UKBizDB.co.uk

PHARMACOVIGILANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pharmacovigilance Services Limited. The company was founded 11 years ago and was given the registration number 08477312. The firm's registered office is in GUILDFORD. You can find them at 1 Occam Court, Surrey Research Park, Guildford, Surrey. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:PHARMACOVIGILANCE SERVICES LIMITED
Company Number:08477312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:1 Occam Court, Surrey Research Park, Guildford, Surrey, United Kingdom, GU2 7HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Occam Court, Surrey Research Park, Guildford, United Kingdom, GU2 7HJ

Secretary18 September 2019Active
1, Occam Court, Surrey Research Park, Guildford, United Kingdom, GU2 7HJ

Director03 February 2023Active
1, Occam Court, Surrey Research Park, Guildford, United Kingdom, GU2 7HJ

Secretary31 October 2018Active
1, Occam Court, Surrey Research Park, Guildford, United Kingdom, GU2 7HJ

Director01 June 2021Active
1, Occam Court, Surrey Research Park, Guildford, United Kingdom, GU2 7HJ

Director30 June 2020Active
1, Occam Court, Surrey Research Park, Guildford, United Kingdom, GU2 7HJ

Director31 October 2018Active
1, Occam Court, Surrey Research Park, Guildford, United Kingdom, GU2 7HJ

Director08 April 2013Active

People with Significant Control

Ergomed Plc
Notified on:31 October 2018
Status:Active
Country of residence:United Kingdom
Address:1, Occam Court, Guildford, United Kingdom, GU2 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Primevigilance Limited
Notified on:31 October 2018
Status:Active
Country of residence:England
Address:1, Occam Road, Guildford, England, GU2 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Lindsay West
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:1, Occam Court, Guildford, United Kingdom, GU2 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cindey May West
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:1, Occam Court, Guildford, United Kingdom, GU2 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-09-20Officers

Appoint person secretary company with name date.

Download
2019-09-20Officers

Termination secretary company with name termination date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Address

Change sail address company with new address.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.