POWDERJECT RESEARCH LIMITED - LONDON


Company Profile Company Filings

Overview

POWDERJECT RESEARCH LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
POWDERJECT RESEARCH LIMITED was incorporated 30 years ago on 12/07/1993 and has the registered number: 02835148. The accounts status is DORMANT.

POWDERJECT RESEARCH LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2019

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2021 13/07/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JACQUELINE ANN MOUNT Mar 1963 British Director 2012-02-24 CURRENT
MR DAVID IAN HIGHTON Jul 1968 British Director 2017-07-03 CURRENT
ERIC HOECHSTETTER Secretary 2004-08-02 UNTIL 2004-11-18 RESIGNED
MARTIN TEICHER Nov 1945 American Director 2007-08-10 UNTIL 2009-04-07 RESIGNED
DAVID LAWRENCE Jan 1963 British Director 2004-03-08 UNTIL 2004-07-08 RESIGNED
GORDON MILLER SAUL Mar 1962 Usa Director 1996-02-12 UNTIL 1997-04-08 RESIGNED
DR DAVID ROBLIN Sep 1966 United Kingdom Director 2009-02-09 UNTIL 2009-03-27 RESIGNED
BRENDA ELIZABETH REYNOLDS Dec 1955 British Director 2004-11-18 UNTIL 2006-12-01 RESIGNED
DOCTOR PETER SEWING Mar 1962 German Director 1996-02-12 UNTIL 1997-04-08 RESIGNED
PARRY RAO Jan 1966 United Kingdom Director 2009-04-16 UNTIL 2020-09-01 RESIGNED
PEDER ERIK PRAHL Nov 1964 British Director 1996-02-12 UNTIL 1997-04-08 RESIGNED
MICHAEL JAMES O'CALLAGHAN Dec 1969 United Kingdom Director 2009-04-16 UNTIL 2016-03-03 RESIGNED
MRS JACQUELINE ANN MOUNT Mar 1963 British Director 2007-06-05 UNTIL 2009-04-17 RESIGNED
RICHARD DAVID TURNER Apr 1972 British Director 2004-03-29 UNTIL 2004-11-18 RESIGNED
JAMES RICHARD MERSON Feb 1961 British Director 2006-12-01 UNTIL 2020-07-21 RESIGNED
BRENDA ELIZABETH REYNOLDS Dec 1955 British Director 2007-01-30 UNTIL 2008-12-10 RESIGNED
MR CHARLES STUART WEBB SWINGLAND Aug 1952 British Secretary 1996-02-12 UNTIL 2003-07-08 RESIGNED
MATTHEW JAMES SUMNER Jun 1971 British Secretary 2006-12-01 UNTIL 2012-01-13 RESIGNED
ZOE EVANS Secretary 2003-07-08 UNTIL 2004-08-02 RESIGNED
DOCTOR PAUL RUDD DRAYSON Mar 1960 British Secretary 1993-07-12 UNTIL 1996-07-15 RESIGNED
ELSPETH JANE DRAYSON Aug 1960 British Secretary 1993-11-30 UNTIL 1996-07-15 RESIGNED
TERRY LEE BURKOTH Apr 1941 Usa Director 1996-02-12 UNTIL 1997-04-08 RESIGNED
WCPHD SECRETARIES LIMITED Corporate Secretary 2004-11-18 UNTIL 2006-12-01 RESIGNED
DONISE MELANIE WINTER Aug 1969 British Director 2006-12-01 UNTIL 2007-09-05 RESIGNED
MR STEVEN CHARLES ANDREW HARRIS Jun 1966 United Kingdom Director 1997-04-08 UNTIL 2003-07-08 RESIGNED
DOCTOR PAUL RUDD DRAYSON Mar 1960 British Director 1993-07-12 UNTIL 2003-07-08 RESIGNED
ELSPETH JANE DRAYSON Aug 1960 British Director 1993-07-12 UNTIL 1997-04-08 RESIGNED
ANNETTE MARIAN DOHERTY Jul 1961 British/American Director 2006-12-01 UNTIL 2009-03-26 RESIGNED
DR CLIVE JAMES DIX Aug 1954 British Director 2003-03-14 UNTIL 2003-07-08 RESIGNED
DR CLIVE JAMES DIX Aug 1954 British Director 2004-11-18 UNTIL 2007-05-31 RESIGNED
JUNE CLARK Jul 1947 British Director 1993-11-30 UNTIL 1997-04-08 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-07-12 UNTIL 1993-07-12 RESIGNED
MR KEVIN ALAN BRYETT Oct 1951 British Director 2004-07-08 UNTIL 2004-11-18 RESIGNED
PROFESSOR BRIAN JOHN BELLHOUSE Oct 1936 British Director 1993-07-12 UNTIL 1997-04-08 RESIGNED
PROFESSOR SIR JOHN IRVING BELL Jul 1952 British,Canadian Director 1993-11-30 UNTIL 1997-04-08 RESIGNED
LOUIS PHILIP JONES May 1964 British Director 2010-07-19 UNTIL 2012-02-29 RESIGNED
MR JOHN ANTHONY LAMBERT Nov 1952 British Director 2003-07-08 UNTIL 2004-11-18 RESIGNED
MICHAEL FAUERBACH Jan 1971 American Director 2006-12-01 UNTIL 2007-06-06 RESIGNED
ROBIN JOHN MARRIOTT Jun 1958 British Director 2007-06-05 UNTIL 2008-12-10 RESIGNED
ANNE LUCILLE VERRINDER Aug 1971 United Kingdom Director 2009-04-16 UNTIL 2017-07-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pfizer Limited 2016-04-06 Sandwich   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEADINGTON SCHOOL OXFORD LIMITED OXFORD Active GROUP 85100 - Pre-primary education
WARNER LAMBERT (UK) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
UNICLIFFE LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
FARMITALIA CARLO ERBA LIMITED LONDON Dissolved... DORMANT 21100 - Manufacture of basic pharmaceutical products
EMBREX EUROPE LIMITED KENT Dissolved... FULL 77310 - Renting and leasing of agricultural machinery and equipment
MCNEIL PRODUCTS LIMITED HIGH WYCOMBE ENGLAND Active FULL 74990 - Non-trading company
MCNEIL HEALTHCARE (UK) LIMITED HIGH WYCOMBE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
NIOX HEALTHCARE LIMITED OXFORD ENGLAND Active AUDIT EXEMPTION SUBSI 72110 - Research and experimental development on biotechnology
SEQIRUS VACCINES LIMITED MERSEYSIDE Active FULL 21100 - Manufacture of basic pharmaceutical products
PFIZER LEASING UK LIMITED KENT Active FULL 77110 - Renting and leasing of cars and light motor vehicles
ALLIANCE PHARMA PLC CHIPPENHAM Active GROUP 64209 - Activities of other holding companies n.e.c.
POWDERMED LIMITED LONDON Dissolved... GROUP 21100 - Manufacture of basic pharmaceutical products
PROSONIX LIMITED OXFORD Dissolved... 72190 - Other research and experimental development on natural sciences and engineering
NIOX GROUP PLC OXFORD ENGLAND Active GROUP 46460 - Wholesale of pharmaceutical goods
CIRCASSIA PHARMA LIMITED OXFORD Dissolved... 72110 - Research and experimental development on biotechnology
PHIVCO UK LIMITED STEVENAGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
PHIVCO UK II LIMITED STEVENAGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ZOETIS ANIMAL HEALTH LIMITED LONDON Dissolved... FULL 46460 - Wholesale of pharmaceutical goods
PARKE DAVIS & CO LIMITED JERSEY Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE CAPACITORS LIMITED LONDON Active FULL 3162 - Manufacture other electrical equipment
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
EY PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
AVG TECHNOLOGIES UK LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
BLACKDOT CONSULTING LTD LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE EY FOUNDATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EY INCENTIVES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
EY INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EY PGT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EBAY GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.