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

PHARMACIA UK LIMITED

LONDON, SE1,
Company Registration Number
02534142
Private Limited Company
Dissolved

Dissolved 2014-07-10

Company Overview

About Pharmacia Uk Ltd
PHARMACIA UK LIMITED was founded on 1990-08-24 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
PHARMACIA UK LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02534142
Date formed 1990-08-24
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: 2015-05-16 17:46:22
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 PHARMACIA UK LIMITED

Current Directors
Officer Role Date Appointed
LOUIS PHILIP JONES
Director 2010-07-19
ANNE LUCILLE VERRINDER
Director 2004-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES SUMNER
Company Secretary 2004-06-15 2011-12-20
RUTH AMY EVANS
Director 2009-04-24 2011-12-16
IAN ERIC FRANKLIN
Director 2008-11-10 2011-12-16
ANDRE JACQUES NEL
Director 2009-06-02 2011-12-16
KAROLYN FLETCHER
Director 2003-07-16 2009-03-31
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2004-05-12 2008-11-24
CAROL LESLEY THOMPSON
Company Secretary 1993-11-12 2004-06-15
CAROL LESLEY THOMPSON
Director 1998-04-08 2004-06-15
TONY GEORGE ROBERT AUDLEY
Director 2003-07-16 2004-05-31
JOHN GRAHAM LEE
Director 1996-01-12 2003-09-22
PHILIP GREENHALGH
Director 2002-10-23 2003-07-16
KEITH TADEUSZ KRZYWICKI
Director 1996-01-12 2003-07-16
SOLVEIG MARGARETA BRUCE-STUPPLES
Director 1993-11-12 1998-03-26
MALCOLM JOHNSON
Director 1993-11-12 1996-01-12
PETER STROM
Director 1992-02-21 1996-01-12
SALLY MARGARET JACKMAN
Company Secretary 1993-02-12 1993-11-12
SALLY MARGARET JACKMAN
Director 1993-02-12 1993-11-12
JOHN PHILIP WYATT
Director 1993-02-12 1993-11-12
ALF EHINGER
Director 1993-02-12 1993-11-10
CAROL LESLEY THOMPSON
Company Secretary 1992-07-01 1993-02-12
JAN FREDERIK BLOMBERG
Director 1991-08-24 1993-02-12
RUNE BORG
Director 1991-08-24 1993-02-12
JAN ERLAND EKBERG
Director 1991-08-24 1993-02-12
COLIN PATRICK OROURKE
Company Secretary 1991-08-24 1992-06-30
NILS INGVAR OLSSON
Director 1991-08-24 1992-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUIS PHILIP JONES CATAPULT SYSTEMS LIMITED Director 2010-07-19 CURRENT 2005-10-13 Dissolved 2015-02-03
LOUIS PHILIP JONES PHARMACIA AFRICA LIMITED Director 2010-07-19 CURRENT 1997-11-05 Dissolved 2014-07-10
LOUIS PHILIP JONES W-L (SPAIN) Director 2010-07-19 CURRENT 1994-02-23 Dissolved 2014-07-10
LOUIS PHILIP JONES CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY Director 2010-07-19 CURRENT 1994-03-04 Dissolved 2014-07-10
LOUIS PHILIP JONES CYANAMID AGRICULTURE LIMITED Director 2010-07-19 CURRENT 1990-03-01 Dissolved 2014-07-10
LOUIS PHILIP JONES W-L (EUROPE) Director 2010-07-19 CURRENT 1994-02-24 Dissolved 2014-07-10
LOUIS PHILIP JONES PHARMACIA ANIMAL HEALTH LIMITED Director 2010-07-19 CURRENT 1965-02-05 Dissolved 2015-09-23
LOUIS PHILIP JONES PARKE DAVIS & CO LIMITED Director 2010-07-19 CURRENT 1981-05-01 Active
LOUIS PHILIP JONES W-L (PORTUGAL) Director 2001-07-19 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER STI INTERNATIONAL LIMITED Director 2011-02-10 CURRENT 1992-10-02 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER WYETH RESEARCH (U.K.) LIMITED Director 2010-03-22 CURRENT 1984-05-03 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER CYANAMID AGRICULTURE LIMITED Director 2009-11-04 CURRENT 1990-03-01 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2009-11-04 CURRENT 1986-08-04 Dissolved 2017-03-18
ANNE LUCILLE VERRINDER CYANAMID OF GREAT BRITAIN LIMITED Director 2009-11-04 CURRENT 1923-08-29 Liquidation
ANNE LUCILLE VERRINDER POWDERMED LIMITED Director 2009-04-16 CURRENT 2004-02-25 Liquidation
ANNE LUCILLE VERRINDER ENCYSIVE (UK) LIMITED Director 2008-06-27 CURRENT 2004-05-14 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER CATAPULT SYSTEMS LIMITED Director 2008-04-11 CURRENT 2005-10-13 Dissolved 2015-02-03
ANNE LUCILLE VERRINDER CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY Director 2004-05-31 CURRENT 1994-03-04 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA ANIMAL HEALTH LIMITED Director 2004-05-27 CURRENT 1965-02-05 Dissolved 2015-09-23
ANNE LUCILLE VERRINDER PHARMACIA SEARLE LIMITED Director 2004-05-27 CURRENT 1997-02-28 Liquidation
ANNE LUCILLE VERRINDER PHARMACIA AFRICA LIMITED Director 2004-05-13 CURRENT 1997-11-05 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (PORTUGAL) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (SPAIN) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (EUROPE) Director 2004-05-13 CURRENT 1994-02-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA LABORATORIES LIMITED Director 2004-05-13 CURRENT 1961-06-13 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER FARMITALIA CARLO ERBA LIMITED Director 2004-05-13 CURRENT 1967-06-07 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER PARKE DAVIS & CO LIMITED Director 2004-05-13 CURRENT 1981-05-01 Active
ANNE LUCILLE VERRINDER WARNER LAMBERT (UK) LIMITED Director 2004-05-13 CURRENT 1932-03-15 Liquidation

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
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O PFIZER LIMITED 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 ANDRE NEL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANKLIN
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-08-02LATEST SOC02/08/11 STATEMENT OF CAPITAL;GBP 34500000
2011-08-02AR0128/07/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACQUES NEL / 20/05/2011
2010-07-28AR0128/07/10 FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JACQUES NEL / 13/10/2009
2009-10-21AUDAUDITOR'S RESIGNATION
2009-09-20AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-05363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-19288aDIRECTOR APPOINTED ANDRE JACQUES NEL
2009-05-12288aDIRECTOR APPOINTED RUTH AMY EVANS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR KAROLYN FLETCHER
2008-12-10288aDIRECTOR APPOINTED IAN ERIC FRANKLIN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-01363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-09190LOCATION OF DEBENTURE REGISTER
2007-08-09363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-22363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-09-19AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-12363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-11-30AUDAUDITOR'S RESIGNATION
2004-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-19363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-19AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: DAVY AVENUE KNOWLHILL MILTON KEYNES MK5 8PH
2003-11-24AUDAUDITOR'S RESIGNATION
2003-10-01288bDIRECTOR RESIGNED
2003-09-17363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-08288bDIRECTOR RESIGNED
2003-08-08288bDIRECTOR RESIGNED
2003-08-05225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-10AUDAUDITOR'S RESIGNATION
2002-11-04288aNEW DIRECTOR APPOINTED
2002-09-12363aRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to PHARMACIA UK 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 UK 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 UK 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 PHARMACIA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHARMACIA UK LIMITED
Trademarks
We have not found any records of PHARMACIA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHARMACIA UK 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 PHARMACIA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHARMACIA UK 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 UK 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 UK 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