Protherics Medicines Development Limited LONDON


Protherics Medicines Development started in year 1985 as Private Limited Company with registration number 01939643. The Protherics Medicines Development company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at St. Martin's Court. Postal code: EC4M 7EJ. Since 7th June 2006 Protherics Medicines Development Limited is no longer carrying the name Protherics Molecular Design.

The firm has 3 directors, namely Samuel J., Jérémie U. and 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 the moment 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.

Protherics Medicines Development Limited Address / Contact

Office Address St. Martin's Court
Office Address2 10 Paternoster Row
Town London
Post code EC4M 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01939643
Date of Incorporation Thu, 15th Aug 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Samuel J.

Position: Director

Appointed: 01 July 2022

Collyer Bristow Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2021

Jérémie U.

Position: Director

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

Vance B.

Position: Secretary

Appointed: 28 February 2020

Resigned: 01 March 2021

Jonathan M.

Position: Director

Appointed: 28 February 2020

Resigned: 01 March 2021

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 17 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

Pamela M.

Position: Director

Appointed: 19 December 2008

Resigned: 31 December 2017

Christine S.

Position: Director

Appointed: 19 December 2008

Resigned: 31 March 2009

Rolf S.

Position: Director

Appointed: 09 August 2007

Resigned: 31 December 2017

Julie V.

Position: Secretary

Appointed: 23 February 2006

Resigned: 16 March 2009

James C.

Position: Director

Appointed: 15 September 1999

Resigned: 31 December 2010

Andrew H.

Position: Director

Appointed: 15 September 1999

Resigned: 04 December 2008

David G.

Position: Director

Appointed: 29 July 1997

Resigned: 15 September 1999

Barrington R.

Position: Secretary

Appointed: 17 December 1996

Resigned: 23 February 2006

Arthur R.

Position: Director

Appointed: 02 September 1996

Resigned: 25 October 2002

John M.

Position: Director

Appointed: 28 March 1996

Resigned: 12 July 2001

Stephen J.

Position: Director

Appointed: 24 April 1995

Resigned: 16 December 1996

Barrington R.

Position: Director

Appointed: 03 April 1995

Resigned: 09 August 2007

Jurek S.

Position: Director

Appointed: 13 June 1994

Resigned: 31 August 1996

Peter J.

Position: Director

Appointed: 12 January 1993

Resigned: 31 March 1995

Peter K.

Position: Director

Appointed: 12 January 1993

Resigned: 31 July 1995

Barry R.

Position: Director

Appointed: 12 January 1993

Resigned: 31 December 1995

Robert D.

Position: Secretary

Appointed: 12 January 1993

Resigned: 17 December 1996

Rodney C.

Position: Director

Appointed: 12 January 1993

Resigned: 31 March 1995

Kevin G.

Position: Director

Appointed: 12 January 1993

Resigned: 28 March 1996

Jean G.

Position: Director

Appointed: 12 January 1993

Resigned: 31 March 1995

John T.

Position: Director

Appointed: 12 January 1993

Resigned: 31 March 1995

John P.

Position: Director

Appointed: 12 January 1993

Resigned: 30 September 1995

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Perseus Bidco Uk Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Btg International Healthcare Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Btg Management Services Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 31 July 2020
Ceased on 28 June 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 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Protherics Molecular Design June 7, 2006
Proteus Molecular Design December 13, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, May 2023
Free Download (27 pages)

Company search