London
EC4M 7EJ
Director Name | Richard Brooke Wilkinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Collyer Bristow Llp 140 Brompton Road Knightsbridge London SW3 1HY |
Director Name | JÉRÉMie Alexandre Urbain |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2021(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Samuel Jenkinson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2021(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Rodney Michael John Cotterill |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Professor |
Correspondence Address | Vibevangen 9 Farum Dk-3520 Denmark |
Director Name | Jean Garnier |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Directory Research |
Correspondence Address | 34 Rue De Lourmel Paris 15 Ome 75015 France |
Director Name | Kevin Michael Gilmore |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | Knavenhill House Alderminster Warwickshire CV37 8PQ |
Director Name | Dr Peter Johnson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Research Or Development Direct |
Correspondence Address | Chasewood House Woodside Aspley Guise Bedfordshire MK17 8ER |
Director Name | Dr Barry Robson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Science Director |
Correspondence Address | 148 Chatfield Road Bronxville New York Ny 10708 SK6 5AA |
Director Name | Peter Hudson Spence Kelley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 27 Dean Street Brewood Stafford Staffordshire ST19 9BU |
Director Name | Mr John Kingston Pool |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellbeach Farm Bandbridge Lane Rushton Spencer Macclesfield Cheshire SK11 0QU |
Secretary Name | Robert Gordon Densem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | Old Hall Cottage Birtles Macclesfield Cheshire SK10 4RS |
Director Name | Mr Jurek Stefan Sikorski |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Dabrowica Ryhill Way Lower Earley Reading Berkshire RG6 4AZ |
Director Name | Mr Barrington Marshall Riley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 35 Oldfield Way Heswall Wirral Merseyside CH60 6RH Wales |
Director Name | Stephen Jeffrey Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1996) |
Role | Business Development And Marke |
Correspondence Address | 48 Carlisle Avenue St Albans Hertfordshire AL3 5LX |
Director Name | Dr John Allen Miller |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 2001) |
Role | Research Manager |
Correspondence Address | 18 South View Avenue Gawsworth Macclesfield Cheshire SK11 9RZ |
Director Name | Dr Arthur Rushton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 October 2002) |
Role | Medical Director |
Correspondence Address | Four Gables 14 Overhill Road Wilmslow Cheshire SK9 2BE |
Secretary Name | Mr Barrington Marshall Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 35 Oldfield Way Heswall Wirral Merseyside CH60 6RH Wales |
Director Name | David Whitnall Gration |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 1999) |
Role | Pharmacist |
Correspondence Address | Maple Corner Maple Lane Upper Basildon Reading Berkshire RG8 8PF |
Director Name | Dr Andrew John William Heath |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 December 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 24 Sloane Gardens London SW1W 8DJ |
Director Name | Mr James Campbell Christie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Julie Alison Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(20 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2009) |
Role | Chartered Secretary |
Correspondence Address | 57 White Park Close Middlewich Cheshire CW10 9GB |
Director Name | Christine Helen Soden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(23 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2009) |
Role | Accountant |
Correspondence Address | Btg Plc 5 Fleet Place London EC4M 7RD |
Director Name | Dame Pamela Louise Makin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(23 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Btg Plc 5 Fleet Place London EC4M 7RD |
Secretary Name | Peter Geoffrey Maddox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Lygia Jane Jones |
---|---|
Status | Resigned |
Appointed | 15 February 2012(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Resigned |
Appointed | 20 September 2016(31 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 October 2018) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Elaine Maureen Johnston |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2017(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Timothy John Martel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Lygia Jane Jones |
---|---|
Status | Resigned |
Appointed | 02 October 2018(33 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 January 2019) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Ms Elaine Maureen Johnston |
---|---|
Status | Resigned |
Appointed | 11 January 2019(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Vance Ronald Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 2020(34 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2021) |
Role | Corporate Attorney |
Country of Residence | United States |
Correspondence Address | 300 Boston Scientific Way Marlborough Ma 01752 United States |
Director Name | Mr Jonathan Richard Monson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2020(34 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 300 Boston Scientific Way Marlborough Ma 01752 United States |
Secretary Name | Vance Ronald Brown |
---|---|
Status | Resigned |
Appointed | 28 February 2020(34 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 300 Boston Scientific Way Marlborough Ma 01752 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2019(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2021) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.protherics.com |
---|---|
Email address | [email protected] |
Registered Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,860,000 |
Gross Profit | £11,744,000 |
Net Worth | -£93,891,000 |
Cash | £680,000 |
Current Liabilities | £3,291,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
22 September 2022 | Delivered on: 26 September 2022 Persons entitled: Glas Sas as Trustee for Itself and the Secured Parties Classification: A registered charge Outstanding |
---|---|
27 May 2021 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
29 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Registration of charge 019396430008, created on 17 October 2023 (47 pages) |
16 May 2023 | Full accounts made up to 31 December 2022 (27 pages) |
26 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
20 October 2022 | Registered 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 2022 | Change of details for Perseus Bidco Uk Ltd as a person with significant control on 19 October 2022 (2 pages) |
20 October 2022 | Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
26 September 2022 | Registration of charge 019396430007, created on 22 September 2022 (47 pages) |
1 July 2022 | Termination of appointment of Richard Brooke Wilkinson as a director on 30 June 2022 (1 page) |
1 July 2022 | Appointment of Samuel Jenkinson as a director on 1 July 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
11 August 2021 | Cessation of Btg International Healthcare Limited as a person with significant control on 28 June 2021 (1 page) |
11 August 2021 | Notification of Perseus Bidco Uk Ltd as a person with significant control on 28 June 2021 (2 pages) |
28 May 2021 | Registration of charge 019396430006, created on 27 May 2021 (13 pages) |
26 May 2021 | Change of details for Btg International Healthcare Limited as a person with significant control on 12 May 2021 (2 pages) |
21 May 2021 | Memorandum and Articles of Association (10 pages) |
21 May 2021 | Resolutions
|
12 May 2021 | Registered 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 2021 | Termination of appointment of Vance Ronald Brown as a director on 1 March 2021 (1 page) |
8 March 2021 | Appointment of Jérémie Alexandre Urbain as a director on 1 March 2021 (2 pages) |
8 March 2021 | Appointment of Richard Brooke Wilkinson as a director on 1 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Jonathan Richard Monson as a director on 1 March 2021 (1 page) |
5 March 2021 | Appointment of Collyer Bristow Secretaries Limited as a secretary on 1 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Abogado Nominees Limited as a secretary on 1 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Vance Ronald Brown as a secretary on 1 March 2021 (1 page) |
22 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
21 January 2021 | Cessation of Btg Management Services Limited as a person with significant control on 31 July 2020 (1 page) |
21 January 2021 | Notification of Btg International Healthcare Limited as a person with significant control on 31 July 2020 (2 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
2 March 2020 | Termination of appointment of Elaine Maureen Johnston as a secretary on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Vance Ronald Brown as a director on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Vance Ronald Brown as a secretary on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Timothy John Martel as a director on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Elaine Maureen Johnston as a director on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Jonathan Richard Monson as a director on 28 February 2020 (2 pages) |
23 January 2020 | Change of details for Btg Management Services Limited as a person with significant control on 2 December 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Abogado Nominees Limited as a secretary on 17 October 2019 (2 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
2 December 2019 | Registered 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 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
23 January 2019 | Termination of appointment of Lygia Jane Jones as a secretary on 11 January 2019 (1 page) |
23 January 2019 | Appointment of Ms Elaine Maureen Johnston as a secretary on 11 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
11 October 2018 | Full accounts made up to 31 March 2018 (26 pages) |
9 October 2018 | Termination of appointment of David Charles Morris as a secretary on 2 October 2018 (1 page) |
9 October 2018 | Appointment of Lygia Jane Jones as a secretary on 2 October 2018 (2 pages) |
1 October 2018 | Director's details changed for Ms Elaine Maureen Johnston on 1 October 2018 (2 pages) |
24 April 2018 | Statement of company's objects (2 pages) |
24 April 2018 | Resolutions
|
29 March 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
12 January 2018 | Appointment of Timothy John Martel as a director on 31 December 2017 (2 pages) |
12 January 2018 | Appointment of Timothy John Martel as a director on 31 December 2017 (2 pages) |
11 January 2018 | Appointment of Anthony Higham as a director on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Pamela Louise Makin as a director on 31 December 2017 (1 page) |
11 January 2018 | Appointment of Anthony Higham as a director on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 31 December 2017 (1 page) |
11 January 2018 | Appointment of Ms Elaine Maureen Johnston as a director on 31 December 2017 (2 pages) |
11 January 2018 | Appointment of Ms Elaine Maureen Johnston as a director on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Pamela Louise Makin as a director on 31 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 31 December 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 October 2016 | Appointment of Mr David Charles Morris as a secretary on 20 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr David Charles Morris as a secretary on 20 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Lygia Jane Jones as a secretary on 20 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Lygia Jane Jones as a secretary on 20 September 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
8 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
3 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
2 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
2 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
22 February 2012 | Termination of appointment of Peter Maddox as a secretary (1 page) |
22 February 2012 | Appointment of Lygia Jane Jones as a secretary (1 page) |
22 February 2012 | Termination of appointment of Peter Maddox as a secretary (1 page) |
22 February 2012 | Appointment of Lygia Jane Jones as a secretary (1 page) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
15 February 2011 | Full accounts made up to 31 March 2010 (37 pages) |
15 February 2011 | Full accounts made up to 31 March 2010 (37 pages) |
12 January 2011 | Termination of appointment of James Christie as a director (2 pages) |
12 January 2011 | Termination of appointment of James Christie as a director (2 pages) |
12 January 2011 | Termination of appointment of James Christie as a director (1 page) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Termination of appointment of James Christie as a director (1 page) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (36 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (36 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Peter Geoffrey Maddox on 12 January 2010 (1 page) |
13 January 2010 | Secretary's details changed for Peter Geoffrey Maddox on 12 January 2010 (1 page) |
13 January 2010 | Director's details changed for James Campbell Christie on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for James Campbell Christie on 12 January 2010 (2 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from first floor 5 fleet place london EC4M 7RD (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from first floor 5 fleet place london EC4M 7RD (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from btg PLC 5 fleet place london EC4M 7RD (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from btg PLC 5 fleet place london EC4M 7RD (1 page) |
8 April 2009 | Appointment terminated director christine soden (1 page) |
8 April 2009 | Appointment terminated director christine soden (1 page) |
31 March 2009 | Director's change of particulars / pamela makin / 16/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / christine soden / 16/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / christine soden / 16/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / rolf soderstrom / 16/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / pamela makin / 16/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / rolf soderstrom / 16/03/2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QX (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QX (1 page) |
25 March 2009 | Appointment terminated secretary julie vickers (1 page) |
25 March 2009 | Secretary appointed peter geoffrey maddox (2 pages) |
25 March 2009 | Secretary appointed peter geoffrey maddox (2 pages) |
25 March 2009 | Appointment terminated secretary julie vickers (1 page) |
23 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
15 January 2009 | Director appointed dr pamela louise makin (2 pages) |
15 January 2009 | Director appointed christine helen soden (2 pages) |
15 January 2009 | Director appointed christine helen soden (2 pages) |
15 January 2009 | Director appointed dr pamela louise makin (2 pages) |
19 December 2008 | Appointment terminated director andrew heath (1 page) |
19 December 2008 | Appointment terminated director andrew heath (1 page) |
19 November 2008 | Full accounts made up to 31 March 2008 (36 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (36 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (30 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (30 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: n/a the heath business & technical park, runcorn cheshire WA7 4QX (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: n/a the heath business & technical park, runcorn cheshire WA7 4QX (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
8 November 2006 | Auditor's resignation (1 page) |
8 November 2006 | Auditor's resignation (1 page) |
7 November 2006 | Full accounts made up to 31 March 2006 (29 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (29 pages) |
13 June 2006 | Memorandum and Articles of Association (15 pages) |
13 June 2006 | Memorandum and Articles of Association (15 pages) |
7 June 2006 | Company name changed protherics molecular design limi ted\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Company name changed protherics molecular design limi ted\certificate issued on 07/06/06 (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: heath business & technical park runcorn cheshire WA7 4QF (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: heath business & technical park runcorn cheshire WA7 4QF (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
16 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
27 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
11 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (18 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (18 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
24 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
27 January 2002 | Return made up to 12/01/02; full list of members
|
27 January 2002 | Return made up to 12/01/02; full list of members
|
4 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: beechfield house lyme green business park macclesfield cheshire SK11 0JL (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: beechfield house lyme green business park macclesfield cheshire SK11 0JL (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
2 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
12 February 2001 | Return made up to 12/01/01; full list of members
|
12 February 2001 | Return made up to 12/01/01; full list of members
|
17 February 2000 | Return made up to 12/01/00; full list of members
|
17 February 2000 | Return made up to 12/01/00; full list of members
|
10 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
13 December 1999 | Company name changed proteus molecular design LIMITED\certificate issued on 13/12/99 (2 pages) |
13 December 1999 | Company name changed proteus molecular design LIMITED\certificate issued on 13/12/99 (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 12/01/99; no change of members (5 pages) |
10 February 1999 | Return made up to 12/01/99; no change of members (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
11 February 1998 | Return made up to 12/01/98; full list of members
|
11 February 1998 | Return made up to 12/01/98; full list of members
|
13 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
11 February 1997 | Return made up to 12/01/97; no change of members (7 pages) |
11 February 1997 | Return made up to 12/01/97; no change of members (7 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: proteus house lyme green business park macclesfield cheshire SK11 0JL (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: proteus house lyme green business park macclesfield cheshire SK11 0JL (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
15 February 1996 | Return made up to 12/01/96; no change of members
|
15 February 1996 | Return made up to 12/01/96; no change of members
|
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
22 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
22 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
9 January 1995 | Particulars of mortgage/charge (4 pages) |
9 January 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (133 pages) |
23 December 1993 | Particulars of mortgage/charge (4 pages) |
23 December 1993 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Particulars of mortgage/charge (7 pages) |
24 September 1993 | Particulars of mortgage/charge (7 pages) |
1 July 1991 | Return made up to 22/05/91; full list of members; amend (11 pages) |
3 June 1991 | Return made up to 22/05/91; full list of members (10 pages) |
31 October 1990 | Particulars of mortgage/charge (3 pages) |
31 October 1990 | Particulars of mortgage/charge (3 pages) |
23 May 1990 | Resolutions
|
10 April 1990 | Company name changed\certificate issued on 10/04/90 (2 pages) |
10 April 1990 | Company name changed\certificate issued on 10/04/90 (2 pages) |
6 September 1989 | Return made up to 30/06/89; full list of members (7 pages) |
12 June 1989 | Return made up to 31/03/88; full list of members (7 pages) |
27 June 1988 | Resolutions
|
19 June 1987 | Company name changed\certificate issued on 19/06/87 (2 pages) |
19 June 1987 | Company name changed\certificate issued on 19/06/87 (2 pages) |
19 May 1987 | Company name changed\certificate issued on 19/05/87 (2 pages) |
19 May 1987 | Company name changed\certificate issued on 19/05/87 (2 pages) |
29 January 1987 | Return made up to 28/01/87; full list of members (4 pages) |
15 August 1985 | Incorporation (23 pages) |
15 August 1985 | Incorporation (23 pages) |