PFIZER LEASING UK LIMITED

PFIZER LEASING UK LIMITED

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

    Company NamePFIZER LEASING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04134298
    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 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 AddressNo

    What were the previous names of PFIZER LEASING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIDICA LIMITEDFeb 16, 2001Feb 16, 2001
    LIGHTBRICK LIMITEDJan 02, 2001Jan 02, 2001

    What are the latest accounts for PFIZER LEASING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for PFIZER LEASING UK LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for PFIZER LEASING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon Kirk Smith as a director on Nov 05, 2025

    1 pagesTM01

    Appointment of Mr Michael Albert as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Szabolcs István Kapusi as a director on Aug 31, 2025

    1 pagesTM01

    Full accounts made up to Nov 30, 2024

    22 pagesAA

    Confirmation statement made on Jun 27, 2025 with updates

    4 pagesCS01

    Termination of appointment of Ivor Raymond Kinghorn Johnson as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Nov 30, 2023

    22 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Tahmur Al Huq on Feb 19, 2024

    2 pagesCH01

    Full accounts made up to Nov 30, 2022

    22 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2021

    21 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2020

    21 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Sweetman as a director on Jul 01, 2021

    1 pagesTM01

    Full accounts made up to Nov 30, 2019

    21 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Kiely as a director on Oct 23, 2019

    1 pagesTM01

    Appointment of Mr John Sweetman as a director on Sep 26, 2019

    2 pagesAP01

    Full accounts made up to Nov 30, 2018

    21 pagesAA

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2017

    21 pagesAA

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2016

    21 pagesAA

    Who are the officers of PFIZER LEASING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBERT, Michael
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    IrelandBritish339871010001
    HUQ, Tahmur Al
    Dorking Road
    KT20 7NS Tadworth
    Walton Oaks
    Surrey
    England
    Director
    Dorking Road
    KT20 7NS Tadworth
    Walton Oaks
    Surrey
    England
    United KingdomBritish185920330002
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    SUMNER, Matthew James
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Secretary
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British63976870002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHER, Jeremy Benjamin Gerald
    63 Ladbroke Grove
    W11 2PD London
    Director
    63 Ladbroke Grove
    W11 2PD London
    British58062520002
    BAUMAN, Eric
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    American101760110001
    BIGWOOD, Hugh Charles
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British101641070001
    BUCKLEY, John Valentine
    5 Willow View
    SG12 9FJ Ware
    Hertfordshire
    Director
    5 Willow View
    SG12 9FJ Ware
    Hertfordshire
    British97193900001
    DOHERTY, Annette Marian
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    UkBritish/American101640420001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Director
    110 Croxted Road
    Dulwich
    SE21 8NR London
    United KingdomBritish37494410001
    FAUERBACH, Michael
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    American111242850001
    HART, John Leck, Dr
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomBritish95891320002
    HAYES, Nicholas John Gardner
    9 Clarendon Road
    W11 4JA London
    Director
    9 Clarendon Road
    W11 4JA London
    British19961310003
    HERRICK, Simon Edward
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    Director
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    United KingdomBritish70414940002
    HIRTZEL, Simon George Michael
    Poplar Farmhouse
    1 North End Bassingbourn
    SG8 5NX Cambridgeshire
    Director
    Poplar Farmhouse
    1 North End Bassingbourn
    SG8 5NX Cambridgeshire
    EnglandBritish95832530003
    JOHNSON, Ivor Raymond Kinghorn
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomBritish180021650001
    JONES, Louis Philip
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomBritish153970520001
    KAPUSI, Szabolcs István
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    HungaryHungarian236013120001
    KIELY, David
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    IrelandBritish211238000001
    MACANDREW, John Alexander, Dr
    Gatacre House
    10 Kings Road
    PE19 1LD St Neots
    Cambridgeshire
    Director
    Gatacre House
    10 Kings Road
    PE19 1LD St Neots
    Cambridgeshire
    British75727440001
    MOUNT, Jacqueline Ann
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomBritish167482760001
    MOYNIHAN, Jonathan Patrick
    Chelsea Square
    SW3 6LH London
    41
    Director
    Chelsea Square
    SW3 6LH London
    41
    EnglandBritish56480650002
    O'CALLAGHAN, Michael James
    Ramsgate
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomUnited Kingdom137979780001
    SMITH, Ian Joseph, Dr
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomBritish150851350001
    SMITH, Simon Kirk
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United StatesNew Zealander180022000001
    SWEETMAN, John
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    IrelandIrish263559560001
    VERRINDER, Anne Lucille
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomUnited Kingdom98092950001
    WEBB, Susan
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    IrelandIrish180021850001
    WINTER, Donise Melanie
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomBritish117896660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PFIZER LEASING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pfizer Inc
    235 East 42nd Street
    NY 10017 New York
    Pfizer Limited
    United States
    Apr 06, 2016
    235 East 42nd Street
    NY 10017 New York
    Pfizer Limited
    United States
    No
    Legal FormCorporation
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware.
    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.

    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