UKBizDB.co.uk

PROSARIX UK LTD

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

This company is commonly known as Prosarix Uk Ltd. The company was founded 5 years ago and was given the registration number 11508959. The firm's registered office is in CAMBRIDGE. You can find them at The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:PROSARIX UK LTD
Company Number:11508959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England, CB22 3FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, England, CB22 3FH

Secretary28 March 2019Active
Newton Hall, Town Street, Newton, United Kingdom, CB22 7ZE

Director09 August 2018Active
Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT

Director31 January 2019Active
Moneta Building, Babraham Research Campus, Cambridge, England, CB22 3AT

Corporate Secretary31 January 2019Active
Newton Hall, Town Street, Newton, United Kingdom, CB22 7ZE

Director09 August 2018Active

People with Significant Control

Rxcelerate Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Moneta Building, Babraham Research Campus, Cambridge, England, CB22 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Dennys Ormrod Hamilton
Notified on:09 August 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Newton Hall, Town Street, Newton, United Kingdom, CB22 7ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Richard Heal
Notified on:09 August 2018
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Newton Hall, Town Street, Newton, United Kingdom, CB22 7ZE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-20Dissolution

Dissolution application strike off company.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Address

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

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-15Address

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

Download
2020-02-17Accounts

Change account reference date company previous shortened.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-02-06Accounts

Change account reference date company previous shortened.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Address

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

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Appoint corporate secretary company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Change account reference date company current extended.

Download
2018-08-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.