PZR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePZR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00962655
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PZR LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PZR LIMITED located?

    Registered Office Address
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of PZR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PFIZER PENSION TRUSTEES LIMITEDSep 24, 1969Sep 24, 1969

    What are the latest accounts for PZR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for PZR LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for PZR LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Nov 30, 2024

    8 pagesAA

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2023

    8 pagesAA

    Termination of appointment of Rachel Terry as a secretary on Apr 30, 2024

    1 pagesTM02

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2022

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    24 pagesMA

    Accounts for a dormant company made up to Nov 30, 2021

    8 pagesAA

    Termination of appointment of Ian Joseph Smith as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Nicholas Buckley Shepperson as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Colin Malcolm Seller as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Elizabeth Mary Greenfield as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Brian May as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Patrick John Mckenna as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Kevin John Charles Gibson as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Colin Frost as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Nicholas Charles Elford as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Birgit Amelia Compton as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Peter Charles Coe as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Andrew Steven Bryan as a director on Oct 01, 2021

    1 pagesTM01

    Appointment of Mr Michael Anthony Chatterton as a director on Oct 01, 2021

    2 pagesAP01

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Who are the officers of PZR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHATTERTON, Michael Anthony
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    England
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    England
    EnglandBritish55272780003
    THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    England
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    England
    Identification TypeUK Limited Company
    Registration Number03267461
    286401110001
    MAY, Brian
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Secretary
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British25665290002
    TERRY, Rachel
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Secretary
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    242100380001
    VECK, Clive Laurance
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Secretary
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    British101888310001
    ALLNUTT, Brian John Charles
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British53133890002
    BARNES, David Michael Howard, Dr
    2
    Alland Grange Lane
    CT12 5BX Manston
    Kent
    Director
    2
    Alland Grange Lane
    CT12 5BX Manston
    Kent
    British53134030001
    BENTLEY, Timothy
    121 Blean Common
    Blean
    CT2 9JH Canterbury
    Tanglewood
    Kent
    Director
    121 Blean Common
    Blean
    CT2 9JH Canterbury
    Tanglewood
    Kent
    United KingdomBritish41263580001
    BRYAN, Andrew Steven
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer Limited (Ipc 544)
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer Limited (Ipc 544)
    Kent
    United Kingdom
    United KingdomBritish212321600001
    COE, Peter Charles
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomBritish114225840001
    COLLINS, John Joseph
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    EnglandBritish114225710002
    COMPTON, Birgit Amelia
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer Limited (Ipc 544)
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer Limited (Ipc 544)
    Kent
    United Kingdom
    United KingdomBritish212318540001
    COMPTON, Birgit Amelia
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomBritish114225790001
    DUNNING, Anthony Alister
    Hackington Road
    Tyler Hill
    CT2 9NG Canterbury
    Cheese Court Lodge
    Kent
    Director
    Hackington Road
    Tyler Hill
    CT2 9NG Canterbury
    Cheese Court Lodge
    Kent
    British5050690001
    ECCLES, Stella
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British84027960001
    ELFORD, Nicholas Charles
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomBritish269946500001
    FERBER, Martin Theodore, Dr
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomBritish64379490003
    FLEET, Simon John
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British53133970002
    FLETCHER, Karolyn
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British58227910003
    FROST, Colin
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomBritish134073690001
    GALE-BATTEN, Stephen John
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomBritish153021220001
    GIBSON, Kevin John Charles, Dr
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomCanadian261041840001
    GREENFIELD, Elizabeth Mary
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomBritish140384440001
    HALL, Michael Christopher
    Broadacres Stodmarsh Road
    Stodmarsh
    CT3 4AZ Canterbury
    Kent
    Director
    Broadacres Stodmarsh Road
    Stodmarsh
    CT3 4AZ Canterbury
    Kent
    British14662600001
    HINDLE, Christopher William
    The Garden House Studley Corner
    Studley
    SN11 9NJ Calne
    Wiltshire
    Director
    The Garden House Studley Corner
    Studley
    SN11 9NJ Calne
    Wiltshire
    British53134020001
    JEZEQUEL, Serge Gustave, Dr
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British82951500001
    JEZEQUEL, Serge Gustave
    Uprising
    Shottendane Road
    CT9 4NE Margate
    Kent
    Director
    Uprising
    Shottendane Road
    CT9 4NE Margate
    Kent
    British68896400001
    JONES, Louis Philip
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomBritish153970520001
    JONES, Maurice Ernest
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British78093950002
    KEATING, Kevin
    12 Runkenhage Road
    Darien
    Connecticut 06820
    Usa
    Director
    12 Runkenhage Road
    Darien
    Connecticut 06820
    Usa
    Usa25665300002
    KIDD, Francesca Jane
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British82951290001
    KINSMAN, Sharon
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Us71925680002
    LISSAMAN, John
    Old Way House
    Fordwich
    CT2 0DP Canterbury
    Kent
    Director
    Old Way House
    Fordwich
    CT2 0DP Canterbury
    Kent
    British5050710001
    MAY, Brian
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomBritish25665290002
    MCGIBNEY, David, Doctor
    Park House Church Lane
    Barham
    CT4 6QR Canterbury
    Kent
    Director
    Park House Church Lane
    Barham
    CT4 6QR Canterbury
    Kent
    British77729170001

    Who are the persons with significant control of PZR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer Limited
    Kent
    England
    Apr 06, 2016
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer Limited
    Kent
    England
    No
    Legal FormLimited Company
    Legal AuthorityThe Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0