Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOURNIER PHARMACEUTICALS LIMITED
Company Information for

FOURNIER PHARMACEUTICALS LIMITED

Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, BERKSHIRE, SL6 4XE,
Company Registration Number
02467448
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fournier Pharmaceuticals Ltd
FOURNIER PHARMACEUTICALS LIMITED was founded on 1990-02-06 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". Fournier Pharmaceuticals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOURNIER PHARMACEUTICALS LIMITED
 
Legal Registered Office
Abbott House Vanwall Business Park
Vanwall Road
Maidenhead
BERKSHIRE
SL6 4XE
Other companies in SL6
 
Filing Information
Company Number 02467448
Company ID Number 02467448
Date formed 1990-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts SMALL
Last Datalog update: 2022-06-08 05:18:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOURNIER PHARMACEUTICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOURNIER PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
KEVAN GOGAY
Company Secretary 2016-04-19
GARY JAMES HALL
Director 2016-11-28
SUSAN MICHELLE HUDSON
Director 2016-04-19
BRIAN YOOR
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK WEITEKAMPER
Director 2010-02-15 2016-12-08
ABOGADO NOMINEES LIMITED
Company Secretary 2010-02-15 2016-04-19
THOMAS CRAIG FREYMAN
Director 2010-02-15 2016-01-29
THOMAS JOSEPH DEE
Director 2010-02-15 2013-09-30
JURGEN WESSOLOWSKI
Director 2006-12-12 2012-11-13
SOLVAY UK HOLDING COMPANY LIMITED
Company Secretary 2006-12-12 2010-02-15
JOHN BEVERLY PETER
Director 2006-01-01 2010-02-15
BERTRAND TRAVERSE
Director 2007-04-20 2010-02-15
GERARD JEAN MARIE VAN ROYE
Director 2008-01-01 2010-02-15
THIERRY AMAURY ADRIEN MARIE DUQUENNE
Director 2006-12-12 2008-01-01
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1993-02-06 2006-12-12
CELESTINO DOS ANJOS
Director 2003-09-15 2006-12-12
ALAIN CHRISTIAN MARIE GERBET
Director 2004-04-30 2006-12-12
FRANCK STEPHANE PROFUMO
Director 2004-04-30 2006-12-12
BERTRAND TRAVERSE
Director 1992-04-29 2006-12-12
BERNARD HELAIN
Director 1999-12-01 2003-12-01
CORRADO GOBBO
Director 2001-04-01 2003-09-14
JEROME MAJOIE
Director 1998-10-25 2001-03-12
BERNARD ROBERT MAJOIE
Director 1993-02-06 1999-11-23
GRAHAM STIRLING JOBSON
Director 1994-01-01 1998-10-26
CLAUDE BOUCHY
Director 1993-04-29 1998-03-02
BRUNO STRIGINI
Director 1992-04-29 1993-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES HALL GYNOCARE LIMITED Director 2017-11-15 CURRENT 2000-06-26 Active
GARY JAMES HALL MANSBRIDGE PHARMACEUTICALS LIMITED Director 2016-11-21 CURRENT 1996-09-12 Active - Proposal to Strike off
GARY JAMES HALL BRITISH COLLOIDS LIMITED Director 2016-01-29 CURRENT 1918-12-17 Active
GARY JAMES HALL MUREX BIOTECH LIMITED Director 2015-11-10 CURRENT 1991-12-12 Active
GARY JAMES HALL BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED Director 2015-11-02 CURRENT 2007-11-27 Active
GARY JAMES HALL ABBOTT VASCULAR DEVICES (2) LIMITED Director 2015-10-02 CURRENT 2001-10-16 Active
GARY JAMES HALL KNOLL UK INVESTMENTS UNLIMITED Director 2015-10-02 CURRENT 2004-11-23 Active
GARY JAMES HALL ABBOTT ASIA INVESTMENTS LIMITED Director 2015-10-02 CURRENT 2005-09-07 Active
GARY JAMES HALL ABBOTT IBERIAN INVESTMENTS (2) LIMITED Director 2015-10-02 CURRENT 2009-11-10 Active
GARY JAMES HALL ABBOTT AUSTRALASIA HOLDINGS LIMITED Director 2015-10-02 CURRENT 2012-04-03 Active
GARY JAMES HALL ABBOTT LABORATORIES LIMITED Director 2015-10-02 CURRENT 1937-06-23 Active
GARY JAMES HALL ABBOTT HEALTHCARE PRODUCTS LTD Director 2015-10-02 CURRENT 1969-03-05 Active
GARY JAMES HALL ABBOTT VASCULAR DEVICES LIMITED Director 2015-10-02 CURRENT 1984-07-16 Active
GARY JAMES HALL ABBOTT EQUITY HOLDINGS UNLIMITED Director 2015-10-02 CURRENT 2001-02-15 Active
GARY JAMES HALL ABBOTT CAPITAL INDIA LIMITED Director 2015-10-02 CURRENT 2001-02-22 Active
GARY JAMES HALL ABBOTT ASIA HOLDINGS LIMITED Director 2015-10-02 CURRENT 2001-02-22 Active
GARY JAMES HALL ABBOTT KNOLL INVESTMENTS B.V. Director 2015-10-02 CURRENT 2007-04-10 Active
GARY JAMES HALL ABBOTT (UK) HOLDINGS LIMITED Director 2015-10-02 CURRENT 1999-03-23 Active
GARY JAMES HALL ABBOTT (UK) FINANCE LIMITED Director 2015-10-02 CURRENT 2000-03-17 Active
GARY JAMES HALL ABBOTT IBERIAN INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2009-11-10 Active - Proposal to Strike off
SUSAN MICHELLE HUDSON GYNOCARE LIMITED Director 2017-11-15 CURRENT 2000-06-26 Active
SUSAN MICHELLE HUDSON ABBOTT HEALTHCARE PRODUCTS LTD Director 2016-11-28 CURRENT 1969-03-05 Active
SUSAN MICHELLE HUDSON MANSBRIDGE PHARMACEUTICALS LIMITED Director 2016-04-19 CURRENT 1996-09-12 Active - Proposal to Strike off
SUSAN MICHELLE HUDSON BRITISH COLLOIDS LIMITED Director 2016-04-19 CURRENT 1918-12-17 Active
SUSAN MICHELLE HUDSON ABBOTT AUSTRALASIA HOLDINGS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
SUSAN MICHELLE HUDSON EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED Director 2010-11-15 CURRENT 2003-05-14 Dissolved 2015-01-13
SUSAN MICHELLE HUDSON ABBOTT VASCULAR DEVICES (2) LIMITED Director 2010-11-15 CURRENT 2001-10-16 Active
SUSAN MICHELLE HUDSON KNOLL UK INVESTMENTS UNLIMITED Director 2010-11-15 CURRENT 2004-11-23 Active
SUSAN MICHELLE HUDSON ABBOTT ASIA INVESTMENTS LIMITED Director 2010-11-15 CURRENT 2005-09-07 Active
SUSAN MICHELLE HUDSON ABBOTT IBERIAN INVESTMENTS (2) LIMITED Director 2010-11-15 CURRENT 2009-11-10 Active
SUSAN MICHELLE HUDSON ABBOTT LABORATORIES LIMITED Director 2010-11-15 CURRENT 1937-06-23 Active
SUSAN MICHELLE HUDSON ABBOTT VASCULAR DEVICES LIMITED Director 2010-11-15 CURRENT 1984-07-16 Active
SUSAN MICHELLE HUDSON ABBOTT EQUITY HOLDINGS UNLIMITED Director 2010-11-15 CURRENT 2001-02-15 Active
SUSAN MICHELLE HUDSON ABBOTT ASIA HOLDINGS LIMITED Director 2010-11-15 CURRENT 2001-02-22 Active
SUSAN MICHELLE HUDSON ABBOTT IBERIAN INVESTMENTS LIMITED Director 2010-11-15 CURRENT 2009-11-10 Active - Proposal to Strike off
SUSAN MICHELLE HUDSON ABBOTT KNOLL INVESTMENTS B.V. Director 2010-11-15 CURRENT 2007-04-10 Active
SUSAN MICHELLE HUDSON ABBOTT (UK) HOLDINGS LIMITED Director 2010-11-15 CURRENT 1999-03-23 Active
SUSAN MICHELLE HUDSON ABBOTT (UK) FINANCE LIMITED Director 2010-11-15 CURRENT 2000-03-17 Active
BRIAN YOOR MUREX BIOTECH LIMITED Director 2016-01-29 CURRENT 1991-12-12 Active
BRIAN YOOR MANSBRIDGE PHARMACEUTICALS LIMITED Director 2016-01-29 CURRENT 1996-09-12 Active - Proposal to Strike off
BRIAN YOOR GYNOCARE LIMITED Director 2016-01-29 CURRENT 2000-06-26 Active
BRIAN YOOR BRITISH COLLOIDS LIMITED Director 2016-01-29 CURRENT 1918-12-17 Active
BRIAN YOOR STARLIMS UK LIMITED Director 2016-01-29 CURRENT 1997-08-20 Active
BRIAN YOOR ABBOTT VASCULAR DEVICES (2) LIMITED Director 2015-12-15 CURRENT 2001-10-16 Active
BRIAN YOOR KNOLL UK INVESTMENTS UNLIMITED Director 2015-12-15 CURRENT 2004-11-23 Active
BRIAN YOOR ABBOTT ASIA INVESTMENTS LIMITED Director 2015-12-15 CURRENT 2005-09-07 Active
BRIAN YOOR ABBOTT IBERIAN INVESTMENTS (2) LIMITED Director 2015-12-15 CURRENT 2009-11-10 Active
BRIAN YOOR ABBOTT AUSTRALASIA HOLDINGS LIMITED Director 2015-12-15 CURRENT 2012-04-03 Active
BRIAN YOOR ABBOTT LABORATORIES LIMITED Director 2015-12-15 CURRENT 1937-06-23 Active
BRIAN YOOR ABBOTT HEALTHCARE PRODUCTS LTD Director 2015-12-15 CURRENT 1969-03-05 Active
BRIAN YOOR ABBOTT VASCULAR DEVICES LIMITED Director 2015-12-15 CURRENT 1984-07-16 Active
BRIAN YOOR ABBOTT EQUITY HOLDINGS UNLIMITED Director 2015-12-15 CURRENT 2001-02-15 Active
BRIAN YOOR ABBOTT CAPITAL INDIA LIMITED Director 2015-12-15 CURRENT 2001-02-22 Active
BRIAN YOOR ABBOTT ASIA HOLDINGS LIMITED Director 2015-12-15 CURRENT 2001-02-22 Active
BRIAN YOOR ABBOTT IBERIAN INVESTMENTS LIMITED Director 2015-12-15 CURRENT 2009-11-10 Active - Proposal to Strike off
BRIAN YOOR ABBOTT (UK) HOLDINGS LIMITED Director 2015-12-15 CURRENT 1999-03-23 Active
BRIAN YOOR ABBOTT (UK) FINANCE LIMITED Director 2015-12-15 CURRENT 2000-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-22DS01Application to strike the company off the register
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-11-03SH19Statement of capital on 2021-11-03 GBP 0.01
2021-11-03SH20Statement by Directors
2021-11-03CAP-SSSolvency Statement dated 07/10/21
2021-11-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11AP01DIRECTOR APPOINTED MR MICHAEL ROBERT KENDALL CLAYTON
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS MOUNTRICHAS
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN YOOR
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-26AP01DIRECTOR APPOINTED MR GEORGIOS MOUNTRICHAS
2018-11-26AP01DIRECTOR APPOINTED MR GEORGIOS MOUNTRICHAS
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES HALL
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES HALL
2018-10-11AP01DIRECTOR APPOINTED MR. NEIL HARRIS
2018-10-11AP01DIRECTOR APPOINTED MR. NEIL HARRIS
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MICHELLE HUDSON
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MICHELLE HUDSON
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-30PSC05Change of details for Abbott Laboratories Inc. as a person with significant control on 2016-04-06
2018-08-30PSC05Change of details for Abbott Laboratories Inc. as a person with significant control on 2016-04-06
2018-04-17PSC02Notification of Abbott Laboratories Inc. as a person with significant control on 2016-04-06
2018-04-17PSC09Withdrawal of a person with significant control statement on 2018-04-17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WEITEKAMPER
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WEITEKAMPER
2017-01-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02AP01DIRECTOR APPOINTED MR GARY JAMES HALL
2016-10-06AP01DIRECTOR APPOINTED MR BRIAN YOOR
2016-10-05AP01DIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON
2016-10-05AP03Appointment of Mr Kevan Gogay as company secretary on 2016-04-19
2016-10-05TM02Termination of appointment of Abogado Nominees Limited on 2016-04-19
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG FREYMAN
2016-06-13AD03Registers moved to registered inspection location of Sovereign House Bingham Road Sittingbourne Kent ME10 3SU
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-23AR0106/02/16 ANNUAL RETURN FULL LIST
2016-03-23AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA to Sovereign House Bingham Road Sittingbourne Kent ME10 3SU
2016-03-23AD04Register(s) moved to registered office address Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE
2016-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-04AR0106/02/15 FULL LIST
2014-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-12AR0106/02/14 FULL LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DEE
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-12AR0106/02/13 FULL LIST
2013-01-11RES13RE DIRECTORS 20/12/2012
2013-01-11RES01ALTER ARTICLES 20/12/2012
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN WESSOLOWSKI
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-16AR0106/02/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0106/02/11 FULL LIST
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-30AD02SAIL ADDRESS CHANGED FROM: SOLVAY HEALTHCARE LIMITED MANSBRIDGE ROAD SOUTHAMPTON HAMPSHIRE SO18 3JD
2010-03-12AP01DIRECTOR APPOINTED FRANK WEITEKAMPER
2010-03-12AP01DIRECTOR APPOINTED THOMAS CRAIG FREYMAN
2010-03-12AP01DIRECTOR APPOINTED THOMAS JOSEPH DEE
2010-02-26AP04CORPORATE SECRETARY APPOINTED ABOGADO LIMITED
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY SOLVAY UK HOLDING COMPANY LIMITED
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND TRAVERSE
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM SOLVAY HOUSE BARONET ROAD WARRINGTON CHESHIRE WA4 6HA
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GERARD VAN ROYE
2010-02-23AR0106/02/10 FULL LIST
2010-02-23AD02SAIL ADDRESS CREATED
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER / 14/05/2009
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER / 05/03/2009
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-19363sRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-21288bDIRECTOR RESIGNED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: SOLVAY HOUSE, BARONET ROAD, WARRINGTON, CHESHIRE WA4 6HB
2007-06-13288aNEW DIRECTOR APPOINTED
2007-03-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-02363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-10288aNEW DIRECTOR APPOINTED
2006-12-29288aNEW SECRETARY APPOINTED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bSECRETARY RESIGNED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 19-20 PROGRESS BUSINESS CENTRE, WHITTLE PARKWAY, SLOUGH, BERKSHIRE SL1 6DQ
2006-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-14288aNEW DIRECTOR APPOINTED
2006-02-28363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-11288cDIRECTOR'S PARTICULARS CHANGED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-02-10363aRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-02-02288bDIRECTOR RESIGNED
2004-02-02353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FOURNIER PHARMACEUTICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOURNIER PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOURNIER PHARMACEUTICALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOURNIER PHARMACEUTICALS LIMITED

Intangible Assets
Patents
We have not found any records of FOURNIER PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names

FOURNIER PHARMACEUTICALS LIMITED owns 1 domain names.

fournierpharma.co.uk  

Trademarks
We have not found any records of FOURNIER PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOURNIER PHARMACEUTICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FOURNIER PHARMACEUTICALS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FOURNIER PHARMACEUTICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOURNIER PHARMACEUTICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOURNIER PHARMACEUTICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.