Phico Therapeutics Limited BOURN


Phico Therapeutics started in year 2000 as Private Limited Company with registration number 04062313. The Phico Therapeutics company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bourn at Bertarelli Building Bourn Hall. Postal code: CB23 2TN.

The firm has 5 directors, namely Ian D., Richard N. and David B. and others. Of them, Heather F. has been with the company the longest, being appointed on 30 August 2000 and Ian D. has been with the company for the least time - from 3 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Phico Therapeutics Limited Address / Contact

Office Address Bertarelli Building Bourn Hall
Office Address2 High Street
Town Bourn
Post code CB23 2TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04062313
Date of Incorporation Wed, 30th Aug 2000
Industry Manufacture of basic pharmaceutical products
Industry Research and experimental development on biotechnology
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Ian D.

Position: Director

Appointed: 03 February 2022

Richard N.

Position: Director

Appointed: 01 June 2021

David B.

Position: Director

Appointed: 01 December 2018

Mark W.

Position: Director

Appointed: 19 October 2018

Heather F.

Position: Director

Appointed: 30 August 2000

Timothy R.

Position: Director

Appointed: 13 August 2020

Resigned: 03 February 2022

Alexander E.

Position: Director

Appointed: 01 January 2017

Resigned: 15 August 2018

Christopher B.

Position: Director

Appointed: 01 May 2014

Resigned: 31 May 2016

Anthony M.

Position: Director

Appointed: 01 May 2010

Resigned: 01 June 2021

Robert N.

Position: Director

Appointed: 22 February 2007

Resigned: 31 October 2019

Lucy B.

Position: Secretary

Appointed: 28 April 2006

Resigned: 05 September 2018

Allan H.

Position: Director

Appointed: 26 August 2005

Resigned: 13 August 2020

Cathryn E.

Position: Secretary

Appointed: 08 November 2004

Resigned: 28 April 2006

Ivo T.

Position: Director

Appointed: 05 July 2004

Resigned: 01 December 2006

Susan D.

Position: Secretary

Appointed: 18 September 2003

Resigned: 08 November 2004

Felicity G.

Position: Director

Appointed: 21 June 2002

Resigned: 08 September 2016

Martin B.

Position: Director

Appointed: 21 June 2002

Resigned: 26 August 2005

Lucy B.

Position: Secretary

Appointed: 30 August 2000

Resigned: 18 September 2003

Lucy B.

Position: Director

Appointed: 30 August 2000

Resigned: 05 September 2018

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Bgf Gp Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10657217
Notified on 13 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-983 271-1 378 371-540 479-447 128-1 209 195       
Balance Sheet
Cash Bank In Hand1 123 360579 4971 472 2701 619 7191 954 726       
Cash Bank On Hand    1 954 726923 1561 222 2021 272 231578 7802 028 0611 375 67578 487
Current Assets1 209 880657 3241 535 9311 684 9542 468 9941 842 5002 448 8431 983 9911 262 9872 524 6932 382 0791 344 173
Debtors86 52077 82763 66165 235514 268919 3441 226 641711 760684 207496 6321 006 4041 265 686
Net Assets Liabilities    -960 468-2 138 850-2 737 630-2 763 897-3 391 7931 384 595  
Net Assets Liabilities Including Pension Asset Liability-983 271-1 378 371-540 479-447 128-1 209 195       
Other Debtors    807 843919 3441 226 641711 760684 207496 6321 003 8771 265 686
Property Plant Equipment    145 536136 363296 772238 987170 814121 313105 982125 586
Tangible Fixed Assets33 40417 75012 1888 056145 536       
Reserves/Capital
Called Up Share Capital1 3061 4121 6331 7861 845       
Profit Loss Account Reserve-9 104 702-10 451 984-11 601 850-12 880 194-14 164 963       
Shareholder Funds-983 271-1 378 371-540 479-447 128-1 209 195       
Other
Accumulated Depreciation Impairment Property Plant Equipment    192 182229 718293 037364 098435 251113 813143 739157 999
Average Number Employees During Period    3033332526141116
Capital Commitments     83 136      
Comprehensive Income Expense     248 727      
Creditors    1 609 4191 609 4192 143 1462 654 0972 654 0971 261 411341 860904 461
Creditors Due After One Year2 130 0001 998 9001 998 9001 998 9001 609 419       
Creditors Due Within One Year96 55554 54589 698141 2382 214 306       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    67 68011 280227 241227 241227 24157 000175 00091 575
Increase From Depreciation Charge For Year Property Plant Equipment     37 536 71 06171 15350 13729 92614 260
Net Current Assets Liabilities1 113 325602 7791 446 2331 543 716254 688-665 794-891 256-348 787-908 5101 263 2822 040 219439 712
Other Creditors    1 609 4191 609 4192 143 1462 654 0972 654 0971 159 89832 98832 576
Other Taxation Social Security Payable    23 24133 84128 49722 11321 99911 17119 62620 290
Profit Loss     -2 219 745      
Property Plant Equipment Gross Cost    337 718366 081589 809603 085606 065235 126249 721283 585
Share Premium Account8 120 1259 072 20111 059 73812 431 28012 953 923       
Tangible Fixed Assets Additions 2 7984 7843 252159 519       
Tangible Fixed Assets Cost Or Valuation169 197170 596175 380178 199337 718       
Tangible Fixed Assets Depreciation135 793152 846163 192170 143192 182       
Tangible Fixed Assets Depreciation Charged In Period 17 72310 3466 96522 039       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 670 14        
Tangible Fixed Assets Disposals 1 399 433        
Total Additions Including From Business Combinations Property Plant Equipment     28 363 13 2762 9803 60014 59533 864
Total Assets Less Current Liabilities1 146 729620 5291 458 4211 551 772648 951-529 431-594 484-109 800-737 6961 384 5952 146 201565 298
Trade Creditors Trade Payables    75 519180 225135 110107 91085 38390 342289 246851 595
Disposals Decrease In Depreciation Impairment Property Plant Equipment         371 575  
Disposals Property Plant Equipment         374 539  
Trade Debtors Trade Receivables          2 527 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 23rd, May 2023
Free Download (9 pages)

Company search

Advertisements