Background WavePink WaveYellow Wave

WILLIAM HARVEY RESEARCH LIMITED (02437946)

WILLIAM HARVEY RESEARCH LIMITED (02437946) is an active UK company. incorporated on 31 October 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. WILLIAM HARVEY RESEARCH LIMITED has been registered for 36 years. Current directors include MONTERO-MELENDEZ, Trinidad, Dr, PERRETTI, Mauro, Professor, SIKANDAR, Shafaq, Professor and 3 others.

Company Number
02437946
Status
active
Type
ltd
Incorporated
31 October 1989
Age
36 years
Address
John Vane Science Centre, London, EC1M 6BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
MONTERO-MELENDEZ, Trinidad, Dr, PERRETTI, Mauro, Professor, SIKANDAR, Shafaq, Professor, THIEMERMANN, Christoph, Prof, WHITTLE, Brendan Joseph, Professor, YAQOOB, Muhammad Magdi, Professor
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM HARVEY RESEARCH LIMITED

WILLIAM HARVEY RESEARCH LIMITED is an active company incorporated on 31 October 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. WILLIAM HARVEY RESEARCH LIMITED was registered 36 years ago.(SIC: 72110)

Status

active

Active since 36 years ago

Company No

02437946

LTD Company

Age

36 Years

Incorporated 31 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

LAW 174 LIMITED
From: 31 October 1989To: 16 February 1990
Contact
Address

John Vane Science Centre Charterhouse Square London, EC1M 6BQ,

Previous Addresses

St.Bartholomews Hospital Medical College, Charterhouse Square, London. EC1M 6BQ
From: 31 October 1989To: 15 November 2011
Timeline

5 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Nov 11
Director Left
Oct 13
Director Joined
Oct 23
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

MONTERO-MELENDEZ, Trinidad, Dr

Active
Charterhouse Square, LondonEC1M 6BQ
Born February 1980
Director
Appointed 05 Sept 2023

PERRETTI, Mauro, Professor

Active
203 Goldhurst Terrace, LondonNW6 3ER
Born May 1960
Director
Appointed 01 Nov 2003

SIKANDAR, Shafaq, Professor

Active
Charterhouse Square, LondonEC1M 6BQ
Born September 1985
Director
Appointed 01 Sept 2025

THIEMERMANN, Christoph, Prof

Active
29 Rosebury Square, Woodford GreenIG8 8GT
Born June 1960
Director
Appointed 11 Jul 1995

WHITTLE, Brendan Joseph, Professor

Active
Highlands, WarlinghamCR6 9LS
Born January 1949
Director
Appointed 06 Feb 1996

YAQOOB, Muhammad Magdi, Professor

Active
11 The Avenue, NorthwoodHA6 2NJ
Born November 1960
Director
Appointed 01 Nov 2003

ANGGARD, Erik, Professor

Resigned
Penns, OxfordOX44 9LS
Secretary
Appointed N/A
Resigned 01 Apr 1993

BICKHAM, Anneli Eila

Resigned
19 Cranham Terrace, OxfordOX2 6DG
Secretary
Appointed 01 Apr 1993
Resigned 27 Jul 2007

CROSS, Justin Thomas

Resigned
Charterhouse Square, LondonEC1M 6BQ
Secretary
Appointed 06 Feb 2012
Resigned 25 Feb 2020

WOODHEAD, John Bertram

Resigned
12 Bavant Road, BrightonBN1 6RD
Secretary
Appointed 27 Jul 2007
Resigned 06 Feb 2012

ALAM, Chandan Abu-Sinah, Dr

Resigned
5 Gatcombe Way, BarnetEN4 9TT
Born February 1957
Director
Appointed 01 Nov 2003
Resigned 06 Oct 2011

ANGGARD, Erik, Professor

Resigned
Penns, OxfordOX44 9LS
Born March 1934
Director
Appointed N/A
Resigned 31 Mar 2000

BENJAMIN, Nigel, Professor

Resigned
37 Mercers Road, LondonN19
Born July 1955
Director
Appointed 06 Feb 1996
Resigned 27 Nov 2003

BORN, Gustav Victor Rudolf, Professor

Resigned
5 Walden Lodge, LondonN6 5UU
Born July 1921
Director
Appointed N/A
Resigned 01 Apr 1993

CURTIS, Dean Simon

Resigned
69 Greenway, LondonN20 8EL
Born June 1965
Director
Appointed 29 Jul 2003
Resigned 06 Jun 2007

DAVIES, John Alun, Doctor

Resigned
Southgate, DaventryNN11 5JN
Born August 1948
Director
Appointed 23 Nov 2000
Resigned 30 Jun 2002

FLOWER, Roderick John, Professor

Resigned
7 Tithe Barn Court, Abbotts LangleyWD5 0TB
Born November 1945
Director
Appointed N/A
Resigned 08 Oct 2013

TOMLINSON, David Richard, Professor

Resigned
Highfield House 78 Buxton Old Road, StockportSK12 2BU
Born August 1946
Director
Appointed N/A
Resigned 31 Mar 2000

VANE, John Robert, Sir

Resigned
White Angles, Keston ParkBR2 6EP
Born March 1927
Director
Appointed N/A
Resigned 31 Mar 1997

WILLOUGHBY, Derek Albert, Professor

Resigned
83 Bow Lane, LondonN12 0JL
Born February 1930
Director
Appointed N/A
Resigned 13 Mar 2004

Persons with significant control

2

Charterhouse Square, LondonEC1M 6BQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Mile End Road, LondonE1 4NS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Auditors Resignation Company
10 December 2012
AUDAUD
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
9 May 2005
288cChange of Particulars
Legacy
10 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
19 August 2004
AUDAUD
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
88(2)R88(2)R
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
27 July 1995
288288
Legacy
25 July 1995
288288
Legacy
16 June 1995
122122
Legacy
16 June 1995
88(2)R88(2)R
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
16 June 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Accounts With Accounts Type Small
8 October 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Small
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
11 July 1990
287Change of Registered Office
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Certificate Change Of Name Company
15 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 February 1990
RESOLUTIONSResolutions
Incorporation Company
31 October 1989
NEWINCIncorporation