UKBizDB.co.uk

PROTEINLOGIC LIMITED

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

This company is commonly known as Proteinlogic Limited. The company was founded 21 years ago and was given the registration number 04762891. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Shakespeare House, 42 Newmarket, Road, Cambridge, Cambridgeshire, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:PROTEINLOGIC LIMITED
Company Number:04762891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Shakespeare House, 42 Newmarket, Road, Cambridge, Cambridgeshire, CB5 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50/60, Station Road, Cambridge, England, CB1 2JH

Corporate Secretary13 May 2003Active
49, Welbeck Street, London, England, W1G 9XN

Director21 June 2013Active
50/60, Station Road, Cambridge, England, CB1 2JH

Director01 June 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 May 2003Active
Lidgate Grange, The Street, Lidgate, Newmarket, CB8 9PW

Director31 August 2005Active
Green Hedges Barn, Gog Magog Way, Stapleford, Cambridge, United Kingdom, CB22 5BQ

Director19 July 2006Active
The Swallows, Willow Drive, Long Thurlow, Bury St Edmunds, United Kingdom, IP31 3JQ

Director15 June 2012Active
Shakespeare House, 42 Newmarket, Road, Cambridge, Cambridgeshire, CB5 8EP

Director01 August 2018Active
Shakespeare House, 42 Newmarket, Road, Cambridge, Cambridgeshire, CB5 8EP

Director19 February 2018Active
80 Cheyne Court, Royal Hospital Road, London, SW3 5TT

Director31 August 2005Active
5, Goffa Mill, Gargrave, Skipton, England, BD23 3NG

Director19 July 2011Active
Shakespeare House, 42 Newmarket, Road, Cambridge, Cambridgeshire, CB5 8EP

Director27 February 2009Active
4 Apsley Road, Oxford, OX2 7QY

Director02 August 2006Active
Shakespeare House, 42 Newmarket, Road, Cambridge, Cambridgeshire, CB5 8EP

Director13 May 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 May 2003Active

People with Significant Control

Mr Peter Richard Klimt
Notified on:30 June 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:50/60, Station Road, Cambridge, England, CB1 2JH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Change corporate secretary company with change date.

Download
2021-12-02Address

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

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Change account reference date company current shortened.

Download
2019-02-19Capital

Capital allotment shares.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.