WYETH EUROPA LIMITED
Overview
| Company Name | WYETH EUROPA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01401702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WYETH EUROPA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2020 |
What are the latest filings for WYETH EUROPA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Termination of appointment of Ben John Osborn as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Walton Oaks Dorking Road Tadworth Surrey KT20 7NS | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Nov 30, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Eric Franklin as a director on Feb 09, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Ian Highton as a director on Feb 08, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Nov 30, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2018 | 19 pages | AA | ||||||||||
Appointment of Mr Ben John Osborn as a director on Apr 29, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2016 | 22 pages | AA | ||||||||||
Termination of appointment of Anne Lucille Verrinder as a director on Jul 06, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Edwin James Pearson as a director on Jan 09, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Darren Noseworthy as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of WYETH EUROPA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIGHTON, David Ian | Director | More London Place SE1 2AF London 1 | England | British | 255981220001 | |||||
| MOUNT, Jacqueline Ann | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 167482760001 | |||||
| PEARSON, Edwin James | Director | Ramsgate Road Sandwich CT13 9NJ Kent Pfizer | England | British | 224478250001 | |||||
| HOLGATE, Benjamin James Michael | Secretary | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | British | 78597460002 | ||||||
| REACHER, Paul Anthony | Secretary | 4 Corporation Street HP13 6TQ High Wycombe Buckinghamshire | British | 1495260007 | ||||||
| CANAVAN, Bernard, Doctor | Director | 146 Ashley Place Park Ridge New Jersey 07656 U S A | Canadian Citizen | 12008980002 | ||||||
| COLES, Ruth Amy | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | United Kingdom | British | 159384800003 | |||||
| CUNNINGHAM, Laura | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | United Kingdom | United Kingdom | 148283710001 | |||||
| FRANKLIN, Ian Eric | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | United Kingdom | British | 134851960001 | |||||
| FREEMAN, Peter Charles | Director | 4 Corporation Street Temple Chambers HP13 6TH High Wycombe Buckinghamshire | British | 28856680002 | ||||||
| HARDY, Jean | Director | 2000 Valley Forge Circle Unit 1425 FOREIGN King Of Prussia Pa 19406 Usa | Belgian | 12008950001 | ||||||
| HOLGATE, Benjamin James Michael | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | United Kingdom | British | 78597460002 | |||||
| JOHNS, Robert Anthony | Director | 4 Corporation Street Temple Chambers HP13 6TH High Wycombe Buckinghamshire | British | 28856690002 | ||||||
| JONES, Louis Philip | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | Uk | Uk | 152804210001 | |||||
| LAVOTHA, Zsolt (Emil) | Director | 22 Fox Ridge Drive 19355 Malvern Pennsylvania Usa | Swedish | 48722820001 | ||||||
| MCDOWALL, Ewan John | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | United Kingdom | United Kingdom | 180784920001 | |||||
| NEL, Andre Jacques | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | Uk | South African | 149955540001 | |||||
| NOSEWORTHY, Darren | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | Canadian | 200864890001 | |||||
| OSBORN, Ben John | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 255251530001 | |||||
| POUSSOT, Bernard | Director | 675 Church Street Villanova Pennsylvania 19085 United States Of America | French | 83723610001 | ||||||
| POWER, Robert Noel | Director | 24 Fox Ridge Drive Malvern Pennsylvania 19355 United States Of America | American | 59900250001 | ||||||
| REACHER, Paul Anthony | Director | 4 Corporation Street HP13 6TQ High Wycombe Buckinghamshire | British | 1495260007 | ||||||
| ROBERTS, John Neil | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Wyeth Berkshire England | British | 137230400001 | ||||||
| SANDERS, Larry Gordon | Director | 22 Shadowbrook Way FOREIGN Mendham New Jersey 07945 Usa | American | 55551930001 | ||||||
| SMITH, John Richard | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | Uk | British | 95069630002 | |||||
| STAFFORD, John Rogers | Director | 11 Arden Lane FOREIGN Essex Fells New Jersey Usa | American | 9799930001 | ||||||
| STAINER, Paul John Grattan | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | British | 111142630001 | ||||||
| VERRINDER, Anne Lucille | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | United Kingdom | Uk | 149912570002 | |||||
| WALLCRAFT, Susan Jean | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | United Kingdom | United Kingdom | 136849160001 | |||||
| WATSON, David, Dr | Director | Temple Chambers 4 Corporation Street HP13 6TH High Wycombe Buckinghamshire | British | 59900290001 | ||||||
| WIINBERG, Ulf Arne | Director | 80 Butternut Lane FOREIGN Basking Ridge New Jersey 07920 U S A | Danish | 110145230001 |
Who are the persons with significant control of WYETH EUROPA LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Pfizer Limited | Apr 06, 2016 | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does WYETH EUROPA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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