UKBizDB.co.uk

STATISTICIANS IN THE PHARMACEUTICAL INDUSTRY LIMITED

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

This company is commonly known as Statisticians In The Pharmaceutical Industry Limited. The company was founded 21 years ago and was given the registration number 04634899. The firm's registered office is in PETERSFIELD. You can find them at Durford Mill, Durford Mill Lane, Petersfield, Hampshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:STATISTICIANS IN THE PHARMACEUTICAL INDUSTRY LIMITED
Company Number:04634899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Durford Mill, Durford Mill Lane, Petersfield, Hampshire, GU31 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA

Director14 June 2022Active
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA

Director06 January 2020Active
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA

Director09 June 2020Active
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA

Director09 June 2020Active
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA

Director06 July 2021Active
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA

Director06 July 2021Active
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA

Director13 June 2023Active
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA

Director09 June 2020Active
C/O Mci Uk Limited, Unit 24/22 South, Building 4000, Langstone Park, Langstone Road, England, PO9 1SA

Director14 June 2022Active
Resources For Business, South Park Road, Macclesfield, SK11 6SH

Secretary06 September 2005Active
Resources For Business, South Park Road, Macclesfield, SK11 6SH

Secretary13 January 2003Active
Resources For Business, South Park Road, Macclesfield, SK11 6SH

Secretary14 June 2006Active
Resources For Business, South Park Road, Macclesfield, SK11 6SH

Secretary15 July 2003Active
Resources For Business, South Park Road, Macclesfield, SK11 6SH

Secretary21 June 2007Active
Resources For Associations, Macclesfield, SK11 6SH

Secretary13 July 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 January 2003Active
Durford Mill, Durford Mill Lane, Petersfield, GU31 5AZ

Director09 June 2016Active
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ

Director17 May 2010Active
Resources For Business, South Park Road, Macclesfield, SK11 6SH

Director20 March 2003Active
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ

Director28 June 2012Active
Durford Mill, Durford Mill Lane, Petersfield, GU31 5AZ

Director09 June 2016Active
Durford Mill, Durford Mill Lane, Petersfield, GU31 5AZ

Director05 June 2014Active
Resources For Business, South Park Road, Macclesfield, SK11 6SH

Director20 March 2003Active
Durford Mill, Durford Mill Lane, Petersfield, GU31 5AZ

Director06 June 2019Active
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ

Director28 June 2012Active
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ

Director17 May 2010Active
Building 1000, C/O Mci Uk Ltd, Western Road, Portsmouth, England, PO6 3EZ

Director07 June 2017Active
Building 1000, C/O Mci Uk Ltd, Western Road, Portsmouth, England, PO6 3EZ

Director04 June 2019Active
Kingston Smith Association Mgm, South Park Road, Macclesfield, United Kingdom, SK11 6SH

Director14 June 2006Active
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ

Director12 June 2008Active
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ

Director23 June 2011Active
Building 1000, C/O Mci Uk Ltd, Western Road, Portsmouth, England, PO6 3EZ

Director27 May 2017Active
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ

Director12 June 2008Active
Durford Mill, Durford Mill Lane, Petersfield, England, GU31 5AZ

Director23 June 2011Active
Foundation House, Roxborough Way, Maidenhead, Great Britain, SL6 3UD

Director28 June 2012Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-05-24Address

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

Download
2023-05-16Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Address

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

Download
2021-09-06Incorporation

Memorandum articles.

Download
2021-09-06Incorporation

Memorandum articles.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-06-18Address

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

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.