UKBizDB.co.uk

PROTEON UK LIMITED

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

This company is commonly known as Proteon Uk Limited. The company was founded 7 years ago and was given the registration number 10563592. The firm's registered office is in LONDON. You can find them at 70 Conduit Street, , London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:PROTEON UK LIMITED
Company Number:10563592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:70 Conduit Street, London, England, W1S 2GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ul. Skrzywana 6, Lodz, Lodz, Poland, 93 588

Director15 February 2019Active
Ui. Skrzywana 6, Lodz, Lodz, Poland, 935 88

Director17 August 2018Active
70, Conduit Street, London, England, W1S 2GF

Director26 March 2017Active
Chapel Cottage, Village Road, Whelpley Hill, Chesham, United Kingdom, HP5 3RL

Director13 January 2017Active

People with Significant Control

Mr Bruno Maineult
Notified on:20 August 2018
Status:Active
Date of birth:December 1969
Nationality:French
Country of residence:Poland
Address:Ui. Skrzywana 6, Lodz, Lodz, Poland, 935 88
Nature of control:
  • Significant influence or control
Mr Robert Charles Slade Hall
Notified on:07 March 2018
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:70, Conduit Street, London, England, W1S 2GF
Nature of control:
  • Ownership of shares 75 to 100 percent
Montpellier Corporate Finance Limited
Notified on:01 October 2017
Status:Active
Country of residence:England
Address:Chapel Cottage, Whelpley Hill, Chesham, England, HP5 3RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Stuart Pearson
Notified on:13 January 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Chapel Cottage, Village Road, Chesham, United Kingdom, HP5 3RL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-03Gazette

Gazette filings brought up to date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-03-10Address

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

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-12-10Address

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

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Accounts

Change account reference date company current shortened.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Address

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

Download

Copyright © 2024. All rights reserved.