Company NamePharmawise Ltd
DirectorsPaul Robert Mendelsohn and Sarah Elizabeth Mendelsohn
Company StatusActive
Company Number06980862
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Robert Mendelsohn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Exeter Road
London
NW2 4SE
Director NameMrs Sarah Elizabeth Mendelsohn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Exeter Road
London
NW2 4SE
Secretary NameMrs Sarah Elizabeth Mendelsohn
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Exeter Road
London
NW2 4SE

Contact

Websitepharma-wise.com
Telephone020 82080182
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Net Worth£33,983
Cash£76,665
Current Liabilities£70,823

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
21 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
8 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 February 2023Change of share class name or designation (2 pages)
8 February 2023Particulars of variation of rights attached to shares (2 pages)
8 February 2023Resolutions
  • RES13 ‐ Company business 02/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 February 2023Memorandum and Articles of Association (17 pages)
6 February 2023Statement of company's objects (2 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
1 April 2022Director's details changed for Mrs Sera Elizabeth Mendelsohn on 1 April 2022 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
1 April 2022Secretary's details changed for Mrs Sera Elizabeth Mendelsohn on 1 April 2022 (1 page)
2 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
11 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
10 March 2021Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA to 64 New Cavendish Street London W1G 8TB on 10 March 2021 (1 page)
10 March 2021Current accounting period extended from 31 December 2020 to 30 April 2021 (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 August 2017Notification of Paul Mendelsohn as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 August 2017Notification of Paul Mendelsohn as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 21 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mrs Sera Elizabeth Mendelsohn on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mrs Sera Elizabeth Mendelsohn on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Paul Robert Mendelsohn on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Paul Robert Mendelsohn on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mrs Sera Elizabeth Mendelsohn on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Paul Robert Mendelsohn on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Sera Elizabeth Mendelsohn on 1 October 2009 (1 page)
9 August 2010Secretary's details changed for Sera Elizabeth Mendelsohn on 1 October 2009 (1 page)
9 August 2010Secretary's details changed for Sera Elizabeth Mendelsohn on 1 October 2009 (1 page)
25 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
25 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
4 August 2009Incorporation (13 pages)
4 August 2009Incorporation (13 pages)