Company NamePhenomics Limited
DirectorsChristopher Donovan James Pearce and Ian Hugo Pike
Company StatusActive
Company Number03487783
CategoryPrivate Limited Company
Incorporation Date2 January 1998(26 years, 4 months ago)
Previous NameProteome Sciences Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Donovan James Pearce
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembridge House
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Secretary NameVictoria Joanna Birse
StatusCurrent
Appointed01 August 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressCoveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameDr Ian Hugo Pike
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2019(22 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr James Leonard Malthouse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 27 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Bowerdean Street
London
SW6 3TW
Secretary NameMr James Leonard Malthouse
NationalityBritish
StatusResigned
Appointed27 March 1998(2 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 27 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Bowerdean Street
London
SW6 3TW
Director NameMr Geoffrey John Ellis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Warren Close
Esher
Surrey
KT10 9RU
Secretary NameGeoffrey John Ellis
StatusResigned
Appointed27 November 2014(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address1 Warren Close
Esher
Surrey
KT10 9RU
Director NameJeremy Rupert Michael Haigh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteproteomics.com
Email address[email protected]

Location

Registered AddressCoveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Proteome Sciences PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

1 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
26 May 2022Registered 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 2022Change of details for Proteome Sciences Plc as a person with significant control on 26 May 2022 (2 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
28 July 2021Secretary's details changed for Victoria Joanna Birse on 18 May 2021 (1 page)
21 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
18 May 2021Change of details for Proteome Sciences Plc as a person with significant control on 18 May 2021 (2 pages)
18 May 2021Registered 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)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 January 2020Termination of appointment of Jeremy Rupert Michael Haigh as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Dr Ian Hugo Pike as a director on 31 December 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 August 2017Termination of appointment of Geoffrey John Ellis as a director on 1 August 2017 (1 page)
11 August 2017Appointment of Victoria Joanna Birse as a secretary on 1 August 2017 (2 pages)
11 August 2017Appointment of Jeremy Rupert Michael Haigh as a director on 1 August 2017 (2 pages)
11 August 2017Termination of appointment of Geoffrey John Ellis as a director on 1 August 2017 (1 page)
11 August 2017Termination of appointment of Geoffrey John Ellis as a secretary on 1 August 2017 (1 page)
11 August 2017Appointment of Jeremy Rupert Michael Haigh as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Victoria Joanna Birse as a secretary on 1 August 2017 (2 pages)
11 August 2017Termination of appointment of Geoffrey John Ellis as a secretary on 1 August 2017 (1 page)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 June 2017Registered 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 2017Registered 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)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
1 December 2014Termination of appointment of James Leonard Malthouse as a secretary on 27 November 2014 (1 page)
1 December 2014Termination of appointment of James Leonard Malthouse as a director on 27 November 2014 (1 page)
1 December 2014Termination of appointment of James Leonard Malthouse as a director on 27 November 2014 (1 page)
1 December 2014Appointment of Mr Geoffrey John Ellis as a director on 27 November 2014 (2 pages)
1 December 2014Appointment of Geoffrey John Ellis as a secretary on 27 November 2014 (2 pages)
1 December 2014Appointment of Mr Geoffrey John Ellis as a director on 27 November 2014 (2 pages)
1 December 2014Termination of appointment of James Leonard Malthouse as a secretary on 27 November 2014 (1 page)
1 December 2014Appointment of Geoffrey John Ellis as a secretary on 27 November 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 02/01/09; full list of members (3 pages)
12 January 2009Return made up to 02/01/09; full list of members (3 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 02/01/07; full list of members (7 pages)
11 January 2007Return made up to 02/01/07; full list of members (7 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 January 2006Return made up to 02/01/06; full list of members (7 pages)
11 January 2006Return made up to 02/01/06; full list of members (7 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 02/01/05; full list of members (7 pages)
17 January 2005Return made up to 02/01/05; full list of members (7 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 January 2003Return made up to 02/01/03; full list of members (7 pages)
13 January 2003Return made up to 02/01/03; full list of members (7 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 January 2002Return made up to 02/01/02; full list of members (6 pages)
10 January 2002Return made up to 02/01/02; full list of members (6 pages)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 January 2001Return made up to 02/01/01; full list of members (6 pages)
16 January 2001Return made up to 02/01/01; full list of members (6 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 January 2000Return made up to 02/01/00; full list of members (6 pages)
13 January 2000Return made up to 02/01/00; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 1998Company name changed proteome sciences LIMITED\certificate issued on 15/06/98 (2 pages)
12 June 1998Company name changed proteome sciences LIMITED\certificate issued on 15/06/98 (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Secretary resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
31 March 1998New secretary appointed;new director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998New secretary appointed;new director appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: 21 holborn viaduct london EC1A 2DY (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: 21 holborn viaduct london EC1A 2DY (1 page)
2 January 1998Incorporation (52 pages)
2 January 1998Incorporation (52 pages)