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

ARCHIMEDES PHARMA LIMITED

1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BL,
Company Registration Number
05308647
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Archimedes Pharma Ltd
ARCHIMEDES PHARMA LIMITED was founded on 2004-12-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Archimedes Pharma Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARCHIMEDES PHARMA LIMITED
 
Legal Registered Office
1ST FLOOR SACKVILLE HOUSE
143-149 FENCHURCH STREET
LONDON
EC3M 6BL
Other companies in RG2
 
Previous Names
STOPDALE LIMITED22/12/2004
Filing Information
Company Number 05308647
Company ID Number 05308647
Date formed 2004-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB771266227  
Last Datalog update: 2021-11-07 06:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHIMEDES PHARMA 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.
Companies with same name ARCHIMEDES PHARMA LIMITED
The following companies were found which have the same name as ARCHIMEDES PHARMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHIMEDES PHARMA EUROPE LIMITED ERNST & YOUNG LLP1 MORE LONDON PLACE MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 2003-03-12
ARCHIMEDES PHARMA TRUSTEES LIMITED ERNST & YOUNG LLP 1 MORE LONDON PLACE MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 2010-08-27
ARCHIMEDES PHARMA UK LIMITED 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Active Company formed on the 1990-08-14
ARCHIMEDES PHARMA US INC Delaware Unknown
ARCHIMEDES PHARMA MANAGEMENT INC Delaware Unknown
ARCHIMEDES PHARMA US INCORPORATED New Jersey Unknown
ARCHIMEDES PHARMA MANAGEMENT INCORPORATED New Jersey Unknown
ARCHIMEDES PHARMA US INC Tennessee Unknown

Company Officers of ARCHIMEDES PHARMA LIMITED

Current Directors
Officer Role Date Appointed
MCS FORMATIONS LIMITED
Company Secretary 2015-02-17
ANDREW FIRTH MCLEAN
Director 2014-08-05
HARRY THOMAS STRATFORD
Director 2014-08-05
ALLAN MARK WATSON
Director 2014-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
GORAN ALBERT TORSTENSSON ANDO
Director 2010-03-17 2014-08-05
JEFFREY H BUCHALTER
Director 2010-02-23 2014-08-05
TIMOTHY GORDON ROTHWELL
Director 2012-05-04 2014-08-05
ROBERT CAMERON SALISBURY
Director 2012-01-01 2014-08-05
ULRICK SPORK
Director 2010-02-23 2014-05-21
STEPHEN KANOVSKY
Company Secretary 2010-06-17 2012-09-21
JONATHAN SANFORD LEFF
Director 2010-10-04 2011-10-03
PIYUSH LALIT SHUKLA
Director 2009-11-30 2011-10-03
SIMON TURTON
Director 2004-12-23 2010-10-04
CHARLES MARCHETTI
Company Secretary 2005-04-25 2010-06-17
MICHAEL SHALMI
Director 2010-02-23 2010-03-17
MICHAEL LESLIE CLARK
Director 2009-12-03 2010-02-23
JONATHAN JAMES COSGRAVE
Director 2009-11-30 2010-02-23
TIMOTHY WILLIAM WATTS
Director 2009-12-03 2010-02-23
RICHARD ANTHONY DE SOUZA
Director 2005-02-09 2009-11-30
NICHOLAS JOHN LOWCOCK
Director 2004-12-23 2008-06-10
KARIM HENRY MAKANSI
Director 2004-12-23 2008-06-10
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2004-12-09 2005-04-25
ADRIAN JOSEPH MORRIS LEVY
Director 2004-12-09 2004-12-23
DAVID JOHN PUDGE
Nominated Director 2004-12-09 2004-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCS FORMATIONS LIMITED TECHNICAL METHODS LIMITED Company Secretary 2017-11-17 CURRENT 2017-10-12 Active
MCS FORMATIONS LIMITED CONFIGURE ONE EUROPE, LTD. Company Secretary 2017-05-04 CURRENT 2006-10-24 Active
MCS FORMATIONS LIMITED FAULKES TELESCOPE PROJECT LTD Company Secretary 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
MCS FORMATIONS LIMITED SIRA PRODUCTIONS LIMITED Company Secretary 2015-03-09 CURRENT 2013-12-08 Active
MCS FORMATIONS LIMITED ARCHIMEDES HOLDINGS LIMITED Company Secretary 2015-02-17 CURRENT 2006-08-02 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA EUROPE LIMITED Company Secretary 2015-02-17 CURRENT 2003-03-12 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA TRUSTEES LIMITED Company Secretary 2015-02-17 CURRENT 2010-08-27 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA UK LIMITED Company Secretary 2015-02-17 CURRENT 1990-08-14 Active
MCS FORMATIONS LIMITED KYOWA KIRIN SERVICES LTD Company Secretary 2015-02-17 CURRENT 1989-03-13 Active
MCS FORMATIONS LIMITED GVERSION LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
MCS FORMATIONS LIMITED THE DILL FAULKES EDUCATIONAL TRUST LIMITED Company Secretary 2014-05-22 CURRENT 1998-05-28 Active
MCS FORMATIONS LIMITED TOPOAK LIMITED Company Secretary 2013-12-23 CURRENT 1998-03-23 Active
MCS FORMATIONS LIMITED KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED Company Secretary 2013-10-17 CURRENT 1996-12-31 Active
MCS FORMATIONS LIMITED KYOWA KIRIN LIMITED Company Secretary 2013-10-17 CURRENT 1998-01-30 Active
MCS FORMATIONS LIMITED VOLITION RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2011-07-14 Active - Proposal to Strike off
MCS FORMATIONS LIMITED ARDEAT AND CO (UK) LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
MCS FORMATIONS LIMITED WOODSIDE ENERGY (N.A.) LTD Company Secretary 2012-08-13 CURRENT 2002-04-04 Active
MCS FORMATIONS LIMITED WOODSIDE ENERGY (UK) LIMITED Company Secretary 2012-06-27 CURRENT 2001-06-11 Active
MCS FORMATIONS LIMITED 14 ST. SAVIOUR'S ROAD FREEHOLD LIMITED Company Secretary 2012-01-23 CURRENT 2012-01-23 Active
MCS FORMATIONS LIMITED JSP CORPORATE SOLUTIONS LIMITED Company Secretary 2012-01-01 CURRENT 2010-08-11 Dissolved 2017-03-21
MCS FORMATIONS LIMITED C & R RESEARCH LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active
MCS FORMATIONS LIMITED MARINE UK OFFICE LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Dissolved 2017-06-06
MCS FORMATIONS LIMITED PAGMAT UK LIMITED Company Secretary 2010-12-03 CURRENT 2010-12-03 Active
MCS FORMATIONS LIMITED TBU8 LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Active
MCS FORMATIONS LIMITED LX INNOVATION LTD. Company Secretary 2010-10-13 CURRENT 2010-10-13 Active
MCS FORMATIONS LIMITED AVENTYN UK LIMITED Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
MCS FORMATIONS LIMITED CLEVEDON CAPITAL PARTNERS LIMITED Company Secretary 2010-09-08 CURRENT 1996-06-12 Active
MCS FORMATIONS LIMITED FAIRWARNING SOFTWARE LIMITED Company Secretary 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
MCS FORMATIONS LIMITED TBU6 LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
MCS FORMATIONS LIMITED TBU7 LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
MCS FORMATIONS LIMITED TBU5 LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
MCS FORMATIONS LIMITED FUSIONGROVE LTD. Company Secretary 2009-10-30 CURRENT 2009-10-30 Active - Proposal to Strike off
MCS FORMATIONS LIMITED CLASS MOVIES LIMITED Company Secretary 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
ANDREW FIRTH MCLEAN ARCHIMEDES PHARMA UK LIMITED Director 2014-08-05 CURRENT 1990-08-14 Active
ANDREW FIRTH MCLEAN KYOWA KIRIN SERVICES LTD Director 2014-08-05 CURRENT 1989-03-13 Active
ANDREW FIRTH MCLEAN STRAKAN INTERNATIONAL S.A. Director 2011-11-30 CURRENT 2011-09-30 Active
ANDREW FIRTH MCLEAN KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED Director 2007-04-17 CURRENT 1996-12-31 Active
ANDREW FIRTH MCLEAN BUSTAN INVESTMENTS LIMITED Director 2007-03-16 CURRENT 1986-06-24 Active
HARRY THOMAS STRATFORD STRAKAN INTERNATIONAL S.A. Director 2016-03-23 CURRENT 2011-09-30 Active
HARRY THOMAS STRATFORD ARCHIMEDES PHARMA UK LIMITED Director 2014-08-05 CURRENT 1990-08-14 Active
HARRY THOMAS STRATFORD KYOWA KIRIN SERVICES LTD Director 2014-08-05 CURRENT 1989-03-13 Active
HARRY THOMAS STRATFORD KYOWA KIRIN INTERNATIONAL PLC Director 2011-07-07 CURRENT 1999-08-10 Active
HARRY THOMAS STRATFORD KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED Director 2008-12-31 CURRENT 1996-12-31 Active
ALLAN MARK WATSON ARCHIMEDES PHARMA UK LIMITED Director 2014-08-05 CURRENT 1990-08-14 Active
ALLAN MARK WATSON KYOWA KIRIN SERVICES LTD Director 2014-08-05 CURRENT 1989-03-13 Active
ALLAN MARK WATSON STRAKAN INTERNATIONAL S.A. Director 2011-11-30 CURRENT 2011-09-30 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-29DS01Application to strike the company off the register
2021-09-13CH01Director's details changed for Alan Fernie King on 2021-09-10
2021-09-10SH20Statement by Directors
2021-09-10SH19Statement of capital on 2021-09-10 GBP 0.01
2021-09-10CAP-SSSolvency Statement dated 02/08/21
2021-09-10RES13Resolutions passed:
  • Cancellation of share premium account 02/08/2021
  • Resolution of reduction in issued share capital
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-10CH01Director's details changed for Dr Roswitha Reisinger on 2020-12-10
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FIRTH MCLEAN
2020-04-29AP01DIRECTOR APPOINTED ALAN FERNIE KING
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HARRY THOMAS STRATFORD
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-11-17CH04SECRETARY'S DETAILS CHNAGED FOR MCS FORMATIONS LIMITED on 2017-11-17
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL ENGLAND
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 542809.31
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 542809.31
2015-12-09AR0109/12/15 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29MISCSection 519
2015-06-16AUDAUDITOR'S RESIGNATION
2015-04-29SH20Statement by Directors
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 542809.31
2015-04-29SH19Statement of capital on 2015-04-29 GBP 542,809.31
2015-04-29CAP-SSSolvency Statement dated 27/04/15
2015-04-29RES13Resolutions passed:
  • Reduction of share premium account 27/04/2015
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM 250 South Oak Way Green Park Reading RG2 6UG
2015-02-26AP04Appointment of Mcs Formations Limited as company secretary on 2015-02-17
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FIRTH MCLEAN / 01/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRY STRATFORD / 01/02/2015
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 542809.31
2015-01-06AR0109/12/14 ANNUAL RETURN FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MR THOMAS HARRY STRATFORD
2014-08-06AP01DIRECTOR APPOINTED MR ANDREW FIRTH MCLEAN
2014-08-06AP01DIRECTOR APPOINTED MR ALLAN MARK WATSON
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SALISBURY
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROTHWELL
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BUCHALTER
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GORAN ANDO
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ULRICK SPORK
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 542809.31
2013-12-11AR0109/12/13 FULL LIST
2013-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-09AR0109/12/12 FULL LIST
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN KANOVSKY
2012-05-21AP01DIRECTOR APPOINTED MR TIMOTHY GORDON ROTHWELL
2012-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-01-11AP01DIRECTOR APPOINTED MR ROBERT CAMERON SALISBURY
2012-01-09RES0109/11/2011
2011-12-12AR0109/12/11 FULL LIST
2011-12-06MEM/ARTSARTICLES OF ASSOCIATION
2011-11-16SH02CONSOLIDATION SUB-DIVISION 09/11/11
2011-11-16RES12VARYING SHARE RIGHTS AND NAMES
2011-11-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEFF
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PIYUSH SHUKLA
2011-01-20SH0120/12/10 STATEMENT OF CAPITAL GBP 542809.31000
2011-01-13MEM/ARTSARTICLES OF ASSOCIATION
2011-01-13RES01ALTER ARTICLES 20/12/2010
2011-01-06AR0109/12/10 FULL LIST
2010-10-13AUDAUDITOR'S RESIGNATION
2010-10-08AP01DIRECTOR APPOINTED MR JONATHAN SANFORD LEFF
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURTON
2010-10-05MISCSECTION 519
2010-07-26SH0108/07/10 STATEMENT OF CAPITAL GBP 493336.82
2010-06-24AP03SECRETARY APPOINTED MR STEPHEN KANOVSKY
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MARCHETTI
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-21AP01DIRECTOR APPOINTED MR GORAN ALBERT TORSTENSSON ANDO
2010-04-14SH02SUB-DIVISION 23/02/10
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHALMI
2010-04-13AP01DIRECTOR APPOINTED MR MICHAEL SHALMI
2010-04-08AP01DIRECTOR APPOINTED MR ULRICK SPORK
2010-03-31AP01DIRECTOR APPOINTED MR JEFFREY BUCHALTER
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATTS
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COSGRAVE
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2010-03-30SH02SUB-DIVISION 23/02/10
2010-03-30SH0123/02/10 STATEMENT OF CAPITAL GBP 314311.94
2010-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010
2010-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-07AR0109/12/09 FULL LIST
2009-12-08AP01DIRECTOR APPOINTED MR MICHAEL LESLIE CLARK
2009-12-04AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM WATTS
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE SOUZA
2009-12-03AP01DIRECTOR APPOINTED MR PIYUSH LALIT SHUKLA
2009-12-02AP01DIRECTOR APPOINTED MR JONATHAN JAMES COSGRAVE
2009-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-15RES12VARYING SHARE RIGHTS AND NAMES
2008-12-30363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-12-01123NC INC ALREADY ADJUSTED 21/11/08
2008-12-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-01RES01ALTER ARTICLES 21/11/2008
2008-12-01RES04GBP NC 1040033/1440032.26 21/11/2008
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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

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 ARCHIMEDES PHARMA LIMITED

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

ARCHIMEDES PHARMA LIMITED owns 2 domain names.

pecfent.co.uk   archimedes-momentum.co.uk  

Trademarks
We have not found any records of ARCHIMEDES PHARMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHIMEDES PHARMA 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 (70100 - Activities of head offices) as ARCHIMEDES PHARMA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARCHIMEDES PHARMA 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 ARCHIMEDES PHARMA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0029399900Vegetable alkaloids, natural or reproduced by synthesis, and their salts, ethers, esters and other derivatives (excl. alkaloids of opium, alkaloids of cinchons, theophylline, aminophylline "theophylline-ethylenediamine" alkaloids of rye ergot and their salts and derivatives, cocaine, ecgonine, levometamfetamine, metamfetamine "INN", metamfetamine racemate, and salts, esters and other derivatives thereof caffeine and ephedrines, and their salts)
2014-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-04-0170109079Bottles, flasks, phials and other containers, of glass, of a kind used for the commercial conveyance or packing of pharmaceutical products, of a nominal capacity of <= 0,055 l (excl. ampoules, containers made from tubing, glass inners for containers, with vacuum insulation)
2014-04-0196161090Mounts and heads for scent sprays and similar toilet sprays
2014-02-0190021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2014-01-0148025400Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rolls or in square or rectangular sheets, of any size, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, weighing < 40 g/m², n.e.s.
2013-11-0148025400Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rolls or in square or rectangular sheets, of any size, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, weighing < 40 g/m², n.e.s.
2013-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-10-0129280090Organic derivatives of hydrazine or of hydroxylamine (excl. N,N-bis"2-methoxyethyl"hydroxylamine)
2013-04-0129280090Organic derivatives of hydrazine or of hydroxylamine (excl. N,N-bis"2-methoxyethyl"hydroxylamine)
2012-12-0129280090Organic derivatives of hydrazine or of hydroxylamine (excl. N,N-bis"2-methoxyethyl"hydroxylamine)
2012-09-0190278091Non-electronic viscometers, porosimeters and expansion meters
2012-08-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages
2012-05-0128530010Distilled and conductivity water and water of similar purity
2012-01-0130044000
2011-07-0128530010Distilled and conductivity water and water of similar purity
2011-07-0130044000
2011-05-0128530010Distilled and conductivity water and water of similar purity

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHIMEDES PHARMA 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 ARCHIMEDES PHARMA 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.