PROVECA LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 4ET

Company number 07316783
Status Active
Incorporation Date 15 July 2010
Company Type Private Limited Company
Address NEO, CHARLOTTE STREET, MANCHESTER, UNITED KINGDOM, M1 4ET
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from Neo Neo Charlotte Street Manchester M1 4ET England to Neo Charlotte Street Manchester M1 4ET on 27 March 2017; Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS to Neo Neo Charlotte Street Manchester M1 4ET on 27 March 2017; Registration of charge 073167830004, created on 14 March 2017. The most likely internet sites of PROVECA LIMITED are www.proveca.co.uk, and www.proveca.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Proveca Limited is a Private Limited Company. The company registration number is 07316783. Proveca Limited has been working since 15 July 2010. The present status of the company is Active. The registered address of Proveca Limited is Neo Charlotte Street Manchester United Kingdom M1 4et. . BARTER, Simon is a Director of the company. BRINSMEAD, Christopher David is a Director of the company. BRYSON, Simon Peter is a Director of the company. RUEDIG, Christoph Oliver is a Director of the company. SHAW, Helen Margaret, Dr is a Director of the company. Director SNEDDON, Andrew Hector has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Director
BARTER, Simon
Appointed Date: 28 June 2016
67 years old

Director
BRINSMEAD, Christopher David
Appointed Date: 17 December 2012
66 years old

Director
BRYSON, Simon Peter
Appointed Date: 15 July 2010
56 years old

Director
RUEDIG, Christoph Oliver
Appointed Date: 17 December 2012
49 years old

Director
SHAW, Helen Margaret, Dr
Appointed Date: 15 July 2010
63 years old

Resigned Directors

Director
SNEDDON, Andrew Hector
Resigned: 16 August 2010
Appointed Date: 15 July 2010
60 years old

PROVECA LIMITED Events

27 Mar 2017
Registered office address changed from Neo Neo Charlotte Street Manchester M1 4ET England to Neo Charlotte Street Manchester M1 4ET on 27 March 2017
27 Mar 2017
Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS to Neo Neo Charlotte Street Manchester M1 4ET on 27 March 2017
22 Mar 2017
Registration of charge 073167830004, created on 14 March 2017
17 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval 14/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Mar 2017
Registration of charge 073167830003, created on 14 March 2017
...
... and 43 more events
19 Sep 2011
Statement of capital following an allotment of shares on 12 September 2011
  • GBP 4

12 Sep 2011
Registered office address changed from 10-12 East Parade Leeds West Yorkshire LS1 2AJ on 12 September 2011
20 Jul 2011
Annual return made up to 15 July 2011 with full list of shareholders
19 Oct 2010
Termination of appointment of Andrew Sneddon as a director
15 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PROVECA LIMITED Charges

14 March 2017
Charge code 0731 6783 0004
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Gm & Cheshire Life Sciences Fund LP
Description: Contains fixed charge…
14 March 2017
Charge code 0731 6783 0003
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Kreos Capital V (UK) Limited
Description: Intellectual property includes the following trade mark…
25 February 2016
Charge code 0731 6783 0002
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Albion Development Vct PLC
Description: All licences and patents (including applications and the…
17 December 2012
Trust debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Albion Development Vct PLC
Description: Fixed and floating charge over the undertaking and all…