About

Registered Number: 04432263
Date of Incorporation: 07/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA

 

Having been setup in 2002, Pharmaceutical Trade Marks Group have registered office in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at Pharmaceutical Trade Marks Group. This business has 14 directors listed as Meixner, Frank, Baxter, Rosina Margaret, Bodet, Sophie, Cox, Alan Sinclair, Evans, Susan Margaret, Fernandez Marques, Maria Josefa, George, David Bowen Lloyd, Grogan, Reginald Francis, Heumann, Jens Jurgen Gunther, Lee Jr, Robert E, Morris, Margaret, Pendery, Celia Mary, Rossitter, Derek Trevor, Sanit Hugot, Joelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEIXNER, Frank 16 December 2013 - 1
BAXTER, Rosina Margaret 16 December 2013 30 April 2016 1
BODET, Sophie 23 August 2002 16 January 2004 1
COX, Alan Sinclair 07 May 2002 18 May 2004 1
EVANS, Susan Margaret 07 May 2002 29 November 2012 1
FERNANDEZ MARQUES, Maria Josefa 17 February 2003 09 July 2004 1
GEORGE, David Bowen Lloyd 23 August 2002 09 July 2004 1
GROGAN, Reginald Francis 23 August 2002 23 June 2005 1
HEUMANN, Jens Jurgen Gunther 07 May 2002 09 July 2004 1
LEE JR, Robert E 23 August 2002 09 July 2004 1
MORRIS, Margaret 23 August 2002 08 July 2003 1
PENDERY, Celia Mary 17 February 2003 09 July 2004 1
ROSSITTER, Derek Trevor 23 August 2002 09 July 2004 1
SANIT HUGOT, Joelle 07 May 2002 09 July 2004 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
CH01 - Change of particulars for director 17 April 2020
AA - Annual Accounts 10 December 2019
PSC07 - N/A 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
CH01 - Change of particulars for director 24 May 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 05 February 2013
TM01 - Termination of appointment of director 06 December 2012
AP01 - Appointment of director 07 September 2012
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 03 August 2007
353 - Register of members 03 August 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
353 - Register of members 17 May 2006
AA - Annual Accounts 07 October 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 18 January 2005
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 10 March 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
363s - Annual Return 28 May 2003
225 - Change of Accounting Reference Date 08 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
225 - Change of Accounting Reference Date 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.