UKBizDB.co.uk

PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED

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

This company is commonly known as Pharmaceutical Management Intelligence Limited. The company was founded 25 years ago and was given the registration number 03687340. The firm's registered office is in EDLESBOROUGH. You can find them at Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Bedfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED
Company Number:03687340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Bedfordshire, LU6 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Fairway, Princes Risborough, HP27 9DH

Secretary26 May 2000Active
9, Fairway, Princes Risborough, United Kingdom, HP27 9DH

Director27 September 2017Active
9 Fairway, Princes Risborough, HP27 9DH

Director23 December 1998Active
One Fir Perks Lane, Prestwood, Great Missenden, HP16 0JE

Secretary01 February 2000Active
Braeside Marlow Road, Cadmore End, High Wycombe, HP14 3PW

Secretary23 December 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary23 December 1998Active
White House, Askett, HP27 9LT

Director23 December 1998Active
Braeside Marlow Road, Cadmore End, High Wycombe, HP14 3PW

Director23 December 1998Active
Anworth, Frith Hill, South Heath, Great Missenden, HP16 9QF

Director01 July 2003Active

People with Significant Control

Mr Kenneth Wayne Boyce
Notified on:01 December 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:9, Fairway, Princes Risborough, United Kingdom, HP27 9DH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Address

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

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Address

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

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-02-14Accounts

Change account reference date company previous shortened.

Download
2014-02-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.