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 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
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 |