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

PFIZER SPECIALTY UK LIMITED

PFIZER, RAMSGATE ROAD, SANDWICH, KENT, CT13 9NJ,
Company Registration Number
06801717
Private Limited Company
Active

Company Overview

About Pfizer Specialty Uk Ltd
PFIZER SPECIALTY UK LIMITED was founded on 2009-01-26 and has its registered office in Sandwich. The organisation's status is listed as "Active". Pfizer Specialty Uk 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
PFIZER SPECIALTY UK LIMITED
 
Legal Registered Office
PFIZER
RAMSGATE ROAD
SANDWICH
KENT
CT13 9NJ
Other companies in CT13
 
Previous Names
FOLDRX PHARMACEUTICALS LIMITED24/02/2011
Filing Information
Company Number 06801717
Company ID Number 06801717
Date formed 2009-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 16:09:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFIZER SPECIALTY UK 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 PFIZER SPECIALTY UK LIMITED

Current Directors
Officer Role Date Appointed
IAN ERIC FRANKLIN
Director 2011-01-04
JACQUELINE ANN MOUNT
Director 2012-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE LUCILLE VERRINDER
Director 2011-01-04 2017-07-06
RICHARD SAMUEL CULLEN
Director 2011-08-15 2017-01-21
DAVID GOWER BEVAN
Director 2011-01-04 2013-04-19
LOUIS PHILIP JONES
Director 2011-01-04 2012-02-29
RUTH AMY EVANS
Director 2011-01-04 2011-08-15
CHRISTOPH ADAMS
Director 2009-01-26 2011-01-13
RICHARD LABAUDINIERE
Director 2009-01-26 2010-12-21

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 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 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 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

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
2023-08-22FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-0826/05/23 STATEMENT OF CAPITAL GBP 2
2023-01-20CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-07-07AP01DIRECTOR APPOINTED MR EDWIN JAMES PEARSON
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN MOUNT
2022-01-18CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ERIC FRANKLIN
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-03-05AP01DIRECTOR APPOINTED MR DAVID IAN HIGHTON
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LUCILLE VERRINDER
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMUEL CULLEN
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-08AR0110/01/16 ANNUAL RETURN FULL LIST
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-09AR0110/01/15 ANNUAL RETURN FULL LIST
2014-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-01-20AR0110/01/14 ANNUAL RETURN FULL LIST
2013-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN
2013-02-01AR0110/01/13 ANNUAL RETURN FULL LIST
2012-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
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 changed from Pfizer Ramsgate Road Sandwich Kent CT13 9NJ United Kingdom
2012-01-11AR0110/01/12 ANNUAL RETURN FULL LIST
2011-10-10CH01Director's details changed for Anne Lucille Verrinder on 2011-01-04
2011-09-06AP01DIRECTOR APPOINTED RICHARD SAMUEL CULLEN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM FESTIVAL HOUSE 39 OXFORD STREET NEWBURY BERKSHIRE RG14 1JG UNITED KINGDOM
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM, FESTIVAL HOUSE 39 OXFORD STREET, NEWBURY, BERKSHIRE, RG14 1JG, UNITED KINGDOM
2011-02-24RES15CHANGE OF NAME 23/02/2011
2011-02-24CERTNMCOMPANY NAME CHANGED FOLDRX PHARMACEUTICALS LIMITED CERTIFICATE ISSUED ON 24/02/11
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-01-27AR0126/01/11 FULL LIST
2011-01-27AD02SAIL ADDRESS CREATED
2011-01-21AP01DIRECTOR APPOINTED ANNE LUCILLE VERRINDER
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH ADAMS
2011-01-14RES01ADOPT ARTICLES 04/01/2011
2011-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-13AP01DIRECTOR APPOINTED IAN ERIC FRANKLIN
2011-01-13AP01DIRECTOR APPOINTED RUTH AMY EVANS
2011-01-13AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2011-01-12AP01DIRECTOR APPOINTED DAVID GOWER BEVAN
2011-01-06AA01PREVSHO FROM 31/01/2011 TO 30/11/2010
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LABAUDINIERE
2010-06-02AA31/01/10 TOTAL EXEMPTION FULL
2010-02-19AR0126/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LABAUDINIERE / 26/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH ADAMS / 26/01/2010
2009-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PFIZER SPECIALTY 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 PFIZER SPECIALTY 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
PFIZER SPECIALTY UK 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
We have not found any records of PFIZER SPECIALTY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFIZER SPECIALTY UK LIMITED
Trademarks
We have not found any records of PFIZER SPECIALTY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFIZER SPECIALTY 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 (74990 - Non-trading company) as PFIZER SPECIALTY UK 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 PFIZER SPECIALTY 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 PFIZER SPECIALTY 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 PFIZER SPECIALTY 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.