About

Registered Number: 05338782
Date of Incorporation: 21/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL,

 

Pharmalogic Ltd was founded on 21 January 2005 and are based in Berkshire, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Brash, Polly, Brash, Peter David, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRASH, Peter David, Dr 01 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BRASH, Polly 31 March 2007 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 13 August 2020
PSC04 - N/A 12 August 2020
CH01 - Change of particulars for director 12 August 2020
PSC04 - N/A 12 August 2020
AA - Annual Accounts 12 August 2020
CS01 - N/A 31 January 2020
AD01 - Change of registered office address 21 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 24 January 2019
CH01 - Change of particulars for director 11 January 2019
PSC04 - N/A 11 January 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 15 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 23 November 2016
AD01 - Change of registered office address 18 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 02 December 2015
AD01 - Change of registered office address 12 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 12 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 11 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
287 - Change in situation or address of Registered Office 18 September 2007
CERTNM - Change of name certificate 27 April 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 24 March 2006
225 - Change of Accounting Reference Date 21 February 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.