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

PFIZER GROUP LIMITED

LONDON, SE1,
Company Registration Number
01143903
Private Limited Company
Dissolved

Dissolved 2014-07-10

Company Overview

About Pfizer Group Ltd
PFIZER GROUP LIMITED was founded on 1973-11-06 and had its registered office in London. The company was dissolved on the 2014-07-10 and is no longer trading or active.

Key Data
Company Name
PFIZER GROUP LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01143903
Date formed 1973-11-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-11-30
Date Dissolved 2014-07-10
Type of accounts FULL
Last Datalog update: 2015-06-04 19:02:05
Primary Source:Companies House
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.

Company Officers of PFIZER GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN ERIC FRANKLIN
Director 2008-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES SUMNER
Company Secretary 2004-02-06 2011-12-20
DAVID GOWER BEVAN
Director 2009-04-20 2011-12-16
ROBERT MICHAEL DAY
Director 2009-04-20 2011-12-16
ANNETTE MARIAN DOHERTY
Director 2011-07-15 2011-12-16
RUTH AMY EVANS
Director 2011-04-13 2011-12-16
IMOGEN GILL
Director 2010-03-05 2011-12-16
JOHN MARTIN HANLEY
Director 2010-03-05 2011-12-16
RUTH MITCHELL MCKERNAN
Director 2010-09-17 2011-12-16
RICHARD NEVILLE BLACKBURN
Director 2009-02-09 2011-01-01
JOHN CLYDE EMBLING
Director 2008-01-10 2010-03-08
ANNETTE MARIAN DOHERTY
Director 2003-08-08 2009-03-26
MICHAEL FAUERBACH
Director 2006-04-20 2009-02-28
KAROLYN FLETCHER
Director 1998-05-01 2009-02-12
JAMES ANDREW EATON
Director 2005-10-27 2008-01-15
OLIVIER RAYMOND BRANDICOURT
Director 2003-04-30 2007-02-01
STELLA ECCLES
Director 2002-08-16 2006-07-31
ERIC BAUMAN
Director 2005-04-28 2006-02-02
TONY GEORGE ROBERT AUDLEY
Director 1994-12-01 2004-05-31
ROBERT HUGH THOMAS
Company Secretary 1996-11-15 2004-02-06
DECLAN PATRICK DOOGAN
Director 2001-05-01 2003-08-05
VAILA MACKENZIE MARSHALL
Director 2002-08-07 2003-06-06
MAURICE ERNEST JONES
Director 2000-02-07 2002-06-30
PETER CHARLES COE
Director 2000-02-07 2001-11-30
TIMOTHY BENTLEY
Director 2000-02-07 2001-05-31
DAVID MCGIBNEY
Director 1998-09-18 2001-03-01
PETER NIGEL GRAY
Director 1991-08-23 1999-12-31
EDWIN BROOKS
Director 1996-12-20 1998-12-04
SIMON FRASER CAMPBELL
Director 1996-12-20 1998-09-30
ANTHONY ALISTER DUNNING
Director 1992-11-12 1998-04-30
FRANCIS ANTHONY ZANANIRI
Company Secretary 1996-01-15 1996-10-11
GEORGE ARTHUR MARSHALL
Director 1993-12-01 1996-01-28
DAVID JEREMY HORTON
Company Secretary 1991-08-23 1996-01-15
JOHN LISSAMAN
Director 1992-11-12 1994-11-25
CHARLES NORMAN MARTIN
Director 1991-08-23 1993-10-05

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 PHARMACIA LIMITED Director 2008-11-10 CURRENT 1952-04-08 Active
IAN ERIC FRANKLIN G.D.SEARLE & CO.LIMITED Director 2008-11-10 CURRENT 1953-03-02 Active
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

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
2014-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013
2013-02-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POULTON
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKBURN
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O PFIZER LTD RAMSGATE ROAD SANDWICH KENT CT13 9NJ
2012-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2012-01-044.70DECLARATION OF SOLVENCY
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MCKERNAN
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE DOHERTY
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SELLER
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN GILL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANLEY
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS
2011-07-20AP01DIRECTOR APPOINTED ANNETTE MARIAN DOHERTY
2011-07-07LATEST SOC07/07/11 STATEMENT OF CAPITAL;GBP 8686342
2011-07-07AR0129/06/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-18AP01DIRECTOR APPOINTED RUTH AMY EVANS
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WALLCRAFT
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SELLER / 24/08/2010
2010-09-24AP01DIRECTOR APPOINTED RUTH MIRCHELL MCKERNAN
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SELLER / 23/08/2010
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBLIN
2010-06-29AR0129/06/10 FULL LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS
2010-03-23AP01DIRECTOR APPOINTED IMOGEN GILL
2010-03-10AP01DIRECTOR APPOINTED JOHN MARTIN HANLEY
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EMBLING
2009-10-21AUDAUDITOR'S RESIGNATION
2009-09-21AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-14363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-04-28288aDIRECTOR APPOINTED ROBERT MICHAEL DAY
2009-04-28288aDIRECTOR APPOINTED STEVEN MICHAEL POULTON
2009-04-28288aDIRECTOR APPOINTED DAVID GOWER BEVAN
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN YOUNG
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ANNETTE DOHERTY
2009-03-17288aDIRECTOR APPOINTED STEPHEN RICHARD WICKS
2009-03-12288aDIRECTOR APPOINTED DAVID ROBLIN
2009-03-10288aDIRECTOR APPOINTED SUSAN JEAN WALLCRAFT
2009-03-04288aDIRECTOR APPOINTED RICHARD NEVILLE BLACKBURN
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FAUERBACH
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR KAROLYN FLETCHER
2008-12-02288aDIRECTOR APPOINTED IAN ERIC FRANKLIN
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-24363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-17288bDIRECTOR RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-03190LOCATION OF DEBENTURE REGISTER
2007-08-03363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-03-30288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to PFIZER GROUP 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 PFIZER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PFIZER GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.339
MortgagesNumMortOutstanding1.659
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.679

This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices

Intangible Assets
Patents
We have not found any records of PFIZER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFIZER GROUP LIMITED
Trademarks
We have not found any records of PFIZER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFIZER GROUP 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 (7415 - Holding Companies including Head Offices) as PFIZER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PFIZER GROUP 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 PFIZER GROUP 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 PFIZER GROUP 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.
    Other companies at postcode SE1