CAMBRIDGE PHARMA CONSULTANCY LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9JY

Company number 02297716
Status Active
Incorporation Date 19 September 1988
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 5,100 USD 510,000 . The most likely internet sites of CAMBRIDGE PHARMA CONSULTANCY LIMITED are www.cambridgepharmaconsultancy.co.uk, and www.cambridge-pharma-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Pharma Consultancy Limited is a Private Limited Company. The company registration number is 02297716. Cambridge Pharma Consultancy Limited has been working since 19 September 1988. The present status of the company is Active. The registered address of Cambridge Pharma Consultancy Limited is 210 Pentonville Road London N1 9jy. . HALCO SECRETARIES LIMITED is a Secretary of the company. GRENFELL, Alistair Roland is a Director of the company. HAYER, Pavan is a Director of the company. Secretary KNOX, Patricia Joan has been resigned. Secretary MADDERN, Simon George has been resigned. Secretary MATHESON, Lindsey Anne has been resigned. Secretary SYER, Christopher John Owen has been resigned. Director AITKEN, Murray has been resigned. Director AL-SALEH, Adel Bedry has been resigned. Director FORD, Jeffrey John has been resigned. Director HILL, Raymond has been resigned. Director JACKSON, Andrew Colin has been resigned. Director MARTENS, Roman Lopez has been resigned. Director MATHESON, Lindsey Anne has been resigned. Director MORTAZAVI, Seyed Akbar has been resigned. Director RESNICK, Jon Matthew has been resigned. Director SIAN, Satwinder Singh, Dr has been resigned. Director ZAMMIT-LUCIA, Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 31 December 2009

Director
GRENFELL, Alistair Roland
Appointed Date: 01 December 2011
52 years old

Director
HAYER, Pavan
Appointed Date: 30 March 2011
57 years old

Resigned Directors

Secretary
KNOX, Patricia Joan
Resigned: 18 February 2002
Appointed Date: 14 December 2001

Secretary
MADDERN, Simon George
Resigned: 13 August 2007
Appointed Date: 18 February 2002

Secretary
MATHESON, Lindsey Anne
Resigned: 14 December 2001

Secretary
SYER, Christopher John Owen
Resigned: 31 December 2009
Appointed Date: 13 August 2007

Director
AITKEN, Murray
Resigned: 18 June 2004
Appointed Date: 14 December 2001
66 years old

Director
AL-SALEH, Adel Bedry
Resigned: 27 July 2010
Appointed Date: 09 June 2009
62 years old

Director
FORD, Jeffrey John
Resigned: 18 June 2004
Appointed Date: 14 December 2001
61 years old

Director
HILL, Raymond
Resigned: 13 May 2011
Appointed Date: 18 June 2004
62 years old

Director
JACKSON, Andrew Colin
Resigned: 29 June 2010
Appointed Date: 18 June 2004
61 years old

Director
MARTENS, Roman Lopez
Resigned: 31 March 2011
Appointed Date: 29 June 2010
61 years old

Director
MATHESON, Lindsey Anne
Resigned: 14 December 2001
69 years old

Director
MORTAZAVI, Seyed Akbar
Resigned: 01 December 2011
Appointed Date: 27 July 2010
58 years old

Director
RESNICK, Jon Matthew
Resigned: 14 June 2012
Appointed Date: 09 June 2009
53 years old

Director
SIAN, Satwinder Singh, Dr
Resigned: 01 July 2015
Appointed Date: 20 July 2012
61 years old

Director
ZAMMIT-LUCIA, Joseph
Resigned: 14 December 2001
69 years old

Persons With Significant Control

Pharmadeals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE PHARMA CONSULTANCY LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,100
  • USD 510,000

03 Oct 2015
Full accounts made up to 31 December 2014
04 Sep 2015
Termination of appointment of Satwinder Sian as a director on 1 July 2015
...
... and 127 more events
09 Dec 1988
Company name changed todmarsh LIMITED\certificate issued on 12/12/88

07 Dec 1988
Registered office changed on 07/12/88 from: 84 temple chambers temple avenue london EC4Y ohp

07 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Sep 1988
Incorporation

CAMBRIDGE PHARMA CONSULTANCY LIMITED Charges

10 December 2008
Deed of deposit
Delivered: 20 December 2008
Status: Satisfied on 19 March 2014
Persons entitled: The Master and Fellows of Magdalene College
Description: The interest of the company in the deposit account and all…
10 December 2008
Deed of deposit
Delivered: 20 December 2008
Status: Satisfied on 19 March 2014
Persons entitled: The Master and Fellows of Magdalene College
Description: The interest of the company in the deposit account and all…
14 November 2006
Deed of deposit
Delivered: 23 November 2006
Status: Satisfied on 19 March 2014
Persons entitled: The Masters and Fellows of Magdalene College in the University of Cambridge
Description: The interest of the company in the deposit account and all…
23 June 2004
Deed of deposit
Delivered: 26 June 2004
Status: Satisfied on 19 March 2014
Persons entitled: The Masters and Fellows of Magdalene College
Description: The interest in the deposit account and all money standing…
23 June 2004
Deed of deposit
Delivered: 26 June 2004
Status: Satisfied on 19 March 2014
Persons entitled: The Masters and Fellows of Magdalene College
Description: The interest in the deposit account and all money standing…
9 September 1996
Mortgage debenture
Delivered: 13 September 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 March 1994
Assignment
Delivered: 4 March 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and all…