Pertinax Pharma Limited ORCHARD LANE


Founded in 2015, Pertinax Pharma, classified under reg no. 09557364 is an active company. Currently registered at Research & Enterprise Development University Of Bristol BS1 5DS, Orchard Lane the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Rosalind D., Michele R.. Of them, Michele R. has been with the company the longest, being appointed on 18 September 2015 and Rosalind D. has been with the company for the least time - from 1 June 2016. As of 15 May 2024, there were 7 ex directors - Simon H., Isabel D. and others listed below. There were no ex secretaries.

Pertinax Pharma Limited Address / Contact

Office Address Research & Enterprise Development University Of Bristol
Office Address2 2nd Floor, Augustines Courtyard
Town Orchard Lane
Post code BS1 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09557364
Date of Incorporation Thu, 23rd Apr 2015
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Mercia Fund Managers (nominees) Limited

Position: Corporate Director

Appointed: 01 February 2021

Rosalind D.

Position: Director

Appointed: 01 June 2016

Michele R.

Position: Director

Appointed: 18 September 2015

Simon H.

Position: Director

Appointed: 01 July 2019

Resigned: 10 February 2020

Isabel D.

Position: Director

Appointed: 21 March 2019

Resigned: 01 February 2021

Nigel B.

Position: Director

Appointed: 30 September 2017

Resigned: 08 February 2018

James A.

Position: Director

Appointed: 04 April 2016

Resigned: 07 August 2016

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 04 April 2016

Resigned: 21 March 2019

Stuart G.

Position: Director

Appointed: 08 December 2015

Resigned: 10 April 2020

Ashley C.

Position: Director

Appointed: 18 September 2015

Resigned: 03 November 2017

Susan S.

Position: Director

Appointed: 23 April 2015

Resigned: 01 June 2016

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is R&H Trust Co (Jersey) Ltd Perivoli Innovations from Jersey, Jeresy. This PSC is categorised as "a trustee" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is University Of Bristol that entered Bristol, England as the address. This PSC has a legal form of "a chartered corporation", owns 25-50% shares. This PSC owns 25-50% shares.

R&H Trust Co (Jersey) Ltd Perivoli Innovations

Ordinance House 31 Pier Road, St Helier, Jersey, JE4 8PW, Jeresy

Legal authority Jersey
Legal form Trustee
Notified on 23 January 2018
Nature of control: 25-50% shares

University Of Bristol

Red, Senate House Tyndall Avenue, Bristol, BS8 1TH, England

Legal authority Royal Charter
Legal form Chartered Corporation
Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth10        
Balance Sheet
Cash Bank On Hand10139 91885 089216 65383 544102 54681 57069 81358 424
Current Assets10187 240231 065367 712189 567118 09097 42285 52258 536
Debtors 47 322145 976151 059106 02315 54415 85215 709112
Other Debtors 47 322145 976151 059106 02315 54415 85215 709112
Property Plant Equipment 60 16665 13240 30311 945    
Cash Bank In Hand10        
Net Assets Liabilities Including Pension Asset Liability10        
Reserves/Capital
Shareholder Funds10        
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 26233 30969 094102 517    
Administrative Expenses  899 714793 367     
Average Number Employees During Period 2 761   
Comprehensive Income Expense  -631 842-637 922     
Creditors 97 150152 78296 03024 93315 6708 8737 9331 100
Depreciation Expense Property Plant Equipment  29 04735 785     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 52 41552 41585 09377 371    
Increase From Depreciation Charge For Year Property Plant Equipment 4 262 35 78533 4233 915   
Issue Equity Instruments  625 001806 492     
Net Current Assets Liabilities1090 09078 283271 682164 634102 42088 54977 58957 436
Number Shares Issued But Not Fully Paid 36 958       
Number Shares Issued Fully Paid 36 958 22 18436 87736 87736 87736 87736 877
Other Creditors 57 66037 22054 6941 1606 887680600500
Other Operating Income Format1  283 73942 706     
Other Taxation Social Security Payable 3 1843 9322 3232 8901 247   
Par Value Share 0 000000
Profit Loss -274 771-631 842-637 922-474 676-74 159-13 871-10 960-20 153
Profit Loss On Ordinary Activities Before Tax  -615 975-750 661     
Property Plant Equipment Gross Cost 64 42898 441109 397114 462    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  15 867-112 739     
Total Additions Including From Business Combinations Property Plant Equipment 64 428 10 9565 065    
Total Assets Less Current Liabilities10150 256143 415311 985176 579102 42088 54977 58957 436
Trade Creditors Trade Payables 36 306111 63039 01320 8837 5368 1937 333600
Disposals Decrease In Depreciation Impairment Property Plant Equipment     106 432   
Disposals Property Plant Equipment     114 462   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 9th, April 2024
Free Download (8 pages)

Company search