PZR LIMITED
Overview
| Company Name | PZR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00962655 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PZR LIMITED?
| Company Name | From | Until |
|---|---|---|
| PFIZER PENSION TRUSTEES LIMITED | Sep 24, 1969 | Sep 24, 1969 |
What are the latest accounts for PZR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for PZR LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for PZR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Nov 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Rachel Terry as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2022 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Accounts for a dormant company made up to Nov 30, 2021 | 8 pages | AA | ||||||||||
Termination of appointment of Ian Joseph Smith as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Buckley Shepperson as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Malcolm Seller as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Mary Greenfield as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian May as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick John Mckenna as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin John Charles Gibson as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Frost as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Charles Elford as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Birgit Amelia Compton as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Charles Coe as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Steven Bryan as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Anthony Chatterton as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PZR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHATTERTON, Michael Anthony | Director | 100 Bishopsgate EC2N 4AG London 8th Floor England | England | British | 55272780003 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C | Director | 100 Bishopsgate EC2N 4AG London 8th Floor England |
| 286401110001 | ||||||||||
| MAY, Brian | Secretary | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 25665290002 | ||||||||||
| TERRY, Rachel | Secretary | Ramsgate Road Sandwich CT13 9NJ Kent | 242100380001 | |||||||||||
| VECK, Clive Laurance | Secretary | Ramsgate Road Sandwich CT13 9NJ Kent | British | 101888310001 | ||||||||||
| ALLNUTT, Brian John Charles | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 53133890002 | ||||||||||
| BARNES, David Michael Howard, Dr | Director | 2 Alland Grange Lane CT12 5BX Manston Kent | British | 53134030001 | ||||||||||
| BENTLEY, Timothy | Director | 121 Blean Common Blean CT2 9JH Canterbury Tanglewood Kent | United Kingdom | British | 41263580001 | |||||||||
| BRYAN, Andrew Steven | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Limited (Ipc 544) Kent United Kingdom | United Kingdom | British | 212321600001 | |||||||||
| COE, Peter Charles | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | British | 114225840001 | |||||||||
| COLLINS, John Joseph | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | England | British | 114225710002 | |||||||||
| COMPTON, Birgit Amelia | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Limited (Ipc 544) Kent United Kingdom | United Kingdom | British | 212318540001 | |||||||||
| COMPTON, Birgit Amelia | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | British | 114225790001 | |||||||||
| DUNNING, Anthony Alister | Director | Hackington Road Tyler Hill CT2 9NG Canterbury Cheese Court Lodge Kent | British | 5050690001 | ||||||||||
| ECCLES, Stella | Director | Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 84027960001 | ||||||||||
| ELFORD, Nicholas Charles | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | British | 269946500001 | |||||||||
| FERBER, Martin Theodore, Dr | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | British | 64379490003 | |||||||||
| FLEET, Simon John | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 53133970002 | ||||||||||
| FLETCHER, Karolyn | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 58227910003 | ||||||||||
| FROST, Colin | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | British | 134073690001 | |||||||||
| GALE-BATTEN, Stephen John | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | British | 153021220001 | |||||||||
| GIBSON, Kevin John Charles, Dr | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | Canadian | 261041840001 | |||||||||
| GREENFIELD, Elizabeth Mary | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | British | 140384440001 | |||||||||
| HALL, Michael Christopher | Director | Broadacres Stodmarsh Road Stodmarsh CT3 4AZ Canterbury Kent | British | 14662600001 | ||||||||||
| HINDLE, Christopher William | Director | The Garden House Studley Corner Studley SN11 9NJ Calne Wiltshire | British | 53134020001 | ||||||||||
| JEZEQUEL, Serge Gustave, Dr | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 82951500001 | ||||||||||
| JEZEQUEL, Serge Gustave | Director | Uprising Shottendane Road CT9 4NE Margate Kent | British | 68896400001 | ||||||||||
| JONES, Louis Philip | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | British | 153970520001 | |||||||||
| JONES, Maurice Ernest | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 78093950002 | ||||||||||
| KEATING, Kevin | Director | 12 Runkenhage Road Darien Connecticut 06820 Usa | Usa | 25665300002 | ||||||||||
| KIDD, Francesca Jane | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 82951290001 | ||||||||||
| KINSMAN, Sharon | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | Us | 71925680002 | ||||||||||
| LISSAMAN, John | Director | Old Way House Fordwich CT2 0DP Canterbury Kent | British | 5050710001 | ||||||||||
| MAY, Brian | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | British | 25665290002 | |||||||||
| MCGIBNEY, David, Doctor | Director | Park House Church Lane Barham CT4 6QR Canterbury Kent | British | 77729170001 |
Who are the persons with significant control of PZR LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Pfizer Limited | Apr 06, 2016 | Ramsgate Road CT13 9NJ Sandwich Pfizer Limited Kent England | No | ||||
| |||||||
Natures of Control
| |||||||
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