RIOTECH PHARMACEUTICALS LIMITED - ST HELENS
Company Profile | Company Filings |
Overview
RIOTECH PHARMACEUTICALS LIMITED is a Private Limited Company from ST HELENS UNITED KINGDOM and has the status: Active.
RIOTECH PHARMACEUTICALS LIMITED was incorporated 22 years ago on 05/11/2001 and has the registered number: 04316377. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
RIOTECH PHARMACEUTICALS LIMITED was incorporated 22 years ago on 05/11/2001 and has the registered number: 04316377. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
RIOTECH PHARMACEUTICALS LIMITED - ST HELENS
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
49 ARRIVATO PLAZA,
ST HELENS
WA10 1GH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2023 | 19/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR LINDA HUGL | Secretary | 2015-12-03 | CURRENT | ||
DEREK GARNER JOHN | Dec 1940 | British | Director | 2005-08-22 | CURRENT |
IAN TIMOTHY WILLIAM MATTHEWS | May 1953 | British | Director | 2008-12-17 | CURRENT |
PROFESSOR HOWARD CHRISTOPHER THOMAS | Jul 1945 | British | Director | 2002-07-31 | CURRENT |
MR MATTHEW JOHN NORTON SPEERS | Dec 1958 | British | Director | 2006-02-06 UNTIL 2006-04-05 | RESIGNED |
SEAN GARDEN | Jul 1967 | Secretary | 2004-09-13 UNTIL 2005-02-21 | RESIGNED | |
MS THEODORA HAROLD | Apr 1974 | Uk | Secretary | 2006-01-23 UNTIL 2011-09-12 | RESIGNED |
MR MICHAEL PETER SHORT | Jun 1962 | British | Secretary | 2002-07-30 UNTIL 2004-07-31 | RESIGNED |
MRS JUDITH ANNE WESSELBAUM | Secretary | 2011-09-12 UNTIL 2015-12-03 | RESIGNED | ||
DR JANE ELIZABETH WHITROW | Dec 1965 | British | Secretary | 2005-02-21 UNTIL 2006-01-23 | RESIGNED |
MICHAEL WILLIAM RICH | Jul 1947 | British | Nominee Director | 2001-11-05 UNTIL 2002-04-28 | RESIGNED |
MS THEODORA HAROLD | Apr 1974 | Uk | Director | 2008-12-17 UNTIL 2009-09-03 | RESIGNED |
DR MARK THURSZ | Jan 1963 | British | Director | 2002-04-28 UNTIL 2015-12-03 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-05 UNTIL 2002-07-30 | RESIGNED | ||
MR MICHAEL PETER SHORT | Jun 1962 | British | Director | 2002-04-28 UNTIL 2004-07-31 | RESIGNED |
SIMON JAMES HOWLEY | Jun 1960 | British | Director | 2001-11-05 UNTIL 2002-04-28 | RESIGNED |
ROBERT HAROLD BAHNS | Sep 1964 | British | Director | 2006-03-27 UNTIL 2008-10-06 | RESIGNED |
DOCTOR ROBERT GRAHAM FELDMAN | Apr 1955 | British | Director | 2004-09-13 UNTIL 2005-07-31 | RESIGNED |
DR STEPHEN CAMERON | May 1951 | British | Director | 2005-10-07 UNTIL 2008-12-17 | RESIGNED |
DR CAROLINE LESLEY VAUGHAN | Feb 1941 | British | Director | 2002-07-31 UNTIL 2006-02-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-01 | 30-11-2022 | £1,879 equity |
Accounts Submission | 2022-10-01 | 30-11-2021 | £8,122 equity |
Accounts Submission | 2021-09-01 | 30-11-2020 | £8,061 equity |
Accounts Submission | 2020-10-31 | 30-11-2019 | £8,061 equity |
Accounts Submission | 2019-08-30 | 30-11-2018 | £8,061 equity |
Accounts Submission | 2018-08-31 | 30-11-2017 | £919 equity |
Micro-entity Accounts - RIOTECH PHARMACEUTICALS LIMITED | 2017-08-26 | 30-11-2016 | £919 equity |
RIOTECH PHARMACEUTICALS LIMITED Accounts filed on 30-11-2015 | 2016-09-01 | 30-11-2015 | £2,000 equity |
Abbreviated Company Accounts - RIOTECH PHARMACEUTICALS LIMITED | 2015-06-02 | 30-11-2014 | £51,561 Cash £2,000 equity |
Abbreviated Company Accounts - RIOTECH PHARMACEUTICALS LIMITED | 2014-08-19 | 30-11-2013 | £1,825 Cash £2,000 equity |