Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHARMACEUTICAL TRADE MARKS GROUP
Company Information for

PHARMACEUTICAL TRADE MARKS GROUP

55 STATION ROAD, BEACONSFIELD, HP9 1QL,
Company Registration Number
04432263
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pharmaceutical Trade Marks Group
PHARMACEUTICAL TRADE MARKS GROUP was founded on 2002-05-07 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Pharmaceutical Trade Marks Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHARMACEUTICAL TRADE MARKS GROUP
 
Legal Registered Office
55 STATION ROAD
BEACONSFIELD
HP9 1QL
Other companies in EC4V
 
Filing Information
Company Number 04432263
Company ID Number 04432263
Date formed 2002-05-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHARMACEUTICAL TRADE MARKS GROUP
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 PHARMACEUTICAL TRADE MARKS GROUP

Current Directors
Officer Role Date Appointed
LESLEY JANE EDWARDS
Company Secretary 2005-06-01
SOPHIE THERESE BODET
Director 2012-06-30
SEAN JOSEPH BROSNAN
Director 2003-08-13
LESLEY JANE EDWARDS
Director 2002-08-23
RICHARD DUNCAN HEATH
Director 2002-05-07
FRANK MEIXNER
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROSINA MARGARET BAXTER
Director 2013-12-16 2016-04-30
GEORGINA EVANS
Director 2006-04-25 2013-11-26
SUSAN MARGARET EVANS
Director 2002-05-07 2012-11-29
REGINALD FRANCIS GROGAN
Director 2002-08-23 2005-06-23
REGINALD FRANCIS GROGAN
Company Secretary 2002-05-07 2005-06-01
MARIA JOSEFA FERNANDEZ MARQUES
Director 2003-02-17 2004-07-09
DAVID BOWEN LLOYD GEORGE
Director 2002-08-23 2004-07-09
JENS JURGEN GUNTHER HEUMANN
Director 2002-05-07 2004-07-09
ALAN WILLIAM HUNTER
Director 2002-08-23 2004-07-09
ROBERT E LEE JR
Director 2002-08-23 2004-07-09
CELIA MARY PENDERY
Director 2003-02-17 2004-07-09
DEREK TREVOR ROSSITTER
Director 2002-08-23 2004-07-09
JOELLE SANIT HUGOT
Director 2002-05-07 2004-07-09
ALAN SINCLAIR COX
Director 2002-05-07 2004-05-18
SOPHIE BODET
Director 2002-08-23 2004-01-16
MARGARET MORRIS
Director 2002-08-23 2003-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JANE EDWARDS TRADE MARK SOLUTIONS LIMITED Company Secretary 2002-05-13 CURRENT 2002-05-13 Dissolved 2017-04-18
SOPHIE THERESE BODET RIVERSIDE LODGE AND CHISWICK LODGE MANAGEMENT COMPANY LIMITED Director 2017-07-07 CURRENT 2011-10-17 Active
SEAN JOSEPH BROSNAN SJBROSNAN PROJECTS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active - Proposal to Strike off
SEAN JOSEPH BROSNAN TRADE MARK SOLUTIONS LIMITED Director 2002-05-13 CURRENT 2002-05-13 Dissolved 2017-04-18
SEAN JOSEPH BROSNAN SJB BUSINESS SOLUTIONS LIMITED Director 1996-11-07 CURRENT 1996-11-07 Dissolved 2015-08-08
LESLEY JANE EDWARDS TRADE MARK PROJECTS LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
LESLEY JANE EDWARDS TRADE MARK SOLUTIONS LIMITED Director 2002-05-13 CURRENT 2002-05-13 Dissolved 2017-04-18
RICHARD DUNCAN HEATH RICHARD HEATH (IP) ASSOCIATES LIMITED Director 2010-02-23 CURRENT 2010-02-23 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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-02-08Change of details for Ms Lesley Jane Edwards as a person with significant control on 2024-02-08
2023-12-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 100 New Bridge Street London EC4V 6JA
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-02-16Director's details changed for Sophie Therese Bodet on 2023-02-16
2023-02-16Director's details changed for Mr Frank Meixner on 2023-02-16
2022-11-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CH01Director's details changed for Ms Myrtha Hurtado Rivas on 2022-03-15
2022-03-15PSC04Change of details for Ms. Myrtha Hurtado Rivas as a person with significant control on 2022-03-15
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DUNCAN HEATH
2021-04-29PSC07CESSATION OF FRANK MEIXNER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09RP04AP01Second filing of director appointment of Ms Myrtha Hurtado Rivas
2020-11-06AP01DIRECTOR APPOINTED MS MYRTHA HURTADO RIVAS
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-04-17CH01Director's details changed for Mr Frank Meixner on 2020-04-17
2019-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23PSC07CESSATION OF SEAN BROSNAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOSEPH BROSNAN
2019-05-24CH01Director's details changed for Mr Frank Meixner on 2019-05-24
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-01-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-12-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSINA MARGARET BAXTER
2016-03-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AR0107/05/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08AR0107/05/14 ANNUAL RETURN FULL LIST
2013-12-19AP01DIRECTOR APPOINTED MR FRANK MEIXNER
2013-12-19AP01DIRECTOR APPOINTED MRS ROSINA MARGARET BAXTER
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA EVANS
2013-09-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0107/05/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN EVANS
2012-09-07AP01DIRECTOR APPOINTED SOPHIE THERESE BODET
2012-05-19AR0107/05/12 ANNUAL RETURN FULL LIST
2011-08-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0107/05/11 ANNUAL RETURN FULL LIST
2011-01-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0107/05/10 ANNUAL RETURN FULL LIST
2010-06-08AD03Register(s) moved to registered inspection location
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN HEATH / 07/05/2010
2010-06-07AD02SAIL ADDRESS CREATED
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET EVANS / 07/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA EVANS / 07/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE EDWARDS / 07/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOSEPH BROSNAN / 07/05/2010
2010-02-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-06363aANNUAL RETURN MADE UP TO 07/05/09
2008-11-18AA30/06/08 TOTAL EXEMPTION FULL
2008-06-17363aANNUAL RETURN MADE UP TO 07/05/08
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-08-03353LOCATION OF REGISTER OF MEMBERS
2007-06-18363sANNUAL RETURN MADE UP TO 07/05/07
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-02288aNEW DIRECTOR APPOINTED
2006-05-18363aANNUAL RETURN MADE UP TO 07/05/06
2006-05-18288cSECRETARY'S PARTICULARS CHANGED
2006-05-18288cSECRETARY'S PARTICULARS CHANGED
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17353LOCATION OF REGISTER OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-02288bDIRECTOR RESIGNED
2005-06-13288aNEW SECRETARY APPOINTED
2005-06-13288bSECRETARY RESIGNED
2005-06-02363sANNUAL RETURN MADE UP TO 07/05/05
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288bDIRECTOR RESIGNED
2004-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sANNUAL RETURN MADE UP TO 07/05/04
2004-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-22288bDIRECTOR RESIGNED
2003-09-05288aNEW DIRECTOR APPOINTED
2003-07-16288bDIRECTOR RESIGNED
2003-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-28363sANNUAL RETURN MADE UP TO 07/05/03
2003-04-08225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-03-11288aNEW DIRECTOR APPOINTED
2003-02-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHARMACEUTICAL TRADE MARKS GROUP 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 PHARMACEUTICAL TRADE MARKS GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHARMACEUTICAL TRADE MARKS GROUP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 33,599
Creditors Due Within One Year 2011-07-01 £ 15,822

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PHARMACEUTICAL TRADE MARKS GROUP

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 554,870
Cash Bank In Hand 2011-07-01 £ 552,329
Current Assets 2012-07-01 £ 719,870
Current Assets 2011-07-01 £ 623,963
Debtors 2012-07-01 £ 165,000
Debtors 2011-07-01 £ 71,634
Shareholder Funds 2012-07-01 £ 686,271
Shareholder Funds 2011-07-01 £ 608,141

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHARMACEUTICAL TRADE MARKS GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for PHARMACEUTICAL TRADE MARKS GROUP
Trademarks

Trademark applications by PHARMACEUTICAL TRADE MARKS GROUP

PHARMACEUTICAL TRADE MARKS GROUP is the Original Applicant for the trademark PTMG ™ (WIPO917499) through the WIPO on the 2006-12-22
Magnetic discs, optical discs; computer programmes; computer data published by electronic means; CD-ROMs; electronic publications; CDIs; compact discs, optical discs; books or periodicals in the form of electronic publications; electronic publications (downloadable) provided online from databases or the Internet; cinematographic films or photographic films all prepared for exhibition; publications in electronic form.
Disques magnétiques, optiques; programmes informatiques; données informatiques éditées par voie électronique; cd-rom; publications électroniques; CD-I; disques compacts à mémoire morte, disques optiques; livres ou périodiques sous forme de publications électroniques; publications électroniques (téléchargeables) fournies en ligne à partir de bases de données ou Internet; films cinématographiques ou films photographiques tous préparés pour des expositions; publications sous forme électronique.
Discos magnéticos, discos ópticos; programas informáticos; datos informáticos publicados por vía electrónica; CD-ROM; publicaciones electrónicas; CD-I; discos compactos, discos ópticos; libros o publicaciones periódicas en forma de publicaciones electrónicas; publicaciones electrónicas (descargables) facilitadas en línea desde bases de datos o por Internet; películas cinematográficas o películas fotográficas, todo ello preparado para exposiciones; publicaciones en formato electrónico.
PHARMACEUTICAL TRADE MARKS GROUP is the Original registrant for the trademark PTMG ™ (79036018) through the USPTO on the 2006-12-22
Color is not claimed as a feature of the mark.
PHARMACEUTICAL TRADE MARKS GROUP is the Original registrant for the trademark PTMG ™ (79036018) through the USPTO on the 2006-12-22
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for PHARMACEUTICAL TRADE MARKS GROUP. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as PHARMACEUTICAL TRADE MARKS GROUP are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PHARMACEUTICAL TRADE MARKS GROUP 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 PHARMACEUTICAL TRADE MARKS GROUP 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 PHARMACEUTICAL TRADE MARKS GROUP 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.