UKBizDB.co.uk

PHARMAVENTURES LTD

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

This company is commonly known as Pharmaventures Ltd. The company was founded 26 years ago and was given the registration number 03419584. The firm's registered office is in OXFORD. You can find them at 1300 Parkway Court John Smith Drive, Oxford Business Park South, Oxford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PHARMAVENTURES LTD
Company Number:03419584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1300 Parkway Court John Smith Drive, Oxford Business Park South, Oxford, OX4 2JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxford House, Oxford Business Park South, Oxford, United Kingdom, OX4 2JY

Director24 September 2019Active
Oxford House, Oxford Business Park South, Oxford, United Kingdom, OX4 2JY

Director05 May 1998Active
Oxford House, Oxford Business Park South, Oxford, United Kingdom, OX4 2JY

Director05 May 1998Active
Westwinds, Crowell, Chinnor, OX9 4RR

Secretary01 June 2000Active
Florey House, Oxford Science Park, Oxford, England, OX4 4GP

Secretary03 December 2008Active
44 Bagley Wood Road, Kennington, Oxford, OX1 5LY

Secretary29 October 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 August 1997Active
Florey House, Oxford Science Park, Oxford, OX4 4GP

Director28 January 2010Active
47 Castelnau Gardens, Arundel Terrace Barnes, London, SW13 9DU

Director05 May 1998Active
The Old Granary, Lower Farm Lane, Sandford On Thames, OX4 4UT

Director09 May 2005Active
28 South Lodge, 245 Knightsbridge, London, SW7 1DG

Director12 October 2006Active
89 West Hill Road, London, SW18 1LE

Director29 October 1997Active
44 Bagley Wood Road, Kennington, Oxford, OX1 5LY

Director29 October 1997Active
Five Oaks, Lewes Road, Laughton, BN8 6BJ

Director07 May 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 August 1997Active

People with Significant Control

Dr Edward Fintan Walton
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Oxford House, Oxford Business Park South, Oxford, United Kingdom, OX4 2JY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Change person director company with change date.

Download
2023-10-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type small.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type small.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2018-10-18Resolution

Resolution.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type small.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type small.

Download
2016-09-27Accounts

Accounts with accounts type small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.