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

WYETH EUROPA LIMITED

1 More London Place, London, SE1 2AF,
Company Registration Number
01401702
Private Limited Company
Liquidation

Company Overview

About Wyeth Europa Ltd
WYETH EUROPA LIMITED was founded on 1978-11-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Wyeth Europa 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
WYETH EUROPA LIMITED
 
Legal Registered Office
1 More London Place
London
SE1 2AF
Other companies in CT13
 
Filing Information
Company Number 01401702
Company ID Number 01401702
Date formed 1978-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-11-30
Account next due 31/08/2022
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
Last Datalog update: 2023-03-12 13:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYETH EUROPA 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.

Company Officers of WYETH EUROPA LIMITED

Current Directors
Officer Role Date Appointed
IAN ERIC FRANKLIN
Director 2009-11-27
JACQUELINE ANN MOUNT
Director 2012-02-24
EDWIN JAMES PEARSON
Director 2017-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE LUCILLE VERRINDER
Director 2010-03-29 2017-07-06
DARREN NOSEWORTHY
Director 2015-07-24 2017-01-09
RUTH AMY COLES
Director 2011-04-27 2015-07-24
JOHN RICHARD SMITH
Director 2010-03-03 2015-02-25
EWAN JOHN MCDOWALL
Director 2009-11-27 2014-02-07
ANDRE JACQUES NEL
Director 2010-03-03 2013-02-19
LOUIS PHILIP JONES
Director 2010-07-19 2012-02-29
LAURA CUNNINGHAM
Director 2009-11-27 2011-05-16
SUSAN JEAN WALLCRAFT
Director 2009-11-27 2011-04-06
BENJAMIN JAMES MICHAEL HOLGATE
Director 2001-10-02 2010-04-05
PAUL ANTHONY REACHER
Director 1996-02-05 2010-03-09
LARRY GORDON SANDERS
Director 2007-03-30 2010-03-09
JOHN NEIL ROBERTS
Director 2008-10-14 2010-02-24
BENJAMIN JAMES MICHAEL HOLGATE
Company Secretary 2001-10-02 2010-02-01
BERNARD POUSSOT
Director 1992-05-31 2008-10-06
ULF ARNE WIINBERG
Director 2005-12-14 2008-05-02
ROBERT NOEL POWER
Director 1998-07-16 2008-02-08
PAUL JOHN GRATTAN STAINER
Director 2005-10-19 2007-01-28
ROBERT ANTHONY JOHNS
Director 1992-05-31 2005-04-30
DAVID WATSON
Director 1998-07-16 2003-06-30
JOHN ROGERS STAFFORD
Director 1992-05-31 2002-03-21
PAUL ANTHONY REACHER
Company Secretary 1992-05-31 2001-10-02
ZSOLT (EMIL) LAVOTHA
Director 1993-09-15 1998-05-26
PETER CHARLES FREEMAN
Director 1992-05-31 1997-08-28
BERNARD CANAVAN
Director 1992-05-31 1994-01-31
JEAN HARDY
Director 1992-05-31 1993-09-17

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 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 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
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 WARNER LAMBERT (UK) LIMITED Director 2012-02-24 CURRENT 1932-03-15 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LIMITED Director 2012-02-24 CURRENT 1952-04-08 Active
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 PHARMACIA LIMITED Director 2017-01-09 CURRENT 1952-04-08 Active
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

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
2023-03-12Final Gazette dissolved via compulsory strike-off
2022-12-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BEN JOHN OSBORN
2022-01-08Registers moved to registered inspection location of Walton Oaks Dorking Road Tadworth Surrey KT20 7NS
2022-01-08AD03Registers moved to registered inspection location of Walton Oaks Dorking Road Tadworth Surrey KT20 7NS
2021-12-17Register inspection address changed from Pfizer Dorking Road Tadworth Surrey KT20 7NS United Kingdom to Walton Oaks Dorking Road Tadworth Surrey KT20 7NS
2021-12-17Register inspection address changed from Pfizer Dorking Road Tadworth Surrey KT20 7NS United Kingdom to Walton Oaks Dorking Road Tadworth Surrey KT20 7NS
2021-12-17AD02Register inspection address changed from Pfizer Dorking Road Tadworth Surrey KT20 7NS United Kingdom to Walton Oaks Dorking Road Tadworth Surrey KT20 7NS
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM Pfizer Ramsgate Road Sandwich Kent CT13 9NJ
2021-12-09600Appointment of a voluntary liquidator
2021-12-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-18
2021-12-09LIQ01Voluntary liquidation declaration of solvency
2021-08-18AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ERIC FRANKLIN
2021-02-09AP01DIRECTOR APPOINTED MR DAVID IAN HIGHTON
2020-08-24AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-04-30AP01DIRECTOR APPOINTED MR BEN JOHN OSBORN
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LUCILLE VERRINDER
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, 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
2016-05-03AR0130/03/16 ANNUAL RETURN FULL LIST
2015-09-30AP01DIRECTOR APPOINTED DARREN NOSEWORTHY
2015-08-24AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RUTH AMY COLES
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-28AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD SMITH
2014-09-03AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-10AR0130/03/14 ANNUAL RETURN FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR EWAN MCDOWALL
2013-08-27AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-29AR0130/03/13 ANNUAL RETURN FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-12AR0130/03/12 ANNUAL RETURN FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY COLES / 29/03/2012
2012-03-13AP01DIRECTOR APPOINTED JACQUELINE ANN MOUNT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES
2012-02-10AD02SAIL ADDRESS CHANGED FROM: PFIZER RAMSGATE ROAD SANDWICH KENT CT13 9NJ UNITED KINGDOM
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARY COLES / 25/11/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 25/11/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM, HUNTERCOMBE LANE SOUTH, TAPLOW, MAIDENHEAD, BERKS, SL6 0PH
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 / ANDRE JACQUES NEL / 20/05/2011
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CUNNINGHAM
2011-05-03AP01DIRECTOR APPOINTED RUTH AMY EVANS
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WALLCRAFT
2011-03-30AR0130/03/11 FULL LIST
2011-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-03-30AD02SAIL ADDRESS CREATED
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-04-26AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOLGATE
2010-04-01AR0131/03/10 FULL LIST
2010-03-30AP01DIRECTOR APPOINTED ANNE LUCILLE VERRINDER
2010-03-23AP01DIRECTOR APPOINTED ANDRE JACQUES NEL
2010-03-10AP01DIRECTOR APPOINTED JOHN RICHARD SMITH
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LARRY SANDERS
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REACHER
2010-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010
2010-03-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN HOLGATE
2010-01-19AP01DIRECTOR APPOINTED SUSAN JEAN WALLCRAFT
2010-01-19AP01DIRECTOR APPOINTED IAN ERIC FRANKLIN
2010-01-19AP01DIRECTOR APPOINTED LAURA CUNNINGHAM
2010-01-18AP01DIRECTOR APPOINTED EWAN MCDOWALL
2009-11-20AUDAUDITOR'S RESIGNATION
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15AA01CURRSHO FROM 31/12/2009 TO 30/11/2009
2009-05-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED MR JOHN NEIL ROBERTS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR BERNARD POUSSOT
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR ULF WIINBERG
2008-06-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-18288bDIRECTOR RESIGNED
2008-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-26288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WYETH EUROPA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-06
Appointmen2021-12-06
Fines / Sanctions
No fines or sanctions have been issued against WYETH EUROPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WYETH EUROPA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

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 WYETH EUROPA LIMITED

Intangible Assets
Patents
We have not found any records of WYETH EUROPA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYETH EUROPA LIMITED
Trademarks
We have not found any records of WYETH EUROPA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYETH EUROPA 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 (70229 - Management consultancy activities other than financial management) as WYETH EUROPA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WYETH EUROPA 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyWYETH EUROPA LIMITEDEvent Date2021-12-06
 
Initiating party Event TypeAppointmen
Defending partyWYETH EUROPA LIMITEDEvent Date2021-12-06
Name of Company: WYETH EUROPA LIMITED Company Number: 01401702 Nature of Business: Management consultancy activities other than financial management Registered office: 1 More London Place, London SE1…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYETH EUROPA 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 WYETH EUROPA 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.