Company NameProtherics Medicines Development Limited
Company StatusActive
Company Number01939643
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Higham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameRichard Brooke Wilkinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Collyer Bristow Llp 140 Brompton Road
Knightsbridge
London
SW3 1HY
Director NameJÉRÉMie Alexandre Urbain
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2021(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameSamuel Jenkinson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 2021(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameRodney Michael John Cotterill
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityDanish
StatusResigned
Appointed12 January 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleProfessor
Correspondence AddressVibevangen 9
Farum
Dk-3520
Denmark
Director NameJean Garnier
Date of BirthMarch 1929 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed12 January 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleDirectory Research
Correspondence Address34 Rue De Lourmel
Paris 15 Ome
75015
France
Director NameKevin Michael Gilmore
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressKnavenhill House
Alderminster
Warwickshire
CV37 8PQ
Director NameDr Peter Johnson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleResearch Or Development Direct
Correspondence AddressChasewood House
Woodside
Aspley Guise
Bedfordshire
MK17 8ER
Director NameDr Barry Robson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleScience Director
Correspondence Address148 Chatfield Road
Bronxville
New York Ny 10708
SK6 5AA
Director NamePeter Hudson Spence Kelley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address27 Dean Street
Brewood
Stafford
Staffordshire
ST19 9BU
Director NameMr John Kingston Pool
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeach Farm
Bandbridge Lane Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Secretary NameRobert Gordon Densem
NationalityBritish
StatusResigned
Appointed12 January 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressOld Hall Cottage
Birtles
Macclesfield
Cheshire
SK10 4RS
Director NameMr Jurek Stefan Sikorski
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDabrowica Ryhill Way
Lower Earley
Reading
Berkshire
RG6 4AZ
Director NameMr Barrington Marshall Riley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(9 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 35 Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RH
Wales
Director NameStephen Jeffrey Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 1996)
RoleBusiness Development And Marke
Correspondence Address48 Carlisle Avenue
St Albans
Hertfordshire
AL3 5LX
Director NameDr John Allen Miller
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2001)
RoleResearch Manager
Correspondence Address18 South View Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RZ
Director NameDr Arthur Rushton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 25 October 2002)
RoleMedical Director
Correspondence AddressFour Gables 14 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Secretary NameMr Barrington Marshall Riley
NationalityBritish
StatusResigned
Appointed17 December 1996(11 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 35 Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RH
Wales
Director NameDavid Whitnall Gration
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1999)
RolePharmacist
Correspondence AddressMaple Corner Maple Lane
Upper Basildon
Reading
Berkshire
RG8 8PF
Director NameDr Andrew John William Heath
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(14 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 04 December 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
24 Sloane Gardens
London
SW1W 8DJ
Director NameMr James Campbell Christie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(14 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameJulie Alison Vickers
NationalityBritish
StatusResigned
Appointed23 February 2006(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 March 2009)
RoleChartered Secretary
Correspondence Address57 White Park Close
Middlewich
Cheshire
CW10 9GB
Director NameChristine Helen Soden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(23 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2009)
RoleAccountant
Correspondence AddressBtg Plc 5 Fleet Place
London
EC4M 7RD
Director NameDame Pamela Louise Makin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(23 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 December 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBtg Plc 5 Fleet Place
London
EC4M 7RD
Secretary NamePeter Geoffrey Maddox
NationalityBritish
StatusResigned
Appointed16 March 2009(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameLygia Jane Jones
StatusResigned
Appointed15 February 2012(26 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2016)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr David Charles Morris
StatusResigned
Appointed20 September 2016(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 October 2018)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Elaine Maureen Johnston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2017(32 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Timothy John Martel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(32 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameLygia Jane Jones
StatusResigned
Appointed02 October 2018(33 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 11 January 2019)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMs Elaine Maureen Johnston
StatusResigned
Appointed11 January 2019(33 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2020)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Vance Ronald Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 2020(34 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 March 2021)
RoleCorporate Attorney
Country of ResidenceUnited States
Correspondence Address300 Boston Scientific Way
Marlborough
Ma 01752
United States
Director NameMr Jonathan Richard Monson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2020(34 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 March 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address300 Boston Scientific Way
Marlborough
Ma 01752
United States
Secretary NameVance Ronald Brown
StatusResigned
Appointed28 February 2020(34 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 March 2021)
RoleCompany Director
Correspondence Address300 Boston Scientific Way
Marlborough
Ma 01752
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2019(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2021)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.protherics.com
Email address[email protected]

Location

Registered AddressSt. Martin's Court
10 Paternoster Row
London
EC4M 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£14,860,000
Gross Profit£11,744,000
Net Worth-£93,891,000
Cash£680,000
Current Liabilities£3,291,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

22 September 2022Delivered on: 26 September 2022
Persons entitled: Glas Sas as Trustee for Itself and the Secured Parties

Classification: A registered charge
Outstanding
27 May 2021Delivered on: 28 May 2021
Persons entitled: Glas Sas as Security Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
21 December 1994Delivered on: 9 January 1995
Satisfied on: 11 November 2005
Persons entitled: Internationale Nederlanden Lease (UK) LTD

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement and this charge.
Particulars: All monies from time to time credited to and for the time being standing to the credit of account 29277 held by the assignor with robert fleming & co. Limited. See the mortgage charge document for full details.
Fully Satisfied
10 December 1993Delivered on: 23 December 1993
Satisfied on: 11 November 2005
Persons entitled: Internationale Nederlanden Lease (UK) Limited

Classification: Deed of variation
Secured details: All liabilities of the company under or in respect of the agreement or any other agreement or any other agreement between the company and the chargee whatsoever nature or this assignment whether present or future or actual or contingent.
Particulars: Account no: 29277 held by the company with robert fleming & co limited. See the mortgage charge document for full details.
Fully Satisfied
6 September 1993Delivered on: 24 September 1993
Satisfied on: 11 November 2005
Persons entitled: Internationale Nederlanden Lease (UK) Limited

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee under or in respect of a lease agreement no: PMOLO1 of even date.
Particulars: All money from time to time credited to and for the time being standing to the credit of account no: 29277 held by the assignor with robert fleming & co. Limited. See the mortgage charge document for full details.
Fully Satisfied
24 October 1990Delivered on: 31 October 1990
Satisfied on: 11 November 2005
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £731,500 all monies due or to become due from the company to the chargee.
Particulars: 1 x C220-128 mb conmex C2-cpu-2 serial no: 8550 (see form 395 for full details).
Fully Satisfied
18 May 1990Delivered on: 25 May 1990
Satisfied on: 25 September 1993
Persons entitled: Imseco Medical Services Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 18/5/90.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
18 October 2023Registration of charge 019396430008, created on 17 October 2023 (47 pages)
16 May 2023Full accounts made up to 31 December 2022 (27 pages)
26 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
20 October 2022Registered office address changed from C/O Collyer Bristow Llp 140 Brompton Road Knightsbridge London SW3 1HY United Kingdom to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 20 October 2022 (1 page)
20 October 2022Change of details for Perseus Bidco Uk Ltd as a person with significant control on 19 October 2022 (2 pages)
20 October 2022Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (25 pages)
26 September 2022Registration of charge 019396430007, created on 22 September 2022 (47 pages)
1 July 2022Termination of appointment of Richard Brooke Wilkinson as a director on 30 June 2022 (1 page)
1 July 2022Appointment of Samuel Jenkinson as a director on 1 July 2022 (2 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
6 October 2021Full accounts made up to 31 December 2020 (26 pages)
11 August 2021Cessation of Btg International Healthcare Limited as a person with significant control on 28 June 2021 (1 page)
11 August 2021Notification of Perseus Bidco Uk Ltd as a person with significant control on 28 June 2021 (2 pages)
28 May 2021Registration of charge 019396430006, created on 27 May 2021 (13 pages)
26 May 2021Change of details for Btg International Healthcare Limited as a person with significant control on 12 May 2021 (2 pages)
21 May 2021Memorandum and Articles of Association (10 pages)
21 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 May 2021Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Collyer Bristow Llp 140 Brompton Road Knightsbridge London SW3 1HY on 12 May 2021 (1 page)
15 March 2021Termination of appointment of Vance Ronald Brown as a director on 1 March 2021 (1 page)
8 March 2021Appointment of Jérémie Alexandre Urbain as a director on 1 March 2021 (2 pages)
8 March 2021Appointment of Richard Brooke Wilkinson as a director on 1 March 2021 (2 pages)
5 March 2021Termination of appointment of Jonathan Richard Monson as a director on 1 March 2021 (1 page)
5 March 2021Appointment of Collyer Bristow Secretaries Limited as a secretary on 1 March 2021 (2 pages)
5 March 2021Termination of appointment of Abogado Nominees Limited as a secretary on 1 March 2021 (1 page)
5 March 2021Termination of appointment of Vance Ronald Brown as a secretary on 1 March 2021 (1 page)
22 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
21 January 2021Cessation of Btg Management Services Limited as a person with significant control on 31 July 2020 (1 page)
21 January 2021Notification of Btg International Healthcare Limited as a person with significant control on 31 July 2020 (2 pages)
21 December 2020Full accounts made up to 31 December 2019 (24 pages)
2 March 2020Termination of appointment of Elaine Maureen Johnston as a secretary on 28 February 2020 (1 page)
2 March 2020Appointment of Vance Ronald Brown as a director on 28 February 2020 (2 pages)
2 March 2020Appointment of Vance Ronald Brown as a secretary on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Timothy John Martel as a director on 28 February 2020 (1 page)
2 March 2020Termination of appointment of Elaine Maureen Johnston as a director on 28 February 2020 (1 page)
2 March 2020Appointment of Jonathan Richard Monson as a director on 28 February 2020 (2 pages)
23 January 2020Change of details for Btg Management Services Limited as a person with significant control on 2 December 2019 (2 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
22 January 2020Appointment of Abogado Nominees Limited as a secretary on 17 October 2019 (2 pages)
16 December 2019Full accounts made up to 31 March 2019 (26 pages)
2 December 2019Registered office address changed from 5 Fleet Place London EC4M 7rd to 100 New Bridge Street London EC4V 6JA on 2 December 2019 (1 page)
7 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 January 2019Termination of appointment of Lygia Jane Jones as a secretary on 11 January 2019 (1 page)
23 January 2019Appointment of Ms Elaine Maureen Johnston as a secretary on 11 January 2019 (2 pages)
23 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
11 October 2018Full accounts made up to 31 March 2018 (26 pages)
9 October 2018Termination of appointment of David Charles Morris as a secretary on 2 October 2018 (1 page)
9 October 2018Appointment of Lygia Jane Jones as a secretary on 2 October 2018 (2 pages)
1 October 2018Director's details changed for Ms Elaine Maureen Johnston on 1 October 2018 (2 pages)
24 April 2018Statement of company's objects (2 pages)
24 April 2018Resolutions
  • RES13 ‐ Restriction of auth share cap is revoked and deleted 28/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
29 March 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 322,401
(3 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 January 2018Appointment of Timothy John Martel as a director on 31 December 2017 (2 pages)
12 January 2018Appointment of Timothy John Martel as a director on 31 December 2017 (2 pages)
11 January 2018Appointment of Anthony Higham as a director on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Pamela Louise Makin as a director on 31 December 2017 (1 page)
11 January 2018Appointment of Anthony Higham as a director on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 31 December 2017 (1 page)
11 January 2018Appointment of Ms Elaine Maureen Johnston as a director on 31 December 2017 (2 pages)
11 January 2018Appointment of Ms Elaine Maureen Johnston as a director on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Pamela Louise Makin as a director on 31 December 2017 (1 page)
11 January 2018Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 31 December 2017 (1 page)
26 September 2017Full accounts made up to 31 March 2017 (25 pages)
26 September 2017Full accounts made up to 31 March 2017 (25 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 October 2016Appointment of Mr David Charles Morris as a secretary on 20 September 2016 (2 pages)
12 October 2016Appointment of Mr David Charles Morris as a secretary on 20 September 2016 (2 pages)
11 October 2016Termination of appointment of Lygia Jane Jones as a secretary on 20 September 2016 (1 page)
11 October 2016Termination of appointment of Lygia Jane Jones as a secretary on 20 September 2016 (1 page)
8 October 2016Full accounts made up to 31 March 2016 (23 pages)
8 October 2016Full accounts made up to 31 March 2016 (23 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 322,400
(4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 322,400
(4 pages)
3 October 2015Full accounts made up to 31 March 2015 (24 pages)
3 October 2015Full accounts made up to 31 March 2015 (24 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 322,400
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 322,400
(4 pages)
2 October 2014Full accounts made up to 31 March 2014 (23 pages)
2 October 2014Full accounts made up to 31 March 2014 (23 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 322,400
(4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 322,400
(4 pages)
30 September 2013Full accounts made up to 31 March 2013 (24 pages)
30 September 2013Full accounts made up to 31 March 2013 (24 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
24 December 2012Full accounts made up to 31 March 2012 (24 pages)
24 December 2012Full accounts made up to 31 March 2012 (24 pages)
22 February 2012Termination of appointment of Peter Maddox as a secretary (1 page)
22 February 2012Appointment of Lygia Jane Jones as a secretary (1 page)
22 February 2012Termination of appointment of Peter Maddox as a secretary (1 page)
22 February 2012Appointment of Lygia Jane Jones as a secretary (1 page)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (27 pages)
29 December 2011Full accounts made up to 31 March 2011 (27 pages)
15 February 2011Full accounts made up to 31 March 2010 (37 pages)
15 February 2011Full accounts made up to 31 March 2010 (37 pages)
12 January 2011Termination of appointment of James Christie as a director (2 pages)
12 January 2011Termination of appointment of James Christie as a director (2 pages)
12 January 2011Termination of appointment of James Christie as a director (1 page)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of James Christie as a director (1 page)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 31 March 2009 (36 pages)
1 February 2010Full accounts made up to 31 March 2009 (36 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Peter Geoffrey Maddox on 12 January 2010 (1 page)
13 January 2010Secretary's details changed for Peter Geoffrey Maddox on 12 January 2010 (1 page)
13 January 2010Director's details changed for James Campbell Christie on 12 January 2010 (2 pages)
13 January 2010Director's details changed for James Campbell Christie on 12 January 2010 (2 pages)
6 August 2009Registered office changed on 06/08/2009 from first floor 5 fleet place london EC4M 7RD (1 page)
6 August 2009Registered office changed on 06/08/2009 from first floor 5 fleet place london EC4M 7RD (1 page)
31 July 2009Registered office changed on 31/07/2009 from btg PLC 5 fleet place london EC4M 7RD (1 page)
31 July 2009Registered office changed on 31/07/2009 from btg PLC 5 fleet place london EC4M 7RD (1 page)
8 April 2009Appointment terminated director christine soden (1 page)
8 April 2009Appointment terminated director christine soden (1 page)
31 March 2009Director's change of particulars / pamela makin / 16/03/2009 (1 page)
31 March 2009Director's change of particulars / christine soden / 16/03/2009 (1 page)
31 March 2009Director's change of particulars / christine soden / 16/03/2009 (1 page)
31 March 2009Director's change of particulars / rolf soderstrom / 16/03/2009 (1 page)
31 March 2009Director's change of particulars / pamela makin / 16/03/2009 (1 page)
31 March 2009Director's change of particulars / rolf soderstrom / 16/03/2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QX (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QX (1 page)
25 March 2009Appointment terminated secretary julie vickers (1 page)
25 March 2009Secretary appointed peter geoffrey maddox (2 pages)
25 March 2009Secretary appointed peter geoffrey maddox (2 pages)
25 March 2009Appointment terminated secretary julie vickers (1 page)
23 January 2009Return made up to 12/01/09; full list of members (4 pages)
23 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Director appointed dr pamela louise makin (2 pages)
15 January 2009Director appointed christine helen soden (2 pages)
15 January 2009Director appointed christine helen soden (2 pages)
15 January 2009Director appointed dr pamela louise makin (2 pages)
19 December 2008Appointment terminated director andrew heath (1 page)
19 December 2008Appointment terminated director andrew heath (1 page)
19 November 2008Full accounts made up to 31 March 2008 (36 pages)
19 November 2008Full accounts made up to 31 March 2008 (36 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 12/01/08; full list of members (2 pages)
7 February 2008Return made up to 12/01/08; full list of members (2 pages)
22 January 2008Full accounts made up to 31 March 2007 (30 pages)
22 January 2008Full accounts made up to 31 March 2007 (30 pages)
16 November 2007Registered office changed on 16/11/07 from: n/a the heath business & technical park, runcorn cheshire WA7 4QX (1 page)
16 November 2007Registered office changed on 16/11/07 from: n/a the heath business & technical park, runcorn cheshire WA7 4QX (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
8 November 2006Auditor's resignation (1 page)
8 November 2006Auditor's resignation (1 page)
7 November 2006Full accounts made up to 31 March 2006 (29 pages)
7 November 2006Full accounts made up to 31 March 2006 (29 pages)
13 June 2006Memorandum and Articles of Association (15 pages)
13 June 2006Memorandum and Articles of Association (15 pages)
7 June 2006Company name changed protherics molecular design limi ted\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed protherics molecular design limi ted\certificate issued on 07/06/06 (2 pages)
25 April 2006Registered office changed on 25/04/06 from: heath business & technical park runcorn cheshire WA7 4QF (1 page)
25 April 2006Registered office changed on 25/04/06 from: heath business & technical park runcorn cheshire WA7 4QF (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
16 January 2006Return made up to 12/01/06; full list of members (3 pages)
16 January 2006Return made up to 12/01/06; full list of members (3 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
27 January 2005Return made up to 12/01/05; full list of members (7 pages)
27 January 2005Return made up to 12/01/05; full list of members (7 pages)
11 February 2004Return made up to 12/01/04; full list of members (7 pages)
11 February 2004Return made up to 12/01/04; full list of members (7 pages)
27 January 2004Full accounts made up to 31 March 2003 (17 pages)
27 January 2004Full accounts made up to 31 March 2003 (17 pages)
4 May 2003Full accounts made up to 31 March 2002 (18 pages)
4 May 2003Full accounts made up to 31 March 2002 (18 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
24 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
24 January 2003Return made up to 12/01/03; full list of members (7 pages)
24 January 2003Return made up to 12/01/03; full list of members (7 pages)
24 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
27 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2002Full accounts made up to 31 March 2001 (19 pages)
4 January 2002Full accounts made up to 31 March 2001 (19 pages)
20 November 2001Registered office changed on 20/11/01 from: beechfield house lyme green business park macclesfield cheshire SK11 0JL (1 page)
20 November 2001Registered office changed on 20/11/01 from: beechfield house lyme green business park macclesfield cheshire SK11 0JL (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
2 April 2001Full accounts made up to 31 March 2000 (16 pages)
2 April 2001Full accounts made up to 31 March 2000 (16 pages)
12 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Full accounts made up to 31 March 1999 (16 pages)
10 February 2000Full accounts made up to 31 March 1999 (16 pages)
13 December 1999Company name changed proteus molecular design LIMITED\certificate issued on 13/12/99 (2 pages)
13 December 1999Company name changed proteus molecular design LIMITED\certificate issued on 13/12/99 (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
10 February 1999Return made up to 12/01/99; no change of members (5 pages)
10 February 1999Return made up to 12/01/99; no change of members (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
11 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 January 1998Full accounts made up to 31 March 1997 (15 pages)
13 January 1998Full accounts made up to 31 March 1997 (15 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
11 February 1997Return made up to 12/01/97; no change of members (7 pages)
11 February 1997Return made up to 12/01/97; no change of members (7 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: proteus house lyme green business park macclesfield cheshire SK11 0JL (1 page)
12 December 1996Registered office changed on 12/12/96 from: proteus house lyme green business park macclesfield cheshire SK11 0JL (1 page)
31 October 1996Full accounts made up to 31 March 1996 (19 pages)
31 October 1996Full accounts made up to 31 March 1996 (19 pages)
30 October 1996Director's particulars changed (1 page)
30 October 1996Director's particulars changed (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
15 February 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
22 August 1995Full accounts made up to 31 March 1995 (17 pages)
22 August 1995Full accounts made up to 31 March 1995 (17 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
9 January 1995Particulars of mortgage/charge (4 pages)
9 January 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
23 December 1993Particulars of mortgage/charge (4 pages)
23 December 1993Particulars of mortgage/charge (4 pages)
24 September 1993Particulars of mortgage/charge (7 pages)
24 September 1993Particulars of mortgage/charge (7 pages)
1 July 1991Return made up to 22/05/91; full list of members; amend (11 pages)
3 June 1991Return made up to 22/05/91; full list of members (10 pages)
31 October 1990Particulars of mortgage/charge (3 pages)
31 October 1990Particulars of mortgage/charge (3 pages)
23 May 1990Resolutions
  • RES ‐
(2 pages)
10 April 1990Company name changed\certificate issued on 10/04/90 (2 pages)
10 April 1990Company name changed\certificate issued on 10/04/90 (2 pages)
6 September 1989Return made up to 30/06/89; full list of members (7 pages)
12 June 1989Return made up to 31/03/88; full list of members (7 pages)
27 June 1988Resolutions
  • RES ‐
(1 page)
19 June 1987Company name changed\certificate issued on 19/06/87 (2 pages)
19 June 1987Company name changed\certificate issued on 19/06/87 (2 pages)
19 May 1987Company name changed\certificate issued on 19/05/87 (2 pages)
19 May 1987Company name changed\certificate issued on 19/05/87 (2 pages)
29 January 1987Return made up to 28/01/87; full list of members (4 pages)
15 August 1985Incorporation (23 pages)
15 August 1985Incorporation (23 pages)