WYETH EUROPA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWYETH EUROPA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01401702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WYETH EUROPA LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is WYETH EUROPA LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WYETH EUROPA LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for WYETH EUROPA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Termination of appointment of Ben John Osborn as a director on Feb 28, 2022

    1 pagesTM01

    Register(s) moved to registered inspection location Walton Oaks Dorking Road Tadworth Surrey KT20 7NS

    2 pagesAD03

    Register inspection address has been changed from Pfizer Dorking Road Tadworth Surrey KT20 7NS United Kingdom to Walton Oaks Dorking Road Tadworth Surrey KT20 7NS

    2 pagesAD02

    Registered office address changed from Pfizer Ramsgate Road Sandwich Kent CT13 9NJ to 1 More London Place London SE1 2AF on Dec 09, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Nov 30, 2020

    20 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian Eric Franklin as a director on Feb 09, 2021

    1 pagesTM01

    Appointment of Mr David Ian Highton as a director on Feb 08, 2021

    2 pagesAP01

    Full accounts made up to Nov 30, 2019

    18 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2018

    19 pagesAA

    Appointment of Mr Ben John Osborn as a director on Apr 29, 2019

    2 pagesAP01

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2017

    19 pagesAA

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2016

    22 pagesAA

    Termination of appointment of Anne Lucille Verrinder as a director on Jul 06, 2017

    1 pagesTM01

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Appointment of Edwin James Pearson as a director on Jan 09, 2017

    3 pagesAP01

    Termination of appointment of Darren Noseworthy as a director on Jan 09, 2017

    1 pagesTM01

    Who are the officers of WYETH EUROPA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGHTON, David Ian
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish255981220001
    MOUNT, Jacqueline Ann
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish167482760001
    PEARSON, Edwin James
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Pfizer
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Pfizer
    EnglandBritish224478250001
    HOLGATE, Benjamin James Michael
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Secretary
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    British78597460002
    REACHER, Paul Anthony
    4 Corporation Street
    HP13 6TQ High Wycombe
    Buckinghamshire
    Secretary
    4 Corporation Street
    HP13 6TQ High Wycombe
    Buckinghamshire
    British1495260007
    CANAVAN, Bernard, Doctor
    146 Ashley Place
    Park Ridge
    New Jersey
    07656
    U S A
    Director
    146 Ashley Place
    Park Ridge
    New Jersey
    07656
    U S A
    Canadian Citizen12008980002
    COLES, Ruth Amy
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomBritish159384800003
    CUNNINGHAM, Laura
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomUnited Kingdom148283710001
    FRANKLIN, Ian Eric
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomBritish134851960001
    FREEMAN, Peter Charles
    4 Corporation Street
    Temple Chambers
    HP13 6TH High Wycombe
    Buckinghamshire
    Director
    4 Corporation Street
    Temple Chambers
    HP13 6TH High Wycombe
    Buckinghamshire
    British28856680002
    HARDY, Jean
    2000 Valley Forge Circle
    Unit 1425
    FOREIGN King Of Prussia Pa 19406
    Usa
    Director
    2000 Valley Forge Circle
    Unit 1425
    FOREIGN King Of Prussia Pa 19406
    Usa
    Belgian12008950001
    HOLGATE, Benjamin James Michael
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    United KingdomBritish78597460002
    JOHNS, Robert Anthony
    4 Corporation Street
    Temple Chambers
    HP13 6TH High Wycombe
    Buckinghamshire
    Director
    4 Corporation Street
    Temple Chambers
    HP13 6TH High Wycombe
    Buckinghamshire
    British28856690002
    JONES, Louis Philip
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    UkUk152804210001
    LAVOTHA, Zsolt (Emil)
    22 Fox Ridge Drive
    19355 Malvern
    Pennsylvania
    Usa
    Director
    22 Fox Ridge Drive
    19355 Malvern
    Pennsylvania
    Usa
    Swedish48722820001
    MCDOWALL, Ewan John
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomUnited Kingdom180784920001
    NEL, Andre Jacques
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    UkSouth African149955540001
    NOSEWORTHY, Darren
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomCanadian200864890001
    OSBORN, Ben John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish255251530001
    POUSSOT, Bernard
    675 Church Street
    Villanova
    Pennsylvania 19085
    United States Of America
    Director
    675 Church Street
    Villanova
    Pennsylvania 19085
    United States Of America
    French83723610001
    POWER, Robert Noel
    24 Fox Ridge Drive
    Malvern
    Pennsylvania 19355
    United States Of America
    Director
    24 Fox Ridge Drive
    Malvern
    Pennsylvania 19355
    United States Of America
    American59900250001
    REACHER, Paul Anthony
    4 Corporation Street
    HP13 6TQ High Wycombe
    Buckinghamshire
    Director
    4 Corporation Street
    HP13 6TQ High Wycombe
    Buckinghamshire
    British1495260007
    ROBERTS, John Neil
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Wyeth
    Berkshire
    England
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Wyeth
    Berkshire
    England
    British137230400001
    SANDERS, Larry Gordon
    22 Shadowbrook Way
    FOREIGN Mendham
    New Jersey 07945
    Usa
    Director
    22 Shadowbrook Way
    FOREIGN Mendham
    New Jersey 07945
    Usa
    American55551930001
    SMITH, John Richard
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    UkBritish95069630002
    STAFFORD, John Rogers
    11 Arden Lane
    FOREIGN Essex Fells
    New Jersey
    Usa
    Director
    11 Arden Lane
    FOREIGN Essex Fells
    New Jersey
    Usa
    American9799930001
    STAINER, Paul John Grattan
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    British111142630001
    VERRINDER, Anne Lucille
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomUk149912570002
    WALLCRAFT, Susan Jean
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomUnited Kingdom136849160001
    WATSON, David, Dr
    Temple Chambers 4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    Director
    Temple Chambers 4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    British59900290001
    WIINBERG, Ulf Arne
    80 Butternut Lane
    FOREIGN Basking Ridge
    New Jersey 07920
    U S A
    Director
    80 Butternut Lane
    FOREIGN Basking Ridge
    New Jersey 07920
    U S A
    Danish110145230001

    Who are the persons with significant control of WYETH EUROPA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Apr 06, 2016
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies 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.

    Does WYETH EUROPA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2023Due to be dissolved on
    Nov 18, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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