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

PHARMIDEX PHARMACEUTICAL SERVICES LIMITED

167-169 Great Portland Street, Fifth Floor, London, W1W 5PF,
Company Registration Number
04441512
Private Limited Company
Active

Company Overview

About Pharmidex Pharmaceutical Services Ltd
PHARMIDEX PHARMACEUTICAL SERVICES LIMITED was founded on 2002-05-17 and has its registered office in London. The organisation's status is listed as "Active". Pharmidex Pharmaceutical Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
PHARMIDEX PHARMACEUTICAL SERVICES LIMITED
 
Legal Registered Office
167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Other companies in W1S
 
Filing Information
Company Number 04441512
Company ID Number 04441512
Date formed 2002-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-17
Return next due 2025-05-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799860838  
Last Datalog update: 2024-05-24 22:10:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHARMIDEX PHARMACEUTICAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUSTRALIAN SILVER LIMITED   AV ACCOUNTS SOLUTIONS LTD   CIRCA ACCOUNTANTS LTD   DELTA EALING LIMITED   IN HAND ACCOUNTING LTD   IN THE LOOP LIMITED   MJB ASSOCIATES (UK) LIMITED   NORTHOVER BENNETT & CO LTD   SANDY HERMAN BUSINESS SERVICES LIMITED   SWENTA 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 PHARMIDEX PHARMACEUTICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMAD SADEGHI ALAVIJEH
Company Secretary 2002-05-17
A2E CAPITAL PARTNERS LIMITED
Director 2011-03-11
MOHAMMAD SADEGHI ALAVIJEH
Director 2002-05-17
GHASSEM POORMAND
Director 2008-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
SAID AMIN AMIRI
Director 2009-07-07 2011-03-11
ALAN MICHAEL PALMER
Director 2002-05-17 2008-06-17
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-05-17 2002-05-17
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-05-17 2002-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A2E CAPITAL PARTNERS LIMITED APADANA TRUSTEES LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
A2E CAPITAL PARTNERS LIMITED ASG INVESTMENTS 1 LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
A2E CAPITAL PARTNERS LIMITED SPIRO-GILLS HOLDINGS LTD Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2018-04-22
A2E CAPITAL PARTNERS LIMITED MPEH (EBT) LIMITED Director 2015-04-01 CURRENT 2014-03-31 Dissolved 2018-06-26
A2E CAPITAL PARTNERS LIMITED MPE PROPERTIES LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
A2E CAPITAL PARTNERS LIMITED SPECIALISED MACHINE SERVICES LIMITED Director 2014-09-23 CURRENT 1998-10-23 Dissolved 2017-07-11
A2E CAPITAL PARTNERS LIMITED KODIT UDI LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
A2E CAPITAL PARTNERS LIMITED MAYDOWN PRECISION ENGINEERING LIMITED Director 2014-07-07 CURRENT 1984-11-02 Liquidation
A2E CAPITAL PARTNERS LIMITED MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED Director 2014-06-17 CURRENT 2014-01-08 Liquidation
A2E CAPITAL PARTNERS LIMITED ELDAPOINT PROPERTIES LIMITED Director 2013-12-30 CURRENT 1998-04-17 Active
A2E CAPITAL PARTNERS LIMITED ELDAPOINT HOLDINGS LIMITED Director 2013-12-30 CURRENT 2007-04-03 Active
A2E CAPITAL PARTNERS LIMITED MURASPEC P & M LIMITED Director 2013-12-07 CURRENT 2011-03-22 Active
A2E CAPITAL PARTNERS LIMITED MT REALISATIONS LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-07-07
A2E CAPITAL PARTNERS LIMITED MONTGOMERY FURNISHINGS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2016-10-06
A2E CAPITAL PARTNERS LIMITED HQC INDUSTRIES LIMITED Director 2013-06-27 CURRENT 2013-06-25 Dissolved 2015-08-08
A2E CAPITAL PARTNERS LIMITED INDUSTRIAL LATEX COMPOUNDS LIMITED Director 2013-04-24 CURRENT 1993-05-21 In Administration/Administrative Receiver
A2E CAPITAL PARTNERS LIMITED JACQUES PRODUCTS LIMITED Director 2013-04-24 CURRENT 1996-09-30 Liquidation
A2E CAPITAL PARTNERS LIMITED ILC INVESTMENTS LIMITED Director 2013-04-24 CURRENT 2012-10-02 Liquidation
A2E CAPITAL PARTNERS LIMITED MDWS (UK) LTD Director 2013-02-27 CURRENT 2012-02-23 Dissolved 2014-10-07
A2E CAPITAL PARTNERS LIMITED SPECIALISED MACHINE SERVICES INVESTMENTS LIMITED Director 2012-12-19 CURRENT 2012-10-02 Dissolved 2016-02-16
A2E CAPITAL PARTNERS LIMITED HBA INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2011-12-14 Dissolved 2014-02-18
A2E CAPITAL PARTNERS LIMITED ALUTEK HOLDINGS LIMITED Director 2012-09-26 CURRENT 2012-08-17 Dissolved 2015-10-15
A2E CAPITAL PARTNERS LIMITED F A REALISATIONS 2013 LIMITED Director 2012-09-26 CURRENT 1987-05-19 Liquidation
A2E CAPITAL PARTNERS LIMITED LIGHTNING PRECISION ENGINEERING LIMITED Director 2012-08-21 CURRENT 2012-07-25 Dissolved 2015-11-27
A2E CAPITAL PARTNERS LIMITED PHARMIDEX HOLDINGS LIMITED Director 2011-12-31 CURRENT 2011-12-14 Active
A2E CAPITAL PARTNERS LIMITED BIOCORP HOLDINGS LIMITED Director 2010-12-31 CURRENT 2010-10-26 Dissolved 2015-12-22
A2E CAPITAL PARTNERS LIMITED BIOCORP SUSTAINABLES LIMITED Director 2010-12-31 CURRENT 2010-11-05 Dissolved 2015-12-22
A2E CAPITAL PARTNERS LIMITED BIOCORP RENEWABLES LIMITED Director 2010-12-31 CURRENT 2010-06-15 Dissolved 2016-02-20
A2E CAPITAL PARTNERS LIMITED MEX TECHNOLOGIES LIMITED Director 2010-12-31 CURRENT 2010-12-02 Dissolved 2016-02-20
A2E CAPITAL PARTNERS LIMITED VERITAS SAFETY UK LIMITED Director 2010-01-28 CURRENT 2009-12-16 Active - Proposal to Strike off
A2E CAPITAL PARTNERS LIMITED WOODFORD PARK 1424 LIMITED Director 2007-07-13 CURRENT 2006-12-18 Dissolved 2017-10-04
A2E CAPITAL PARTNERS LIMITED SKILLGAIN LIMITED Director 2007-04-18 CURRENT 2006-12-07 Dissolved 2016-11-15
A2E CAPITAL PARTNERS LIMITED EDUCATION & YOUTH SERVICES LIMITED Director 2006-10-26 CURRENT 1999-09-30 Dissolved 2017-05-08
A2E CAPITAL PARTNERS LIMITED QUADRATE HOLDINGS LIMITED Director 2005-12-29 CURRENT 2005-07-15 Dissolved 2015-04-14
A2E CAPITAL PARTNERS LIMITED APAX PLASTIC MOULDERS LIMITED Director 2005-09-16 CURRENT 2005-07-11 Dissolved 2014-02-18
MOHAMMAD SADEGHI ALAVIJEH PHARMIDEX PNEUMOLABS LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active - Proposal to Strike off
MOHAMMAD SADEGHI ALAVIJEH THE INTERNATIONAL MEDICAL EDUCATION TRUST Director 2012-12-12 CURRENT 2000-02-22 Active
MOHAMMAD SADEGHI ALAVIJEH PHARMIDEX HOLDINGS LIMITED Director 2011-12-31 CURRENT 2011-12-14 Active
GHASSEM POORMAND PHARMIDEX HOLDINGS LIMITED Director 2011-12-31 CURRENT 2011-12-14 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
2024-05-24Register(s) moved to registered office address 167-169 Great Portland Street Fifth Floor London W1W 5PF
2024-05-24CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2024-04-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20Previous accounting period shortened from 31/12/22 TO 30/06/22
2023-05-19CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11Current accounting period shortened from 30/06/22 TO 31/12/21
2022-11-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM Office 3.05 1 King Street London EC2V 8AU England
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 167-169 Great Portland Street Fifth Floor London W1W 5PF United Kingdom
2022-10-13Change of details for Pharmidex Holdings Ltd as a person with significant control on 2022-10-13
2022-10-13PSC05Change of details for Pharmidex Holdings Ltd as a person with significant control on 2022-10-13
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM Office 3.05 1 King Street London EC2V 8AU England
2022-08-18AA01Current accounting period shortened from 31/12/21 TO 30/06/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-02-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-12-14AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-09-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA01Current accounting period shortened from 31/12/20 TO 30/06/20
2021-06-30AA01Current accounting period shortened from 31/12/20 TO 30/06/20
2021-06-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-09-30PSC05Change of details for Pharmidex Holdings Ltd as a person with significant control on 2020-09-01
2020-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-09AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-03-25CH01Director's details changed for Dr Mohammad Sadeghi Alavijeh on 2020-03-01
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM 3rd Floor 14 Hanover Street London W1S 1YH
2019-07-26AA01Previous accounting period shortened from 31/12/19 TO 30/06/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-04-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044415120008
2018-10-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09AA01Previous accounting period shortened from 31/12/18 TO 30/06/18
2018-09-05AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AA01Previous accounting period shortened from 31/12/17 TO 30/06/17
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 136299
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 136299
2016-05-18AR0117/05/16 ANNUAL RETURN FULL LIST
2016-03-16AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-20AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-07AA01PREVSHO FROM 31/12/2015 TO 30/06/2015
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 136299
2015-06-08AR0117/05/15 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD SADEGHI ALAVIJEH / 13/06/2014
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 136299
2014-06-11AR0117/05/14 FULL LIST
2014-03-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-17AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-17AA01PREVSHO FROM 30/06/2014 TO 31/12/2013
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-07AA01PREVSHO FROM 31/12/2013 TO 30/06/2013
2013-06-14AR0117/05/13 FULL LIST
2012-08-06AR0117/05/12 FULL LIST
2012-02-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-13RES13SECTION 190 31/12/2011
2012-01-13RES01ADOPT ARTICLES 31/12/2011
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-29AR0117/05/11 FULL LIST
2011-07-29AP02CORPORATE DIRECTOR APPOINTED A2E CAPITAL PARTNERS LTD
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SAID AMIRI
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2011-02-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-08AD02SAIL ADDRESS CREATED
2011-02-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-07-28AR0117/05/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GHASSEM POORMAND / 17/05/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAID AMIN AMIRI / 17/05/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SADEGHI ALAVIJEH / 17/05/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD SADEGHI ALAVIJEH / 17/05/2010
2010-07-28SH0126/10/09 STATEMENT OF CAPITAL GBP 136299
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08MISC88(2) 105000@£1 21/08/09 FILED FOR HISTORICAL PURPOSES. NO UPDATE GIVEN.
2009-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-01RES01ADOPT ARTICLES 21/08/2009
2009-09-23RES13SECTION 175 21/08/2009
2009-09-23123NC INC ALREADY ADJUSTED 21/08/09
2009-09-23RES04GBP NC 10000/127799 21/08/2009
2009-09-23123NC INC ALREADY ADJUSTED 21/08/09
2009-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-2388(2)AD 21/08/09 GBP SI 12779@1=12779 GBP IC 100000/112779
2009-09-09363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS; AMEND
2009-09-09363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS; AMEND
2009-09-09363aRETURN MADE UP TO 17/05/06; NO CHANGE OF MEMBERS; AMEND
2009-09-09363aRETURN MADE UP TO 17/05/05; NO CHANGE OF MEMBERS; AMEND
2009-08-26363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-08-21288aDIRECTOR APPOINTED SAID AMIN AMIRI
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-07-04288bAPPOINTMENT TERMINATE, DIRECTOR ALAN PALMER LOGGED FORM
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR ALAN PALMER
2008-04-21288aDIRECTOR APPOINTED DR. GHASSEM POORMAND
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363sRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-01-09363aRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-21225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-07363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to PHARMIDEX PHARMACEUTICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-07-28
Fines / Sanctions
No fines or sanctions have been issued against PHARMIDEX PHARMACEUTICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION RELATING TO A MORTGAGE DEBENTURE DATED 19 JANUARY 2011 2012-01-06 Outstanding E2E VENTURE CATALYSTS LIMITED (THE CREDITOR)
DEED OF VARIATION RELATING TO A MORTGAGE DEBENTURE DATED 19 JANUARY 2011 2012-01-06 Outstanding FLEXICARE MEDICAL LIMITED (THE CREDITOR)
DEED OF VARIATION RELATING TO A MORTGAGE DEBENTURE DATED 19 JANUARY 2011 2012-01-06 Outstanding MOHAMMED ALAVIJEH
MORTGAGE DEBENTURE 2011-01-25 Outstanding A2E VENTURE CATALYSTS LIMITED
MORTGAGE DEBENTURE 2011-01-25 Outstanding MOHAMMED ALAVIJEH
MORTGAGE DEBENTURE 2011-01-25 Outstanding FLEXICARE MEDICAL LIMITED
DEBENTURE 2003-11-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-06-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-06-30
Annual Accounts
2020-12-31

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 PHARMIDEX PHARMACEUTICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PHARMIDEX PHARMACEUTICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHARMIDEX PHARMACEUTICAL SERVICES LIMITED
Trademarks
We have not found any records of PHARMIDEX PHARMACEUTICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHARMIDEX PHARMACEUTICAL SERVICES 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 (72110 - Research and experimental development on biotechnology) as PHARMIDEX PHARMACEUTICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHARMIDEX PHARMACEUTICAL SERVICES 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.
Import/Export of Goods
Goods imported/exported by PHARMIDEX PHARMACEUTICAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0029337900Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury)
2018-11-0029337900Lactams (excl. 6-hexanelactam "epsilon-caprolactam", clobazam "INN", methyprylon "INN", and inorganic or organic compounds of mercury)
2013-04-0101061900Live mammals (excl. primates, whales, dolphins and porpoises, manatees and dugongs, seals, sea lions and walruses, camels and other camelids, rabbits and hares, horses, asses, mules, hinnies, bovines, pigs, sheep and goats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPHARMIDEX PHARMACEUTICAL SERVICES LIMITEDEvent Date2011-06-16
In the High Court of Justice (Chancery Division) Companies Court case number 5254 A Petition to wind up the above-named Company, Registration Number 04441512, of 3rd Floor, 14 Hanover Street, London W1S 1YH , presented on 16 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6632 . (Ref SLR 1309291/37/A.) :
 
Government Grants / Awards
Technology Strategy Board Awards
PHARMIDEX PHARMACEUTICAL SERVICES LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 177,868

CategoryAward Date Award/Grant
Identifying novel brain active molecules: Developing an integrated bioengineering & in silico screening platform technology (IBIS) : Feasibility Study 2012-11-01 £ 89,968
Development of new generation biofunctionalised nerve conduits : Feasibility Study 2010-08-01 £ 87,900

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PHARMIDEX PHARMACEUTICAL SERVICES 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.