PRODRUG TECHNOLOGIES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Prodrug Technologies Limited. The company was founded 7 years ago and was given the registration number 10715915. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Company Information
Name | : | PRODRUG TECHNOLOGIES LIMITED |
---|
Company Number | : | 10715915 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 07 April 2017 |
---|
End of financial year | : | 30 April 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 72110 - Research and experimental development on biotechnology
|
---|
Office Address & Contact
Registered Address | : | 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
52, Eastfield Road, Westbury-On-Trym, United Kingdom, BS9 4AG | Director | 07 April 2017 | Active |
Madurastraat 136, 1094gk Amsterdam, Netherlands, | Director | 07 April 2017 | Active |
5 Christchurch Road, Clifton, United Kingdom, BS8 4EF | Director | 07 April 2017 | Active |
Rasamar House, 2 Horseshoe Walk, Bath, United Kingdom, BA2 6DE | Director | 07 April 2017 | Active |
People with Significant Control
Dr David Adams |
Notified on | : | 07 April 2017 |
---|
Status | : | Active |
---|
Date of birth | : | August 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 106a Henleaze Road, Henleaze, England, BS9 4JZ |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Joseph Mcgill |
Notified on | : | 07 April 2017 |
---|
Status | : | Active |
---|
Date of birth | : | February 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 5 Christchurch Road, Clifton, United Kingdom, BS8 4EF |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Stephen Husbands |
Notified on | : | 07 April 2017 |
---|
Status | : | Active |
---|
Date of birth | : | June 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Rasamar House, 2 Horseshoe Walk, Bath, United Kingdom, BA2 6DE |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Michael David Hartnack |
Notified on | : | 07 April 2017 |
---|
Status | : | Active |
---|
Date of birth | : | December 1972 |
---|
Nationality | : | British |
---|
Country of residence | : | Netherlands |
---|
Address | : | Madurastraat 136, 1094gk Amsterdam, Netherlands, |
---|
Nature of control | : | - Significant influence or control
|
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)