About

Registered Number: 03505088
Date of Incorporation: 05/02/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 6 Lloyds Avenue, Suite 4cl, London, EC3N 3AX,

 

Pharmalink Consulting Ltd was founded on 05 February 1998 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Webb, Kevin Leslie, Loughrey, Stephen, Mcmahon, Desmond, Quinlan, Lucy, Stevens, Sophie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Kevin Leslie 29 May 2014 - 1
LOUGHREY, Stephen 01 October 2002 29 May 2014 1
MCMAHON, Desmond 02 January 2004 29 May 2014 1
QUINLAN, Lucy 28 January 2014 29 May 2014 1
STEVENS, Sophie 02 January 2004 31 October 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 April 2020
CS01 - N/A 10 February 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
PSC05 - N/A 20 January 2020
CH01 - Change of particulars for director 06 November 2019
CH01 - Change of particulars for director 06 November 2019
AD01 - Change of registered office address 04 November 2019
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 09 October 2019
CH01 - Change of particulars for director 12 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 October 2018
CH04 - Change of particulars for corporate secretary 12 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 18 May 2017
CH04 - Change of particulars for corporate secretary 09 May 2017
CS01 - N/A 17 February 2017
AD01 - Change of registered office address 21 December 2016
AA - Annual Accounts 18 November 2016
AP04 - Appointment of corporate secretary 14 October 2016
AR01 - Annual Return 24 February 2016
AP01 - Appointment of director 26 January 2016
AA - Annual Accounts 03 January 2016
TM01 - Termination of appointment of director 17 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 16 February 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
CH01 - Change of particulars for director 25 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 22 September 2014
AA01 - Change of accounting reference date 28 August 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
MR04 - N/A 03 June 2014
MR04 - N/A 03 June 2014
RESOLUTIONS - N/A 18 March 2014
RESOLUTIONS - N/A 18 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 14 November 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 03 March 2013
CH03 - Change of particulars for secretary 03 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 02 February 2012
MISC - Miscellaneous document 13 May 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 03 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
AA - Annual Accounts 03 March 2009
RESOLUTIONS - N/A 23 January 2009
RESOLUTIONS - N/A 23 January 2009
RESOLUTIONS - N/A 23 January 2009
RESOLUTIONS - N/A 23 January 2009
395 - Particulars of a mortgage or charge 28 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 27 February 2007
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 02 November 2005
395 - Particulars of a mortgage or charge 23 February 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 29 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
395 - Particulars of a mortgage or charge 03 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 04 March 2003
287 - Change in situation or address of Registered Office 31 December 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 19 February 2002
363s - Annual Return 13 February 2001
363s - Annual Return 06 September 2000
287 - Change in situation or address of Registered Office 05 September 2000
DISS40 - Notice of striking-off action discontinued 15 August 2000
GAZ1 - First notification of strike-off action in London Gazette 15 August 2000
AA - Annual Accounts 14 August 2000
363a - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
225 - Change of Accounting Reference Date 28 May 1999
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2010 Fully Satisfied

N/A

Debenture 21 November 2008 Fully Satisfied

N/A

Deed of rental deposit 07 February 2005 Outstanding

N/A

Deed of rental deposit 28 November 2003 Outstanding

N/A

Debenture 25 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.