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

PFIZER UK GROUP LIMITED

LONDON, SE1,
Company Registration Number
04273515
Private Limited Company
Dissolved

Dissolved 2017-03-19

Company Overview

About Pfizer Uk Group Ltd
PFIZER UK GROUP LIMITED was founded on 2001-08-20 and had its registered office in London. The company was dissolved on the 2017-03-19 and is no longer trading or active.

Key Data
Company Name
PFIZER UK GROUP LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04273515
Date formed 2001-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-11-30
Date Dissolved 2017-03-19
Type of accounts FULL
Last Datalog update: 2018-01-26 09:27:31
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 UK GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN ERIC FRANKLIN
Director 2008-11-01
JACQUELINE ANN MOUNT
Director 2012-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHARLES EMMS
Director 2012-01-01 2012-08-25
STEVEN MICHAEL POULTON
Director 2009-04-20 2012-08-25
MATTHEW JAMES SUMNER
Company Secretary 2005-02-03 2012-01-13
RICHARD NEVILLE BLACKBURN
Director 2009-02-09 2012-01-01
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
SUSAN PERNILLE KNIGHT
Director 2010-03-05 2011-12-16
RUTH MITCHELL MCKERNAN
Director 2010-09-17 2011-12-16
COLIN MALCOLM SELLER
Director 2006-08-01 2011-12-16
JOHN RICHARD SMITH
Director 2010-03-05 2011-12-16
DAVID ROBLIN
Director 2009-02-09 2010-08-09
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 2001-09-03 2009-02-12
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2004-04-22 2008-11-01
JAMES ANDREW EATON
Director 2005-10-27 2008-01-15
OLIVIER RAYMOND BRANDICOURT
Director 2003-04-30 2007-02-01
ANDREW DAMIAN RUSH
Director 2003-04-30 2006-12-20
STELLA ECCLES
Director 2002-08-16 2006-07-31
ERIC BAUMAN
Director 2005-04-28 2006-02-02
ROGER STONE
Director 2002-05-20 2005-09-20
ROBERT HUGH THOMAS
Company Secretary 2001-08-20 2005-02-03
TONY GEORGE ROBERT AUDLEY
Director 2001-08-20 2004-05-31
DECLAN PATRICK DOOGAN
Director 2001-09-03 2003-08-05
VAILA MACKENZIE MARSHALL
Director 2002-08-07 2003-06-06
MAURICE ERNEST JONES
Director 2001-09-03 2002-06-30
IVAR ROBINSON
Director 2001-08-20 2002-02-05
PETER CHARLES COE
Director 2001-08-20 2001-11-30

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 GROUP LIMITED Director 2008-11-01 CURRENT 1973-11-06 Dissolved 2014-07-10
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
2017-03-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2016
2016-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-20LIQ MISC OCCOURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATORS
2016-04-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-01-294.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2015
2014-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013
2014-11-134.70DECLARATION OF SOLVENCY
2014-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013
2012-09-20AD02SAIL ADDRESS CHANGED FROM: WALTON OAKS DORKING ROAD TADWORTH SURREY KT20 7NS UNITED KINGDOM
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM RAMSGATE ROAD SANDWICH KENT CT13 9NJ
2012-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-20LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-204.70DECLARATION OF SOLVENCY
2012-08-30AP01DIRECTOR APPOINTED JACQUELINE ANN MOUNT
2012-08-29LATEST SOC29/08/12 STATEMENT OF CAPITAL;GBP 9331004
2012-08-29SH1929/08/12 STATEMENT OF CAPITAL GBP 9331004.00
2012-08-29SH20STATEMENT BY DIRECTORS
2012-08-29CAP-SSSOLVENCY STATEMENT DATED 29/08/12
2012-08-29RES06REDUCE ISSUED CAPITAL 28/08/2012
2012-08-29RES13REDUCTION OF SHARE PREMIUM ACCOUNT 28/08/2012
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EMMS
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POULTON
2012-07-12AR0129/06/12 FULL LIST
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
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER
2012-01-09AP01DIRECTOR APPOINTED JONATHAN CHARLES EMMS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKBURN
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE DOHERTY
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KNIGHT
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SELLER
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN GILL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MCKERNAN
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANLEY
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS
2011-07-20AP01DIRECTOR APPOINTED ANNETTE MARIAN DOHERTY
2011-07-07AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-07AR0129/06/11 FULL LIST
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 MITCHELL MCKERNAN
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
2010-08-10TM01APPOINTMENT 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
2010-03-09AP01DIRECTOR APPOINTED JOHN RICHARD SMITH
2010-03-09AP01DIRECTOR APPOINTED SUSAN PERNILLE KNIGHT
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EMBLING
2009-10-21AUDAUDITOR'S RESIGNATION
2009-09-21AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-13363aRETURN 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
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PFIZER UK GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-28
Fines / Sanctions
No fines or sanctions have been issued against PFIZER UK 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 UK GROUP 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

Intangible Assets
Patents
We have not found any records of PFIZER UK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFIZER UK GROUP LIMITED
Trademarks
We have not found any records of PFIZER UK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFIZER UK 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 (70100 - Activities of head offices) as PFIZER UK GROUP 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 PFIZER UK 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPFIZER UK GROUP LIMITEDEvent Date2016-10-26
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 29 November 2016 at 11.30 am for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 11.30 am on the business day before the date of the meeting. Date of Appointment: 31 August 2012. Office Holder details: Samantha Jane Keen, (IP No. 9250) and Angela Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 980 9289. Alternative contact: Simon Hawkins.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PFIZER UK 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 UK 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