Background WavePink WaveYellow Wave

PHARMAREVIEW LIMITED (07796206)

PHARMAREVIEW LIMITED (07796206) is an active UK company. incorporated on 4 October 2011. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PHARMAREVIEW LIMITED has been registered for 14 years.

Company Number
07796206
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMAREVIEW LIMITED

PHARMAREVIEW LIMITED is an active company incorporated on 4 October 2011 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PHARMAREVIEW LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07796206

LTD Company

Age

14 Years

Incorporated 4 October 2011

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

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

Previous Addresses

2nd Floor Building 7, Chiswick Park Chiswick High Road London W4 5YG England
From: 17 February 2022To: 12 September 2023
317 Horn Lane Acton London W3 0BU
From: 8 March 2013To: 17 February 2022
C/O Hacket Griffey 2 Mill Road Haverhill Suffolk CB9 8BP United Kingdom
From: 4 October 2011To: 8 March 2013
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 13
New Owner
May 21
Owner Exit
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Secured
Apr 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Feb 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Jan 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Resolution
29 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
15 September 2023
MAMA
Resolution
15 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 September 2023
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
5 August 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Memorandum Articles
18 July 2022
MAMA
Resolution
15 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Resolution
28 March 2022
RESOLUTIONSResolutions
Memorandum Articles
28 March 2022
MAMA
Resolution
28 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Memorandum Articles
13 August 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
28 June 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Incorporation Company
4 October 2011
NEWINCIncorporation