CAMBRIDGE PHARMA CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE PHARMA CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02297716

Incorporation date

19/09/1988

Size

Dormant

Contacts

Registered address

Registered address

3 Forbury Place, 23 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1988)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon28/10/2024
Application to strike the company off the register
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/09/2023
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon22/09/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-06-16
dot icon22/09/2023
Appointment of Jtc (Uk) Limited as a secretary on 2023-06-16
dot icon13/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon04/11/2022
Notification of Iqvia Ltd. as a person with significant control on 2022-10-21
dot icon04/11/2022
Cessation of Pharmadeals Limited as a person with significant control on 2022-10-21
dot icon13/07/2022
Accounts for a small company made up to 2021-12-31
dot icon23/06/2022
Termination of appointment of Alistair Roland Grenfell as a director on 2022-06-13
dot icon23/06/2022
Termination of appointment of Pavan Hayer as a director on 2022-06-13
dot icon23/06/2022
Appointment of Mr Timothy Peter Sheppard as a director on 2022-06-13
dot icon23/06/2022
Appointment of Mr James Grant Berkshire as a director on 2022-06-13
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon24/12/2021
Director's details changed for Ms Pavan Hayer on 2021-09-01
dot icon24/12/2021
Director's details changed for Mr Alistair Roland Grenfell on 2021-09-01
dot icon01/09/2021
Change of details for Pharmadeals Limited as a person with significant control on 2021-09-01
dot icon01/09/2021
Registered office address changed from 210 Pentonville Road London N1 9JY to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2021-09-01
dot icon21/06/2021
Statement by Directors
dot icon21/06/2021
Statement of capital on 2021-06-21
dot icon21/06/2021
Solvency Statement dated 07/06/21
dot icon21/06/2021
Resolutions
dot icon22/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/04/2019
Director's details changed for Pavan Hayer on 2019-04-15
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon04/09/2015
Termination of appointment of Satwinder Sian as a director on 2015-07-01
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Satisfaction of charge 5 in full
dot icon19/03/2014
Satisfaction of charge 6 in full
dot icon19/03/2014
Satisfaction of charge 3 in full
dot icon19/03/2014
Satisfaction of charge 7 in full
dot icon19/03/2014
Satisfaction of charge 4 in full
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Appointment of Dr Satwinder Sian as a director
dot icon20/07/2012
Director's details changed for Pavan Hayer on 2012-07-20
dot icon20/07/2012
Director's details changed for Mr Alistair Roland Grenfell on 2012-07-20
dot icon20/07/2012
Registered office address changed from 7 Harewood Avenue London NW1 6JB on 2012-07-20
dot icon19/07/2012
Termination of appointment of Jon Resnick as a director
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/12/2011
Appointment of Mr Alistair Roland Grenfell as a director
dot icon02/12/2011
Termination of appointment of Seyed Mortazavi as a director
dot icon02/11/2011
Termination of appointment of Raymond Hill as a director
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Appointment of Pavan Hayer as a director
dot icon18/05/2011
Termination of appointment of Roman Lopez Martens as a director
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/10/2010
Appointment of Seyed Akbar Mortazavi as a director
dot icon09/09/2010
Termination of appointment of Adel Al-Saleh as a director
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon06/09/2010
Appointment of Roman Lopez Martens as a director
dot icon19/07/2010
Termination of appointment of Andrew Jackson as a director
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon10/03/2010
Appointment of Halco Secretaries Limited as a secretary
dot icon10/03/2010
Termination of appointment of Christopher Syer as a secretary
dot icon10/03/2010
Register inspection address has been changed
dot icon30/09/2009
Director's change of particulars / andrew jackson / 30/09/2009
dot icon12/08/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Director appointed adel bedry al-saleh
dot icon10/06/2009
Director appointed jon matthew resnick
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Full accounts made up to 2006-12-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon19/12/2007
Location of register of members
dot icon28/11/2007
Director's particulars changed
dot icon21/08/2007
New secretary appointed
dot icon21/08/2007
Secretary resigned
dot icon20/03/2007
Return made up to 31/12/06; full list of members
dot icon03/03/2007
Registered office changed on 03/03/07 from: 1 quayside bridge street cambridge CB5 8AB
dot icon23/11/2006
Particulars of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Director's particulars changed
dot icon06/04/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Full accounts made up to 2004-12-31
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon13/01/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/07/2004
Resolutions
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon26/06/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon14/04/2004
Return made up to 31/12/03; full list of members
dot icon14/11/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Auditor's resignation
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 31/12/01; full list of members
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
Secretary resigned
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New secretary appointed
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Secretary resigned;director resigned
dot icon11/04/2001
Full group accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon30/05/2000
Full group accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon26/01/2000
Particulars of contract relating to shares
dot icon26/01/2000
Ad 03/11/99--------- us$ si 510000@1=510000 us$ ic 0/510000
dot icon26/01/2000
Nc inc already adjusted 03/11/99
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon28/06/1999
Full group accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon09/07/1998
Full group accounts made up to 1997-12-31
dot icon09/02/1998
Return made up to 31/12/97; no change of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon31/01/1997
Return made up to 31/12/96; full list of members
dot icon13/09/1996
Particulars of mortgage/charge
dot icon15/08/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon06/06/1995
Accounts for a small company made up to 1994-12-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Accounts for a small company made up to 1993-12-31
dot icon18/03/1994
Registered office changed on 18/03/94 from: st johns innovation centre cowley road cambridge CB4 4WS
dot icon04/03/1994
Particulars of mortgage/charge
dot icon01/02/1994
Return made up to 31/12/93; full list of members
dot icon30/04/1993
Full accounts made up to 1992-12-31
dot icon12/02/1993
Return made up to 31/12/92; no change of members
dot icon07/04/1992
Full accounts made up to 1991-12-31
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon23/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon06/09/1991
Full accounts made up to 1991-03-31
dot icon18/12/1990
Full accounts made up to 1990-03-31
dot icon18/12/1990
Return made up to 15/03/90; full list of members
dot icon10/05/1990
Registered office changed on 10/05/90 from: abacus house castle park gloucester street cambridge CB3 oan
dot icon10/05/1990
Return made up to 31/12/89; full list of members
dot icon11/04/1990
Resolutions
dot icon13/10/1989
Resolutions
dot icon18/09/1989
Particulars of contract relating to shares
dot icon13/09/1989
Memorandum and Articles of Association
dot icon07/09/1989
Wd 04/09/89 ad 25/07/89--------- £ si 5000@1=5000 £ ic 100/5100
dot icon07/09/1989
Nc inc already adjusted
dot icon07/09/1989
Resolutions
dot icon07/09/1989
Resolutions
dot icon05/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1989
Resolutions
dot icon10/01/1989
Wd 14/12/88 ad 16/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/1989
Location of register of directors' interests
dot icon04/01/1989
Location of register of members
dot icon09/12/1988
Certificate of change of name
dot icon07/12/1988
Registered office changed on 07/12/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon07/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1988
Resolutions
dot icon19/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
16/06/2023 - Present
446
Maddern, Simon George
Secretary
18/02/2002 - 13/08/2007
6
Sheppard, Timothy Peter
Director
13/06/2022 - Present
46
Sian, Satwinder Singh
Director
20/07/2012 - 01/07/2015
43
HALCO SECRETARIES LIMITED
Corporate Secretary
31/12/2009 - 16/06/2023
124

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE PHARMA CONSULTANCY LIMITED

CAMBRIDGE PHARMA CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 19/09/1988 with the registered office located at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE PHARMA CONSULTANCY LIMITED?

toggle

CAMBRIDGE PHARMA CONSULTANCY LIMITED is currently Dissolved. It was registered on 19/09/1988 and dissolved on 21/01/2025.

Where is CAMBRIDGE PHARMA CONSULTANCY LIMITED located?

toggle

CAMBRIDGE PHARMA CONSULTANCY LIMITED is registered at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH.

What does CAMBRIDGE PHARMA CONSULTANCY LIMITED do?

toggle

CAMBRIDGE PHARMA CONSULTANCY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE PHARMA CONSULTANCY LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.