This company is commonly known as Protherics Uk Limited. The company was founded 26 years ago and was given the registration number 03464264. The firm's registered office is in CEREDIGION. You can find them at Blaenwaun Ffostrasol, Llandysul, Ceredigion, Wales. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | PROTHERICS UK LIMITED |
---|---|---|
Company Number | : | 03464264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blaenwaun Ffostrasol, Llandysul, Ceredigion, Wales, SA44 5JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ | Corporate Secretary | 01 March 2021 | Active |
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT | Director | 31 December 2017 | Active |
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT | Director | 01 July 2022 | Active |
300, Boston Scientific Way, Marlborough, United States, | Secretary | 28 February 2020 | Active |
Llanfallteg Farm, Llanfallteg, Whitland, SA34 0UP | Secretary | 09 January 1998 | Active |
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT | Secretary | 11 January 2019 | Active |
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT | Secretary | 02 October 2018 | Active |
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT | Secretary | 15 February 2012 | Active |
5, Fleet Place, London, United Kingdom, EC4M 7RD | Secretary | 16 March 2009 | Active |
27 Chancery Lane, London, WC2A 1PA | Secretary | 12 November 1997 | Active |
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT | Secretary | 20 September 2016 | Active |
57 White Park Close, Middlewich, CW10 9GB | Secretary | 16 June 2008 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 16 October 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 November 1997 | Active |
300, Boston Scientific Way, Marlborough, United States, | Director | 28 February 2020 | Active |
171 Lauderdale Tower, Barbican, London, EC2Y 8BY | Director | 04 December 1997 | Active |
5, Fleet Place, London, United Kingdom, EC4M 7RD | Director | 08 March 1999 | Active |
Flat 2, 24 Sloane Gardens, London, SW1W 8DJ | Director | 29 July 1998 | Active |
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT | Director | 31 December 2017 | Active |
712 Overton Park, Nashville, Usa, 37213 | Director | 04 December 1997 | Active |
535 Willoughby House, London, EC2Y 8BN | Director | 04 December 1997 | Active |
Btg Plc, 5 Fleet Place, London, EC4M 7RD | Director | 19 December 2008 | Active |
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT | Director | 31 December 2017 | Active |
300, Boston Scientific Way, Marlborough, United States, | Director | 28 February 2020 | Active |
Cherry Tree House 35 Oldfield Way, Heswall, Wirral, CH60 6RH | Director | 28 March 2001 | Active |
Btg Plc, 5 Fleet Place, London, EC4M 7RD | Director | 19 December 2008 | Active |
Btg Plc, 5 Fleet Place, London, EC4M 7RD | Director | 09 August 2007 | Active |
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT | Director | 01 March 2021 | Active |
5 Regents Canal House, 626 Commercial Road, Limehouse, E14 7HS | Director | 12 November 1997 | Active |
Charterhouse Gp Llp | ||
Notified on | : | 04 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor Belgrave House, 76 Buckingham Palace Road, London, England, SW1W 9TQ |
Nature of control | : |
|
Perseus Bidco Uk Ltd | ||
Notified on | : | 28 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ |
Nature of control | : |
|
Charterhouse Capital Partners Llp | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor Belgrave House, 76 Buckingham Palace Road, London, England, SW1W 9TQ |
Nature of control | : |
|
Btg International Healthcare Limited | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 140, Brompton Road, London, United Kingdom, SW3 1HY |
Nature of control | : |
|
Boston Scientific Corporation | ||
Notified on | : | 19 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 300, Boston Scientific Way, Marlborough, United States, |
Nature of control | : |
|
Btg Management Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, New Bridge Street, London, United Kingdom, EC4V 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Address | Change sail address company with old address new address. | Download |
2022-10-20 | Officers | Change corporate secretary company with change date. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Address | Change sail address company with old address new address. | Download |
2021-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-21 | Incorporation | Memorandum articles. | Download |
2021-05-21 | Resolution | Resolution. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.