Background WavePink WaveYellow Wave

PHARMA STRATEGY GROUP LIMITED (01097237)

PHARMA STRATEGY GROUP LIMITED (01097237) is an active UK company. incorporated on 20 February 1973. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PHARMA STRATEGY GROUP LIMITED has been registered for 53 years. Current directors include BERKSHIRE, James Grant, SHEPPARD, Timothy Peter.

Company Number
01097237
Status
active
Type
ltd
Incorporated
20 February 1973
Age
53 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERKSHIRE, James Grant, SHEPPARD, Timothy Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMA STRATEGY GROUP LIMITED

PHARMA STRATEGY GROUP LIMITED is an active company incorporated on 20 February 1973 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PHARMA STRATEGY GROUP LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01097237

LTD Company

Age

53 Years

Incorporated 20 February 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MEDICAL MARKET STUDIES LIMITED
From: 20 February 1973To: 18 April 1994
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

210 Pentonville Road London N1 9JY
From: 20 July 2012To: 1 September 2021
7 Harewood Avenue London NW1 6JB
From: 20 February 1973To: 20 July 2012
Timeline

14 key events • 1973 - 2022

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
May 11
Director Left
May 11
Director Left
Dec 11
Director Joined
Dec 11
Capital Update
Jun 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 29 Jun 2023

BERKSHIRE, James Grant

Active
Forbury Place, ReadingRG1 3JH
Born June 1973
Director
Appointed 13 Jun 2022

SHEPPARD, Timothy Peter

Active
Forbury Place, ReadingRG1 3JH
Born January 1971
Director
Appointed 13 Jun 2022

RAMCHANDANI, Harish

Resigned
7 Scarsdale Road, HarrowHA2 8LP
Secretary
Appointed 05 Aug 1991
Resigned 12 Jan 1995

SYER, Christopher John Owen

Resigned
Patchwicks, The LeeHP16 9LZ
Secretary
Appointed 12 Jan 1995
Resigned 31 Dec 2009

WATSON, Angus

Resigned
62 Pentney Road, LondonSW12 0NY
Secretary
Appointed N/A
Resigned 05 Aug 1991

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 31 Dec 2009
Resigned 29 Jun 2023

AL-SALEH, Adel Bedry

Resigned
24 Litchfield Road, LondonTW9 3JR
Born September 1963
Director
Appointed 14 Sept 2007
Resigned 27 Jul 2010

ALSINA, Maria Ines Presa

Resigned
63 Carlton Hill, LondonNW8 0EN
Born December 1946
Director
Appointed N/A
Resigned 10 Sept 1999

BROWN, David

Resigned
25 Brownlow Avenue, DunstableLU6 2JE
Born April 1949
Director
Appointed 17 May 2001
Resigned 06 Nov 2002

DOURLEYN, Aart Johannes

Resigned
Ailsa Cottage 7 Ailsa Road, TwickenhamTW1 1QJ
Born June 1944
Director
Appointed N/A
Resigned 21 Dec 1994

FORD, Jeffrey John

Resigned
43 Hamilton Gardens, LondonNW8 9PX
Born June 1964
Director
Appointed 14 Nov 2001
Resigned 02 Jul 2004

FRANKEL, Jeffrey

Resigned
2 Hartland Close, EdgwareHA8 8RL
Born April 1932
Director
Appointed N/A
Resigned 21 Dec 1994

GAY, Helene Erica

Resigned
56 Moss Lane, PinnerHA5 3AX
Born May 1953
Director
Appointed N/A
Resigned 29 Apr 1991

GRENFELL, Alistair Roland

Resigned
Forbury Place, ReadingRG1 3JH
Born February 1973
Director
Appointed 01 Dec 2011
Resigned 13 Jun 2022

HALLS, Gerald Alan

Resigned
34 Ledborough Lane, BeaconsfieldHP9 2DD
Born February 1949
Director
Appointed N/A
Resigned 21 Jul 1998

HAYER, Pavan

Resigned
Forbury Place, ReadingRG1 3JH
Born June 1968
Director
Appointed 30 Mar 2011
Resigned 13 Jun 2022

JACKSON, Andrew Colin

Resigned
Coombe Rise, BrentwoodCM15 8JJ
Born March 1964
Director
Appointed 02 Jul 2004
Resigned 29 Jun 2010

KNIGHTLY, Kevin Charles

Resigned
Flat 6, LondonSW7 5DS
Born January 1961
Director
Appointed 06 Nov 2002
Resigned 14 Sept 2007

LEWIS, Graham Reynold

Resigned
Moat Cottage 32 London Road, AylesburyHP22 5HQ
Born November 1942
Director
Appointed N/A
Resigned 31 Oct 1998

MALONE, James Christopher

Resigned
35 Royal Avenue, LondonSW3 4QE
Born February 1949
Director
Appointed 10 Sept 1999
Resigned 14 Jan 2001

MARTENS, Roman Lopez

Resigned
Harewood Avenue, LondonNW1 6JB
Born October 1963
Director
Appointed 29 Jun 2010
Resigned 31 Mar 2011

MORTAZAVI, Seyed Akbar

Resigned
Love Lane, PinnerHA5 3EX
Born April 1967
Director
Appointed 27 Jul 2010
Resigned 01 Dec 2011

NEWELL, James

Resigned
3 Nascot Wood Road, WatfordWD17 4RT
Director
Appointed 10 Sept 1999
Resigned 28 Feb 2001

WARD, Lyndsay Susan

Resigned
93 Blackett Woods Drive, RickmansworthWD3 5PS
Born August 1959
Director
Appointed N/A
Resigned 10 Sept 1999

Persons with significant control

1

Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 October 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
21 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2021
SH19Statement of Capital
Legacy
21 June 2021
CAP-SSCAP-SS
Resolution
21 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
17 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 August 2009
AAAnnual Accounts
Legacy
2 June 2009
288cChange of Particulars
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
25 September 2008
353353
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
8 September 2006
288cChange of Particulars
Legacy
8 September 2006
288cChange of Particulars
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
14 October 2005
244244
Legacy
5 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
363aAnnual Return
Legacy
6 May 2003
363aAnnual Return
Auditors Resignation Company
21 March 2003
AUDAUD
Accounts With Accounts Type Dormant
11 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2002
AAAnnual Accounts
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
363aAnnual Return
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
363aAnnual Return
Accounts Amended With Accounts Type Full
5 February 2001
AAMDAAMD
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 June 2000
363aAnnual Return
Legacy
9 May 2000
363aAnnual Return
Legacy
10 April 2000
288cChange of Particulars
Legacy
29 February 2000
88(2)R88(2)R
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
10 May 1999
363aAnnual Return
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
19 October 1998
AUDAUD
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
12 May 1998
363aAnnual Return
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
23 May 1997
363aAnnual Return
Legacy
23 May 1997
353353
Legacy
22 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
12 May 1996
363aAnnual Return
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Legacy
10 May 1995
363x363x
Legacy
18 January 1995
287Change of Registered Office
Legacy
18 January 1995
288288
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
3 June 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 April 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
22 August 1991
288288
Legacy
15 August 1991
288288
Legacy
27 July 1991
363aAnnual Return
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Legacy
25 April 1990
288288
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
15 September 1989
288288
Legacy
15 September 1989
288288
Legacy
24 April 1989
225(1)225(1)
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
31 October 1987
288288
Legacy
29 September 1987
288288
Legacy
14 July 1987
287Change of Registered Office
Legacy
8 May 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Legacy
27 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 August 1986
363363
Certificate Change Of Name Company
22 June 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 1973
NEWINCIncorporation