PROTHERICS MEDICINES DEVELOPMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Collyer Bristow Secretaries Limited as a secretary on 2025-06-11

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025 Statement of capital on 2025-05-29

View Document

10/04/2510 April 2025 Full accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

09/01/259 January 2025 Appointment of Mr Janit Vishnuprasad Patel as a director on 2025-01-01

View Document

09/01/259 January 2025 Termination of appointment of Anthony Higham as a director on 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of Jérémie Alexandre Urbain as a director on 2024-12-31

View Document

04/10/244 October 2024 Registration of charge 019396430009, created on 2024-10-01

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

18/10/2318 October 2023 Registration of charge 019396430008, created on 2023-10-17

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

20/10/2220 October 2022 Change of details for Perseus Bidco Uk Ltd as a person with significant control on 2022-10-19

View Document

20/10/2220 October 2022 Secretary's details changed for Collyer Bristow Secretaries Limited on 2022-10-19

View Document

20/10/2220 October 2022 Registered office address changed from C/O Collyer Bristow Llp 140 Brompton Road Knightsbridge London SW3 1HY United Kingdom to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 2022-10-20

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Registration of charge 019396430007, created on 2022-09-22

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER MADDOX

View Document

22/02/1222 February 2012 SECRETARY APPOINTED LYGIA JANE JONES

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIE

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIE

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL CHRISTIE / 12/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY MADDOX / 12/01/2010

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: FIRST FLOOR 5 FLEET PLACE LONDON EC4M 7RD

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: BTG PLC 5 FLEET PLACE LONDON EC4M 7RD

View Document

08/04/098 April 2009 DIRECTOR RESIGNED CHRISTINE SODEN

View Document

31/03/0931 March 2009 DIRECTOR'S PARTICULARS ROLF SODERSTROM

View Document

31/03/0931 March 2009 DIRECTOR'S PARTICULARS PAMELA MAKIN

View Document

31/03/0931 March 2009 DIRECTOR'S PARTICULARS CHRISTINE SODEN

View Document

25/03/0925 March 2009 SECRETARY RESIGNED JULIE VICKERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: C/O PROTHERICS PLC THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN CHESHIRE WA7 4QX

View Document

25/03/0925 March 2009 SECRETARY APPOINTED PETER GEOFFREY MADDOX

View Document

23/01/0923 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED DR PAMELA LOUISE MAKIN

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED CHRISTINE HELEN SODEN

View Document

19/12/0819 December 2008 DIRECTOR RESIGNED ANDREW HEATH

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: N/A THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN CHESHIRE WA7 4QX

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 AUDITOR'S RESIGNATION

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/067 June 2006 COMPANY NAME CHANGED PROTHERICS MOLECULAR DESIGN LIMI TED CERTIFICATE ISSUED ON 07/06/06

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QF

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: BEECHFIELD HOUSE LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0JL

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 COMPANY NAME CHANGED PROTEUS MOLECULAR DESIGN LIMITED CERTIFICATE ISSUED ON 13/12/99

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: G OFFICE CHANGED 12/12/96 PROTEUS HOUSE LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0JL

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9325 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: G OFFICE CHANGED 25/04/93 PROTEUS HOUSE 48 STOCKPORT ROAD MARPLE CHESHIRE SK6 6AB

View Document

13/02/9313 February 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/02/9211 February 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS; AMEND

View Document

01/07/911 July 1991

View Document

01/07/911 July 1991

View Document

03/06/913 June 1991

View Document

03/06/913 June 1991

View Document

03/06/913 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 � IC 20400/10400 14/05/90 � SR 10000@1=10000

View Document

23/05/9023 May 1990 Resolutions

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: G OFFICE CHANGED 23/05/90 WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B23 5RT

View Document

23/05/9023 May 1990 NC DEC ALREADY ADJUSTED 14/05/90

View Document

23/05/9023 May 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

23/05/9023 May 1990 10000 SHARES 14/05/90

View Document

23/05/9023 May 1990 � NC 110000/332400 14/05/90

View Document

23/05/9023 May 1990 Resolutions

View Document

23/05/9023 May 1990 Resolutions

View Document

23/05/9023 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/05/90

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 10/04/90

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED PROTEUS BIOTECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/04/90

View Document

27/02/9027 February 1990 ADOPT MEM AND ARTS 02/06/88

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/09/896 September 1989

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/09/896 September 1989

View Document

06/09/896 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

13/06/8913 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/8913 June 1989 ADOPT MEM AND ARTS 020688

View Document

12/06/8912 June 1989

View Document

12/06/8912 June 1989

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/893 February 1989 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 FIRST GAZETTE

View Document

27/06/8827 June 1988 Resolutions

View Document

27/06/8827 June 1988 WD 20/05/88 AD 27/04/88--------- � SI 520@1=520 � IC 18441/18961

View Document

27/06/8827 June 1988 WD 20/05/88 AD 27/04/88--------- � SI 519@1=519 � IC 18961/19480

View Document

27/06/8827 June 1988 WD 20/05/88 AD 27/04/88--------- � SI 520@1=520 � IC 19480/20000

View Document

27/06/8827 June 1988 WD 20/05/88 AD 27/04/88--------- � SI 520@1=520 � IC 17921/18441

View Document

27/06/8827 June 1988 WD 20/05/88 AD 27/04/88--------- � SI 10520@1=10520 � IC 7401/17921

View Document

27/06/8827 June 1988 Resolutions

View Document

27/06/8827 June 1988 Resolutions

View Document

27/06/8827 June 1988 ADOPT MEM AND ARTS 27/04/88

View Document

27/06/8827 June 1988 NC INC ALREADY ADJUSTED

View Document

24/05/8824 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/877 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 ALTER MEM AND ARTS 010487

View Document

07/09/877 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8719 June 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 19/06/87

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED PEPSITRON LIMITED CERTIFICATE ISSUED ON 22/06/87

View Document

19/05/8719 May 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 19/05/87

View Document

19/05/8719 May 1987 COMPANY NAME CHANGED MUSTGLEN LIMITED CERTIFICATE ISSUED ON 20/05/87

View Document

29/01/8729 January 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987

View Document

29/01/8729 January 1987

View Document

29/01/8729 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

15/08/8515 August 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company