Company NameFarmitalia Carlo Erba Limited
Company StatusDissolved
Company Number00907870
CategoryPrivate Limited Company
Incorporation Date7 June 1967(56 years, 11 months ago)
Dissolution Date21 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameAnne Lucille Verrinder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(36 years, 11 months after company formation)
Appointment Duration14 years (closed 21 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer
Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameMrs Jacqueline Ann Mount
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(44 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 21 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameFranco Giustino Pace
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed07 March 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Kensington Court Gardens
Kensington Court Place
London
W8 5QE
Director NameMr Roger Marie Eugene Arnoe
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBelgian
StatusResigned
Appointed07 March 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address6 Quai Des Sanbarbani
Monte Carlo
Mc
Director NameMr Nicholas Christoph Von Furer-Haimendorf
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(24 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Road
Chiswick
London
W4 1UE
Director NameMr Dino Fantino
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed07 March 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressVia Papa Giovanni Xxiii 37
Bresso (Mi)
Foreign
Director NameMr Norman Lauritsen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(24 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 February 1993)
RoleManaging Director
Correspondence Address15 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NY
Director NameMr Christopher David Hadfield
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressTeal Hatch
19 Chalfont Lane
Chorleywood
Hertfordshire
WD3 5PR
Director NameMr Jan Sture Peter Strom
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed09 July 1993(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 1996)
RoleManaging Director
Correspondence AddressCasa Mia
Coombe Park
Kingston Hill
Surrey
KT2 7JD
Secretary NameCarol Lesley Thompson
NationalityBritish
StatusResigned
Appointed09 July 1993(26 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 15 June 2004)
RoleCompany Director
Correspondence AddressPharmacia Pfizer Cbx2
West Wing 382-390 Missummer Boul
Milton Keynes
Buckinghamshire
MK9 2RG
Director NameJohn Diarmuid Maccarthy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(28 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 January 1996)
RoleCorporate Development Manager
Correspondence Address34 North Street
Rothersthorpe
Northampton
Northamptonshire
NN7 3JB
Director NameMr John Graham Lee
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(28 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 September 2003)
RoleAccountant
Correspondence AddressPharmacia Ltd
Davy Avenue Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PH
Director NameKeith Tadeusz Krzywicki
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(28 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 July 2003)
RoleManaging Director
Correspondence AddressPharmacia Ltd
Davy Avenue Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PH
Director NamePhilip Greenhalgh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(35 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2003)
RoleFinance Director
Correspondence AddressPharmacia Ltd
Davy Avenue
Milton Keynes
Buckinghamshire
MK5 8PH
Director NameKarolyn Fletcher
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(36 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressC/O Pfizer Limited
Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameTony George Robert Audley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(36 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressC/O Pfizer Limited
Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameFranciscus Johannes Carolus Overtoom
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed04 May 2004(36 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2008)
RoleCompany Director
Correspondence AddressPfizer Ltd
Ramsgate Road
Sandwich
Kent
CT13 9NJ
Secretary NameMatthew James Sumner
NationalityBritish
StatusResigned
Appointed15 June 2004(37 years after company formation)
Appointment Duration7 years, 7 months (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Limited
Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameMr Ian Eric Franklin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(41 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameRuth Amy Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(41 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameMr Andre Jacques Nel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed02 June 2009(42 years after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pfizer Limited
Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameLouis Philip Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(43 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pfizer Limited
Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameRichard Samuel Cullen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(44 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pfizer Limited
Ramsgate Road
Sandwich
Kent
CT13 9NJ
Secretary NameFinsquare Registrars Limited (Corporation)
StatusResigned
Appointed07 March 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 1993)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Pharmacia LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
18 January 2017Register inspection address has been changed from Walton Oaks North Lodge Dorking Road Tadworth Surrey KT20 7NS to Walton Oaks Dorking Road Tadworth KT20 7NS (2 pages)
18 January 2017Register(s) moved to registered inspection location Walton Oaks Dorking Road Tadworth KT20 7NS (2 pages)
28 October 2016Register inspection address has been changed to Walton Oaks North Lodge Dorking Road Tadworth Surrey KT20 7NS (2 pages)
28 October 2016Registered office address changed from C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ to 1 More London Place London SE1 2AF on 28 October 2016 (2 pages)
25 October 2016Appointment of a voluntary liquidator (1 page)
25 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03
(1 page)
25 October 2016Declaration of solvency (4 pages)
14 October 2016Amended accounts for a dormant company made up to 30 November 2015 (8 pages)
14 October 2016Amended accounts for a dormant company made up to 30 November 2014 (8 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
21 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
26 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 September 2014Statement of capital on 26 September 2014
  • GBP 1.00
(4 pages)
26 September 2014Solvency Statement dated 25/09/14 (1 page)
26 September 2014Statement by Directors (1 page)
19 September 2014Termination of appointment of Richard Samuel Cullen as a director on 19 September 2014 (1 page)
17 September 2014Termination of appointment of Ian Eric Franklin as a director on 15 September 2014 (1 page)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,100,000
(6 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (9 pages)
25 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
23 March 2013Register(s) moved to registered office address (1 page)
19 February 2013Termination of appointment of Andre Nel as a director (1 page)
31 August 2012Full accounts made up to 30 November 2011 (14 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
13 March 2012Appointment of Jacqueline Ann Mount as a director (3 pages)
9 March 2012Termination of appointment of Louis Jones as a director (1 page)
10 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Register inspection address has been changed (1 page)
13 January 2012Termination of appointment of Matthew Sumner as a secretary (1 page)
10 October 2011Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages)
10 October 2011Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages)
6 September 2011Appointment of Richard Samuel Cullen as a director (3 pages)
16 August 2011Termination of appointment of Ruth Evans as a director (1 page)
5 July 2011Full accounts made up to 30 November 2010 (14 pages)
7 June 2011Director's details changed for Mr Andre Jacques Nel on 20 May 2011 (2 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
20 July 2010Appointment of Louis Philip Jones as a director (3 pages)
14 June 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Andre Jacques Nel on 13 October 2009 (2 pages)
21 October 2009Auditor's resignation (3 pages)
4 August 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
19 June 2009Director appointed andre jacques nel (2 pages)
12 May 2009Director appointed ruth amy evans (2 pages)
1 April 2009Appointment terminated director karolyn fletcher (1 page)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
10 December 2008Director appointed ian eric franklin (2 pages)
25 November 2008Appointment terminated director franciscus overtoom (1 page)
15 August 2008Accounts for a dormant company made up to 30 November 2007 (8 pages)
6 March 2008Return made up to 05/03/08; full list of members (4 pages)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (8 pages)
20 March 2007Return made up to 05/03/07; full list of members (7 pages)
20 September 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
15 March 2006Return made up to 05/03/06; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 30 November 2004 (8 pages)
15 March 2005Return made up to 05/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 November 2004Auditor's resignation (2 pages)
15 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
12 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2004Secretary's particulars changed (1 page)
9 February 2004Accounts for a dormant company made up to 30 November 2003 (7 pages)
16 December 2003Registered office changed on 16/12/03 from: davy avenue, knowlhill, milton keynes, MK5 8PH (1 page)
1 October 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
5 August 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 March 2003Return made up to 07/03/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2002New director appointed (3 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Secretary's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
16 January 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 March 2001Return made up to 07/03/01; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 March 2000Return made up to 07/03/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 March 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
16 March 1999Return made up to 07/03/99; full list of members (6 pages)
20 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
28 October 1997Secretary's particulars changed (1 page)
1 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Return made up to 07/03/97; no change of members (4 pages)
3 March 1997Full accounts made up to 31 December 1996 (8 pages)
2 January 1997Director's particulars changed (1 page)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Full accounts made up to 31 December 1995 (10 pages)
24 March 1996Return made up to 07/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
18 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
8 June 1995Full accounts made up to 31 December 1994 (12 pages)
3 March 1995Return made up to 07/03/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1991Full accounts made up to 31 December 1990 (15 pages)
13 September 1990Full group accounts made up to 31 December 1989 (15 pages)
20 March 1989Full group accounts made up to 31 December 1988 (15 pages)
29 November 1988Memorandum and Articles of Association (18 pages)
8 November 1988Company name changed farmitalia-carlo erba LIMITED\certificate issued on 09/11/88 (2 pages)
17 May 1988Full group accounts made up to 31 December 1987 (16 pages)
7 June 1967Certificate of incorporation (1 page)