UKBizDB.co.uk

PHARMACEUTICAL LICENSING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pharmaceutical Licensing Group Limited. The company was founded 22 years ago and was given the registration number 04411527. The firm's registered office is in TADWORTH. You can find them at The Red House Kingswood Park, Bonsor Drive, Kingswood, Tadworth, Surrey. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:PHARMACEUTICAL LICENSING GROUP LIMITED
Company Number:04411527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Red House Kingswood Park, Bonsor Drive, Kingswood, Tadworth, Surrey, KT20 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Stanley Road, Great Chesterfield, Saffron Walden, England, C101QB

Secretary26 September 2022Active
Hunters Lodge, Pembury Road, Tonbridge, England, TN11 0QB

Director05 June 2018Active
41 Stanley Road, Great Chesterfield, Saffron Walden, England, C101QB

Director05 June 2018Active
5a Frascati Way, Maidenhead, England, SL6 4UY

Director05 June 2018Active
Oaklea, Argyll Road, Kilcreggan, Helensburgh, Scotland, G84 0JU

Director06 November 2008Active
Little Oaks, Fernhill Lane, Woking, GU22 0DR

Secretary18 November 2002Active
Unit E, The Courtyard Business Centre, Dovers Farm, Lonesome Lane, Reigate, England, RH2 7QT

Secretary24 March 2020Active
Mundipharma International Science Park,, Cambridge, United Kingdom, CB4 0GW

Secretary09 February 2017Active
180, Oxford Road, Windsor, United Kingdom, SL4 5DU

Secretary22 April 2010Active
Brands Farm, Hudsons Hill, Wethersfield, CM7 4EH

Secretary20 February 2007Active
Pharmagene Laboratories Ltd, 2 Orchard Road, Royston, SG8 5HD

Secretary27 August 2003Active
White Lodge Stables, 39 The Nook, Whissendine, Oakham, LE15 7EZ

Secretary07 November 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 April 2002Active
Little Oaks, Fernhill Lane, Woking, GU22 0DR

Director18 November 2002Active
Orchard House, High Street Fen Drayton, Cambridge, CB24 4SJ

Director18 November 2002Active
Mundipharma International, Science Park, Milton Road, Cambridge, United Kingdom, CB4 0GW

Director24 April 2010Active
The Red House, Kingswood Park, Bonsor Drive, Kingswood, Tadworth, United Kingdom, KT20 6AY

Director06 December 2011Active
47 Upfield, Croydon, CR0 5DR

Director18 November 2002Active
180, Oxford Road, Windsor, SL4 5DU

Director24 March 2008Active
6 Manderville Close, Northampton, NN3 6QE

Director06 November 2008Active
Brands Farm, Hudsons Hill, Wethersfield, CM7 4EH

Director24 March 2008Active
White Lodge Stables, 39 The Nook, Whissendine, Oakham, LE15 7EZ

Director07 November 2008Active
Imperial Incubator Level 1, Imperial College, London, United Kingdom, SW7 2AZ

Director22 April 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director08 April 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Officers

Change person secretary company with change date.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Appoint person secretary company with name date.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Resolution

Resolution.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.