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.
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 | : |
|
Registered Address | : | 70 Conduit Street, London, England, W1S 2GF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ul. Skrzywana 6, Lodz, Lodz, Poland, 93 588 | Director | 15 February 2019 | Active |
Ui. Skrzywana 6, Lodz, Lodz, Poland, 935 88 | Director | 17 August 2018 | Active |
70, Conduit Street, London, England, W1S 2GF | Director | 26 March 2017 | Active |
Chapel Cottage, Village Road, Whelpley Hill, Chesham, United Kingdom, HP5 3RL | Director | 13 January 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Gazette | Gazette filings brought up to date. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Accounts | Change account reference date company current shortened. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.