1
1 Easton Street, London
Active Corporate (32 parents)
Equity (Company account)
1,743,000 GBP2020-12-31
Officer
2017-05-28 ~ 2023-07-31
IIF 23 - 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 25 - Director → ME
1998-12-01 ~ 2000-10-31
IIF 32 - Secretary → ME
3
Ramsgate Road, Sandwich, Kent
Dissolved Corporate (24 parents)
Officer
2009-12-17 ~ 2011-04-06
IIF 2 - Director → ME
4
WILLOWS 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 6 - 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 13 - Director → ME
6
NONYA LIMITED - 1992-02-24
Gibbs Building, 215 Euston Road, London, England
Active Corporate (20 parents)
Equity (Company account)
2 GBP2022-09-30
Officer
2015-10-01 ~ 2016-04-29
IIF 18 - Director → ME
2012-09-17 ~ 2016-04-29
IIF 50 - Secretary → ME
7
Granta Park, Great Abington, Cambridge, England
Active Corporate (5 parents, 1 offspring)
Officer
2020-12-04 ~ now
IIF 37 - Secretary → ME
8
Pfizer, Ramsgate Road, Sandwich, Kent
Active Corporate (58 parents)
Officer
2009-11-04 ~ 2011-04-06
IIF 9 - 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 10 - 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 41 - 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 43 - 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 42 - Secretary → ME
13
LIGAND UK RESEARCH LIMITED - now
CEREBRUS 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 38 - 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 46 - 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 26 - Director → ME
1998-12-01 ~ 2000-10-31
IIF 45 - Secretary → ME
16
MEDICINES 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 11 - 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 4 - Director → ME
18
Gibbs Building, 215 Euston Road, London, England
Active Corporate (17 parents, 4 offsprings)
Officer
2015-12-15 ~ 2016-04-29
IIF 20 - Director → ME
19
11-15 Seaton Place, St Helier, Jersey, Channel Isles
Active Corporate (28 parents)
Officer
1998-12-01 ~ 2000-07-28
IIF 44 - Secretary → ME
20
PFIZER CONSUMER HEALTHCARE - now
WHITEHALL 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 7 - Director → ME
21
1 More London Place, London
Dissolved Corporate (49 parents)
Officer
2009-02-09 ~ 2011-04-06
IIF 1 - Director → ME
22
Pfizer Limited, Ramsgate Road, Sandwich, Kent
Active Corporate (85 parents, 13 offsprings)
Officer
2009-02-09 ~ 2011-04-06
IIF 3 - Director → ME
23
Ernst & Young Llp, 1 More London Place, London
Dissolved Corporate (38 parents)
Officer
2009-02-09 ~ 2011-04-06
IIF 5 - Director → ME
24
SHUKCO 327 LTD - now
SITA WASTE SERVICES LIMITED - 2015-07-14
INTERCEDE 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 24 - Director → ME
25
Gibbs Building, 215 Euston Road, London, England
Active Corporate (55 parents, 24 offsprings)
Officer
2012-09-17 ~ 2016-04-29
IIF 48 - Secretary → ME
26
UNITED WASTE PROPERTY LIMITED - now
INTERCEDE 1212 LIMITED
- 1997-02-21
03283338 05569424, 06378165, 06300210, 04217608, 08609609, 04730882, 03456334, 12644594, 01861151, 02238315, 06813937, 06911106, 02238438, 01853424, 04730885, 05861198, 01894256, 05550888, 07398574, 05605028Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Suez House, Grenfell Road, Maidenhead, Berkshire
Active Corporate (19 parents)
Officer
1997-02-11 ~ 1997-02-11
IIF 29 - 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 40 - Secretary → ME
2018-01-25 ~ 2019-03-31
IIF 39 - Secretary → ME
28
1 More London Place, London
Dissolved Corporate (20 parents)
Officer
1998-12-01 ~ 2000-10-31
IIF 34 - Secretary → ME
29
1 More London Place, London
Dissolved Corporate (20 parents)
Officer
1998-12-01 ~ 2000-10-31
IIF 31 - Secretary → ME
30
1 More London Place, London
Dissolved Corporate (20 parents)
Officer
1998-12-01 ~ 2000-10-31
IIF 30 - 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 33 - Secretary → ME
32
Gibbs Building, 215 Euston Road, London, England
Active Corporate (17 parents)
Officer
2012-09-17 ~ 2016-04-29
IIF 51 - Secretary → ME
33
Gibbs Building, 215 Euston Road, London, England
Active Corporate (21 parents, 1 offspring)
Officer
2015-01-01 ~ 2016-04-29
IIF 19 - 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 12 - Director → ME
2013-05-08 ~ 2016-04-29
IIF 47 - Secretary → ME
35
Gibbs Building, 215 Euston Road, London, England
Dissolved Corporate (16 parents, 31 offsprings)
Officer
2015-01-01 ~ 2016-04-29
IIF 21 - Director → ME
36
Gibbs Building, 215 Euston Road, London, England
Active Corporate (15 parents)
Officer
2015-01-01 ~ 2016-04-29
IIF 15 - Director → ME
37
WT 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 14 - 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)
Equity (Company account)
0 GBP2022-09-30
Officer
2015-10-01 ~ 2016-04-29
IIF 17 - Director → ME
2012-09-17 ~ 2016-04-29
IIF 49 - Secretary → ME
39
WELLCOME 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 22 - Director → ME
40
WELLCOME 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 16 - Director → ME
41
Sword House, Totteridge Road, High Wycombe, Bucks
Dissolved Corporate (1 parent)
Officer
1999-12-13 ~ 2000-10-31
IIF 27 - Director → ME
1999-12-13 ~ 2000-10-31
IIF 36 - Secretary → ME
42
99 Great Portland Street, London, England
Active Corporate (36 parents, 3 offsprings)
Officer
1998-12-01 ~ 2000-10-31
IIF 35 - Secretary → ME
43
1 More London Place, London
Dissolved Corporate (30 parents)
Officer
2009-11-27 ~ 2011-04-06
IIF 8 - 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 28 - Director → ME