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

POWDERJECT RESEARCH LIMITED

1 More London Place, London, SE1 2AF,
Company Registration Number
02835148
Private Limited Company
Liquidation

Company Overview

About Powderject Research Ltd
POWDERJECT RESEARCH LIMITED was founded on 1993-07-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Powderject Research Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POWDERJECT RESEARCH LIMITED
 
Legal Registered Office
1 More London Place
London
SE1 2AF
Other companies in CT13
 
Filing Information
Company Number 02835148
Company ID Number 02835148
Date formed 1993-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-11-30
Account next due 31/08/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-31 12:00:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWDERJECT RESEARCH 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 POWDERJECT RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD MERSON
Director 2006-12-01
JACQUELINE ANN MOUNT
Director 2012-02-24
PARRY RAO
Director 2009-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES O'CALLAGHAN
Director 2009-04-16 2016-03-03
LOUIS PHILIP JONES
Director 2010-07-19 2012-02-29
MATTHEW JAMES SUMNER
Company Secretary 2006-12-01 2012-01-13
JACQUELINE ANN MOUNT
Director 2007-06-05 2009-04-17
DAVID ROBLIN
Director 2009-02-09 2009-03-27
ANNETTE MARIAN DOHERTY
Director 2006-12-01 2009-03-26
ROBIN JOHN MARRIOTT
Director 2007-06-05 2008-12-10
BRENDA ELIZABETH REYNOLDS
Director 2007-01-30 2008-12-10
MICHAEL FAUERBACH
Director 2006-12-01 2007-06-06
CLIVE JAMES DIX
Director 2004-11-18 2007-05-31
WCPHD SECRETARIES LIMITED
Company Secretary 2004-11-18 2006-12-01
BRENDA ELIZABETH REYNOLDS
Director 2004-11-18 2006-12-01
ERIC HOECHSTETTER
Company Secretary 2004-08-02 2004-11-18
KEVIN ALAN BRYETT
Director 2004-07-08 2004-11-18
JOHN ANTHONY LAMBERT
Director 2003-07-08 2004-11-18
ZOE EVANS
Company Secretary 2003-07-08 2004-08-02
DAVID LAWRENCE
Director 2004-03-08 2004-07-08
CHARLES STUART WEBB SWINGLAND
Company Secretary 1996-02-12 2003-07-08
CLIVE JAMES DIX
Director 2003-03-14 2003-07-08
PAUL RUDD DRAYSON
Director 1993-07-12 2003-07-08
STEVEN CHARLES ANDREW HARRIS
Director 1997-04-08 2003-07-08
JOHN IRVING BELL
Director 1993-11-30 1997-04-08
BRIAN JOHN BELLHOUSE
Director 1993-07-12 1997-04-08
TERRY LEE BURKOTH
Director 1996-02-12 1997-04-08
JUNE CLARK
Director 1993-11-30 1997-04-08
ELSPETH JANE DRAYSON
Director 1993-07-12 1997-04-08
PEDER ERIK PRAHL
Director 1996-02-12 1997-04-08
GORDON MILLER SAUL
Director 1996-02-12 1997-04-08
PETER SEWING
Director 1996-02-12 1997-04-08
ELSPETH JANE DRAYSON
Company Secretary 1993-11-30 1996-07-15
PAUL RUDD DRAYSON
Company Secretary 1993-07-12 1996-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-07-12 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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
PARRY RAO PHARMACIA LIMITED Director 2010-03-22 CURRENT 1952-04-08 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

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
2023-01-31Final Gazette dissolved via compulsory strike-off
2022-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-09
2022-04-14600Appointment of a voluntary liquidator
2022-04-12LIQ10Removal of liquidator by court order
2021-12-13Statement of capital on GBP 1
2021-12-13SH19Statement of capital on 2021-12-13 GBP 1
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM Ramsgate Road Sandwich Kent CT13 9NJ
2021-05-28600Appointment of a voluntary liquidator
2021-05-28LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-10
2021-05-28LIQ01Voluntary liquidation declaration of solvency
2021-02-01SH20Statement by Directors
2021-02-01CAP-SSSolvency Statement dated 13/01/21
2021-02-01RES13Resolutions passed:
  • Reduce share prem a/c 13/01/2021
  • Resolution of reduction in issued share capital
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PARRY RAO
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD MERSON
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-03-05AP01DIRECTOR APPOINTED MR DAVID IAN HIGHTON
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-19PSC02Notification of Pfizer Limited as a person with significant control on 2016-04-06
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LUCILLE VERRINDER
2016-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 3678160
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES O'CALLAGHAN
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 3678160
2015-07-28AR0129/06/15 ANNUAL RETURN FULL LIST
2014-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 3678160
2014-07-04AR0129/06/14 ANNUAL RETURN FULL LIST
2013-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-07-31AR0129/06/13 ANNUAL RETURN FULL LIST
2012-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-07-12AR0129/06/12 ANNUAL RETURN FULL LIST
2012-03-13AP01DIRECTOR APPOINTED JACQUELINE ANN MOUNT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES
2012-02-10AD03Register(s) moved to registered inspection location
2012-02-10AD02Register inspection address has been changed
2012-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW SUMNER
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES O'CALLAGHAN / 01/08/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-07-07AR0129/06/11 FULL LIST
2011-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MERSON / 08/07/2010
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-06-29AR0129/06/10 FULL LIST
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-10-21AUDAUDITOR'S RESIGNATION
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-07-13363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-05-12288aDIRECTOR APPOINTED ANNE LUCILLE VERRINDER
2009-04-29288aDIRECTOR APPOINTED MICHAEL JAMES O'CALLAGHAN
2009-04-29288aDIRECTOR APPOINTED PARRY RAO
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE MOUNT
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN TEICHER
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ANNETTE DOHERTY
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBLIN
2009-02-18288aDIRECTOR APPOINTED DAVID ROBLIN
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR BRENDA REYNOLDS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ROBIN MARRIOTT
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-07-08363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-09-06288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-24363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW SECRETARY APPOINTED
2006-12-28225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 2ND FLOOR PARK GATE 25 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH
2006-12-28288bSECRETARY RESIGNED
2006-12-28288bDIRECTOR RESIGNED
2006-12-19AUDAUDITOR'S RESIGNATION
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-24AUDAUDITOR'S RESIGNATION
2005-09-22AAFULL ACCOUNTS MADE UP TO 18/11/04
2005-09-22363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-15225ACC. REF. DATE EXTENDED FROM 18/11/05 TO 31/12/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to POWDERJECT RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-18
Notices to2021-05-18
Resolution2021-05-18
Fines / Sanctions
No fines or sanctions have been issued against POWDERJECT RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWDERJECT RESEARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents

Intellectual Property Patents Registered by POWDERJECT RESEARCH LIMITED

POWDERJECT RESEARCH LIMITED has registered 3 patents

GB2409681 , GB2410497 , GB2384382 ,

Domain Names
We do not have the domain name information for POWDERJECT RESEARCH LIMITED
Trademarks

Trademark applications by POWDERJECT RESEARCH LIMITED

POWDERJECT RESEARCH LIMITED is the Original registrant for the trademark POWDERMED ™ (79011543) through the USPTO on the 2004-12-15
pharmaceutical preparations for human and veterinary use for the prevention and treatment of cardiovascular, dental and periodontal, dermatologic, endocrine and metabolic, gastrointestinal, genetic, hematologic, hepatic, immunologic, lymphatic, osteologic, neurologic, ophthalmic, psychiatric, reproductive system, respiratory tract, renal, and urinary tract diseases and disorders; pharmaceutical preparations for human and veterinary use, namely, adjuvants, analgesics, antibiotics, anti-cancer preparations, anti-infectives, anti-parasitics, antivirals, anti-inflammatories, antihistamines, anti-migraines, vaccines, anesthetics, insulin, hormones, steroids, hormone antagonists, enzyme inhibitors; pharmaceutical preparations, namely, diagnostic preparations for medical use
Income
Government Income
We have not found government income sources for POWDERJECT RESEARCH 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 (74990 - Non-trading company) as POWDERJECT RESEARCH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where POWDERJECT RESEARCH 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 TypeAppointmen
Defending partyPOWDERJECT RESEARCH LIMITEDEvent Date2021-05-18
Name of Company: POWDERJECT RESEARCH LIMITED Company Number: 02835148 Nature of Business: Non-trading company Registered office: 1 More London Place, London SE1 2AF Type of Liquidation: Members Date o…
 
Initiating party Event TypeNotices to
Defending partyPOWDERJECT RESEARCH LIMITEDEvent Date2021-05-18
 
Initiating party Event TypeResolution
Defending partyPOWDERJECT RESEARCH LIMITEDEvent Date2021-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWDERJECT RESEARCH 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 POWDERJECT RESEARCH LIMITED any grants or awards.
Ownership
    • CHIRON CORP : Ultimate parent company : US
      • PowderJect Research Limited
      • PowderJect Research Ltd
      • Chiron Corp Ltd
      • Chiron Corporation Limited
      • Chiron Pharmaceuticals Limited
      • Chiron Pharmaceuticals Ltd
      • Chiron Technologies Limited
      • Chiron Technologies Ltd
      • Chiron U.K. Ltd (in liquidation)
      • Chiron U.K. Ltd. (in liquidation)
      • Chiron UK
      • Chiron Vaccines Holding Limited
      • Chiron Vaccines Holding Ltd
      • Chiron Vaccines Holdings Limited
      • Chiron Vaccines Holdings Ltd
      • Chiron Vaccines Limited
      • Chiron Vaccines Ltd
      • Circassia Ltd
      • EPS Vaccines Limited
      • EPS Vaccines Ltd
      • Evans Vaccines Ltd
      • PowderJect Pharmaceuticals
      • PowderJect Pharmaceuticals Limited
      • PowderJect Pharmaceuticals Ltd
      • PowderJect Technologies Ltd
    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.