Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pharmaceutical Trade Marks Group
Pharmaceutical Trade Marks Group is an active company incorporated on 7 May 2002 with the registered office located in Beaconsfield, Buckinghamshire. Pharmaceutical Trade Marks Group was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04432263
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
23 years
Incorporated
7 May 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 February 2025
(8 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Pharmaceutical Trade Marks Group
Contact
Update Details
Address
55 Station Road
Beaconsfield
HP9 1QL
England
Address changed on
10 Aug 2023
(2 years 2 months ago)
Previous address was
100 New Bridge Street London EC4V 6JA
Companies in HP9 1QL
Telephone
Unreported
Email
Available in Endole App
Website
Ptmg.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
3
Ms Lesley Jane Edwards
Director • Secretary • PSC • Inter Trade Mark Consultant • British • Lives in England • Born in Nov 1958
Mr Richard Duncan Heath
Director • PSC • Trade Mark Lawyer • British • Lives in UK • Born in Mar 1960
Joanne Green
PSC • Director • British • Lives in England • Born in Mar 1971 • Vice President
Ms Myrtha Hurtado Rivas
Director • Lawyer • Swiss • Lives in Switzerland • Born in Sep 1971
Sophie Therese Bodet
Director • Lawyer • French • Lives in UK • Born in Jan 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Richard Heath (Ip) Associates Limited
Mr Richard Duncan Heath is a mutual person.
Active
Trade Mark Projects Limited
Ms Lesley Jane Edwards is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£406.87K
Increased by £74.94K (+23%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£531.49K
Increased by £83.52K (+19%)
Total Liabilities
-£27K
Increased by £4.28K (+19%)
Net Assets
£504.49K
Increased by £79.24K (+19%)
Debt Ratio (%)
5%
Increased by 0.01% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Joanne Green Details Changed
1 Year 3 Months Ago on 25 Jul 2024
Sophie Therese Bodet Details Changed
1 Year 3 Months Ago on 25 Jul 2024
Myrtha Hurtado Rivas (PSC) Resigned
1 Year 7 Months Ago on 25 Mar 2024
Joanne Green (PSC) Appointed
1 Year 7 Months Ago on 25 Mar 2024
Joanne Green Appointed
1 Year 7 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Feb 2024
Ms Lesley Jane Edwards (PSC) Details Changed
1 Year 8 Months Ago on 8 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover Pharmaceutical Trade Marks Group's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 February 2025 with no updates
Submitted on 21 Feb 2025
Notification of Joanne Green as a person with significant control on 25 March 2024
Submitted on 21 Feb 2025
Cessation of Myrtha Hurtado Rivas as a person with significant control on 25 March 2024
Submitted on 21 Feb 2025
Resolutions
Submitted on 19 Feb 2025
Memorandum and Articles of Association
Submitted on 19 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 17 Dec 2024
Director's details changed for Sophie Therese Bodet on 25 July 2024
Submitted on 25 Jul 2024
Director's details changed for Joanne Green on 25 July 2024
Submitted on 25 Jul 2024
Appointment of Joanne Green as a director on 25 March 2024
Submitted on 18 Apr 2024
Confirmation statement made on 8 February 2024 with no updates
Submitted on 9 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs