PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED

PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED

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

    Company NamePHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03687340
    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 PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED located?

    Registered Office Address
    C/O Roberts Accountancy & Tax Ltd
    11 Chartmoor Road
    LU7 4WG Leighton Buzzard
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHARMA MANAGEMENT INTELLIGENCE LIMITEDDec 23, 1998Dec 23, 1998

    What are the latest accounts for PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2025
    Next Confirmation Statement DueJan 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2024
    OverdueNo

    What are the latest filings for PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Registered office address changed from Gable End Sparrow Hall Business Park Leighton Road Edlesborough Bedfordshire LU6 2ES to C/O Roberts Accountancy & Tax Ltd 11 Chartmoor Road Leighton Buzzard LU7 4WG on May 19, 2022

    1 pagesAD01

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 23, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Alison Boyce as a director on Sep 27, 2017

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Dec 23, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Dec 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 1,877
    SH01

    Registered office address changed from St Johns House Church Street Princes Risborough Buckinghamshire HP27 9AA to Gable End Sparrow Hall Business Park Leighton Road Edlesborough Bedfordshire LU6 2ES on Jan 11, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 1,877
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Who are the officers of PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Alison
    9 Fairway
    HP27 9DH Princes Risborough
    Buckinghamshire
    Secretary
    9 Fairway
    HP27 9DH Princes Risborough
    Buckinghamshire
    British61210270002
    BOYCE, Alison
    Fairway
    HP27 9DH Princes Risborough
    9
    United Kingdom
    Director
    Fairway
    HP27 9DH Princes Risborough
    9
    United Kingdom
    United KingdomBritishDirector239096780001
    BOYCE, Kenneth Wayne
    9 Fairway
    HP27 9DH Princes Risborough
    Buckinghamshire
    Director
    9 Fairway
    HP27 9DH Princes Risborough
    Buckinghamshire
    EnglandBritishPharmar Marketing Consultant61031780002
    BOYCE, Ralph James
    One Fir Perks Lane
    Prestwood
    HP16 0JE Great Missenden
    Buckinghamshire
    Secretary
    One Fir Perks Lane
    Prestwood
    HP16 0JE Great Missenden
    Buckinghamshire
    British7462160001
    JONES, Philip Leslie
    Braeside Marlow Road
    Cadmore End
    HP14 3PW High Wycombe
    Bucks
    Secretary
    Braeside Marlow Road
    Cadmore End
    HP14 3PW High Wycombe
    Bucks
    British14056740001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BOYCE, Ralph James
    White House
    HP27 9LT Askett
    Buckinghamshire
    Director
    White House
    HP27 9LT Askett
    Buckinghamshire
    United KingdomBritishManagement Consultant7462160002
    JONES, Philip Leslie
    Braeside Marlow Road
    Cadmore End
    HP14 3PW High Wycombe
    Bucks
    Director
    Braeside Marlow Road
    Cadmore End
    HP14 3PW High Wycombe
    Bucks
    British29085014056740001
    O'CONNOR, Anthony Gerald
    Anworth
    Frith Hill, South Heath
    HP16 9QF Great Missenden
    Buckinghamshire
    Director
    Anworth
    Frith Hill, South Heath
    HP16 9QF Great Missenden
    Buckinghamshire
    United KingdomIrishMarketing Director64300500001

    Who are the persons with significant control of PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Wayne Boyce
    Fairway
    HP27 9DH Princes Risborough
    9
    Buckinghamshire
    United Kingdom
    Dec 01, 2016
    Fairway
    HP27 9DH Princes Risborough
    9
    Buckinghamshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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