PROTHERICS UK LIMITED
CEREDIGION THERAPEUTIC ANTIBODIES UK LTD. THERAPEUTIC ANTIBODIES U.K. LTD.

Hellopages » Ceredigion » Ceredigion » SA44 5JT

Company number 03464264
Status Active
Incorporation Date 12 November 1997
Company Type Private Limited Company
Address BLAENWAUN FFOSTRASOL, LLANDYSUL, CEREDIGION, WALES, SA44 5JT
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Appointment of Mr David Charles Morris as a secretary on 20 September 2016; Termination of appointment of Lygia Jane Jones as a secretary on 20 September 2016. The most likely internet sites of PROTHERICS UK LIMITED are www.prothericsuk.co.uk, and www.protherics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Whitland Rail Station is 21.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protherics Uk Limited is a Private Limited Company. The company registration number is 03464264. Protherics Uk Limited has been working since 12 November 1997. The present status of the company is Active. The registered address of Protherics Uk Limited is Blaenwaun Ffostrasol Llandysul Ceredigion Wales Sa44 5jt. . MORRIS, David Charles is a Secretary of the company. MAKIN, Pamela Louise, Dame is a Director of the company. SODERSTROM, Rolf Kristian Berndtson is a Director of the company. Secretary COLLIER, Paul Robert has been resigned. Secretary JONES, Lygia Jane has been resigned. Secretary MADDOX, Peter Geoffrey has been resigned. Secretary MCINTYRE, Ian William Robert has been resigned. Secretary VICKERS, Julie Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHARD, Timothy has been resigned. Director CHRISTIE, James Campbell has been resigned. Director HEATH, Andrew John William, Dr has been resigned. Director KAZIMI, Ahmad Joseph has been resigned. Director LANDON, John, Professor has been resigned. Director RILEY, Barrington Marshall has been resigned. Director SODEN, Christine Helen has been resigned. Director WRIGHT, Timothy Marcus has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
MORRIS, David Charles
Appointed Date: 20 September 2016

Director
MAKIN, Pamela Louise, Dame
Appointed Date: 19 December 2008
64 years old

Director
SODERSTROM, Rolf Kristian Berndtson
Appointed Date: 09 August 2007
60 years old

Resigned Directors

Secretary
COLLIER, Paul Robert
Resigned: 16 June 2008
Appointed Date: 09 January 1998

Secretary
JONES, Lygia Jane
Resigned: 20 September 2016
Appointed Date: 15 February 2012

Secretary
MADDOX, Peter Geoffrey
Resigned: 15 February 2012
Appointed Date: 16 March 2009

Secretary
MCINTYRE, Ian William Robert
Resigned: 09 January 1998
Appointed Date: 12 November 1997

Secretary
VICKERS, Julie Alison
Resigned: 16 March 2009
Appointed Date: 16 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 1997
Appointed Date: 12 November 1997

Director
CHARD, Timothy
Resigned: 23 March 2001
Appointed Date: 04 December 1997
88 years old

Director
CHRISTIE, James Campbell
Resigned: 31 December 2010
Appointed Date: 08 March 1999
67 years old

Director
HEATH, Andrew John William, Dr
Resigned: 04 December 2008
Appointed Date: 29 July 1998
77 years old

Director
KAZIMI, Ahmad Joseph
Resigned: 01 September 1998
Appointed Date: 04 December 1997
67 years old

Director
LANDON, John, Professor
Resigned: 31 August 1998
Appointed Date: 04 December 1997
93 years old

Director
RILEY, Barrington Marshall
Resigned: 09 August 2007
Appointed Date: 28 March 2001
77 years old

Director
SODEN, Christine Helen
Resigned: 31 March 2009
Appointed Date: 19 December 2008
68 years old

Director
WRIGHT, Timothy Marcus
Resigned: 04 December 1997
Appointed Date: 12 November 1997
56 years old

Persons With Significant Control

Btg Management Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROTHERICS UK LIMITED Events

16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
12 Oct 2016
Appointment of Mr David Charles Morris as a secretary on 20 September 2016
11 Oct 2016
Termination of appointment of Lygia Jane Jones as a secretary on 20 September 2016
08 Oct 2016
Full accounts made up to 31 March 2016
06 Jun 2016
Register(s) moved to registered inspection location C/O C/O Btg Plc 5 Fleet Place London EC4M 7rd
...
... and 105 more events
31 Dec 1997
New director appointed
09 Dec 1997
Accounting reference date extended from 30/11/98 to 31/12/98
09 Dec 1997
Registered office changed on 09/12/97 from: 27 chancery lane london WC2A 1PA
14 Nov 1997
Secretary resigned
12 Nov 1997
Incorporation

PROTHERICS UK LIMITED Charges

3 January 2007
Chattels mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 3 x custom bioprocess systems ser no`s 2036, 2037 and 2039.
29 March 2006
Chattel mortgage
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels being: biacore T100 processing centre s/no…
29 September 2005
Chattels mortgage
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery being…
9 March 2005
Chattels mortgage
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Biacore assembly system s/n CL11 Q21. See the mortgage…
19 August 2003
Legal charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Welsh Development Agency
Description: Blaenwaun ffostrasol llandysul dyfed.
15 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Blaenwaun farm ffostrasol llandysul ceredigion - sir…
10 April 1995
Sublease agreement
Delivered: 18 June 1999
Status: Satisfied on 12 October 2000
Persons entitled: Aberlyn Capital Management Limited Partnership
Description: Vendor-donland eng., LTD, description-chillers compressor &…
30 January 1995
Sublease agreement
Delivered: 18 June 1999
Status: Satisfied on 12 October 2000
Persons entitled: Aberlyn Capital Management Limited Partnership
Description: Vendor-vestec limited, description-stainless steel pressure…
7 December 1994
Sublease agreement
Delivered: 18 June 1999
Status: Satisfied on 12 October 2000
Persons entitled: Aberlyn Capital Management Limited Partnership
Description: Vendor-cr construction, description-clean room including…
7 November 1994
Sublease agreement
Delivered: 18 June 1999
Status: Satisfied on 12 October 2000
Persons entitled: Aberlyn Capital Management Limited Partnership
Description: Vendor-abacus comp., Inv. No.-88016, Qty-1, description-ibm…
12 October 1994
Sublease agreement
Delivered: 18 June 1999
Status: Satisfied on 12 October 2000
Persons entitled: Aberlyn Capital Management Limited Partnership
Description: Vendor-amicon LTD., Inv. No.-42154, Qty-1…
26 September 1994
Sublease agreement
Delivered: 18 June 1999
Status: Satisfied on 12 October 2000
Persons entitled: Aberlyn Capital Management Limited Partnership
Description: Vendor-computer world, inv. No.-214959, Qty-1…
1 September 1994
Sublease agreement
Delivered: 18 June 1999
Status: Satisfied on 12 October 2000
Persons entitled: Aberlyn Capital Management Limited Partnership
Description: Vendor-labsystems (UK), inv. No.-40757, Qty-10…