Company NameProgenics Life Sciences Limited
Company StatusDissolved
Company Number05970108
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Philip Duffy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2020(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 06 April 2021)
RoleSenior Vp Law & Public Policy & General Counsel
Country of ResidenceUnited States
Correspondence Address331 Treble Cove Rd
North Billerica
Ma 01862
Director NameMary Anne Heino
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2020(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 06 April 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address331 Treble Cove Rd
North Billerica
Ma 01862
Director NameMr Robert J. Marshall Jr.
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2020(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address331 Treble Cove Rd
North Billerica
Ma 01862
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed12 March 2012(5 years, 4 months after company formation)
Appointment Duration9 years (closed 06 April 2021)
Correspondence Address8th Floor 100 Bishopsgate
Wood Street
London
EC2N 4AG
Director NameMark Robert Baker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2006(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressOne World Trade Center 47th Floor, Suite J
New York
10007
Director NameMr David Eugene Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address777 Old Saw Mill River Road
Tarrytown
New York
10591
Director NameMr Angelo William Lovallo Jr.
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2012(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2015)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address777 Old Saw Mill River Road
Tarrytown
New York
10591
Director NameMs Ann Marie Assumma
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2014(8 years after company formation)
Appointment Duration1 year (resigned 04 December 2015)
RoleVice President, Regulatory Affairs
Country of ResidenceUnited States
Correspondence Address777 Old Saw Mill River Road
Tarrytown
Ny
10591
Director NameMr Patrick Fabbio
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2015(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 June 2020)
RoleSenior Vice President & Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne World Trade Center 47th Floor, Suite J
New York
10007
Director NameMr Sheldon Vincent Hirt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2015(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 September 2016)
RoleExecutive Vice President & General Counsel
Country of ResidenceUnited States
Correspondence Address777 Old Saw Mill River Road
Tarrytown
New York
10591
Secretary NameSouthern Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressWey Court West
Union Road
Farnham
Surrey
GU9 7PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Progenics Pharmaceuticals Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the company off the register (3 pages)
6 January 2021Second filing for the appointment of Mr Robert J. Marshall Jr. as a director (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
1 December 2020Appointment of Mr Michael P. Duffy as a director on 19 June 2020 (2 pages)
1 December 2020Termination of appointment of Patrick Fabbio as a director on 19 June 2020 (1 page)
1 December 2020Appointment of Mary Anne Heino as a director on 19 June 2020 (2 pages)
1 December 2020Appointment of Mr Robert J. Marshall Jr. as a director on 19 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/21
(3 pages)
1 December 2020Termination of appointment of Mark Robert Baker as a director on 19 June 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
12 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
23 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
15 August 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 August 2017Director's details changed for Mark Robert Baker on 4 August 2017 (2 pages)
7 August 2017Director's details changed for Mark Robert Baker on 4 August 2017 (2 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 August 2017Director's details changed for Mr Patrick Fabbio on 4 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Patrick Fabbio on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Sheldon Vincent Hirt as a director on 2 September 2016 (1 page)
7 August 2017Termination of appointment of Sheldon Vincent Hirt as a director on 2 September 2016 (1 page)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 January 2016Termination of appointment of Angelo William Lovallo Jr. as a director on 15 December 2015 (1 page)
28 January 2016Appointment of Mr Patrick Fabbio as a director on 4 December 2015 (2 pages)
28 January 2016Termination of appointment of Ann Marie Assumma as a director on 4 December 2015 (1 page)
28 January 2016Appointment of Mr Patrick Fabbio as a director on 4 December 2015 (2 pages)
28 January 2016Appointment of Mr Sheldon Vincent Hirt as a director on 15 December 2015 (2 pages)
28 January 2016Termination of appointment of Ann Marie Assumma as a director on 4 December 2015 (1 page)
28 January 2016Appointment of Mr Sheldon Vincent Hirt as a director on 15 December 2015 (2 pages)
28 January 2016Termination of appointment of Angelo William Lovallo Jr. as a director on 15 December 2015 (1 page)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 March 2015Appointment of Ms Ann Marie Assumma as a director on 11 November 2014 (2 pages)
23 March 2015Appointment of Ms Ann Marie Assumma as a director on 11 November 2014 (2 pages)
20 March 2015Termination of appointment of David Eugene Martin as a director on 7 November 2014 (1 page)
20 March 2015Termination of appointment of David Eugene Martin as a director on 7 November 2014 (1 page)
20 March 2015Termination of appointment of David Eugene Martin as a director on 7 November 2014 (1 page)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(6 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(6 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(6 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 March 2013Appointment of Mr Angelo William Lovallo Jr. as a director (2 pages)
26 March 2013Appointment of Mr Angelo William Lovallo Jr. as a director (2 pages)
26 March 2013Appointment of Mr David Eugene Martin as a director (2 pages)
26 March 2013Appointment of Mr David Eugene Martin as a director (2 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
15 August 2012Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
15 August 2012Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
22 March 2012Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 22 March 2012 (1 page)
12 March 2012Termination of appointment of Southern Secretarial Services Limited as a secretary (1 page)
12 March 2012Termination of appointment of Southern Secretarial Services Limited as a secretary (1 page)
13 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
13 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
10 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
2 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Mark Robert Baker on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mark Robert Baker on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mark Robert Baker on 1 December 2010 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
11 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mark Robert Baker on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mark Robert Baker on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mark Robert Baker on 1 October 2009 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
19 March 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
20 January 2009Return made up to 17/10/08; full list of members (3 pages)
20 January 2009Return made up to 17/10/08; full list of members (3 pages)
25 January 2008Registered office changed on 25/01/08 from: 50 west street farnham surrey GU9 7DX (1 page)
25 January 2008Registered office changed on 25/01/08 from: 50 west street farnham surrey GU9 7DX (1 page)
17 December 2007Accounts for a dormant company made up to 31 October 2007 (6 pages)
17 December 2007Accounts for a dormant company made up to 31 October 2007 (6 pages)
23 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
17 October 2006Incorporation (17 pages)
17 October 2006Incorporation (17 pages)