PETMEDIX LTD - CAMBRIDGE
Company Profile | Company Filings |
Overview
PETMEDIX LTD is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
PETMEDIX LTD was incorporated 6 years ago on 05/12/2017 and has the registered number: 11095804. The accounts status is SMALL and accounts are next due on 31/08/2024.
PETMEDIX LTD was incorporated 6 years ago on 05/12/2017 and has the registered number: 11095804. The accounts status is SMALL and accounts are next due on 31/08/2024.
PETMEDIX LTD - CAMBRIDGE
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 | 31/12/2022 | 31/08/2024 |
Registered Office
THE GLENN BERGE BUILDING, BUILDING 940 BABRAHAM RESEARCH CAMPUS
CAMBRIDGE
CAMBRIDGESHIRE
CB22 3FH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHAD RAY | Aug 1971 | American | Director | 2023-08-03 | CURRENT |
MISS JULIE ANN LOUISE BILLINGTON | May 1970 | British | Director | 2023-08-03 | CURRENT |
DR BEN BACKMANN | Mar 1975 | German | Director | 2023-08-03 | CURRENT |
ALLAN BRADLEY | Feb 1960 | British | Director | 2018-06-18 UNTIL 2023-08-03 | RESIGNED |
DR THOMAS ANDREW WEAVER | Aug 1962 | British | Director | 2017-12-05 UNTIL 2023-08-03 | RESIGNED |
DR ROBERT GILES TANSLEY | Dec 1963 | British | Director | 2020-05-15 UNTIL 2023-08-03 | RESIGNED |
MR ALASTAIR HUGH LOWELL KILGOUR | Jul 1956 | British | Director | 2019-02-27 UNTIL 2019-04-17 | RESIGNED |
DR FABIAN MARTIN JOHANNES KAUSCHE | Nov 1961 | American,German | Director | 2019-03-12 UNTIL 2023-08-03 | RESIGNED |
CYNTHIA COLE | Aug 1961 | American | Director | 2019-02-27 UNTIL 2021-08-27 | RESIGNED |
SAMUEL BJORK | Aug 1988 | American | Director | 2021-08-27 UNTIL 2023-08-03 | RESIGNED |
DR THOMAS ANDREW WEAVER | Secretary | 2017-12-05 UNTIL 2023-08-03 | RESIGNED | ||
PARKWALK ADVISORS LTD | Corporate Director | 2019-04-17 UNTIL 2023-08-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zoetis Inc | 2023-08-03 | Parsippany New Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Parkwalk Advisors Limited | 2021-09-13 - 2023-08-03 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Companion Fund I Llc | 2019-02-27 - 2021-09-13 | New York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Parkwalk Advisors Ltd | 2019-02-27 - 2020-05-15 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Kymab Limited | 2019-02-21 - 2019-02-27 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Prof. Allan Bradley | 2018-06-18 - 2019-02-27 | 2/1960 | Saffron Walden | Ownership of shares 25 to 50 percent |
Dr Thomas Andrew Weaver | 2017-12-05 - 2019-02-27 | 8/1962 | Cambridge | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PetMedix Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-26 | 31-12-2022 | £20,369,271 Cash £23,029,494 equity |
PetMedix Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-04-29 | 31-12-2021 | £27,122,919 Cash £28,548,297 equity |
PetMedix Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-04-29 | 31-12-2020 | £5,650,868 Cash £4,995,652 equity |
PetMedix Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-06-04 | 31-12-2019 | £5,503,199 Cash £6,158,055 equity |
PetMedix Ltd | 2019-09-06 | 31-12-2018 | £307,982 Cash |