PFIZER LEASING UK LIMITED
Overview
| Company Name | PFIZER LEASING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04134298 |
| 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 PFIZER LEASING UK LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is PFIZER LEASING UK LIMITED located?
| Registered Office Address | Ramsgate Road Sandwich CT13 9NJ Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PFIZER LEASING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERIDICA LIMITED | Feb 16, 2001 | Feb 16, 2001 |
| LIGHTBRICK LIMITED | Jan 02, 2001 | Jan 02, 2001 |
What are the latest accounts for PFIZER LEASING UK 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 PFIZER LEASING UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for PFIZER LEASING UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Simon Kirk Smith as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Albert as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Szabolcs István Kapusi as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2024 | 22 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Ivor Raymond Kinghorn Johnson as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2023 | 22 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Tahmur Al Huq on Feb 19, 2024 | 2 pages | CH01 | ||
Full accounts made up to Nov 30, 2022 | 22 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2020 | 21 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Sweetman as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2019 | 21 pages | AA | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Kiely as a director on Oct 23, 2019 | 1 pages | TM01 | ||
Appointment of Mr John Sweetman as a director on Sep 26, 2019 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2018 | 21 pages | AA | ||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2017 | 21 pages | AA | ||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2016 | 21 pages | AA | ||
Who are the officers of PFIZER LEASING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALBERT, Michael | Director | Ramsgate Road Sandwich CT13 9NJ Kent | Ireland | British | 339871010001 | |||||
| HUQ, Tahmur Al | Director | Dorking Road KT20 7NS Tadworth Walton Oaks Surrey England | United Kingdom | British | 185920330002 | |||||
| DRABBLE, Maxine Frances | Secretary | 110 Croxted Road Dulwich SE21 8NR London | British | 37494410001 | ||||||
| SUMNER, Matthew James | Secretary | Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 63976870002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ASHER, Jeremy Benjamin Gerald | Director | 63 Ladbroke Grove W11 2PD London | British | 58062520002 | ||||||
| BAUMAN, Eric | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | American | 101760110001 | ||||||
| BIGWOOD, Hugh Charles | Director | Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 101641070001 | ||||||
| BUCKLEY, John Valentine | Director | 5 Willow View SG12 9FJ Ware Hertfordshire | British | 97193900001 | ||||||
| DOHERTY, Annette Marian | Director | Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | Uk | British/American | 101640420001 | |||||
| DRABBLE, Maxine Frances | Director | 110 Croxted Road Dulwich SE21 8NR London | United Kingdom | British | 37494410001 | |||||
| FAUERBACH, Michael | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | American | 111242850001 | ||||||
| HART, John Leck, Dr | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | United Kingdom | British | 95891320002 | |||||
| HAYES, Nicholas John Gardner | Director | 9 Clarendon Road W11 4JA London | British | 19961310003 | ||||||
| HERRICK, Simon Edward | Director | 94 Broom Road TW11 9PF Teddington Middlesex | United Kingdom | British | 70414940002 | |||||
| HIRTZEL, Simon George Michael | Director | Poplar Farmhouse 1 North End Bassingbourn SG8 5NX Cambridgeshire | England | British | 95832530003 | |||||
| JOHNSON, Ivor Raymond Kinghorn | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | British | 180021650001 | |||||
| JONES, Louis Philip | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | United Kingdom | British | 153970520001 | |||||
| KAPUSI, Szabolcs István | Director | Ramsgate Road Sandwich CT13 9NJ Kent | Hungary | Hungarian | 236013120001 | |||||
| KIELY, David | Director | Ramsgate Road Sandwich CT13 9NJ Kent | Ireland | British | 211238000001 | |||||
| MACANDREW, John Alexander, Dr | Director | Gatacre House 10 Kings Road PE19 1LD St Neots Cambridgeshire | British | 75727440001 | ||||||
| MOUNT, Jacqueline Ann | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | British | 167482760001 | |||||
| MOYNIHAN, Jonathan Patrick | Director | Chelsea Square SW3 6LH London 41 | England | British | 56480650002 | |||||
| O'CALLAGHAN, Michael James | Director | Ramsgate CT13 9NJ Sandwich Pfizer Kent | United Kingdom | United Kingdom | 137979780001 | |||||
| SMITH, Ian Joseph, Dr | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | United Kingdom | British | 150851350001 | |||||
| SMITH, Simon Kirk | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United States | New Zealander | 180022000001 | |||||
| SWEETMAN, John | Director | Ramsgate Road Sandwich CT13 9NJ Kent | Ireland | Irish | 263559560001 | |||||
| VERRINDER, Anne Lucille | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | United Kingdom | 98092950001 | |||||
| WEBB, Susan | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | Ireland | Irish | 180021850001 | |||||
| WINTER, Donise Melanie | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | United Kingdom | British | 117896660001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PFIZER LEASING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Pfizer Inc | Apr 06, 2016 | 235 East 42nd Street NY 10017 New York Pfizer Limited United States | 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