Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Secretary Name | Victoria Joanna Birse |
---|---|
Status | Current |
Appointed | 01 August 2017(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Dr Ian Hugo Pike |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 December 2019(27 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Richard Paul Dennis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Sir Michael Grylls |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | Winterborne Zelston House Blandford Forum Dorset DT11 9EU |
Director Name | Mr James Leonard Malthouse |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Bowerdean Street London SW6 3TW |
Secretary Name | Mr James Leonard Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Bowerdean Street London SW6 3TW |
Director Name | John Quincy Adams |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1994(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 November 1994) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3409 Windsor Court Colleyville Texas 76034 |
Director Name | Ralph Stephen Harris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Proteome Sciences Plc Covenam House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Geoffrey John Ellis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Warren Close Esher Surrey KT10 9RU |
Secretary Name | Geoffrey John Ellis |
---|---|
Status | Resigned |
Appointed | 27 January 2014(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 1 Warren Close Esher Surrey KT10 9RU |
Director Name | Jeremy Rupert Michael Haigh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | proteomics.com |
---|---|
Email address | [email protected] |
Telephone | 01932 865065 |
Telephone region | Weybridge |
Registered Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Proteome Sciences PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,453,414 |
Gross Profit | £848,865 |
Net Worth | -£59,719,737 |
Cash | £279,788 |
Current Liabilities | £63,026,597 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: De Lage Landen Leasing Limited Classification: A registered charge Outstanding |
---|
3 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
20 June 2022 | Accounts for a small company made up to 31 December 2021 (26 pages) |
26 May 2022 | Registered office address changed from 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ United Kingdom to Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 26 May 2022 (1 page) |
26 May 2022 | Change of details for Proteome Sciences Plc as a person with significant control on 26 May 2022 (2 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
26 October 2021 | Appointment of Mr Richard Paul Dennis as a director on 20 October 2021 (2 pages) |
28 July 2021 | Secretary's details changed for Victoria Joanna Birse on 18 May 2021 (1 page) |
21 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
18 May 2021 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB United Kingdom to 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 18 May 2021 (1 page) |
18 May 2021 | Change of details for Proteome Sciences Plc as a person with significant control on 18 May 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
2 January 2020 | Appointment of Dr Ian Hugo Pike as a director on 31 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Jeremy Rupert Michael Haigh as a director on 31 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (30 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 August 2017 | Termination of appointment of Geoffrey John Ellis as a secretary on 1 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Geoffrey John Ellis as a secretary on 1 August 2017 (1 page) |
11 August 2017 | Appointment of Victoria Joanna Birse as a secretary on 1 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Geoffrey John Ellis as a director on 1 August 2017 (1 page) |
11 August 2017 | Appointment of Jeremy Rupert Michael Haigh as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Victoria Joanna Birse as a secretary on 1 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Geoffrey John Ellis as a director on 1 August 2017 (1 page) |
11 August 2017 | Appointment of Jeremy Rupert Michael Haigh as a director on 1 August 2017 (2 pages) |
12 June 2017 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to Hamilton House Mabledon Place London WC1H 9BB on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to Hamilton House Mabledon Place London WC1H 9BB on 12 June 2017 (1 page) |
2 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
23 December 2015 | Registration of charge 027764240001, created on 22 December 2015 (29 pages) |
23 December 2015 | Registration of charge 027764240001, created on 22 December 2015 (29 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 December 2014 | Statement of circumstances - ceasing to hold office as auditor (1 page) |
15 December 2014 | Statement of circumstances - ceasing to hold office as auditor (1 page) |
28 November 2014 | Appointment of Mr Geoffrey John Ellis as a director on 27 January 2014 (2 pages) |
28 November 2014 | Termination of appointment of James Leonard Malthouse as a secretary on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of James Leonard Malthouse as a director on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of James Leonard Malthouse as a director on 27 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Geoffrey John Ellis as a director on 27 January 2014 (2 pages) |
28 November 2014 | Termination of appointment of James Leonard Malthouse as a secretary on 27 November 2014 (1 page) |
28 November 2014 | Appointment of Geoffrey John Ellis as a secretary on 27 January 2014 (2 pages) |
28 November 2014 | Appointment of Geoffrey John Ellis as a secretary on 27 January 2014 (2 pages) |
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
3 July 2014 | Termination of appointment of Ralph Harris as a director (1 page) |
3 July 2014 | Termination of appointment of Ralph Harris as a director (1 page) |
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (29 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (29 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (30 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (30 pages) |
11 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Ralph Stephen Harris on 24 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Christopher Donovan James Pearce on 24 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Ralph Stephen Harris on 24 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Christopher Donovan James Pearce on 24 December 2009 (2 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
9 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
2 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 January 2006 | Return made up to 24/12/05; full list of members
|
18 January 2006 | Return made up to 24/12/05; full list of members
|
26 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
13 January 2004 | Return made up to 24/12/03; full list of members
|
13 January 2004 | Return made up to 24/12/03; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
22 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (3 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 24/12/98; no change of members (6 pages) |
25 January 1999 | Return made up to 24/12/98; no change of members (6 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 January 1998 | Return made up to 24/12/97; full list of members
|
6 January 1998 | Return made up to 24/12/97; full list of members
|
18 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
16 December 1996 | Return made up to 24/12/96; no change of members
|
16 December 1996 | Return made up to 24/12/96; no change of members
|
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: trafalgar house, 11/12 waterloo place, 29 charles ii street, london SW1 (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: trafalgar house, 11/12 waterloo place, 29 charles ii street, london SW1 (1 page) |
11 December 1995 | Return made up to 24/12/95; full list of members (12 pages) |
11 December 1995 | Return made up to 24/12/95; full list of members (12 pages) |
11 October 1995 | Accounting reference date extended from 07/11 to 31/12 (1 page) |
11 October 1995 | Accounting reference date extended from 07/11 to 31/12 (1 page) |
7 September 1995 | Full accounts made up to 7 November 1994 (11 pages) |
7 September 1995 | Full accounts made up to 7 November 1994 (11 pages) |
7 September 1995 | Full accounts made up to 7 November 1994 (11 pages) |
3 February 1995 | Full accounts made up to 31 December 1993 (9 pages) |
3 February 1995 | Full accounts made up to 31 December 1993 (9 pages) |
13 October 1994 | Company name changed electrophoretics international l imited\certificate issued on 13/10/94 (2 pages) |
13 October 1994 | Company name changed electrophoretics international l imited\certificate issued on 13/10/94 (2 pages) |
8 April 1993 | Company name changed 175TH shelf investment company l imited\certificate issued on 13/04/93 (2 pages) |
8 April 1993 | Company name changed 175TH shelf investment company l imited\certificate issued on 13/04/93 (2 pages) |
24 December 1992 | Incorporation (25 pages) |
24 December 1992 | Incorporation (25 pages) |