1
AMNESTY INTERNATIONAL CHARITY
- now 02007475AMNESTY INTERNATIONAL CHARITY LIMITED
- 2020-07-15
02007475 1 Easton Street, London
Active Corporate (32 parents)
Officer
2017-05-28 ~ 2023-07-31
IIF 27 - Director → ME
2
CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY
02906847 1 More London Place, London
Dissolved Corporate (32 parents)
Officer
2000-07-27 ~ 2000-10-31
IIF 2 - Director → ME
1998-12-01 ~ 2000-10-31
IIF 9 - Secretary → ME
3
Ramsgate Road, Sandwich, Kent
Dissolved Corporate (24 parents)
Officer
2009-12-17 ~ 2011-04-06
IIF 44 - Director → ME
4
FORT DODGE ANIMAL HEALTH LIMITED
- now 02447810WILLOWS FRANCIS LIMITED - 1997-12-01
TGP 239 LIMITED - 1990-04-06
Pfizer, Ramsgate Road, Sandwich, Kent
Dissolved Corporate (32 parents)
Officer
2010-02-03 ~ 2011-04-06
IIF 48 - Director → ME
5
GOWER PLACE INVESTMENTS LIMITED
08594660 Gibbs Building, 215 Euston Road, London, England
Active Corporate (16 parents, 20 offsprings)
Officer
2015-01-01 ~ 2016-04-29
IIF 17 - Director → ME
6
NONYA LIMITED - 1992-02-24
Gibbs Building, 215 Euston Road, London, England
Active Corporate (20 parents)
Officer
2015-10-01 ~ 2016-04-29
IIF 22 - Director → ME
2012-09-17 ~ 2016-04-29
IIF 41 - Secretary → ME
7
Granta Park, Great Abington, Cambridge, England
Active Corporate (5 parents, 1 offspring)
Officer
2020-12-04 ~ now
IIF 28 - Secretary → ME
8
Pfizer, Ramsgate Road, Sandwich, Kent
Active Corporate (58 parents)
Officer
2009-11-04 ~ 2011-04-06
IIF 51 - Director → ME
9
MEDICAL RESEARCH COUNCIL TECHNOLOGY - 2017-06-12
MRC COLLABORATIVE CENTRE - 1999-12-23
7th Floor, Lynton House 7-12 Tavistock Square, London
Active Corporate (60 parents, 7 offsprings)
Officer
2021-10-21 ~ now
IIF 14 - Director → ME
10
LIGAND UK DEVELOPMENT LIMITED - now
VERNALIS DEVELOPMENT LIMITED
- 2020-12-03
02600483VERNALIS LIMITED - 2003-10-01
VANGUARD MEDICA LIMITED - 2000-05-19
Suite 1, 7th Floor 50 Broadway, London, United Kingdom
Active Corporate (49 parents)
Officer
2018-01-25 ~ 2019-03-31
IIF 32 - Secretary → ME
11
LIGAND UK GROUP LIMITED - now
VERNALIS GROUP LIMITED
- 2020-12-03
03137449VERNALIS GROUP PLC - 2004-03-11
VANGUARD MEDICA GROUP PLC - 2000-05-19
INTERCEDE 1162 LIMITED - 1996-03-06
C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
Dissolved Corporate (40 parents, 2 offsprings)
Officer
2018-01-25 ~ 2019-03-31
IIF 34 - Secretary → ME
12
LIGAND UK LIMITED - now
BRITISH BIOTECH PLC - 2003-10-01
BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
DOUBLEMANTA LIMITED - 1989-03-17
Suite 1, 7th Floor 50 Broadway, London, United Kingdom
Active Corporate (60 parents, 7 offsprings)
Officer
2018-01-25 ~ 2019-03-31
IIF 33 - Secretary → ME
13
LIGAND UK RESEARCH LIMITED - now
VERNALIS RESEARCH LIMITED
- 2020-12-04
03070163CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
CEREBRUS LIMITED - 1999-06-22
GISHMIRE LIMITED - 1995-07-19
C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
Dissolved Corporate (36 parents, 1 offspring)
Officer
2018-01-25 ~ 2019-03-31
IIF 29 - Secretary → ME
14
MCNEIL HEALTHCARE (UK) LIMITED - now
PFIZER CONSUMER HEALTH PRODUCTS COMPANY - 2007-10-01
WARNER-LAMBERT CONSUMER HEALTH PRODUCTS COMPANY
- 2001-09-27
02930463WARNER WELLCOME CONSUMER HEALTH PRODUCTS (PONTYPOOL) COMPANY - 1996-07-09
50-100 Holmers Farm Way, High Wycombe, England
Active Corporate (35 parents)
Officer
1998-12-01 ~ 2000-10-31
IIF 37 - Secretary → ME
15
MCNEIL PRODUCTS LIMITED - now
PFIZER CONSUMER HEALTHCARE - 2007-07-18
WARNER-LAMBERT CONSUMER HEALTHCARE
- 2001-11-02
02906848WARNER WELLCOME CONSUMER HEALTH PRODUCTS COMPANY - 1996-07-02
50 -100 Holmers Farm Way, High Wycombe, England
Active Corporate (50 parents, 2 offsprings)
Officer
2000-07-28 ~ 2000-10-31
IIF 3 - Director → ME
1998-12-01 ~ 2000-10-31
IIF 36 - Secretary → ME
16
MEDICINES DISCOVERY CATAPULT LIMITED
- now 09928547MEDICINES TECHNOLOGIES CATAPULT LIMITED - 2016-03-01
Block 35g, Mereside Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
Active Corporate (20 parents, 3 offsprings)
Officer
2020-04-01 ~ now
IIF 15 - Director → ME
17
PFIZER TECHNOLOGIES LIMITED
- 2011-01-17
03443383ALNERY NO. 1681 LIMITED - 1997-12-10
1 More London Place, London
Dissolved Corporate (49 parents)
Officer
2009-02-09 ~ 2011-04-06
IIF 46 - Director → ME
18
Gibbs Building, 215 Euston Road, London, England
Active Corporate (17 parents, 4 offsprings)
Officer
2015-12-15 ~ 2016-04-29
IIF 24 - Director → ME
19
11-15 Seaton Place, St Helier, Jersey, Channel Isles
Active Corporate (28 parents)
Officer
1998-12-01 ~ 2000-07-28
IIF 35 - Secretary → ME
20
PFIZER CONSUMER HEALTHCARE - now
PFIZER CONSUMER HEALTHCARE LIMITED
- 2019-05-24
00132018WHITEHALL LABORATORIES LIMITED
- 2010-03-22
00132018INTERNATIONAL CHEMICAL COMPANY,LIMITED - 1990-05-06
Pfizer, Ramsgate Road, Sandwich, Kent
Active Corporate (46 parents, 1 offspring)
Officer
2009-11-04 ~ 2011-04-06
IIF 49 - Director → ME
21
1 More London Place, London
Dissolved Corporate (49 parents)
Officer
2009-02-09 ~ 2011-04-06
IIF 43 - Director → ME
22
Pfizer Limited, Ramsgate Road, Sandwich, Kent
Active Corporate (85 parents, 13 offsprings)
Officer
2009-02-09 ~ 2011-04-06
IIF 45 - Director → ME
23
Ernst & Young Llp, 1 More London Place, London
Dissolved Corporate (38 parents)
Officer
2009-02-09 ~ 2011-04-06
IIF 47 - Director → ME
24
SHUKCO 327 LTD - now
SITA WASTE SERVICES LIMITED - 2015-07-14
UNITED WASTE SERVICES LIMITED
- 2002-02-06
03283501INTERCEDE 1211 LIMITED - 1997-01-31
Suez House, Grenfell Road, Maidenhead, Berkshire, England
Active Corporate (28 parents, 1 offspring)
Officer
1997-02-11 ~ 1997-02-11
IIF 1 - Director → ME
25
Gibbs Building, 215 Euston Road, London, England
Active Corporate (55 parents, 24 offsprings)
Officer
2012-09-17 ~ 2016-04-29
IIF 39 - Secretary → ME
26
UNITED WASTE PROPERTY LIMITED - now
INTERCEDE 1212 LIMITED
- 1997-02-21
03283338 Suez House, Grenfell Road, Maidenhead, Berkshire
Active Corporate (19 parents)
Officer
1997-02-11 ~ 1997-02-11
IIF 6 - Director → ME
27
VERNALIS (OXFORD) LIMITED - 2003-12-18
BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
GROWTRIM LIMITED - 1986-04-04
Granta Park, Great Abington, Cambridge, England
Active Corporate (39 parents, 1 offspring)
Officer
2020-12-02 ~ now
IIF 31 - Secretary → ME
2018-01-25 ~ 2019-03-31
IIF 30 - Secretary → ME
28
1 More London Place, London
Dissolved Corporate (20 parents)
Officer
1998-12-01 ~ 2000-10-31
IIF 11 - Secretary → ME
29
1 More London Place, London
Dissolved Corporate (20 parents)
Officer
1998-12-01 ~ 2000-10-31
IIF 8 - Secretary → ME
30
1 More London Place, London
Dissolved Corporate (20 parents)
Officer
1998-12-01 ~ 2000-10-31
IIF 7 - Secretary → ME
31
WARNER LAMBERT (UK) LIMITED
- now 00263564WILLIAM R.WARNER & CO.LIMITED - 1991-03-07
Ernst & Young Llp, 1 More London Place, London
Dissolved Corporate (25 parents)
Officer
1998-12-01 ~ 2000-07-28
IIF 10 - Secretary → ME
32
Gibbs Building, 215 Euston Road, London, England
Active Corporate (17 parents)
Officer
2012-09-17 ~ 2016-04-29
IIF 42 - Secretary → ME
33
Gibbs Building, 215 Euston Road, London, England
Active Corporate (21 parents, 1 offspring)
Officer
2015-01-01 ~ 2016-04-29
IIF 23 - Director → ME
34
WELLCOME TRUST INTERNATIONAL LIMITED
- now 08478866THE WELLCOME TRUST INTERNATIONAL LIMITED
- 2013-05-15
08478866 Gibbs Building, 215 Euston Road, London, England
Dissolved Corporate (9 parents)
Officer
2016-01-18 ~ 2016-04-29
IIF 16 - Director → ME
2013-05-08 ~ 2016-04-29
IIF 38 - Secretary → ME
35
WELLCOME TRUST INVESTMENTS 1 UNLIMITED
06483238 Gibbs Building, 215 Euston Road, London, England
Dissolved Corporate (16 parents, 31 offsprings)
Officer
2015-01-01 ~ 2016-04-29
IIF 25 - Director → ME
36
WELLCOME TRUST INVESTMENTS 2 UNLIMITED
06576220 Gibbs Building, 215 Euston Road, London, England
Active Corporate (15 parents)
Officer
2015-01-01 ~ 2016-04-29
IIF 19 - Director → ME
37
WELLCOME TRUST INVESTMENTS 3 UNLIMITED
- now 05391431WT EUROPEAN INVESTMENTS - 2008-06-23
WT EUROPEAN INVESTMENTS LIMITED - 2008-06-03
WT GER LIMITED - 2005-09-16
INTERCEDE 2019 LIMITED - 2005-03-17
Gibbs Building, 215 Euston Road, London, England
Dissolved Corporate (17 parents)
Officer
2015-01-01 ~ 2016-04-29
IIF 18 - Director → ME
38
WELLCOME TRUST NOMINEES LIMITED
- now 00594081WELLCOME CUSTODIAN TRUSTEES LIMITED - 1987-11-20
Gibbs Building, 215 Euston Road, London, England
Active Corporate (27 parents)
Officer
2015-10-01 ~ 2016-04-29
IIF 21 - Director → ME
2012-09-17 ~ 2016-04-29
IIF 40 - Secretary → ME
39
WELLCOME TRUST RESIDENTIAL 1 LIMITED
- now 06262798WELLCOME TRUST RESIDENTIAL 1 UNLIMITED - 2013-08-28
Gibbs Building, 215 Euston Road, London, England
Active Corporate (19 parents, 1 offspring)
Officer
2015-01-01 ~ 2016-04-29
IIF 26 - Director → ME
40
WELLCOME TRUST RESIDENTIAL 2 LIMITED
- now 06262846WELLCOME TRUST RESIDENTIAL 2 UNLIMITED - 2013-08-28
Gibbs Building, 215 Euston Road, London, England
Dissolved Corporate (19 parents)
Officer
2015-01-01 ~ 2016-04-29
IIF 20 - Director → ME
41
Sword House, Totteridge Road, High Wycombe, Bucks
Dissolved Corporate (1 parent)
Officer
1999-12-13 ~ 2000-10-31
IIF 4 - Director → ME
1999-12-13 ~ 2000-10-31
IIF 13 - Secretary → ME
42
99 Great Portland Street, London, England
Active Corporate (36 parents, 3 offsprings)
Officer
1998-12-01 ~ 2000-10-31
IIF 12 - Secretary → ME
43
1 More London Place, London
Dissolved Corporate (30 parents)
Officer
2009-11-27 ~ 2011-04-06
IIF 50 - Director → ME
44
INTERCEDE 1111 LIMITED - 1995-03-02
Mitre House, 160 Aldersgate Street, London
Dissolved Corporate (1 parent)
Officer
1995-03-09 ~ 1995-03-09
IIF 5 - Director → ME