PHARMAQ ANALYTIQ LIMITED

PHARMAQ ANALYTIQ LIMITED

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

    Company NamePHARMAQ ANALYTIQ LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC267850
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PHARMAQ ANALYTIQ LIMITED?

    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is PHARMAQ ANALYTIQ LIMITED located?

    Registered Office Address
    22 Carsegate Road
    Inverness
    IV3 8EX
    Undeliverable Registered Office AddressNo

    What were the previous names of PHARMAQ ANALYTIQ LIMITED?

    Previous Company Names
    Company NameFromUntil
    FVG LIMITEDMay 13, 2004May 13, 2004

    What are the latest accounts for PHARMAQ ANALYTIQ LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for PHARMAQ ANALYTIQ LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueNo

    What are the latest filings for PHARMAQ ANALYTIQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2023

    22 pagesAA

    Amended full accounts made up to Nov 30, 2022

    26 pagesAAMD

    Total exemption full accounts made up to Nov 30, 2022

    14 pagesAA

    Confirmation statement made on Dec 05, 2023 with updates

    5 pagesCS01

    Notification of Zoetis Inc as a person with significant control on Jul 01, 2020

    2 pagesPSC02

    Cessation of Pharmaq As as a person with significant control on Jul 01, 2020

    1 pagesPSC07

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    17 pagesAA

    Total exemption full accounts made up to Nov 30, 2020

    17 pagesAA

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 04, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 09, 2021

    RES15

    Confirmation statement made on Dec 05, 2020 with updates

    5 pagesCS01

    Current accounting period extended from Mar 31, 2020 to Nov 30, 2020

    1 pagesAA01

    Full accounts made up to Sep 30, 2019

    29 pagesAA

    Appointment of Nils Arne Grønlie as a director on Jul 01, 2020

    2 pagesAP01

    Notification of Pharmaq As as a person with significant control on Jul 01, 2020

    2 pagesPSC02

    Appointment of Dr Benjamin Paul North as a director on Jul 01, 2020

    2 pagesAP01

    Appointment of Trine Vatle as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Hernan Rinaldo Pizarro Tonini as a director on Jul 01, 2020

    1 pagesTM01

    Termination of appointment of Christopher Graham Goodall Matthews as a director on Jul 01, 2020

    1 pagesTM01

    Termination of appointment of John William Marshall as a director on Jul 01, 2020

    1 pagesTM01

    Termination of appointment of Prism Cosec Limited as a secretary on Jul 01, 2020

    1 pagesTM02

    Previous accounting period shortened from Sep 30, 2020 to Mar 31, 2020

    1 pagesAA01

    Cessation of Benchmark Animal Health Group Limited as a person with significant control on Jul 01, 2020

    1 pagesPSC07

    Who are the officers of PHARMAQ ANALYTIQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRØNLIE, Nils Arne
    Harbitzalleen 2a 0275
    Oslo
    Pharmaq As
    Norway
    Director
    Harbitzalleen 2a 0275
    Oslo
    Pharmaq As
    Norway
    NorwayNorwegianGeneral Manager Pharmaq Analytiq271897090001
    NORTH, Benjamin Paul, Dr
    Unit 15
    Sandleheath Industrial Estate
    SP6 1PA Fordingbridge
    Pharmaq Ltd.
    Hampshire
    England
    Director
    Unit 15
    Sandleheath Industrial Estate
    SP6 1PA Fordingbridge
    Pharmaq Ltd.
    Hampshire
    England
    EnglandBritishDirector156782750002
    VATLE, Trine
    0275
    Oslo
    Harbitzalleen 2a
    Norway
    Director
    0275
    Oslo
    Harbitzalleen 2a
    Norway
    NorwayNorwegianDirector Finance271887750001
    WALL, Anthony
    Cobwebs
    Milton Of Faillie, Daviot
    IV2 6XN Inverness
    Secretary
    Cobwebs
    Milton Of Faillie, Daviot
    IV2 6XN Inverness
    British97677700001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    ENDEAVOUR SECRETARY LIMITED
    St Mark's Court
    Teesdale Business Park
    TS17 6QP Teesside
    Westminster,
    United Kingdom
    Secretary
    St Mark's Court
    Teesdale Business Park
    TS17 6QP Teesside
    Westminster,
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC302638
    128677730001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    PRISM COSEC LIMITED
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    Margaret Street
    W1W 8RL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number5533248
    116519070002
    BONNEY, Roland James
    22 Carsegate Road
    Inverness
    IV3 8EX
    Director
    22 Carsegate Road
    Inverness
    IV3 8EX
    EnglandBritishNone150162050001
    COX, David Ivor
    22 Carsegate Road
    Inverness
    IV3 8EX
    Director
    22 Carsegate Road
    Inverness
    IV3 8EX
    United KingdomBritishFish Pathologist97677690002
    LAYTON, Ruth
    22 Carsegate Road
    Inverness
    IV3 8EX
    Director
    22 Carsegate Road
    Inverness
    IV3 8EX
    EnglandBritishVeterinary Surgeon73108540003
    MARSHALL, John William
    22 Carsegate Road
    Inverness
    IV3 8EX
    Director
    22 Carsegate Road
    Inverness
    IV3 8EX
    United KingdomBritishTechnical Development Officer160264500001
    MATTHEWS, Christopher Graham Goodall
    Carsegate Road
    IV3 8EX Inverness
    22
    United Kingdom
    Director
    Carsegate Road
    IV3 8EX Inverness
    22
    United Kingdom
    ScotlandBritishOperations Director And Veterinarian212997130001
    PLAMPIN, Mark James
    22 Carsegate Road
    Inverness
    IV3 8EX
    Director
    22 Carsegate Road
    Inverness
    IV3 8EX
    EnglandBritishAccountant152795650003
    PYE, Malcolm David Foster
    22 Carsegate Road
    Inverness
    IV3 8EX
    Director
    22 Carsegate Road
    Inverness
    IV3 8EX
    United KingdomBritishDirector73108550003
    RODGER, Hamish David Macleod
    Carsegate Road
    IV3 8EX Inverness
    22
    United Kingdom
    Director
    Carsegate Road
    IV3 8EX Inverness
    22
    United Kingdom
    IrelandScottishVeterinary Surgeon184862560001
    SOUTHGATE, Peter John
    Carsegate Road
    IV3 8EX Inverness
    22
    United Kingdom
    Director
    Carsegate Road
    IV3 8EX Inverness
    22
    United Kingdom
    ScotlandBritishVeterinary Surgeon97677680003
    TONINI, Hernan Rinaldo Pizarro
    Carsegate Road
    IV3 8EX Inverness
    22
    United Kingdom
    Director
    Carsegate Road
    IV3 8EX Inverness
    22
    United Kingdom
    United StatesCanadianTechnical Services Director185301890002
    WALL, Anthony
    Cobwebs
    Milton Of Faillie, Daviot
    IV2 6XN Inverness
    Director
    Cobwebs
    Milton Of Faillie, Daviot
    IV2 6XN Inverness
    ScotlandBritishVeterinary Surgeon97677700001

    Who are the persons with significant control of PHARMAQ ANALYTIQ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pharmaq As
    Skogmo Industriomrade
    Industrivegan 50
    7863 Overhalla
    Skogmo Industriomrade, Industrivegan 50, 7863
    Norway
    Jul 01, 2020
    Skogmo Industriomrade
    Industrivegan 50
    7863 Overhalla
    Skogmo Industriomrade, Industrivegan 50, 7863
    Norway
    Yes
    Legal FormLimited Liability Company
    Country RegisteredNorway
    Legal AuthorityNorway
    Place RegisteredNorwegian Companies Register
    Registration Number886953402
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Zoetis Inc
    Sylvan Way
    07054 Parsippany
    10
    New Jersey
    United States
    Jul 01, 2020
    Sylvan Way
    07054 Parsippany
    10
    New Jersey
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredNew York Stock Exchange
    Registration Number5118663
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Benchmark Animal Health Group Limited
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Apr 06, 2016
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number07330728
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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