PFIZER PFE UK LIMITED
Overview
| Company Name | PFIZER PFE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09379810 |
| 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 PFIZER PFE UK LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PFIZER PFE UK LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PFIZER PFE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for PFIZER PFE UK 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 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 20, 2018 | 9 pages | LIQ03 | ||||||||||||||
Register(s) moved to registered inspection location Walton Oaks Tadworth Surrey KT20 7NT | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed from Walton Oaks Tadworth Surrey KT20 7NT to Walton Oaks Tadworth Surrey KT20 7NT | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Ramsgate Road Sandwich Kent CT13 9NJ United Kingdom to 1 More London Place London SE1 2AF on Sep 12, 2017 | 2 pages | AD01 | ||||||||||||||
Register inspection address has been changed to Walton Oaks Tadworth Surrey KT20 7NT | 2 pages | AD02 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2017
| 4 pages | SH01 | ||||||||||||||
Statement of capital on Mar 30, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Elizabeth Mary Greenfield as a director on Mar 17, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Carole Anne Johnson as a director on Mar 17, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hendrikus Hermannus Nordkamp as a director on Mar 17, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Berkeley Simon Phillips as a director on Mar 17, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julian Keith Thompson as a director on Mar 17, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paula Tully as a director on Feb 16, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Doctor Julian Keith Thompson as a director on Dec 31, 2016 | 3 pages | AP01 | ||||||||||||||
Appointment of Edwin James Pearson as a director on Jan 09, 2017 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Francis Dolan as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 08, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of PFIZER PFE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOUNT, Jacqueline Ann | Secretary | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | 193932740001 | |||||||
| FRANKLIN, Ian Eric | Director | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | United Kingdom | British | 134851960001 | |||||
| PEARSON, Edwin James | Director | Ramsgate Road Sandwich CT13 9NJ Kent Pfizer | England | British | 224478250001 | |||||
| CALDINI, Peter | Director | Ramsgate Road CT13 9NJ Sandwich Kent | U.K. | Itlay | 196276940001 | |||||
| COLES, Ruth Amy | Director | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | United Kingdom | British | 159384800003 | |||||
| DAY, Robert Michael | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Limited Kent United Kingdom | United Kingdom | United Kingdom | 198776170001 | |||||
| DOLAN, Thomas Francis | Director | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | Uk | British | 193932620001 | |||||
| EMMS, Jonathan Charles | Director | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | United Kingdom | British | 165738930001 | |||||
| GREENFIELD, Elizabeth Mary | Director | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | United Kingdom | British | 140384440001 | |||||
| HUGHES, Darius Bruce | Director | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | Uk | British | 193932670001 | |||||
| JOHNSON, Carole Anne | Director | CT13 9NJ Sandwich Ramsgate Road Kent United Kingdom | Uk | British | 183102650001 | |||||
| MCKERNAN, Ruth Mitchell | Director | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | Uk | British | 193932680001 | |||||
| NORDKAMP, Hendrikus Hermannus | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | England | Dutch | 196098690001 | |||||
| NOSEWORTHY, Darren | Director | CT13 9NJ Sandwich Ramsgate Road Kent United Kingdom | United Kingdom | Canadian | 200864890001 | |||||
| OSBORN, Benjamin John | Director | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | Uk | British | 193932690001 | |||||
| PHILLIPS, Berkeley Simon, Dr | Director | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | England | British | 193932700001 | |||||
| REYNOLDS, David Stuart, Dr | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Limited Kent United Kingdom | United Kingdom | British | 197598170001 | |||||
| SELLER, Colin Malcolm | Director | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | United Kingdom | British | 235861330001 | |||||
| SMITH, John Richard | Director | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | United Kingdom | British | 166962050001 | |||||
| THOMPSON, Julian Keith, Dr | Director | CT13 9NJ Sandwich Ramsgate Road Kent United Kingdom | England | British | 224889910001 | |||||
| TULLY, Paula | Director | Ramsgate Road CT13 9NJ Sandwich C/O Pfizer Limited Kent United Kingdom | United Kingdom | British | 180021890001 |
Who are the persons with significant control of PFIZER PFE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Pfizer Limited | Apr 06, 2016 | Ramsgate Road CT13 9NJ Sandwich Pfizer Limited Kent United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does PFIZER PFE UK 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