Company NamePharma Intelligence U.K. Limited
Company StatusActive
Company Number13787459
CategoryPrivate Limited Company
Incorporation Date7 December 2021(2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Vicky Harris
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Levine Chris Randiga
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2023(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Roberto Simon Rabanal
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2023(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Kevin Stephen Morgan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Data Operations Officer
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(same day as company formation)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Ramsey Hashem
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2022(5 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address605 3rd Ave
New York
Ny 10158
United States
Director NameMr Jay Nadler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2022(5 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAlmack House 28 King Street
St. James'S
London
SW1Y 6QW
Director NameMr Cem Mehmet Baydar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2023(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 07 September 2023)
RoleChief Consulting Officer
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameInforma Cosec Limited (Corporation)
StatusResigned
Appointed07 December 2021(same day as company formation)
Correspondence Address5 Howick Place
London
SW1P 1WG

Location

Registered Address3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Next Accounts Due31 December 2023 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

28 October 2022Delivered on: 31 October 2022
Persons entitled: Alter Domus (Us) Llc (as Collateral Agent)

Classification: A registered charge
Outstanding

Filing History

8 September 2023Appointment of Mr Kevin Stephen Morgan as a director on 7 September 2023 (2 pages)
8 September 2023Termination of appointment of Cem Mehmet Baydar as a director on 7 September 2023 (1 page)
3 April 2023Director's details changed for Ms Vicky Harris on 31 March 2023 (2 pages)
31 March 2023Change of details for Caerus Uk 1 Limited as a person with significant control on 31 March 2023 (2 pages)
31 March 2023Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to 3 More London Riverside London SE1 2AQ on 31 March 2023 (1 page)
20 March 2023Appointment of Mr Roberto Simon Rabanal as a director on 6 March 2023 (2 pages)
20 March 2023Appointment of Mr Levine Chris Randiga as a director on 6 March 2023 (2 pages)
20 March 2023Termination of appointment of Jay Nadler as a director on 6 March 2023 (1 page)
20 March 2023Appointment of Mr Cem Mehmet Baydar as a director on 6 March 2023 (2 pages)
6 February 2023Termination of appointment of Ramsey Hashem as a director on 27 January 2023 (1 page)
17 January 2023Confirmation statement made on 6 December 2022 with updates (4 pages)
8 November 2022Memorandum and Articles of Association (25 pages)
8 November 2022Resolutions
  • RES13 ‐ Company business/directors actions approved, authorised and ratified 19/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 October 2022Registration of charge 137874590001, created on 28 October 2022 (7 pages)
15 July 2022Registered office address changed from 5 Howick Place London SW1P 1WG United Kingdom to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 15 July 2022 (1 page)
28 June 2022Statement of capital following an allotment of shares on 22 June 2022
  • GBP 50,000,002
  • USD 3
(3 pages)
16 June 2022Appointment of Ms Vicky Harris as a director on 1 June 2022 (2 pages)
16 June 2022Termination of appointment of Carl Sheldon Adrian as a director on 1 June 2022 (1 page)
16 June 2022Termination of appointment of Nicholas Michael Perkins as a director on 1 June 2022 (1 page)
16 June 2022Appointment of Mr Jay Nadler as a director on 1 June 2022 (2 pages)
16 June 2022Termination of appointment of Simon Robert Bane as a director on 1 June 2022 (1 page)
16 June 2022Appointment of Mr Ramsey Hashem as a director on 1 June 2022 (2 pages)
16 June 2022Termination of appointment of Informa Cosec Limited as a secretary on 1 June 2022 (1 page)
16 June 2022Cessation of Informa Uk Limited as a person with significant control on 1 June 2022 (1 page)
16 June 2022Notification of Caerus Uk 1 Limited as a person with significant control on 1 June 2022 (2 pages)
15 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2022Memorandum and Articles of Association (25 pages)
13 June 2022Change of share class name or designation (2 pages)
13 June 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 50,000,002
  • USD 2
(4 pages)
5 January 2022Statement of capital following an allotment of shares on 4 January 2022
  • GBP 50,000,002
(3 pages)
7 December 2021Incorporation
Statement of capital on 2021-12-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)