UKBizDB.co.uk

PROTHERICS UK LIMITED

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

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.

Company Information

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:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Blaenwaun Ffostrasol, Llandysul, Ceredigion, Wales, SA44 5JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ

Corporate Secretary01 March 2021Active
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT

Director31 December 2017Active
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT

Director01 July 2022Active
300, Boston Scientific Way, Marlborough, United States,

Secretary28 February 2020Active
Llanfallteg Farm, Llanfallteg, Whitland, SA34 0UP

Secretary09 January 1998Active
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT

Secretary11 January 2019Active
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT

Secretary02 October 2018Active
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT

Secretary15 February 2012Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Secretary16 March 2009Active
27 Chancery Lane, London, WC2A 1PA

Secretary12 November 1997Active
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT

Secretary20 September 2016Active
57 White Park Close, Middlewich, CW10 9GB

Secretary16 June 2008Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary16 October 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 1997Active
300, Boston Scientific Way, Marlborough, United States,

Director28 February 2020Active
171 Lauderdale Tower, Barbican, London, EC2Y 8BY

Director04 December 1997Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Director08 March 1999Active
Flat 2, 24 Sloane Gardens, London, SW1W 8DJ

Director29 July 1998Active
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT

Director31 December 2017Active
712 Overton Park, Nashville, Usa, 37213

Director04 December 1997Active
535 Willoughby House, London, EC2Y 8BN

Director04 December 1997Active
Btg Plc, 5 Fleet Place, London, EC4M 7RD

Director19 December 2008Active
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT

Director31 December 2017Active
300, Boston Scientific Way, Marlborough, United States,

Director28 February 2020Active
Cherry Tree House 35 Oldfield Way, Heswall, Wirral, CH60 6RH

Director28 March 2001Active
Btg Plc, 5 Fleet Place, London, EC4M 7RD

Director19 December 2008Active
Btg Plc, 5 Fleet Place, London, EC4M 7RD

Director09 August 2007Active
Blaenwaun Ffostrasol, Llandysul, Ceredigion, SA44 5JT

Director01 March 2021Active
5 Regents Canal House, 626 Commercial Road, Limehouse, E14 7HS

Director12 November 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Address

Change sail address company with old address new address.

Download
2022-10-20Officers

Change corporate secretary company with change date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Address

Change sail address company with old address new address.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-05-21Incorporation

Memorandum articles.

Download
2021-05-21Resolution

Resolution.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.