Protherics Uk Limited CEREDIGION


Founded in 1997, Protherics Uk, classified under reg no. 03464264 is an active company. Currently registered at Blaenwaun Ffostrasol SA44 5JT, Ceredigion the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 2, 1999 Protherics Uk Limited is no longer carrying the name Therapeutic Antibodies Uk.

The company has 2 directors, namely Samuel J., Anthony H.. Of them, Anthony H. has been with the company the longest, being appointed on 31 December 2017 and Samuel J. has been with the company for the least time - from 1 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Protherics Uk Limited Address / Contact

Office Address Blaenwaun Ffostrasol
Office Address2 Llandysul
Town Ceredigion
Post code SA44 5JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03464264
Date of Incorporation Wed, 12th Nov 1997
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Samuel J.

Position: Director

Appointed: 01 July 2022

Collyer Bristow Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2021

Anthony H.

Position: Director

Appointed: 31 December 2017

Richard W.

Position: Director

Appointed: 01 March 2021

Resigned: 30 June 2022

Vance B.

Position: Director

Appointed: 28 February 2020

Resigned: 01 March 2021

Jonathan M.

Position: Director

Appointed: 28 February 2020

Resigned: 01 March 2021

Vance B.

Position: Secretary

Appointed: 28 February 2020

Resigned: 01 March 2021

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 16 October 2019

Resigned: 01 March 2021

Elaine J.

Position: Secretary

Appointed: 11 January 2019

Resigned: 28 February 2020

Lygia J.

Position: Secretary

Appointed: 02 October 2018

Resigned: 11 January 2019

Timothy M.

Position: Director

Appointed: 31 December 2017

Resigned: 28 February 2020

Elaine J.

Position: Director

Appointed: 31 December 2017

Resigned: 28 February 2020

David M.

Position: Secretary

Appointed: 20 September 2016

Resigned: 02 October 2018

Lygia J.

Position: Secretary

Appointed: 15 February 2012

Resigned: 20 September 2016

Peter M.

Position: Secretary

Appointed: 16 March 2009

Resigned: 15 February 2012

Christine S.

Position: Director

Appointed: 19 December 2008

Resigned: 31 March 2009

Pamela M.

Position: Director

Appointed: 19 December 2008

Resigned: 31 December 2017

Julie V.

Position: Secretary

Appointed: 16 June 2008

Resigned: 16 March 2009

Rolf S.

Position: Director

Appointed: 09 August 2007

Resigned: 31 December 2017

Barrington R.

Position: Director

Appointed: 28 March 2001

Resigned: 09 August 2007

James C.

Position: Director

Appointed: 08 March 1999

Resigned: 31 December 2010

Andrew H.

Position: Director

Appointed: 29 July 1998

Resigned: 04 December 2008

Paul C.

Position: Secretary

Appointed: 09 January 1998

Resigned: 16 June 2008

John L.

Position: Director

Appointed: 04 December 1997

Resigned: 31 August 1998

Timothy C.

Position: Director

Appointed: 04 December 1997

Resigned: 23 March 2001

Ahmad K.

Position: Director

Appointed: 04 December 1997

Resigned: 01 September 1998

Ian M.

Position: Secretary

Appointed: 12 November 1997

Resigned: 09 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1997

Resigned: 12 November 1997

Timothy W.

Position: Director

Appointed: 12 November 1997

Resigned: 04 December 1997

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As BizStats researched, there is Charterhouse Gp Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Perseus Bidco Uk Ltd that put London, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Charterhouse Capital Partners Llp, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 50,01-75% voting rights. This PSC , owns 25-50% shares and has 50,01-75% voting rights.

Charterhouse Gp Llp

6th Floor Belgrave House 76 Buckingham Palace Road, London, SW1W 9TQ, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc394686
Notified on 4 January 2023
Nature of control: right to appoint and remove directors
25-50% shares

Perseus Bidco Uk Ltd

St. Martin's Court 10 Paternoster Row, Knightsbridge, London, EC4M 7EJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Register
Registration number 13202730
Notified on 28 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Charterhouse Capital Partners Llp

6th Floor Belgrave House 76 Buckingham Palace Road, London, SW1W 9TQ, England

Legal authority The Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc306266
Notified on 1 March 2021
Ceased on 4 January 2023
Nature of control: 50,01-75% voting rights
25-50% shares

Btg International Healthcare Limited

140 Brompton Road, Knightsbridge, London, SW3 1HY, United Kingdom

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08072047
Notified on 11 December 2019
Ceased on 28 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Boston Scientific Corporation

300 Boston Scientific Way, Marlborough, Ma 01752, United States

Legal authority State Of Delaware, Usa
Legal form Corporation
Country registered State Of Delaware, Usa
Place registered State Of Delaware, Usa - Division Of Corporations
Registration number 0874815
Notified on 19 August 2019
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Btg Management Services Limited

100 New Bridge Street, London, United Kingdom, EC4V 6JA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02459087
Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Therapeutic Antibodies Uk November 2, 1999
Therapeutic Antibodies U.k February 6, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, May 2023
Free Download (26 pages)

Company search

Advertisements