Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Secretary Name | Victoria Joanna Birse |
---|---|
Status | Current |
Appointed | 01 August 2017(19 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(22 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 James Leonard Malthouse |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Bowerdean Street London SW6 3TW |
Secretary Name | Mr James Leonard Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Bowerdean Street London SW6 3TW |
Director Name | Mr Geoffrey John Ellis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 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 November 2014(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 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(19 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 | 02 January 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | proteomics.com |
---|---|
Email address | [email protected] |
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 |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
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) |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
19 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 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) |
28 July 2021 | Secretary's details changed for Victoria Joanna Birse on 18 May 2021 (1 page) |
21 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
18 May 2021 | Change of details for Proteome Sciences Plc as a person with significant control on 18 May 2021 (2 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) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 January 2020 | Termination of appointment of Jeremy Rupert Michael Haigh as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Dr Ian Hugo Pike as a director on 31 December 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 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 director 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 | Appointment of Jeremy Rupert Michael Haigh as a director 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 | Termination of appointment of Geoffrey John Ellis as a secretary 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 secretary on 1 August 2017 (1 page) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 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) |
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) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
1 December 2014 | Termination of appointment of James Leonard Malthouse as a secretary on 27 November 2014 (1 page) |
1 December 2014 | Termination of appointment of James Leonard Malthouse as a director on 27 November 2014 (1 page) |
1 December 2014 | Termination of appointment of James Leonard Malthouse as a director on 27 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Geoffrey John Ellis as a director on 27 November 2014 (2 pages) |
1 December 2014 | Appointment of Geoffrey John Ellis as a secretary on 27 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Geoffrey John Ellis as a director on 27 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of James Leonard Malthouse as a secretary on 27 November 2014 (1 page) |
1 December 2014 | Appointment of Geoffrey John Ellis as a secretary on 27 November 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
2 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
11 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
11 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members
|
13 January 2004 | Return made up to 02/01/04; full list of members
|
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 February 1999 | Return made up to 02/01/99; full list of members
|
3 February 1999 | Return made up to 02/01/99; full list of members
|
12 June 1998 | Company name changed proteome sciences LIMITED\certificate issued on 15/06/98 (2 pages) |
12 June 1998 | Company name changed proteome sciences LIMITED\certificate issued on 15/06/98 (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
31 March 1998 | New secretary appointed;new director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New secretary appointed;new director appointed (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 21 holborn viaduct london EC1A 2DY (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 21 holborn viaduct london EC1A 2DY (1 page) |
2 January 1998 | Incorporation (52 pages) |
2 January 1998 | Incorporation (52 pages) |