Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHARMACIA LIMITED
Company Information for

PHARMACIA LIMITED

C/O PFIZER LIMITED, RAMSGATE ROAD, SANDWICH, KENT, CT13 9NJ,
Company Registration Number
00506792
Private Limited Company
Active

Company Overview

About Pharmacia Ltd
PHARMACIA LIMITED was founded on 1952-04-08 and has its registered office in Sandwich. The organisation's status is listed as "Active". Pharmacia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHARMACIA LIMITED
 
Legal Registered Office
C/O PFIZER LIMITED
RAMSGATE ROAD
SANDWICH
KENT
CT13 9NJ
Other companies in CT13
 
Telephone01670 562400
 
Filing Information
Company Number 00506792
Company ID Number 00506792
Date formed 1952-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 10:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHARMACIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHARMACIA LIMITED
The following companies were found which have the same name as PHARMACIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHARMACIA AFRICA LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 1997-11-05
PHARMACIA ANIMAL HEALTH LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 1965-02-05
PHARMACIA LABORATORIES LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 1961-06-13
PHARMACIA SEARLE LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1997-02-28
PHARMACIA UK LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 1990-08-24
Pharmacia Canada Inc. 55 STANDISH CRT. SUITE 1200 MISSISSAUGA Ontario L5R 4E3 Inactive - Amalgamated Company formed on the 2003-08-22
PHARMACIA IRELAND 9 Riverwalk National Digital Park Citywest Business Campus Dublin 24 D24NT20 Dissolved Company formed on the 1991-01-11
PHARMACIA LITTLE ISLAND LIMITED C/O ERNST & YOUNG HARCOURT CENTRE HARCOURT STREET DUBLIN 2 Dissolved Company formed on the 1996-09-12
Pharmacia Santé Animale Prince Edward Island Unknown Company formed on the 2010-09-29
PHARMACIA CANADA Prince Edward Island Unknown Company formed on the 2003-11-26
PHARMACIA ANIMAL HEALTH Prince Edward Island Unknown Company formed on the 2001-04-09
PHARMACIA & UPJOHN ANIMAL HEALTH Prince Edward Island Unknown Company formed on the 1996-09-04
PHARMACIA & UPJOHN INC. Prince Edward Island Unknown Company formed on the 2000-08-15
PHARMACIA LACROSS INC. 543 E. 137TH ST. Bronx BRONX NY 10454 Active Company formed on the 1995-12-08
PHARMACIA POPULAR INC. 17 MARCUS GARVEY BLVD Kings BROOKLYN NY 11206 Active Company formed on the 2003-06-25
PHARMACIA LIMITED COMPANY TELEGRAPH ROAD BINGHAM FARMS 48025 Michigan 30600 UNKNOWN Company formed on the 0000-00-00
PHARMACIA FOUNDATION, INC. 7000 PORTAGE RD. KALAMAZOO Michigan 49001 UNKNOWN Company formed on the 0000-00-00
PHARMACIA INTER-AMERICAN CORPORATION TELEGRAPH ROAD BINGHAM FARMS 48025 Michigan 30600 UNKNOWN Company formed on the 0000-00-00
PHARMACIA & UPJOHN TRADING CORPORATION TELEGRAPH RD BINGHAM FARMS 48025 Michigan 30600 UNKNOWN Company formed on the 0000-00-00
PHARMACIA INTER-AMERICAN LLC %THE CORPORATION COMPANY TELEGRAPH ROAD BINGHAM FARMS 48025 Michigan 30600 UNKNOWN Company formed on the 2004-08-02

Company Officers of PHARMACIA LIMITED

Current Directors
Officer Role Date Appointed
IAN ERIC FRANKLIN
Director 2008-11-10
DENISE JEAN HARNETT
Director 2018-04-26
JACQUELINE ANN MOUNT
Director 2012-02-24
HENDRIKUS HERMANNUS NORDKAMP
Director 2017-07-03
EDWIN JAMES PEARSON
Director 2017-01-09
PARRY RAO
Director 2010-03-22
COLIN MALCOLM SELLER
Director 2003-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY GREENFIELD
Director 2013-07-19 2018-04-30
ANNE LUCILLE VERRINDER
Director 2004-05-27 2017-07-06
DARREN NOSEWORTHY
Director 2015-07-24 2017-01-09
RUTH AMY COLES
Director 2009-04-24 2015-07-24
ANDRE JACQUES NEL
Director 2009-06-02 2013-02-19
LOUIS PHILIP JONES
Director 2010-03-22 2012-02-29
MATTHEW JAMES SUMNER
Company Secretary 2004-06-15 2012-01-13
KAROLYN FLETCHER
Director 2003-07-16 2009-03-31
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2004-05-27 2008-11-24
OLIVIER RAYMOND BRANDICOURT
Director 2003-07-16 2007-02-01
ROBERT DOUGLAS MARSHALL
Director 2004-12-13 2006-02-28
CAROL LESLEY THOMPSON
Company Secretary 1998-06-19 2004-06-15
TONY GEORGE ROBERT AUDLEY
Director 2003-07-16 2004-05-31
JOHN GRAHAM LEE
Director 1992-06-07 2003-09-22
PHILIP GREENHALGH
Director 2002-10-23 2003-07-16
MAGNUS ERIK JADERBERG
Director 1998-12-31 2003-07-16
KEITH TADEUSZ KRZYWICKI
Director 1992-06-07 2003-07-16
WILLIAM DAVID WILSON
Director 1992-06-07 1998-12-31
JOHN GRAHAM LEE
Company Secretary 1992-06-07 1998-06-19
GILLES VICTOR PAJOT
Director 1997-05-01 1998-01-01
FERNANDO ALBERTO LEAL
Director 1992-06-07 1997-05-01
GEORGE ALLAN GOURLAY CHRISTIE
Director 1992-05-28 1996-06-30
PETER ALDEN COPELAND
Director 1992-06-07 1995-05-30
APET GEORGES ISKENDERIAN
Director 1992-09-02 1995-05-30
LEE SHEWARD SMITH
Director 1992-06-07 1995-05-30
STUART STIRLING ALEXANDER
Director 1992-06-07 1992-09-01
GEOFFREY REGINALD RODGERS
Director 1992-06-07 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ERIC FRANKLIN THIAKIS LIMITED Director 2017-04-05 CURRENT 2004-06-08 Liquidation
IAN ERIC FRANKLIN PFIZER PFE UK LIMITED Director 2015-01-08 CURRENT 2015-01-08 Liquidation
IAN ERIC FRANKLIN PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
IAN ERIC FRANKLIN MERIDIAN MEDICAL TECHNOLOGIES LIMITED Director 2011-02-10 CURRENT 1987-04-28 Active
IAN ERIC FRANKLIN PFIZER SPECIALTY UK LIMITED Director 2011-01-04 CURRENT 2009-01-26 Active
IAN ERIC FRANKLIN WYETH EUROPA LIMITED Director 2009-11-27 CURRENT 1978-11-24 Liquidation
IAN ERIC FRANKLIN JOHN WYETH & BROTHER LIMITED Director 2009-11-04 CURRENT 1914-05-20 Active
IAN ERIC FRANKLIN WARNER LAMBERT (UK) LIMITED Director 2008-11-10 CURRENT 1932-03-15 Liquidation
IAN ERIC FRANKLIN G.D.SEARLE & CO.LIMITED Director 2008-11-10 CURRENT 1953-03-02 Active
IAN ERIC FRANKLIN PFIZER GROUP LIMITED Director 2008-11-01 CURRENT 1973-11-06 Dissolved 2014-07-10
IAN ERIC FRANKLIN PFIZER UK GROUP LIMITED Director 2008-11-01 CURRENT 2001-08-20 Dissolved 2017-03-19
IAN ERIC FRANKLIN PFIZER LIMITED Director 2008-11-01 CURRENT 1953-11-27 Active
IAN ERIC FRANKLIN NEUSENTIS LIMITED Director 2008-11-01 CURRENT 1997-10-02 Active
DENISE JEAN HARNETT PFIZER CONSUMER HEALTHCARE Director 2018-04-26 CURRENT 1913-11-06 Active
DENISE JEAN HARNETT PFIZER LIMITED Director 2018-04-26 CURRENT 1953-11-27 Active
JACQUELINE ANN MOUNT PFIZER ZAH LIMITED Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2013-10-29
JACQUELINE ANN MOUNT STI INTERNATIONAL LIMITED Director 2012-02-24 CURRENT 1992-10-02 Dissolved 2015-04-08
JACQUELINE ANN MOUNT ENCYSIVE (UK) LIMITED Director 2012-02-24 CURRENT 2004-05-14 Dissolved 2015-04-08
JACQUELINE ANN MOUNT AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2012-02-24 CURRENT 1986-08-04 Dissolved 2017-03-18
JACQUELINE ANN MOUNT CYANAMID OF GREAT BRITAIN LIMITED Director 2012-02-24 CURRENT 1923-08-29 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LABORATORIES LIMITED Director 2012-02-24 CURRENT 1961-06-13 Dissolved 2018-05-21
JACQUELINE ANN MOUNT FARMITALIA CARLO ERBA LIMITED Director 2012-02-24 CURRENT 1967-06-07 Dissolved 2018-05-21
JACQUELINE ANN MOUNT THIAKIS LIMITED Director 2012-02-24 CURRENT 2004-06-08 Liquidation
JACQUELINE ANN MOUNT PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2012-02-24 CURRENT 2011-10-07 Active
JACQUELINE ANN MOUNT POWDERJECT RESEARCH LIMITED Director 2012-02-24 CURRENT 1993-07-12 Liquidation
JACQUELINE ANN MOUNT POWDERMED LIMITED Director 2012-02-24 CURRENT 2004-02-25 Liquidation
JACQUELINE ANN MOUNT WYETH EUROPA LIMITED Director 2012-02-24 CURRENT 1978-11-24 Liquidation
JACQUELINE ANN MOUNT WARNER LAMBERT (UK) LIMITED Director 2012-02-24 CURRENT 1932-03-15 Liquidation
JACQUELINE ANN MOUNT PFIZER CONSUMER HEALTHCARE Director 2012-02-24 CURRENT 1913-11-06 Active
JACQUELINE ANN MOUNT JOHN WYETH & BROTHER LIMITED Director 2012-02-24 CURRENT 1914-05-20 Active
JACQUELINE ANN MOUNT G.D.SEARLE & CO.LIMITED Director 2012-02-24 CURRENT 1953-03-02 Active
JACQUELINE ANN MOUNT PHARMACIA SEARLE LIMITED Director 2012-02-24 CURRENT 1997-02-28 Liquidation
JACQUELINE ANN MOUNT PFIZER SPECIALTY UK LIMITED Director 2012-02-24 CURRENT 2009-01-26 Active
EDWIN JAMES PEARSON PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2017-01-09 CURRENT 2011-10-07 Active
EDWIN JAMES PEARSON PFIZER PFE UK LIMITED Director 2017-01-09 CURRENT 2015-01-08 Liquidation
EDWIN JAMES PEARSON WYETH EUROPA LIMITED Director 2017-01-09 CURRENT 1978-11-24 Liquidation
EDWIN JAMES PEARSON PFIZER CONSUMER HEALTHCARE Director 2017-01-09 CURRENT 1913-11-06 Active
EDWIN JAMES PEARSON PFIZER LIMITED Director 2017-01-09 CURRENT 1953-11-27 Active
EDWIN JAMES PEARSON JOHN WYETH & BROTHER LIMITED Director 2017-01-09 CURRENT 1914-05-20 Active
EDWIN JAMES PEARSON NEUSENTIS LIMITED Director 2017-01-09 CURRENT 1997-10-02 Active
PARRY RAO THIAKIS LIMITED Director 2009-11-04 CURRENT 2004-06-08 Liquidation
PARRY RAO HAPTOGEN LIMITED Director 2009-11-04 CURRENT 2001-10-25 Liquidation
PARRY RAO POWDERJECT RESEARCH LIMITED Director 2009-04-16 CURRENT 1993-07-12 Liquidation
COLIN MALCOLM SELLER PZR PROPERTY LIMITED Director 2010-07-09 CURRENT 2010-06-16 Active
COLIN MALCOLM SELLER NEUSENTIS LIMITED Director 2006-08-01 CURRENT 1997-10-02 Active
COLIN MALCOLM SELLER PZR LIMITED Director 2006-07-01 CURRENT 1969-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-08-22FULL ACCOUNTS MADE UP TO 30/11/22
2023-08-22AAFULL ACCOUNTS MADE UP TO 30/11/22
2022-10-12CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-07-21AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN MOUNT
2022-03-02AP01DIRECTOR APPOINTED MRS SUSAN RIENOW
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BEN JOHN OSBORN
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ERIC FRANKLIN
2021-02-09AP01DIRECTOR APPOINTED MR DAVID IAN HIGHTON
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PARRY RAO
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MALCOLM SELLER
2019-08-27AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS HERMANNUS NORDKAMP
2019-04-30AP01DIRECTOR APPOINTED MR BEN JOHN OSBORN
2018-08-23AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-08-16AP01DIRECTOR APPOINTED DENISE JEAN HARNETT
2018-08-16AP01DIRECTOR APPOINTED DENISE JEAN HARNETT
2018-07-17AP01DIRECTOR APPOINTED MRS DENISE JEAN HARNETT
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY GREENFIELD
2017-08-29AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-24AP01DIRECTOR APPOINTED MR HENDRIKUS HERMANNUS NORDKAMP
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LUCILLE VERRINDER
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2394470
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-02-11AP01DIRECTOR APPOINTED EDWIN JAMES PEARSON
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN NOSEWORTHY
2016-09-01AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2394470
2016-06-23AR0124/05/16 ANNUAL RETURN FULL LIST
2015-09-30AP01DIRECTOR APPOINTED DARREN NOSEWORTHY
2015-08-25AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RUTH AMY COLES
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2394470
2015-06-24AR0124/05/15 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2394470
2014-06-09AR0124/05/14 ANNUAL RETURN FULL LIST
2013-10-04AP01DIRECTOR APPOINTED ELIZABETH MARY GREENFIELD
2013-08-27AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-06-21AR0124/05/13 FULL LIST
2013-06-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-21AR0124/05/12 FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARY COLES / 29/03/2012
2012-03-13AP01DIRECTOR APPOINTED JACQUELINE ANN MOUNT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES
2012-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-02-10AD02SAIL ADDRESS CREATED
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 25/11/2011
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-09-01AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACQUES NEL / 20/05/2011
2011-05-24AR0124/05/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SELLER / 24/08/2010
2010-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SELLER / 23/08/2010
2010-05-25AR0125/05/10 FULL LIST
2010-04-01AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-04-01AP01DIRECTOR APPOINTED PARRY RAO
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JACQUES NEL / 13/10/2009
2009-10-21AUDAUDITOR'S RESIGNATION
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-19288aDIRECTOR APPOINTED ANDRE JACQUES NEL
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-12288aDIRECTOR APPOINTED RUTHY AMY EVANS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR KAROLYN FLETCHER
2008-12-10288aDIRECTOR APPOINTED IAN ERIC FRANKLIN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM
2008-10-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-06363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-13190LOCATION OF DEBENTURE REGISTER
2007-06-13363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-02-20288bDIRECTOR RESIGNED
2006-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-10-03244DELIVERY EXT'D 3 MTH 30/11/05
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2005-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-06-25363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-12-22288aNEW DIRECTOR APPOINTED
2004-11-30AUDAUDITOR'S RESIGNATION
2004-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-06288bSECRETARY RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-02-26288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PHARMACIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHARMACIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHARMACIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHARMACIA LIMITED

Intangible Assets
Patents
We have not found any records of PHARMACIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PHARMACIA LIMITED owns 2 domain names.

xalacom.co.uk   xalcom.co.uk  

Trademarks
We have not found any records of PHARMACIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHARMACIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PHARMACIA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PHARMACIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHARMACIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHARMACIA LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.