Infex Therapeutics Limited MACCLESFIELD


Founded in 2016, Infex Therapeutics, classified under reg no. 09990238 is an active company. Currently registered at Mereside SK10 4TG, Macclesfield the company has been in the business for eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2023. Since 22nd September 2020 Infex Therapeutics Limited is no longer carrying the name Amr Centre.

The firm has 4 directors, namely Colm L., Jonathan M. and Christopher D. and others. Of them, Peter J. has been with the company the longest, being appointed on 5 February 2016 and Colm L. has been with the company for the least time - from 1 February 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon T. who worked with the the firm until 12 December 2017.

Infex Therapeutics Limited Address / Contact

Office Address Mereside
Office Address2 Alderley Park
Town Macclesfield
Post code SK10 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09990238
Date of Incorporation Fri, 5th Feb 2016
Industry Research and experimental development on biotechnology
End of financial Year 31st July
Company age 8 years old
Account next due date Wed, 30th Apr 2025 (369 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Colm L.

Position: Director

Appointed: 01 February 2023

Jonathan M.

Position: Director

Appointed: 06 September 2016

Christopher D.

Position: Director

Appointed: 06 September 2016

Peter J.

Position: Director

Appointed: 05 February 2016

Kathleen M.

Position: Director

Appointed: 18 October 2019

Resigned: 11 August 2021

Pauline S.

Position: Director

Appointed: 21 March 2019

Resigned: 18 May 2021

Anthony F.

Position: Director

Appointed: 19 July 2017

Resigned: 12 May 2022

Lloyd P.

Position: Director

Appointed: 06 September 2016

Resigned: 11 April 2017

Hakim Y.

Position: Director

Appointed: 06 September 2016

Resigned: 29 March 2019

Simon T.

Position: Secretary

Appointed: 05 February 2016

Resigned: 12 December 2017

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we established, there is Infex Therapeutics Holdings Plc from Milton Keynes, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Catapult Life Sciences Gp Llp that entered Melton Mowbray, England as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Bruntwood Science Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a company limited by shares", owns 25-50% shares. This PSC , owns 25-50% shares.

Infex Therapeutics Holdings Plc

Shoosmiths Llp 100 Avebury Boulevard, Milton Keynes, MK9 1FH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies At Companies House
Registration number 13917179
Notified on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catapult Life Sciences Gp Llp

11 Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

Legal authority English Law
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Uk Companies House
Registration number Oc401473
Notified on 19 July 2017
Ceased on 6 April 2022
Nature of control: 25-50% shares

Bruntwood Science Limited

Union Albert Square, Manchester, M2 6LW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 07737269
Notified on 19 July 2017
Ceased on 21 March 2019
Nature of control: 25-50% shares

Moulton Goodies Limited

Trafalgar Court 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

Legal authority The Companies (Guernsey) Law, 2008, (As Amended)
Legal form Limited Company
Country registered Guernsey
Place registered The Guernsey Registry
Registration number 57051
Notified on 19 July 2017
Ceased on 19 July 2017
Nature of control: 25-50% shares

Company previous names

Amr Centre September 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 826 783702 4141 349 887364 1062 816 44439 073262 388
Current Assets1 886 3191 127 1341 789 566974 4253 429 592711 479968 753
Debtors59 536424 720439 679610 319613 148672 406706 365
Net Assets Liabilities  1 583 805235 520280 264-3 194 656-6 145 738
Other Debtors    259 000346 754132 647
Property Plant Equipment43166 90239 97915 62427 94030 954 
Other
Accrued Liabilities78 382159 607143 299171 123162 010326 828169 321
Accumulated Depreciation Impairment Property Plant Equipment12332 34068 073102 818113 222122 202126 458
Amounts Owed To Group Undertakings     2 542 8075 957 479
Average Number Employees During Period1212221242322
Corporation Tax Recoverable 306 509371 994401 138498 699224 563440 865
Creditors333 731270 360245 740500 0001 220 8492 542 8071 172 477
Government Grants Payable    1 404 013376 567 
Increase From Depreciation Charge For Year Property Plant Equipment123 35 73334 74510 40416 84915 489
Net Current Assets Liabilities1 552 588856 7741 543 826719 8961 473 173-682 803-203 724
Other Creditors     239 366218 750
Other Remaining Borrowings85 000  500 0001 220 849  
Other Taxation Social Security Payable 26 80625 90927 30527 91429 42036 424
Prepayments13 58369 28662 80968 62579 23972 29963 277
Property Plant Equipment Gross Cost55499 242108 052118 442141 162153 156 
Recoverable Value-added Tax45 9536 5904 876 31 87628 79069 576
Total Additions Including From Business Combinations Property Plant Equipment554 8 81010 39022 72019 863 
Total Assets Less Current Liabilities1 553 019923 6761 583 805735 5201 501 113-651 849-188 259
Trade Creditors Trade Payables170 34983 94776 53241 619362 482422 101747 982
Trade Debtors Trade Receivables 42 335 140 5563 334  
Accumulated Amortisation Impairment Intangible Assets   11  
Disposals Decrease In Amortisation Impairment Intangible Assets     1 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 869 
Disposals Intangible Assets     1 
Disposals Property Plant Equipment     7 869 
Fixed Assets  39 97915 62427 94030 954 
Increase From Amortisation Charge For Year Intangible Assets   1   
Intangible Assets Gross Cost   11  
Total Additions Including From Business Combinations Intangible Assets   1   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st July 2023
filed on: 23rd, October 2023
Free Download (9 pages)

Company search