UKBizDB.co.uk

PEAK PROTEINS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peak Proteins Ltd.. The company was founded 9 years ago and was given the registration number 09265797. The firm's registered office is in ALDERLEY EDGE. You can find them at Biohub, Alderley Park, Alderley Edge, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PEAK PROTEINS LTD.
Company Number:09265797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Biohub, Alderley Park, Alderley Edge, Cheshire, England, SK10 4TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Discovery Building Biocity, Pennyfoot Street, Nottingham, England, NG1 1GR

Director12 April 2022Active
The Discovery Building Biocity, Pennyfoot Street, Nottingham, England, NG1 1GR

Director12 April 2022Active
The Discovery Building Biocity, Pennyfoot Street, Nottingham, England, NG1 1GR

Director12 April 2022Active
The Discovery Building Biocity, Pennyfoot Street, Nottingham, England, NG1 1GR

Director12 April 2022Active
78 Byrons Lane, Macclesfield, United Kingdom, SK11 7JS

Director15 October 2014Active
Biocity, Pennyfoot Street, Nottingham, England, NG1 1GF

Director08 December 2015Active
3g30 Biohub, Alderley Park, Macclesfield, England, SK10 4TG

Director08 December 2015Active
3g30 Biohub, Alderley Park, Macclesfield, England, SK10 4TG

Director08 December 2015Active
Biocity, Pennyfoot Street, Nottingham, England, NG1 1GF

Director01 July 2016Active
Sygnature Discovery Limited, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director05 December 2017Active

People with Significant Control

Sygnature Discovery Limited
Notified on:12 April 2022
Status:Active
Country of residence:United Kingdom
Address:The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Evergreen Holdco 3 Limited
Notified on:07 August 2017
Status:Active
Country of residence:United Kingdom
Address:The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr William Mark Abbott
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Birchwood House, Larkwood Way, Macclesfield, England, SK10 2XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sygil Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Biocity, Pennyfoot Street, Nottingham, England, NG1 1GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Capital

Capital allotment shares.

Download
2022-04-26Incorporation

Memorandum articles.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-03-24Address

Change registered office address company with date old address new address.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.