About

Registered Number: 06351962
Date of Incorporation: 23/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 1 Occam Court, Surrey Research Park, Guildford, Surrey, GU2 7HJ,

 

Harefield Pharmacovigilance Ltd was registered on 23 August 2007 and has its registered office in Guildford, it has a status of "Active". There are 6 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Jonathan Lindsay 17 September 2019 - 1
PETRACEK, Jan 07 September 2018 17 September 2019 1
SPEIRS, Christopher James, Dr 23 August 2007 07 September 2018 1
SPEIRS, Joanne Ilona 23 August 2007 28 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BLETCHER, Joanne 18 September 2019 - 1
JURIC, Sanja 07 September 2018 18 September 2019 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 02 January 2020
AP03 - Appointment of secretary 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 30 August 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AA01 - Change of accounting reference date 26 September 2018
PSC02 - N/A 20 September 2018
AP03 - Appointment of secretary 19 September 2018
AD01 - Change of registered office address 18 September 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
PSC07 - N/A 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
PSC07 - N/A 30 August 2018
TM02 - Termination of appointment of secretary 30 August 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 10 April 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 27 April 2010
DISS40 - Notice of striking-off action discontinued 10 February 2010
AR01 - Annual Return 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 06 April 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
NEWINC - New incorporation documents 23 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.