CompanyTrack
P

PHARMACOVIGILANCE SERVICES LIMITED

Active Guildford

Agents specialized in the sale of other particular products

0 employees
Agents specialized in the sale of other particular products
P

PHARMACOVIGILANCE SERVICES LIMITED

Agents specialized in the sale of other particular products

Founded 8 Apr 2013 Active Guildford, United Kingdom 0 employees
Agents specialized in the sale of other particular products
Accounts Submitted 3 Oct 2025
Confirmation Statement Submitted 22 Apr 2025
Net assets £1.00K £0.00 2023 year on year
Total assets £1.00K £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Occam Court Surrey Research Park Guildford Surrey GU2 7HJ United Kingdom

Credit Report

Discover PHARMACOVIGILANCE SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

N/A

Net Assets

£1.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 1,000 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Apr 2013500£0£0
8 Apr 2013500£0£0

Officers

Officers

2 active 6 resigned
Status
Joanne BletcherSecretaryUnknownUnknown18 Sept 2019Active
Sybrand Gerhardus PretoriusDirectorAmericanUnited States5531 Jul 2025Active

Shareholders

Shareholders (3)

Primevigilance Limited
100.0%
1,0008 Apr 2019
Jonathan West
0.0%
08 Apr 2019
Cindy West
0.0%
08 Apr 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Primevigilance Limited

United Kingdom

Active
Notified 31 Oct 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ergomed Plc

Ceased 31 Oct 2018

Ceased

Cindey May West

Ceased 31 Oct 2018

Ceased

Jonathan Lindsay West

Ceased 31 Oct 2018

Ceased

Group Structure

Group Structure

PRIMEVIGILANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ERGOMED GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN ACQUISITIONCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN HOLDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EIGHTPLATFORM V LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHARMACOVIGILANCE SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(13 pages)
12 Aug 2025OfficersTermination of Jonathan Andrew Curtain as director on 2025-07-31View(1 page)
12 Aug 2025OfficersAppointment of Dr Sybrand Gerhardus Pretorius as director on 2025-07-31View(2 pages)
22 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-08 with no updatesView(3 pages)
5 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(13 pages)
3 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

12 Aug 2025 Officers

Termination of Jonathan Andrew Curtain as director on 2025-07-31

12 Aug 2025 Officers

Appointment of Dr Sybrand Gerhardus Pretorius as director on 2025-07-31

22 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-08 with no updates

5 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 3 Oct 2025

Termination of Jonathan Andrew Curtain as director on 2025-07-31

6 months ago on 12 Aug 2025

Appointment of Dr Sybrand Gerhardus Pretorius as director on 2025-07-31

6 months ago on 12 Aug 2025

Confirmation statement made on 2025-04-08 with no updates

10 months ago on 22 Apr 2025

Annual accounts made up to 2023-12-31

1 years ago on 5 Oct 2024