Company number 04441512
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address 3RD FLOOR, 14 HANOVER STREET, LONDON, W1S 1YH
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Previous accounting period shortened from 31 December 2016 to 30 June 2016; Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 136,299
. The most likely internet sites of PHARMIDEX PHARMACEUTICAL SERVICES LIMITED are www.pharmidexpharmaceuticalservices.co.uk, and www.pharmidex-pharmaceutical-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and five months. Pharmidex Pharmaceutical Services Limited is a Private Limited Company.
The company registration number is 04441512. Pharmidex Pharmaceutical Services Limited has been working since 17 May 2002.
The present status of the company is Active. The registered address of Pharmidex Pharmaceutical Services Limited is 3rd Floor 14 Hanover Street London W1s 1yh. The company`s financial liabilities are £506.7k. It is £39.86k against last year. And the total assets are £1346.5k, which is £-74.74k against last year. ALAVIJEH, Mohammad Sadeghi, Dr is a Secretary of the company. ALAVIJEH, Mohammad Sadeghi, Dr is a Director of the company. POORMAND, Ghassem, Dr is a Director of the company. A2E CAPITAL PARTNERS LIMITED is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director AMIRI, Said Amin has been resigned. Director PALMER, Alan Michael, Dr has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".
pharmidex pharmaceutical services Key Finiance
LIABILITIES
£506.7k
+8%
CASH
n/a
TOTAL ASSETS
£1346.5k
-6%
All Financial Figures
Current Directors
Director
A2E CAPITAL PARTNERS LIMITED
Appointed Date: 11 March 2011
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002
Director
AMIRI, Said Amin
Resigned: 11 March 2011
Appointed Date: 07 July 2009
69 years old
Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002
PHARMIDEX PHARMACEUTICAL SERVICES LIMITED Events
30 Mar 2017
Total exemption full accounts made up to 30 June 2016
08 Jul 2016
Previous accounting period shortened from 31 December 2016 to 30 June 2016
18 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 68 more events
22 May 2002
New secretary appointed;new director appointed
22 May 2002
New director appointed
17 May 2002
Secretary resigned
17 May 2002
Director resigned
17 May 2002
Incorporation
31 December 2011
Deed of variation relating to a mortgage debenture dated 19 january 2011
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Mohammed Alavijeh
Description: Fixed and floating charge over the undertaking and all…
31 December 2011
Deed of variation relating to a mortgage debenture dated 19 january 2011
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Flexicare Medical Limited (The Creditor)
Description: Fixed and floating charge over the undertaking and all…
31 December 2011
Deed of variation relating to a mortgage debenture dated 19 january 2011
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: E2E Venture Catalysts Limited (The Creditor)
Description: Fixed and floating charge over the undertaking and all…
19 January 2011
Mortgage debenture
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Flexicare Medical Limited
Description: Fixed and floating charge over the undertaking and all…
19 January 2011
Mortgage debenture
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Mohammed Alavijeh
Description: Fixed and floating charge over the undertaking and all…
19 January 2011
Mortgage debenture
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: A2E Venture Catalysts Limited
Description: Fixed and floating charge over the undertaking and all…
10 November 2003
Debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…