PHARMA STRATEGY GROUP LIMITED
Overview
Company Name | PHARMA STRATEGY GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01097237 |
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 PHARMA STRATEGY GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PHARMA STRATEGY GROUP LIMITED located?
Registered Office Address | 3 Forbury Place 23 Forbury Road RG1 3JH Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PHARMA STRATEGY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MEDICAL MARKET STUDIES LIMITED | Feb 20, 1973 | Feb 20, 1973 |
What are the latest accounts for PHARMA STRATEGY GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PHARMA STRATEGY GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for PHARMA STRATEGY GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD02 | ||||||||||
Termination of appointment of Halco Secretaries Limited as a secretary on Jun 29, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary on Jun 29, 2023 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Termination of appointment of Alistair Roland Grenfell as a director on Jun 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pavan Hayer as a director on Jun 13, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Peter Sheppard as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Grant Berkshire as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Pavan Hayer on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair Roland Grenfell on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 210 Pentonville Road London N1 9JY to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on Sep 01, 2021 | 1 pages | AD01 | ||||||||||
Change of details for Iqvia Holdings (Uk) Ltd. as a person with significant control on Sep 01, 2021 | 2 pages | PSC05 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jun 21, 2021
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Who are the officers of PHARMA STRATEGY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
BERKSHIRE, James Grant | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Vice President, Business Management | 200637530001 | ||||||||
SHEPPARD, Timothy Peter | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | General Manager | 185024380002 | ||||||||
RAMCHANDANI, Harish | Secretary | 7 Scarsdale Road South Harrow HA2 8LP Harrow Middlesex | British | 14953990001 | ||||||||||
SYER, Christopher John Owen | Secretary | Patchwicks HP16 9LZ The Lee Buckinghamshire | British | 16273360002 | ||||||||||
WATSON, Angus | Secretary | 62 Pentney Road Balham SW12 0NY London | British | 55181920001 | ||||||||||
HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
AL-SALEH, Adel Bedry | Director | 24 Litchfield Road Kew TW9 3JR London | Other | Director | 124579340002 | |||||||||
ALSINA, Maria Ines Presa | Director | 63 Carlton Hill NW8 0EN London | Argentinian | Director | 13620120001 | |||||||||
BROWN, David | Director | 25 Brownlow Avenue Edlesborough LU6 2JE Dunstable Bedfordshire | England | British | Director | 51102180001 | ||||||||
DOURLEYN, Aart Johannes | Director | Ailsa Cottage 7 Ailsa Road St Margarets TW1 1QJ Twickenham Middlesex | Dutch | Director | 13620130001 | |||||||||
FORD, Jeffrey John | Director | 43 Hamilton Gardens St John's Wood NW8 9PX London | American | Director | 64629850002 | |||||||||
FRANKEL, Jeffrey | Director | 2 Hartland Close HA8 8RL Edgware Middlesex | Great Britain | British | Director | 13620140001 | ||||||||
GAY, Helene Erica | Director | 56 Moss Lane HA5 3AX Pinner Middlesex | British | Director | 71644660001 | |||||||||
GRENFELL, Alistair Roland | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | England | British | Executive Manager | 165042750001 | ||||||||
HALLS, Gerald Alan | Director | 34 Ledborough Lane HP9 2DD Beaconsfield Buckinghamshire | British | Director | 13620160001 | |||||||||
HAYER, Pavan | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Finance Director | 160145440002 | ||||||||
JACKSON, Andrew Colin | Director | Coombe Rise Shenfield CM15 8JJ Brentwood 8 Essex | British | Company Director | 98704020003 | |||||||||
KNIGHTLY, Kevin Charles | Director | Flat 6 39 Hyde Park Gate SW7 5DS London | American | Director | 63590220003 | |||||||||
LEWIS, Graham Reynold | Director | Moat Cottage 32 London Road Aston Clinton HP22 5HQ Aylesbury Buckinghamshire | British | Director | 70898840001 | |||||||||
MALONE, James Christopher | Director | 35 Royal Avenue Chelsea SW3 4QE London | American | Director | 69854650001 | |||||||||
MARTENS, Roman Lopez | Director | Harewood Avenue NW1 6JB London 7 | Germany | American | Finance Director | 153872850001 | ||||||||
MORTAZAVI, Seyed Akbar | Director | Love Lane HA5 3EX Pinner 72 Middlesex | Uk | British | Director | 140762020001 | ||||||||
NEWELL, James | Director | 3 Nascot Wood Road WD17 4RT Watford Hertfordshire | British | Director | 82197540001 | |||||||||
WARD, Lyndsay Susan | Director | 93 Blackett Woods Drive Chorleywood WD3 5PS Rickmansworth Hertfordshire | British | Director | 13620180001 |
Who are the persons with significant control of PHARMA STRATEGY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iqvia Holdings (Uk) Ltd. | Apr 06, 2016 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | 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