PROTHERICS UK LIMITED - CEREDIGION


Company Profile Company Filings

Overview

PROTHERICS UK LIMITED is a Private Limited Company from CEREDIGION and has the status: Active.
PROTHERICS UK LIMITED was incorporated 26 years ago on 12/11/1997 and has the registered number: 03464264. The accounts status is FULL and accounts are next due on 30/09/2024.

PROTHERICS UK LIMITED - CEREDIGION

This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BLAENWAUN FFOSTRASOL
CEREDIGION
WALES
SA44 5JT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/11/2023 27/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANTHONY HIGHAM Jan 1966 British Director 2017-12-31 CURRENT
SAMUEL JENKINSON Oct 1976 British Director 2022-07-01 CURRENT
COLLYER BRISTOW SECRETARIES LIMITED Corporate Secretary 2021-03-01 CURRENT
CHRISTINE HELEN SODEN Jun 1957 British Director 2008-12-19 UNTIL 2009-03-31 RESIGNED
MR IAN WILLIAM ROBERT MCINTYRE Dec 1947 Secretary 1997-11-12 UNTIL 1998-01-09 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-11-12 UNTIL 1997-11-12 RESIGNED
PAUL ROBERT COLLIER Secretary 1998-01-09 UNTIL 2008-06-16 RESIGNED
VANCE RONALD BROWN Secretary 2020-02-28 UNTIL 2021-03-01 RESIGNED
MS ELAINE MAUREEN JOHNSTON Secretary 2019-01-11 UNTIL 2020-02-28 RESIGNED
LYGIA JANE JONES Secretary 2018-10-02 UNTIL 2019-01-11 RESIGNED
LYGIA JANE JONES Secretary 2012-02-15 UNTIL 2016-09-20 RESIGNED
PETER GEOFFREY MADDOX British Secretary 2009-03-16 UNTIL 2012-02-15 RESIGNED
MR DAVID CHARLES MORRIS Secretary 2016-09-20 UNTIL 2018-10-02 RESIGNED
JULIE ALISON VICKERS Dec 1958 Secretary 2008-06-16 UNTIL 2009-03-16 RESIGNED
TIMOTHY JOHN MARTEL Jan 1975 British Director 2017-12-31 UNTIL 2020-02-28 RESIGNED
BARRINGTON MARSHALL RILEY Sep 1948 British Director 2001-03-28 UNTIL 2007-08-09 RESIGNED
JONATHAN RICHARD MONSON Feb 1974 American Director 2020-02-28 UNTIL 2021-03-01 RESIGNED
TIMOTHY MARCUS WRIGHT May 1969 British Director 1997-11-12 UNTIL 1997-12-04 RESIGNED
MR ROLF KRISTIAN BERNDTSON SODERSTROM Jul 1965 British Director 2007-08-09 UNTIL 2017-12-31 RESIGNED
PROFESSOR JOHN LANDON Dec 1931 British Director 1997-12-04 UNTIL 1998-08-31 RESIGNED
RICHARD BROOKE WILKINSON Feb 1969 British Director 2021-03-01 UNTIL 2022-06-30 RESIGNED
DAME PAMELA LOUISE MAKIN Nov 1960 British Director 2008-12-19 UNTIL 2017-12-31 RESIGNED
VANCE RONALD BROWN Aug 1969 Canadian Director 2020-02-28 UNTIL 2021-03-01 RESIGNED
AHMAD JOSEPH KAZIMI Jun 1958 American Director 1997-12-04 UNTIL 1998-09-01 RESIGNED
MS ELAINE MAUREEN JOHNSTON Feb 1976 Irish Director 2017-12-31 UNTIL 2020-02-28 RESIGNED
DR ANDREW JOHN WILLIAM HEATH Apr 1948 British Director 1998-07-29 UNTIL 2008-12-04 RESIGNED
JAMES CAMPBELL CHRISTIE Mar 1958 British Director 1999-03-08 UNTIL 2010-12-31 RESIGNED
TIMOTHY CHARD Jun 1937 English Director 1997-12-04 UNTIL 2001-03-23 RESIGNED
ABOGADO NOMINEES LIMITED Corporate Secretary 2019-10-16 UNTIL 2021-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Charterhouse Gp Llp 2023-01-04 London   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 2021-06-28 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Charterhouse Capital Partners Llp 2021-03-01 - 2023-01-04 London   Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Btg International Healthcare Limited 2019-12-11 - 2021-06-28 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Boston Scientific Corporation 2019-08-19 - 2021-03-01 Marlborough   Ma 01752 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Btg Management Services Limited 2016-04-06 - 2019-12-11 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMMUNOGEN INTERNATIONAL LIMITED GATESHEAD Active DORMANT 74990 - Non-trading company
PROTHERICS MEDICINES DEVELOPMENT LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BTG MANAGEMENT SERVICES LIMITED FARNHAM Active -... FULL 70100 - Activities of head offices
BTG INTERNATIONAL LIMITED FARNHAM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
BIOCOMPATIBLES INTERNATIONAL LIMITED FARNHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
SILENCE THERAPEUTICS PLC LONDON Active GROUP 72110 - Research and experimental development on biotechnology
VERITON PHARMA LIMITED WEYBRIDGE Active FULL 46460 - Wholesale of pharmaceutical goods
PROVENSIS LIMITED FARNHAM Active FULL 86900 - Other human health activities
BIOCOMPATIBLES UK LIMITED WEYDON LANE FARNHAM Active FULL 32990 - Other manufacturing n.e.c.
22-24 SLOANE GARDENS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MORVUS TECHNOLOGY LIMITED BRECON WALES Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
MARCH MEDICAL LIMITED WEYBRIDGE ENGLAND Active FULL 70100 - Activities of head offices
GALIL MEDICAL UK LIMITED LONDON Dissolved... SMALL 46760 - Wholesale of other intermediate products
SPECIAL PRODUCTS LIMITED LONDON ENGLAND Active MICRO ENTITY 46180 - Agents specialized in the sale of other particular products
BTG INTERNATIONAL HEALTHCARE LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
SERB LTD WEYBRIDGE ENGLAND Active GROUP 46460 - Wholesale of pharmaceutical goods
PNEUMRX LIMITED LONDON Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
BIOPHARMA AND ADVANCED THERAPIES CONSULTANCY LIMITED LINCOLN UNITED KINGDOM Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
PERSEUS BIDCO UK LTD LONDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALAN COPE SERVICES LTD LLANDYSUL UNITED KINGDOM Active MICRO ENTITY 71129 - Other engineering activities
LA CALABRIA LTD LLANDYSUL WALES Active NO ACCOUNTS FILED 56101 - Licensed restaurants