
Country Of Residence
Uk
Name
KNIGHT, Martin John

Sandra Diane Knight

  Resigned
Appointed
14 October 2011
Resigned
19 December 2014
Occupation
Personal Assistant
Role
Director
Age
74
Nationality
British
Address
Carradine House 237, Regents Park Road, London, Uk, N3 3LF
Country Of Residence
Uk
Name
KNIGHT, Sandra Diane

Pierre Alain Mathier

  Resigned
Appointed
03 November 2011
Resigned
19 December 2014
Occupation
Company Director
Role
Director
Age
60
Nationality
Swiss
Address
Linthwaite Laboratories, Linthwaite, Huddersfield, West Yorkshire, HD7 5QH
Country Of Residence
Switzerland
Name
MATHIER, Pierre-Alain

Simon Paul Raynor

  Resigned
Appointed
16 September 2010
Resigned
10 September 2013
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Carradine House, 237, Regents Park Road, London, N3 3LF
Country Of Residence
United Kingdom
Name
RAYNOR, Simon Paul

Anthony John Summers

  Resigned
Appointed
19 February 2010
Resigned
11 March 2011
Occupation
Solicitor
Role
Director
Age
72
Nationality
British
Address
Tenison House 45, Tweedy Road, Bromley, Kent, BR1 3NF
Country Of Residence
United Kingdom
Name
SUMMERS, Anthony John

Charles Mendel Tannenbaum

  Resigned
Appointed
16 September 2010
Resigned
19 December 2014
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Carrendine House, 237, Regents Park Road, London, N3 3LF
Country Of Residence
United Kingdom
Name
TANNENBAUM, Charles Mendel

Fiona Tannenbaum

  Resigned
Appointed
14 October 2011
Resigned
19 December 2014
Occupation
Pharmacist
Role
Director
Age
74
Nationality
British
Address
77 Meadway, London, United Kingdom, NW11 6QJ
Country Of Residence
United Kingdom
Name
TANNENBAUM, Fiona

Jeffery Howard Tannenbaum

  Resigned
Appointed
14 October 2011
Resigned
19 December 2014
Occupation
Banker
Role
Director
Age
47
Nationality
British
Address
69 Meadway, London, United Kingdom, NW11 6QJ
Country Of Residence
United Kingdom
Name
TANNENBAUM, Jeffery Howard

Paul Sebastian Tredwell

  Resigned
Appointed
05 June 2014
Resigned
19 December 2014
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD
Country Of Residence
United Kingdom
Name
TREDWELL, Paul Sebastian

Alan Keith Walker

  Resigned
Appointed
07 November 2012
Resigned
19 December 2014
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Carradine House, 237 Regents Park Road, London, Uk, N3 3LF
Country Of Residence
Scotland
Name
WALKER, Alan Keith

PENLAN HEALTHCARE LIMITED

  Resigned
Appointed
16 September 2010
Resigned
15 April 2011
Role
Director
Address
Calverley House, 55 Calverley Road, Royal Tunbridge Wells, Kent, TN1 2TU
Name
PENLAN HEALTHCARE LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.