PHARMAQUEST LTD

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

    Company NamePHARMAQUEST LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05391360
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PHARMAQUEST LTD?

    • Translation and interpretation activities (74300) / Professional, scientific and technical activities

    Where is PHARMAQUEST LTD located?

    Registered Office Address
    Europa House Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHARMAQUEST LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for PHARMAQUEST LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Richard James Thompson as a director on Jul 25, 2021

    1 pagesTM01

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    13 pagesAA

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    13 pagesAA

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    14 pagesAA

    Full accounts made up to Sep 30, 2017

    15 pagesAA

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Desmond Kenneth Glass as a director on Nov 06, 2017

    2 pagesAP01

    Appointment of Mr Desmond Kenneth Glass as a secretary on Nov 06, 2017

    2 pagesAP03

    Termination of appointment of Richard James Thompson as a secretary on Nov 06, 2017

    1 pagesTM02

    Termination of appointment of Reinhard Karl-Heinz Ottway as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2016

    12 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Mar 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 4
    SH01

    Termination of appointment of Joanne Claire Hindley as a director on Feb 01, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    13 pagesAA

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Annual return made up to Mar 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 4
    SH01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of PHARMAQUEST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLASS, Desmond Kenneth
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    Secretary
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    241015860001
    BRODE, Andrew Stephen
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    United KingdomBritishCompany Director24654990006
    GLASS, Desmond Kenneth
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    EnglandIrishDirector241015940001
    THOMPSON, Richard James
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    Secretary
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    British178428810001
    VERJEE-LORENZ, Aneesa
    21 Sage Close
    OX16 1UU Banbury
    Oxfordshire
    Secretary
    21 Sage Close
    OX16 1UU Banbury
    Oxfordshire
    KenyanDirector104006570002
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    CLAYSON, Darren James
    Fosseway Avenue
    GL56 0EA Moreton In Marsh
    62
    Gloucestershire
    United Kingdom
    Director
    Fosseway Avenue
    GL56 0EA Moreton In Marsh
    62
    Gloucestershire
    United Kingdom
    BritishDirector103845640004
    CLAYSON, Stephanie Alexandra
    Fosseway Avenue
    GL56 0EA Moreton In Marsh
    62
    Gloucestershire
    United Kingdom
    Director
    Fosseway Avenue
    GL56 0EA Moreton In Marsh
    62
    Gloucestershire
    United Kingdom
    United KingdomGermanCompany Director176756190001
    HINDLEY, Joanne Claire
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    EnglandBritishDirector165663410002
    LORENZ, Stefan Werner
    Sage Close
    OX16 1UU Banbury
    21
    Oxfordshire
    United Kingdom
    Director
    Sage Close
    OX16 1UU Banbury
    21
    Oxfordshire
    United Kingdom
    United KingdomAustrianCompany Director176756280001
    OTTWAY, Reinhard Karl-Heinz
    c/o Rwi Information Ltd
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    Uk
    Director
    c/o Rwi Information Ltd
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    Uk
    EnglandGermanCompany Director73866080002
    THOMPSON, Richard James
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    EnglandBritishFinancial Director64550460002
    VERJEE-LORENZ, Aneesa
    21 Sage Close
    OX16 1UU Banbury
    Oxfordshire
    Director
    21 Sage Close
    OX16 1UU Banbury
    Oxfordshire
    KenyanDirector104006570002
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of PHARMAQUEST LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rws Translations Limited
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    England
    Apr 06, 2016
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredUk
    Registration Number01080416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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