General information

Name:

Reviral Ltd

Office Address:

Reviral Limited Ramsgate Road CT13 9NJ Sandwich

Number: 07486063

Incorporation date: 2011-01-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Sandwich under the ID 07486063. The company was set up in the year 2011. The office of the firm is situated at Reviral Limited Ramsgate Road. The area code for this address is CT13 9NJ. This firm has operated under three names. The first official name, Re-viral, was switched on 2011-01-24 to Re:viral. The current name, in use since 2015, is Reviral Limited. The enterprise's classified under the NACE and SIC code 72110 which stands for Research and experimental development on biotechnology. The company's most recent filed accounts documents cover the period up to 2022-11-30 and the most recent confirmation statement was filed on 2022-11-25.

At the moment, the directors enumerated by this specific limited company are as follow: Edwin P. designated to this position in 2022 in June and David H. designated to this position in 2022 in June.

  • Previous company's names
  • Reviral Limited 2015-12-08
  • Re:viral Limited 2011-01-24
  • Re-viral Limited 2011-01-10

Financial data based on annual reports

Company staff

Edwin P.

Role: Director

Appointed: 09 June 2022

Latest update: 30 March 2024

David H.

Role: Director

Appointed: 09 June 2022

Latest update: 30 March 2024

People with significant control

The companies that control this firm are as follows: Pfizer Specialty Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sandwich at Ramsgate Road, CT13 9NJ, Kent and was registered as a PSC under the registration number 06801717.

Pfizer Specialty Uk Limited
Address: Pfizer Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06801717
Notified on 9 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Orbimed Advisors Llc
Address: 601 Lexington Avenue, 54th Floor, New York, Ny10022, United States
Legal authority American
Legal form Investment Company
Country registered United States Of America
Place registered Nys Division Of Corporations
Registration number Dos Id#2223209
Notified on 18 July 2017
Ceased on 25 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Biodiscovery 4 Fpci
Address: 374 Rue Saint Honore, (C/O Andera Partners), Paris, France
Legal authority French
Legal form Investment Company
Country registered France
Place registered France-Infogreffe
Registration number 444 071 989 Rcs Paris
Notified on 18 July 2017
Ceased on 25 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Wednesday 30th November 2022 (AA)
filed on: 24th, May 2023
accounts
Free Download Download filing (25 pages)

Additional Information

HQ address,
2013

Address:

36a Park Place Cardiff

Post code:

CF10 3BB

Accountant/Auditor,
2013

Name:

Caton Fry & Co. Limited

Address:

Essex House 8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Search other companies

Services (by SIC Code)

  • 72110 : Research and experimental development on biotechnology
13
Company Age

Closest Companies - by postcode